Company NamePond & Sharman Coachworks Limited
Company StatusDissolved
Company Number02759426
CategoryPrivate Limited Company
Incorporation Date27 October 1992(31 years, 6 months ago)
Dissolution Date13 August 2015 (8 years, 8 months ago)
Previous NameThrivestyle Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Secretary NameMr Roy Eric Edwards
NationalityEnglish
StatusClosed
Appointed17 November 1992(3 weeks after company formation)
Appointment Duration22 years, 9 months (closed 13 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Block A Loversall Court Tickhill Road
Balby
Doncaster
South Yorkshire
DN4 8QG
Director NameMr Roy Eric Edwards
Date of BirthMarch 1937 (Born 87 years ago)
NationalityEnglish
StatusClosed
Appointed10 December 1992(1 month, 2 weeks after company formation)
Appointment Duration22 years, 8 months (closed 13 August 2015)
RolePaint Sprayer
Country of ResidenceEngland
Correspondence AddressFirst Floor Block A Loversall Court Tickhill Road
Balby
Doncaster
South Yorkshire
DN4 8QG
Director NameMr Eric Gordon Miles
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 01 May 1997)
RolePanel Beater
Correspondence Address50 Kings Avenue
Subury-On-Thames
Middlesex
TW16 7QE
Director NameMr Brian Leonard Barnes
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1992(1 month, 2 weeks after company formation)
Appointment Duration19 years, 7 months (resigned 27 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWyvern House Frimley High Street
Frimley
Camberley
Surrey
GU16 7HJ
Director NameMr Percy Charles Bullen
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed10 December 1992(1 month, 2 weeks after company formation)
Appointment Duration19 years, 7 months (resigned 27 July 2012)
RoleCar Body Repairer
Country of ResidenceEngland
Correspondence AddressWyvern House Frimley High Street
Frimley
Camberley
Surrey
GU16 7HJ
Director NameMr John Eric Collett
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed10 December 1992(1 month, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 04 July 1997)
RolePanel Beater
Correspondence AddressTwo Oaks May Field Avenue
New Haw
Addlestone
Surrey
KT15 3AG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 October 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 October 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitefenchurch.co.uk
Telephone01628 876833
Telephone regionMaidenhead

Location

Registered AddressFirst Floor Block A Loversall Court Tickhill Road
Balby
Doncaster
South Yorkshire
DN4 8QG
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardBalby South
Built Up AreaDoncaster

