London
W2 1AF
Secretary Name | Mr David John Mark Blizzard |
---|---|
Status | Current |
Appointed | 09 August 2022(120 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | Bus Depot Wallshaw Street Oldham OL1 3TR |
Director Name | Mr Andrew Simon Jarvis |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2022(121 years after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr Michael Eric Moors |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 March 1994) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ridge House Ridge House Drive, Festival Park Stoke On Trent Staffordshire ST1 5SJ |
Director Name | Mr Nigel John Barrett |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 December 1994) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Park Lane Brocton Stafford Staffordshire ST17 0TS |
Secretary Name | Mr Nigel John Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 21 January 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Park Lane Brocton Stafford Staffordshire ST17 0TS |
Director Name | Mr James McLaughlin |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(92 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 27 February 1995) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Snow Meadow Barn Middle Stoughton Wedmore Somerset BS28 4PT |
Secretary Name | John Beatty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(95 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 19 January 1998) |
Role | Secretary |
Correspondence Address | 7 Haigh Close Cheddleton Leek Staffordshire ST13 7EW |
Secretary Name | Mark James Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(96 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 December 2000) |
Role | Company Director |
Correspondence Address | 2 Sheridan Way Stone Staffordshire ST15 8XG |
Director Name | Mr Steven Robert Ellis |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(97 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | Homestead Stanley Road Stanley Moor Stoke-On-Trent Staffordshire ST9 9LL |
Director Name | Ian Mackintosh |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2000(98 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rose Cottage High Street, Cheswardine Market Drayton Shropshire TF9 2RS |
Secretary Name | Guy Alan Houston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(99 years after company formation) |
Appointment Duration | 7 months (resigned 01 July 2001) |
Role | Finance Director |
Correspondence Address | 5 Bar Croft Newbold Chesterfield Derbyshire S40 4YG |
Director Name | Valerie Brown |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(99 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | 20 Langcliffe Close Culcheth Warrington WA3 4LR |
Secretary Name | Valerie Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(99 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | 20 Langcliffe Close Culcheth Warrington WA3 4LR |
Director Name | John Andrew Campbell |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(101 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 November 2003) |
Role | Company Director |
Correspondence Address | 1 Burnleys Court Methley Leeds West Yorkshire LS26 9BP |
Director Name | Julie Ann Roy |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(101 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 04 May 2004) |
Role | Company Director |
Correspondence Address | Three Gables Woods Farm The Common Earlswood Warwickshire B94 5SQ |
Director Name | Barry Dennis Pybis |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(101 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 28 June 2004) |
Role | Divisional Director |
Correspondence Address | 30 Sandstone Avenue Walton Chesterfield Derbyshire S42 7NS |
Secretary Name | Guy Alan Houston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(102 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 2006) |
Role | Company Director |
Correspondence Address | No 8 Broadstraik Gardens Elrick Aberdeenshire AB32 6JH Scotland |
Director Name | Guy Alan Houston |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(102 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 2006) |
Role | Financial Director |
Correspondence Address | No 8 Broadstraik Gardens Elrick Aberdeenshire AB32 6JH Scotland |
Director Name | Mr David Andrew Kaye |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(102 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hunslet Park Depot Donisthorpe Street Leeds West Yorkshire LS10 1PL |
Director Name | Russell John Gard |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(102 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 18 July 2005) |
Role | Company Director |
Correspondence Address | 412 Kings Road Ashton Under Lyne Lancashire OL6 9AT |
Director Name | James Ian Davies |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(102 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 January 2007) |
Role | Company Director |
Correspondence Address | 19 Radnor Close Beighton Sheffield South Yorkshire S20 2DH |
Secretary Name | Simon Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(104 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Telford Close Congleton Cheshire CW12 3TR |
Director Name | Mr Kenneth Charles Poole |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 December 2009(108 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 13 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bus Depot Dividy Road Adderley Green Stoke-On-Trent Staffordshire ST3 5YY |
