Company NameRonald Hague (Coaches) Limited
Company StatusDissolved
Company Number01212714
CategoryPrivate Limited Company
Incorporation Date15 May 1975(48 years, 12 months ago)
Dissolution Date6 February 2007 (17 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David John Gordon
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1995(19 years, 10 months after company formation)
Appointment Duration11 years, 11 months (closed 06 February 2007)
RoleCoach Proprieter
Country of ResidenceEngland
Correspondence Address43 Bent Lathes Avenue
Rotherham
South Yorkshire
S60 4BL
Secretary NameRachel Gordon
NationalityBritish
StatusClosed
Appointed17 September 2004(29 years, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 06 February 2007)
RoleCompany Director
Correspondence Address29 Dovedale Road
Herringthorpe
Rotherham
South Yorkshire
S65 3AW
Director NameJune Bullivant
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(16 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 March 1995)
RoleSecretary
Correspondence Address2 Shubert Close
Sheffield
South Yorkshire
S13 9QN
Director NameAlice Hague
Date of BirthSeptember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(16 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 March 1995)
RoleCompany Director
Correspondence Address294 Beaver Hill Road
Sheffield
South Yorkshire
S13 9QB
Director NameRonald Hague (Jnr)
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(16 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 March 1995)
RoleGarage Manager
Correspondence Address17 Medlock Crescent
Sheffield
South Yorkshire
S13 9BD
Director NameRonald Hague (Snr)
Date of BirthAugust 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(16 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 November 1994)
RoleManaging Director
Correspondence Address294 Beaver Hill Road
Sheffield
South Yorkshire
S13 9QB
Secretary NameJune Bullivant
NationalityBritish
StatusResigned
Appointed24 September 1991(16 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 March 1995)
RoleCompany Director
Correspondence Address2 Shubert Close
Sheffield
South Yorkshire
S13 9QN
Director NameWilliam John Shea
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(17 years, 8 months after company formation)
Appointment Duration2 months (resigned 07 April 1993)
RoleManager
Correspondence Address184 South Street
Dorking
Surrey
RH4 2ES
Director NameDenise Kuru
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1995(19 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 17 September 2004)
RoleCoach Proprieter
Correspondence Address29 Dovedale Road
Rotherham
South Yorkshire
S65 3AW
Secretary NameDenise Kuru
NationalityBritish
StatusResigned
Appointed15 March 1995(19 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 17 September 2004)
RoleCoach Proprieter
Correspondence Address29 Dovedale Road
Rotherham
South Yorkshire
S65 3AW

Location

Registered AddressPremier Garage
Chesterton Road
Eastwood Trading Estate
Rotherham S Yorkshire
S65 1SU
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardRotherham East
Built Up AreaSheffield

Financials

Year2014
Net Worth-£19,420
Current Liabilities£19,420

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2006First Gazette notice for voluntary strike-off (1 page)
11 September 2006Application for striking-off (1 page)
11 November 2005Return made up to 02/09/05; full list of members (6 pages)
25 August 2005Total exemption small company accounts made up to 31 December 2004 (1 page)
10 November 2004Secretary resigned;director resigned (1 page)
10 November 2004Return made up to 02/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 November 2004New secretary appointed (2 pages)
16 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
27 October 2003Return made up to 02/09/03; full list of members (7 pages)
7 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
18 September 2002Return made up to 02/09/02; full list of members (7 pages)
19 July 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
15 October 2001Return made up to 02/09/01; full list of members (6 pages)
20 July 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
26 October 2000Return made up to 02/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
28 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 September 1999Return made up to 02/09/99; no change of members (4 pages)
28 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
26 October 1998Return made up to 17/09/98; full list of members (6 pages)
6 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
26 October 1997Return made up to 17/09/97; no change of members (4 pages)
26 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
19 October 1996Return made up to 17/09/96; no change of members (4 pages)
16 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
9 October 1995Accounting reference date extended from 30/11 to 31/12 (1 page)
9 October 1995Return made up to 17/09/95; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 October 1995Particulars of mortgage/charge (10 pages)
26 September 1995Full accounts made up to 30 November 1994 (15 pages)
21 March 1995Director resigned (2 pages)
21 March 1995Location of register of directors' interests (1 page)
21 March 1995Registered office changed on 21/03/95 from: 313 coleford road sheffield S9 5NF (1 page)
21 March 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
21 March 1995Director resigned (2 pages)
21 March 1995New director appointed (2 pages)
21 March 1995Auditor's resignation (2 pages)