Shareholders

5 at £1R.e. Edwards
100.00%
Ordinary

Financials

Year2014
Net Worth-£61,643
Cash£75
Current Liabilities£154,487

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

13 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2015Final Gazette dissolved following liquidation (1 page)
13 August 2015Final Gazette dissolved following liquidation (1 page)
13 May 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
13 May 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
6 March 2015Liquidators' statement of receipts and payments to 9 January 2015 (11 pages)
6 March 2015Liquidators statement of receipts and payments to 9 January 2015 (11 pages)
6 March 2015Liquidators' statement of receipts and payments to 9 January 2015 (11 pages)
6 March 2015Liquidators statement of receipts and payments to 9 January 2015 (11 pages)
3 July 2014Registered office address changed from Office 1 Brancroft Farm Bawtry Road Austerfield South Yorkshire DN10 6EZ on 3 July 2014 (2 pages)
3 July 2014Registered office address changed from Office 1 Brancroft Farm Bawtry Road Austerfield South Yorkshire DN10 6EZ on 3 July 2014 (2 pages)
3 July 2014Registered office address changed from Office 1 Brancroft Farm Bawtry Road Austerfield South Yorkshire DN10 6EZ on 3 July 2014 (2 pages)
20 February 2014Liquidators' statement of receipts and payments to 9 January 2014 (9 pages)
20 February 2014Liquidators statement of receipts and payments to 9 January 2014 (9 pages)
20 February 2014Liquidators statement of receipts and payments to 9 January 2014 (9 pages)
20 February 2014Liquidators' statement of receipts and payments to 9 January 2014 (9 pages)
22 January 2013Appointment of a voluntary liquidator (1 page)
22 January 2013Statement of affairs with form 4.19 (7 pages)
22 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 January 2013Statement of affairs with form 4.19 (7 pages)
22 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 January 2013Appointment of a voluntary liquidator (1 page)
5 January 2013Registered office address changed from Wyvern House Frimley High Street Frimley Camberley Surrey GU16 7HJ England on 5 January 2013 (2 pages)
5 January 2013Registered office address changed from Wyvern House Frimley High Street Frimley Camberley Surrey GU16 7HJ England on 5 January 2013 (2 pages)
5 January 2013Registered office address changed from Wyvern House Frimley High Street Frimley Camberley Surrey GU16 7HJ England on 5 January 2013 (2 pages)
11 December 2012Annual return made up to 27 October 2012 with a full list of shareholders
Statement of capital on 2012-12-11
  • GBP 5
(4 pages)
11 December 2012Annual return made up to 27 October 2012 with a full list of shareholders
Statement of capital on 2012-12-11
  • GBP 5
(4 pages)
10 December 2012Termination of appointment of Brian Barnes as a director (1 page)
10 December 2012Termination of appointment of Brian Barnes as a director (1 page)
10 December 2012Previous accounting period shortened from 31 December 2012 to 31 October 2012 (1 page)
10 December 2012Previous accounting period shortened from 31 December 2012 to 31 October 2012 (1 page)
10 December 2012Termination of appointment of Percy Bullen as a director (1 page)
10 December 2012Termination of appointment of Percy Bullen as a director (1 page)
3 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
17 November 2011Director's details changed for Mr Percy Charles Bullen on 17 November 2011 (2 pages)
17 November 2011Director's details changed for Mr Roy Eric Edwards on 17 November 2011 (2 pages)
17 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
17 November 2011Director's details changed for Mr Brian Leonard Barnes on 17 November 2011 (2 pages)
17 November 2011Registered office address changed from Wyvorn House 55-61 Frimley High Street Frimley Camberley Surrey GU16 7HJ on 17 November 2011 (1 page)
17 November 2011Director's details changed for Mr Percy Charles Bullen on 17 November 2011 (2 pages)
17 November 2011Director's details changed for Mr Brian Leonard Barnes on 17 November 2011 (2 pages)
17 November 2011Director's details changed for Mr Roy Eric Edwards on 17 November 2011 (2 pages)
17 November 2011Registered office address changed from Wyvorn House 55-61 Frimley High Street Frimley Camberley Surrey GU16 7HJ on 17 November 2011 (1 page)
24 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
24 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 December 2010Annual return made up to 27 October 2010 with a full list of shareholders (16 pages)
15 December 2010Annual return made up to 27 October 2010 with a full list of shareholders (16 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
8 December 2009Director's details changed for Mr Roy Eric Edwards on 27 October 2009 (3 pages)
8 December 2009Director's details changed for Mr Percy Charles Bullen on 27 October 2009 (3 pages)
8 December 2009Director's details changed for Mr Brian Leonard Barnes on 27 October 2009 (3 pages)
8 December 2009Director's details changed for Mr Brian Leonard Barnes on 27 October 2009 (3 pages)
8 December 2009Director's details changed for Mr Percy Charles Bullen on 27 October 2009 (3 pages)
8 December 2009Secretary's details changed for Mr Roy Eric Edwards on 27 October 2009 (3 pages)
8 December 2009Secretary's details changed for Mr Roy Eric Edwards on 27 October 2009 (3 pages)
8 December 2009Director's details changed for Mr Roy Eric Edwards on 27 October 2009 (3 pages)
8 December 2009Annual return made up to 27 October 2009 with a full list of shareholders (15 pages)
8 December 2009Annual return made up to 27 October 2009 with a full list of shareholders (15 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 March 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
11 March 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 November 2008Return made up to 27/10/08; no change of members (10 pages)
1 November 2008Return made up to 27/10/08; no change of members (10 pages)
22 December 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
22 December 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
12 November 2007Return made up to 27/10/07; no change of members
  • 363(287) ‐ Registered office changed on 12/11/07
(7 pages)
12 November 2007Return made up to 27/10/07; no change of members
  • 363(287) ‐ Registered office changed on 12/11/07
(7 pages)
8 November 2006Return made up to 27/10/06; full list of members (9 pages)
8 November 2006Return made up to 27/10/06; full list of members (9 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
10 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
10 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
10 November 2005Return made up to 27/10/05; full list of members (9 pages)
10 November 2005Return made up to 27/10/05; full list of members (9 pages)
4 November 2004Return made up to 27/10/04; full list of members (9 pages)
4 November 2004Return made up to 27/10/04; full list of members (9 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
30 October 2003Return made up to 27/10/03; full list of members (9 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
30 October 2003Return made up to 27/10/03; full list of members (9 pages)
22 July 2003Registered office changed on 22/07/03 from: 2 heath road twickenham middlesex TW1 4BZ (1 page)
22 July 2003Registered office changed on 22/07/03 from: 2 heath road twickenham middlesex TW1 4BZ (1 page)
2 January 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
2 January 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
1 November 2002Return made up to 27/10/02; full list of members (9 pages)
1 November 2002Return made up to 27/10/02; full list of members (9 pages)
5 November 2001Return made up to 27/10/01; full list of members (9 pages)
5 November 2001Return made up to 27/10/01; full list of members (9 pages)
27 September 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
27 September 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
9 November 2000Return made up to 27/10/00; full list of members (9 pages)
9 November 2000Return made up to 27/10/00; full list of members (9 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
16 November 1999Return made up to 27/10/99; full list of members (9 pages)
16 November 1999Return made up to 27/10/99; full list of members (9 pages)
16 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
16 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
26 October 1998Return made up to 27/10/98; no change of members (4 pages)
26 October 1998Return made up to 27/10/98; no change of members (4 pages)
9 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
9 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
2 November 1997Return made up to 27/10/97; full list of members (6 pages)
2 November 1997Return made up to 27/10/97; full list of members (6 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
13 July 1997Director resigned (1 page)
13 July 1997Director resigned (1 page)
9 May 1997Director resigned (1 page)
9 May 1997Director resigned (1 page)
29 October 1996Return made up to 27/10/96; full list of members (8 pages)
29 October 1996Return made up to 27/10/96; full list of members (8 pages)
29 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
29 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
21 November 1995Return made up to 27/10/95; no change of members (6 pages)
21 November 1995Return made up to 27/10/95; no change of members (6 pages)
7 August 1995Accounts for a small company made up to 31 December 1994 (10 pages)
7 August 1995Accounts for a small company made up to 31 December 1994 (10 pages)
5 April 1993Particulars of mortgage/charge (3 pages)
5 April 1993Particulars of mortgage/charge (3 pages)
18 December 1992Company name changed thrivestyle LIMITED\certificate issued on 21/12/92 (2 pages)
18 December 1992Company name changed thrivestyle LIMITED\certificate issued on 21/12/92 (2 pages)
27 October 1992Incorporation (9 pages)
27 October 1992Incorporation (9 pages)