Director Name | Mr Michael Branigan |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2009(108 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 13 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bus Depot Dividy Road Stoke-On-Trent Staffordshire ST3 5YY |
Secretary Name | Mr Sidney Barrie |
---|---|
Status | Resigned |
Appointed | 08 December 2009(108 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 July 2011) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr David Brian Alexander |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2010(108 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 21 May 2021) |
Role | Regional Managing Director |
Country of Residence | England |
Correspondence Address | Hunslet Park Depot Donisthorpe Street Leeds West Yorkshire LS10 1PL |
Director Name | Mrs Teresa Maria Broxton |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2011(109 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 October 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Bus Depot Wallshaw Street Oldham OL1 3TR |
Director Name | Mr Andrew John Pike |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2011(109 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 13 February 2012) |
Role | Commercial Growth Director |
Country of Residence | United Kingdom |
Correspondence Address | Bus Depot Wallshaw Street Oldham OL1 3TR |
Secretary Name | Mr Paul Michael Lewis |
---|---|
Status | Resigned |
Appointed | 15 July 2011(109 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 May 2014) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mr Robert John Welch |
---|---|
Status | Resigned |
Appointed | 19 May 2014(112 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 August 2016) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mr Michael Hampson |
---|---|
Status | Resigned |
Appointed | 08 August 2016(114 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 November 2019) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr Philip Howard Medlicott |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2017(115 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 April 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr Ian Humphreys |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2018(116 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 21 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bus Depot Wallshaw Street Oldham OL1 3TR |
Secretary Name | Mrs Silvana Nerina Glibota-Vigo |
---|---|
Status | Resigned |
Appointed | 15 November 2019(118 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 July 2020) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Jarlath Delphene Wade |
---|---|
Status | Resigned |
Appointed | 01 June 2021(119 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 August 2022) |
Role | Company Director |
Correspondence Address | 8th Floor The Point 37 North Wharf Road London W2 1AF |
Telephone | 01782 744744 |
---|---|
Telephone region | Stoke-on-Trent |
Registered Address | Bus Depot Wallshaw Street Oldham OL1 3TR |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
2m at £1 | Butler Woodhouse LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 3 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (9 months, 3 weeks from now) |
15 December 1986 | Delivered on: 30 December 1986 Satisfied on: 22 February 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land and buildings at ashbourne road cheadle staffordshire moreparticulary described in a conveyance dated 3.8.62 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
15 December 1986 | Delivered on: 29 December 1986 Satisfied on: 22 February 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on east side of machagan street stoke on trent staffordshire title no sf 172855 land to the south of church street stoke on trent staffordshire title no sf 202142 f/h property k/a land and buildings at woodhouse street machagar street, stomer street and bowstead street and butler street, stoke on trent staffordshire as described in a conveyance dated 30.9.1901 (plese see document) and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 December 1986 | Delivered on: 23 December 1986 Satisfied on: 22 February 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a kingcross house, kingcross street, longton stoke on trent as described in a deed of exchange dated 15.11.63 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 December 1986 | Delivered on: 23 December 1986 Satisfied on: 22 February 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land and buildings at clough street, hanley, stoke on trent, described in a conveyance dated 30.6.58 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 December 1986 | Delivered on: 23 December 1986 Satisfied on: 22 February 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a s land and buildings at scotia road burslam stoke on trent as described in a conveyance dated 16.1.53 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 December 1986 | Delivered on: 23 December 1986 Satisfied on: 22 February 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land and buildings at liverpool road, newcastle under lyme staffordshire as described in a conveyance dated 25.2.32 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 December 1986 | Delivered on: 23 December 1986 Satisfied on: 22 February 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/as 29 tower square tunstall stoke on trent and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 December 1986 | Delivered on: 23 December 1986 Satisfied on: 20 August 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
16 February 2021 | Appointment of Mr Colin Brown as a director on 1 February 2021 (2 pages) |
