About

Registered Number: 05253981
Date of Incorporation: 08/10/2004 (19 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 24/06/2017 (6 years and 9 months ago)
Registered Address: Eaglescliffe Logistics Centre Durham Lane, Eaglescliffe, Stockton On Tees, TS16 0RW

 

Based in Stockton On Tees, Tees Valley Luxury Coaches Ltd was established in 2004, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the Tees Valley Luxury Coaches Ltd. The business has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEACOCK, Stephen 20 November 2006 - 1
FOX, Stephanie Karen 17 December 2004 15 March 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 June 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 24 March 2017
4.68 - Liquidator's statement of receipts and payments 03 June 2016
4.68 - Liquidator's statement of receipts and payments 16 March 2015
4.68 - Liquidator's statement of receipts and payments 24 March 2014
RESOLUTIONS - N/A 30 January 2013
RESOLUTIONS - N/A 30 January 2013
4.20 - N/A 30 January 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 30 January 2013
AD01 - Change of registered office address 28 January 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 18 October 2011
AD01 - Change of registered office address 18 October 2011
AA - Annual Accounts 15 August 2011
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 02 November 2010
AD01 - Change of registered office address 01 September 2010
AA - Annual Accounts 22 January 2010
TM01 - Termination of appointment of director 30 December 2009
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
288a - Notice of appointment of directors or secretaries 05 August 2009
CERTNM - Change of name certificate 12 February 2009
363a - Annual Return 18 November 2008
288c - Notice of change of directors or secretaries or in their particulars 18 November 2008
AA - Annual Accounts 15 July 2008
363s - Annual Return 16 May 2008
288b - Notice of resignation of directors or secretaries 16 May 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2008
AA - Annual Accounts 13 December 2007
363s - Annual Return 20 January 2007
288b - Notice of resignation of directors or secretaries 28 November 2006
288a - Notice of appointment of directors or secretaries 28 November 2006
AA - Annual Accounts 15 May 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
288b - Notice of resignation of directors or secretaries 13 April 2006
288b - Notice of resignation of directors or secretaries 13 April 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
225 - Change of Accounting Reference Date 14 March 2006
395 - Particulars of a mortgage or charge 26 November 2005
288a - Notice of appointment of directors or secretaries 14 November 2005
363s - Annual Return 27 October 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
288b - Notice of resignation of directors or secretaries 04 July 2005
288b - Notice of resignation of directors or secretaries 24 March 2005
288a - Notice of appointment of directors or secretaries 24 March 2005
288a - Notice of appointment of directors or secretaries 06 January 2005
288b - Notice of resignation of directors or secretaries 23 December 2004
288a - Notice of appointment of directors or secretaries 21 October 2004
288a - Notice of appointment of directors or secretaries 21 October 2004
288b - Notice of resignation of directors or secretaries 11 October 2004
288b - Notice of resignation of directors or secretaries 11 October 2004
NEWINC - New incorporation documents 08 October 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 21 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.