UKBizDB.co.uk

EAST LANCASHIRE COACHBUILDERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as East Lancashire Coachbuilders Limited. The company was founded 89 years ago and was given the registration number 00293485. The firm's registered office is in PRESTON. You can find them at Begbies Traynor, 1 Winckley Court Chapel Street, Preston, . This company's SIC code is 3410 - Manufacture of motor vehicles.

Company Information

Name:EAST LANCASHIRE COACHBUILDERS LIMITED
Company Number:00293485
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 1934
End of financial year:31 December 2005
Jurisdiction:England - Wales
Industry Codes:
  • 3410 - Manufacture of motor vehicles

Office Address & Contact

Registered Address:Begbies Traynor, 1 Winckley Court Chapel Street, Preston, PR1 8BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22 Daisy Hall Drive, Westhoughton, Bolton, BL5 2SA

Secretary22 December 2003Active
5 Fields End, Langho, Blackburn, BB6 8HH

Director29 August 2002Active
3 Parkgate, Goosnargh, Preston, PR3 2BU

Director04 June 1998Active
Iford Cottage, Lynsted, Sittingbourne, ME9 0RH

Director09 October 2002Active
49 Back Lane, Baxenden, Accrington, BB5 2RE

Director01 November 2005Active
75 Grosvenor Avenue, Hartford, Northwich, CW8 1RP

Secretary16 November 1993Active
2 Parkgate Drive, Leyland, Preston, PR25 1BU

Secretary30 September 1996Active
7 Eaton Bank, Accrington, BB5 2LW

Secretary-Active
Lonsdales Farm, Showley Road Clayton-Le-Dale, Blackburn, BB1 9DR

Director-Active
7 The Acres, White Acre Lane, Barrow Clitheroe, BB7 9BH

Director-Active
Crosshills 7 Knowsley Road West, Clayton Le Dale, Blackburn, BB1 9PW

Director-Active
75 Grosvenor Avenue, Hartford, Northwich, CW8 1RP

Director16 November 1993Active
Watling Hall, London Road, Temple Ewell, CT16 3DJ

Director22 March 2005Active
Bondwood Barn Repton Shrubs, Bretby, Burton On Trent, DE15 0RJ

Director-Active
Burroughs Hill, Duck Lane, Laverstock, Salisbury, SP1 1PU

Director-Active
The Old Vicarage, Great Durnford, Salisbury, SP4 6AZ

Director-Active
Wood End House, Ridgeway Lane, Lymington, SO41 8AA

Director-Active
Alderbury Holt, Southampton Road,Clarendon, Salisbury, SP5 3DG

Director-Active
7 Eaton Bank, Accrington, BB5 2LW

Director-Active
Chately Wood House, Rockford, Ringwood, BH24 3LZ

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2020-10-29Officers

Termination director company with name termination date.

Download
2018-06-28Restoration

Restoration order of court.

Download
2016-04-05Gazette

Gazette dissolved liquidation.

Download
2016-01-05Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2015-09-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-02-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2014-08-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2014-03-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2013-09-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2013-03-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2012-08-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2012-02-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2011-08-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2011-03-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2010-08-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2010-03-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2009-02-10Insolvency

Liquidation in administration progress report with brought down date.

Download
2009-02-10Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2008-09-22Insolvency

Liquidation in administration progress report with brought down date.

Download
2008-09-19Insolvency

Liquidation in administration progress report with brought down date.

Download
2008-08-05Insolvency

Liquidation in administration extension of period.

Download
2008-03-20Insolvency

Liquidation in administration progress report with brought down date.

Download
2007-10-22Insolvency

Liquidation in administration proposals.

Download
2007-09-05Insolvency

Liquidation in administration appointment of administrator.

Download
2007-09-03Address

Legacy.

Download

Copyright © 2024. All rights reserved.