---|---|
10 August 2020 | Termination of appointment of Silvana Nerina Glibota-Vigo as a secretary on 31 July 2020 (1 page) |
10 August 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
27 May 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
21 November 2019 | Appointment of Mrs Silvana Nerina Glibota-Vigo as a secretary on 15 November 2019 (2 pages) |
21 November 2019 | Termination of appointment of Michael Hampson as a secretary on 14 November 2019 (1 page) |
24 October 2019 | Register inspection address has been changed to 8th Floor, the Point 37 North Wharf Road London W2 1AF (1 page) |
24 October 2019 | Register(s) moved to registered inspection location 8th Floor, the Point 37 North Wharf Road London W2 1AF (1 page) |
9 October 2019 | Director's details changed for Mr David Brian Alexander on 30 August 2019 (2 pages) |
9 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
24 May 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
8 August 2018 | Confirmation statement made on 7 August 2018 with updates (4 pages) |
16 May 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
19 April 2018 | Termination of appointment of Philip Howard Medlicott as a director on 13 April 2018 (1 page) |
19 April 2018 | Appointment of Mr Ian Humphreys as a director on 16 April 2018 (2 pages) |
18 August 2017 | Confirmation statement made on 7 August 2017 with updates (4 pages) |
18 August 2017 | Confirmation statement made on 7 August 2017 with updates (4 pages) |
5 June 2017 | Accounts for a dormant company made up to 25 March 2017 (5 pages) |
5 June 2017 | Accounts for a dormant company made up to 25 March 2017 (5 pages) |
19 January 2017 | Appointment of Mr Philip Howard Medlicott as a director on 2 January 2017 (2 pages) |
19 January 2017 | Appointment of Mr Philip Howard Medlicott as a director on 2 January 2017 (2 pages) |
4 January 2017 | Accounts for a dormant company made up to 26 March 2016 (4 pages) |
4 January 2017 | Accounts for a dormant company made up to 26 March 2016 (4 pages) |
3 November 2016 | Termination of appointment of Teresa Maria Broxton as a director on 31 October 2016 (1 page) |
3 November 2016 | Termination of appointment of Teresa Maria Broxton as a director on 31 October 2016 (1 page) |
21 September 2016 | Termination of appointment of Robert John Welch as a secretary on 8 August 2016 (1 page) |
21 September 2016 | Termination of appointment of Robert John Welch as a secretary on 8 August 2016 (1 page) |
21 September 2016 | Appointment of Mr Michael Hampson as a secretary on 8 August 2016 (2 pages) |
21 September 2016 | Appointment of Mr Michael Hampson as a secretary on 8 August 2016 (2 pages) |
18 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
14 November 2015 | Accounts for a dormant company made up to 28 March 2015 (5 pages) |
14 November 2015 | Accounts for a dormant company made up to 28 March 2015 (5 pages) |
31 August 2015 | Director's details changed for Mrs Teresa Maria Broxton on 7 August 2015 (2 pages) |
31 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Director's details changed for Mr David Brian Alexander on 7 August 2015 (2 pages) |
31 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Director's details changed for Mr David Brian Alexander on 7 August 2015 (2 pages) |
31 August 2015 | Director's details changed for Mrs Teresa Maria Broxton on 7 August 2015 (2 pages) |
31 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Director's details changed for Mrs Teresa Maria Broxton on 7 August 2015 (2 pages) |
31 August 2015 | Director's details changed for Mr David Brian Alexander on 7 August 2015 (2 pages) |
28 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
16 June 2014 | Termination of appointment of Paul Lewis as a secretary (1 page) |
16 June 2014 | Appointment of Mr Robert John Welch as a secretary (2 pages) |
16 June 2014 | Termination of appointment of Paul Lewis as a secretary (1 page) |
16 June 2014 | Appointment of Mr Robert John Welch as a secretary (2 pages) |
22 April 2014 | Accounts for a dormant company made up to 29 March 2014 (5 pages) |
22 April 2014 | Accounts for a dormant company made up to 29 March 2014 (5 pages) |
8 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
7 June 2013 | Accounts for a dormant company made up to 30 March 2013 (5 pages) |
7 June 2013 | Accounts for a dormant company made up to 30 March 2013 (5 pages) |
24 December 2012 | Director's details changed for Mr David Brian Alexander on 21 December 2012 (2 pages) |
24 December 2012 | Director's details changed for Mr David Brian Alexander on 21 December 2012 (2 pages) |
21 August 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
21 August 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
8 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Termination of appointment of Andrew Pike as a director (1 page) |
14 February 2012 | Termination of appointment of Andrew Pike as a director (1 page) |
29 November 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
29 November 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
30 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (6 pages) |
30 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (6 pages) |
30 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Appointment of Mr Paul Michael Lewis as a secretary (2 pages) |
27 July 2011 | Termination of appointment of Sidney Barrie as a secretary (1 page) |
27 July 2011 | Termination of appointment of Sidney Barrie as a secretary (1 page) |
27 July 2011 | Appointment of Mr Paul Michael Lewis as a secretary (2 pages) |
