Company NameCoach And Horses Project Limited
Company StatusDissolved
Company Number06357457
CategoryPrivate Limited Company
Incorporation Date31 August 2007(16 years, 8 months ago)
Dissolution Date11 December 2018 (5 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Liam McNaughton
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2007(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressUnit 1 Europa Drive
Sheffield
S9 1XT
Director NameMr Stephen Godfrey
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(same day as company formation)
RoleDentist
Country of ResidenceEngland
Correspondence Address191 Rustlings Road
Sheffield
South Yorkshire
S11 7AD
Secretary NameMr Stephen Godfrey
NationalityBritish
StatusResigned
Appointed31 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address191 Rustlings Road
Sheffield
South Yorkshire
S11 7AD

Location

Registered AddressUnit 1 Europa Drive
Sheffield
S9 1XT
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Shareholders

2 at £1Liam Mcnaughton
100.00%
Ordinary

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

5 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
30 June 2017Accounts for a dormant company made up to 31 August 2016 (3 pages)
8 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
29 June 2016Accounts for a dormant company made up to 31 August 2015 (3 pages)
11 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2
(3 pages)
24 April 2015Accounts for a dormant company made up to 31 August 2014 (3 pages)
23 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(3 pages)
28 January 2014Accounts for a dormant company made up to 31 August 2013 (4 pages)
4 September 2013Director's details changed for Mr Liam Mcnaughton on 31 August 2013 (2 pages)
4 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2
(3 pages)
29 July 2013Registered office address changed from 1 the Coach House Hathersage Hall Business Centre Hathersage Hope Valley Derbyshire S32 1BB United Kingdom on 29 July 2013 (1 page)
4 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
18 April 2013Termination of appointment of Stephen Godfrey as a secretary (1 page)
18 April 2013Termination of appointment of Stephen Godfrey as a director (1 page)
7 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
21 June 2012Registered office address changed from 4 Lambert Street Sheffield South Yorkshire S3 7AA on 21 June 2012 (1 page)
7 June 2012Total exemption full accounts made up to 31 August 2011 (10 pages)
3 November 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
2 June 2011Total exemption full accounts made up to 31 August 2010 (9 pages)
8 November 2010Director's details changed for Liam Mcnaughton on 31 August 2010 (2 pages)
8 November 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
6 November 2010Director's details changed for Stephen Godfrey on 31 August 2010 (2 pages)
1 June 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
6 January 2010Compulsory strike-off action has been discontinued (1 page)
5 January 2010Annual return made up to 31 August 2009 with a full list of shareholders (4 pages)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
2 July 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
19 September 2008Return made up to 31/08/08; full list of members (4 pages)
31 August 2007Incorporation (11 pages)