Company NameCoachbuild Quality Limited
DirectorsPaul Brian Dyson and Ian Priestley
Company StatusDissolved
Company Number04055869
CategoryPrivate Limited Company
Incorporation Date18 August 2000(23 years, 8 months ago)
Previous NameCameo Trading Limited

Directors

Director NamePaul Brian Dyson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2000(1 month, 3 weeks after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Correspondence Address2 Hope Cottage Hadham Road
Standon
Ware
Hertfordshire
SG11 1LQ
Director NameIan Priestley
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2000(1 month, 3 weeks after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Correspondence Address39 The Meadows
Thorley Park
Bishops Stortford
Hertfordshire
CM23 4HD
Secretary NamePaul Brian Dyson
NationalityBritish
StatusCurrent
Appointed10 October 2000(1 month, 3 weeks after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Correspondence Address2 Hope Cottage Hadham Road
Standon
Ware
Hertfordshire
SG11 1LQ
Director NameArgus Nominee Directors Limited (Corporation)
StatusResigned
Appointed18 August 2000(same day as company formation)
Correspondence AddressWharf Lodge
112 Mansfield Road
Derby
DE1 3RA
Secretary NameArgus Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed18 August 2000(same day as company formation)
Correspondence AddressWharf Lodge
112 Mansfield Road
Derby
DE1 3RA

Location

Registered AddressBegbies Traynor
17 Paradise Square
Sheffield South Yorkshire
S1 2DE
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

28 May 2003Dissolved (1 page)
28 February 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
28 February 20034.68 b/down to rfm date 21.2.03 (5 pages)
9 January 2003Liquidators statement of receipts and payments (5 pages)
31 December 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 December 2001Statement of affairs (8 pages)
31 December 2001Appointment of a voluntary liquidator (1 page)
28 December 2001Registered office changed on 28/12/01 from: 63 friar gate derby DE1 1DJ (1 page)
25 October 2000New secretary appointed;new director appointed (2 pages)
25 October 2000Secretary resigned (1 page)
25 October 2000Director resigned (1 page)
25 October 2000New director appointed (2 pages)
12 October 2000Company name changed cameo trading LIMITED\certificate issued on 13/10/00 (2 pages)