6 June 2011 | Appointment of Mr Andrew John Pike as a director (2 pages) |
6 June 2011 | Appointment of Mr Andrew John Pike as a director (2 pages) |
17 May 2011 | Appointment of Mrs Teresa Maria Broxton as a director (2 pages) |
17 May 2011 | Appointment of Mrs Teresa Maria Broxton as a director (2 pages) |
16 May 2011 | Termination of appointment of Richard Soper as a director (1 page) |
16 May 2011 | Termination of appointment of Richard Soper as a director (1 page) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
29 September 2010 | Registered office address changed from Bus Depot Dividy Road Adderley Green Stoke-on-Trent Staffordshire ST3 5YY on 29 September 2010 (1 page) |
29 September 2010 | Registered office address changed from Bus Depot Dividy Road Adderley Green Stoke-on-Trent Staffordshire ST3 5YY on 29 September 2010 (1 page) |
17 September 2010 | Appointment of Mr Richard Michael Soper as a director (2 pages) |
17 September 2010 | Appointment of Mr Richard Michael Soper as a director (2 pages) |
17 September 2010 | Termination of appointment of Kenneth Poole as a director (1 page) |
17 September 2010 | Termination of appointment of Michael Branigan as a director (1 page) |
17 September 2010 | Termination of appointment of Kenneth Poole as a director (1 page) |
17 September 2010 | Termination of appointment of Michael Branigan as a director (1 page) |
12 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (6 pages) |
12 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (6 pages) |
12 August 2010 | Registered office address changed from Dividy Road Adderley Green Stoke on Trent Staffordshire ST3 0AJ on 12 August 2010 (1 page) |
12 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (6 pages) |
12 August 2010 | Registered office address changed from Dividy Road Adderley Green Stoke on Trent Staffordshire ST3 0AJ on 12 August 2010 (1 page) |
20 July 2010 | Appointment of Mr David Brian Alexander as a director (2 pages) |
20 July 2010 | Appointment of Mr David Brian Alexander as a director (2 pages) |
18 June 2010 | Termination of appointment of David Kaye as a director (1 page) |
18 June 2010 | Termination of appointment of David Kaye as a director (1 page) |
17 January 2010 | Appointment of Mr Michael Branigan as a director (2 pages) |
17 January 2010 | Appointment of Mr Kenneth Charles Poole as a director (2 pages) |
17 January 2010 | Appointment of Mr Kenneth Charles Poole as a director (2 pages) |
17 January 2010 | Appointment of Mr Michael Branigan as a director (2 pages) |
13 January 2010 | Termination of appointment of Simon Davies as a secretary (1 page) |
13 January 2010 | Director's details changed for David Andrew Kaye on 20 October 2009 (2 pages) |
13 January 2010 | Appointment of Mr Sidney Barrie as a secretary (1 page) |
13 January 2010 | Appointment of Mr Sidney Barrie as a secretary (1 page) |
13 January 2010 | Director's details changed for David Andrew Kaye on 20 October 2009 (2 pages) |
13 January 2010 | Termination of appointment of Simon Davies as a secretary (1 page) |
5 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
5 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
19 August 2009 | Return made up to 07/08/09; full list of members (3 pages) |
19 August 2009 | Return made up to 07/08/09; full list of members (3 pages) |
12 January 2009 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
12 January 2009 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
13 August 2008 | Return made up to 07/08/08; full list of members (3 pages) |
13 August 2008 | Return made up to 07/08/08; full list of members (3 pages) |
11 January 2008 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
11 January 2008 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
4 September 2007 | Return made up to 07/08/07; full list of members (2 pages) |
4 September 2007 | Secretary resigned (1 page) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | Secretary resigned (1 page) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | Return made up to 07/08/07; full list of members (2 pages) |
8 February 2007 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
8 February 2007 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
25 August 2006 | Return made up to 07/08/06; full list of members (3 pages) |
25 August 2006 | Return made up to 07/08/06; full list of members (3 pages) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | New secretary appointed (2 pages) |
1 February 2006 | New secretary appointed (2 pages) |
1 February 2006 | Director resigned (1 page) |
23 September 2005 | Return made up to 07/08/05; full list of members (3 pages) |
23 September 2005 | Return made up to 07/08/05; full list of members (3 pages) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
3 February 2005 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
3 February 2005 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
31 August 2004 | Return made up to 07/08/04; full list of members (6 pages) |
31 August 2004 | Return made up to 07/08/04; full list of members (6 pages) |
20 August 2004 | New director appointed (2 pages) |
20 August 2004 | New director appointed (2 pages) |
20 August 2004 | New director appointed (2 pages) |
20 August 2004 | New director appointed (2 pages) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | New director appointed (2 pages) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Director resigned (1 page) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | Director resigned (1 page) |
13 May 2004 | Secretary resigned;director resigned (1 page) |
13 May 2004 | Secretary resigned;director resigned (1 page) |
