Company NameBody Coaches Limited
Company StatusDissolved
Company Number07347123
CategoryPrivate Limited Company
Incorporation Date16 August 2010(13 years, 8 months ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Secretary NameMr Simon Freer
StatusClosed
Appointed24 February 2011(6 months, 1 week after company formation)
Appointment Duration5 years, 8 months (closed 01 November 2016)
RoleCompany Director
Correspondence AddressThe Old Fire Station Brook Lane
Ainthorpe
Whitby
North Yorkshire
YO21 2JR
Director NameMr Simon John Freer
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2011(1 year, 3 months after company formation)
Appointment Duration4 years, 11 months (closed 01 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Fire Station Brook Lane
Ainthorpe
Whitby
North Yorkshire
YO21 2JR
Director NameMr Philip Alexander Hirst
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 High Street
Yeadon
Leeds
West Yorkshire
LS19 7TA
Director NameMr Andrew Panaiotis Coulson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2011(6 months, 1 week after company formation)
Appointment Duration9 months (resigned 22 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Mistel Great Scausby Farm, School Lane
Bradshaw
Halifax
West Yorkshire
HX2 9UR

Location

Registered Address25-29 Sandy Way
Yeadon
Leeds
LS19 7EW
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardOtley and Yeadon
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Ronnie Coleman
5.00%
Ordinary
370 at £1Andrew Coulson
37.00%
Ordinary
370 at £1Simon Freer
37.00%
Ordinary
200 at £1Dorian Yates
20.00%
Ordinary
5 at £1Shawn Ray
0.50%
Ordinary
5 at £1Troy Alves
0.50%
Ordinary

Financials

Year2014
Net Worth-£34,253
Cash£542
Current Liabilities£35,020

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
30 July 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
30 July 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
27 July 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,000
(5 pages)
27 July 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,000
(5 pages)
17 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,000
(5 pages)
17 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,000
(5 pages)
28 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
28 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
9 December 2013Registered office address changed from 95 High Street Yeadon Leeds West Yorkshire LS19 7TA United Kingdom on 9 December 2013 (1 page)
9 December 2013Registered office address changed from 95 High Street Yeadon Leeds West Yorkshire LS19 7TA United Kingdom on 9 December 2013 (1 page)
9 December 2013Registered office address changed from 95 High Street Yeadon Leeds West Yorkshire LS19 7TA United Kingdom on 9 December 2013 (1 page)
30 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
30 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
30 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
14 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
10 May 2012Statement of capital following an allotment of shares on 10 May 2012
  • GBP 1,000
(3 pages)
10 May 2012Statement of capital following an allotment of shares on 10 May 2012
  • GBP 1,000
(3 pages)
16 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
16 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
22 November 2011Appointment of Mr Simon Freer as a director (2 pages)
22 November 2011Appointment of Mr Simon Freer as a director (2 pages)
22 November 2011Termination of appointment of Andrew Coulson as a director (1 page)
22 November 2011Termination of appointment of Andrew Coulson as a director (1 page)
3 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
24 February 2011Appointment of Mr Andrew Panaiotis Coulson as a director (2 pages)
24 February 2011Termination of appointment of Philip Hirst as a director (1 page)
24 February 2011Appointment of Mr Simon Freer as a secretary (2 pages)
24 February 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
24 February 2011Statement of capital following an allotment of shares on 24 February 2011
  • GBP 100
(3 pages)
24 February 2011Appointment of Mr Simon Freer as a secretary (2 pages)
24 February 2011Statement of capital following an allotment of shares on 24 February 2011
  • GBP 100
(3 pages)
24 February 2011Termination of appointment of Philip Hirst as a director (1 page)
24 February 2011Appointment of Mr Andrew Panaiotis Coulson as a director (2 pages)
16 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
16 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
16 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)