26 April 2004 | New secretary appointed (2 pages) |
26 April 2004 | New secretary appointed (2 pages) |
19 March 2004 | Registered office changed on 19/03/04 from: hobson street burslem stoke-on-trent staffordshire ST6 2AQ (1 page) |
19 March 2004 | Registered office changed on 19/03/04 from: hobson street burslem stoke-on-trent staffordshire ST6 2AQ (1 page) |
4 February 2004 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
4 February 2004 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
28 October 2003 | Return made up to 07/08/03; full list of members; amend (6 pages) |
28 October 2003 | Return made up to 07/08/03; full list of members; amend (6 pages) |
8 October 2003 | New director appointed (3 pages) |
8 October 2003 | New director appointed (3 pages) |
30 September 2003 | Return made up to 07/08/03; full list of members (6 pages) |
30 September 2003 | Return made up to 07/08/03; full list of members (6 pages) |
9 September 2003 | New director appointed (3 pages) |
9 September 2003 | New director appointed (3 pages) |
2 September 2003 | Location of register of members (1 page) |
2 September 2003 | Location of register of members (1 page) |
20 June 2003 | Director resigned (1 page) |
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | Director resigned (1 page) |
6 February 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
6 February 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
17 September 2002 | Return made up to 07/08/02; full list of members (5 pages) |
17 September 2002 | Return made up to 07/08/02; full list of members (5 pages) |
30 January 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
30 January 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
22 November 2001 | New secretary appointed (2 pages) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | Secretary resigned (1 page) |
22 November 2001 | New secretary appointed (2 pages) |
22 November 2001 | Secretary resigned (1 page) |
22 November 2001 | New director appointed (2 pages) |
6 September 2001 | Return made up to 07/08/01; full list of members (5 pages) |
6 September 2001 | Return made up to 07/08/01; full list of members (5 pages) |
28 January 2001 | Accounts for a dormant company made up to 31 March 2000 (7 pages) |
28 January 2001 | Accounts for a dormant company made up to 31 March 2000 (7 pages) |
18 January 2001 | Secretary resigned (1 page) |
18 January 2001 | Secretary resigned (1 page) |
28 December 2000 | Director's particulars changed (1 page) |
28 December 2000 | New secretary appointed (2 pages) |
28 December 2000 | New secretary appointed (2 pages) |
28 December 2000 | Director's particulars changed (1 page) |
10 October 2000 | Return made up to 07/08/00; no change of members (4 pages) |
10 October 2000 | Return made up to 07/08/00; no change of members (4 pages) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | Director resigned (1 page) |
13 January 2000 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
13 January 2000 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
15 September 1999 | Return made up to 07/08/99; full list of members (8 pages) |
15 September 1999 | Return made up to 07/08/99; full list of members (8 pages) |
1 June 1999 | Secretary's particulars changed (1 page) |
1 June 1999 | Secretary's particulars changed (1 page) |
12 November 1998 | Return made up to 07/08/98; full list of members (8 pages) |
12 November 1998 | Secretary's particulars changed (1 page) |
12 November 1998 | Secretary's particulars changed (1 page) |
12 November 1998 | Return made up to 07/08/98; full list of members (8 pages) |
7 October 1998 | Resolutions
|
7 October 1998 | Resolutions
|
7 October 1998 | Resolutions
|
7 October 1998 | Resolutions
|
24 August 1998 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
24 August 1998 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
4 March 1998 | Secretary resigned (1 page) |
4 March 1998 | New secretary appointed (2 pages) |
4 March 1998 | Secretary resigned (1 page) |
4 March 1998 | New secretary appointed (2 pages) |
22 August 1997 | Return made up to 07/08/97; full list of members (6 pages) |
22 August 1997 | Return made up to 07/08/97; full list of members (6 pages) |
9 June 1997 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
9 June 1997 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
17 April 1997 | Secretary resigned (1 page) |
17 April 1997 | Secretary resigned (1 page) |
17 April 1997 | New secretary appointed (2 pages) |
17 April 1997 | Director resigned (1 page) |
17 April 1997 | Director resigned (1 page) |
17 April 1997 | New secretary appointed (2 pages) |
21 November 1996 | Accounts for a dormant company made up to 31 March 1996 (6 pages) |
21 November 1996 | Accounts for a dormant company made up to 31 March 1996 (6 pages) |
28 October 1996 | Return made up to 07/08/96; full list of members (7 pages) |
28 October 1996 | Return made up to 07/08/96; full list of members (7 pages) |
2 October 1995 | Return made up to 07/08/95; no change of members (4 pages) |
2 October 1995 | Return made up to 07/08/95; no change of members (4 pages) |
6 September 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
6 September 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
31 May 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
31 May 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
15 March 1995 | Director resigned (2 pages) |
15 March 1995 | Director resigned (2 pages) |
6 May 1994 | Memorandum and Articles of Association (8 pages) |
6 May 1994 | Memorandum and Articles of Association (8 pages) |