Perth
Perthshire
PH1 5TW
Scotland
Director Name | Mr Michael John Vaux |
---|---|
Date of Birth | October 1971 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2013(72 years, 3 months after company formation) |
Appointment Duration | 8 years (closed 05 October 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Bruce Dingwall |
---|---|
Date of Birth | April 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2019(77 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 05 October 2021) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Bruce Maxwell Dingwall |
---|---|
Date of Birth | April 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2019(77 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 05 October 2021) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Karen Rosaleen Robbins |
---|---|
Date of Birth | May 1969 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2019(77 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 05 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Chendre Close Hayfield High Peak Derbyshire SK22 2PH |
Director Name | Mrs Gwyneth Griffiths |
---|---|
Date of Birth | September 1911 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(49 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | Llechryd Bungalow Rhymney Bridge Rhymney Gwent NP2 5QG Wales |
Director Name | Mr John Parfitt |
---|---|
Date of Birth | November 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(49 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 1995) |
Role | Coach Operator |
Correspondence Address | Swyn-Yr-Afon Rhymney Bridge Rhymney Gwent Np2 |
Director Name | Mr Thomas Elwyn Parfitt |
---|---|
Date of Birth | April 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(49 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 1995) |
Role | Coach Operator |
Correspondence Address | Brynawelon Butetown Rhymney Gwent Np2 |
Secretary Name | Mr John Parfitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(49 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | Swyn-Yr-Afon Rhymney Bridge Rhymney Gwent Np2 |
Director Name | Robert John Gilbert |
---|---|
Date of Birth | August 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(53 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | 2 Swn-Y-Mor Southerndown Bridgend Mid Glamorgan CF32 0RN Wales |
Director Name | Mr Julian Henry Peddle |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(53 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 December 1997) |
Role | Company Director |
Correspondence Address | Orchard Cottage Stubwood Uttoxeter Staffordshire ST14 5HX |
Director Name | Mr John Raymond Sweeting |
---|---|
Date of Birth | August 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(53 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 31 January 1996) |
Role | Commercial Director |
Correspondence Address | Riversedge 15 Tollgate Close Caerphilly Mid Glamorgan CF8 3AY Wales |
Secretary Name | Robert John Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(53 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | 2 Swn-Y-Mor Southerndown Bridgend Mid Glamorgan CF32 0RN Wales |
Secretary Name | Yvonne Newey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(54 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 December 1997) |
Role | Secretary |
Correspondence Address | 92 Welland Road Hilton Derby DE65 5NE |
Director Name | Yvonne Newey |
---|---|
Date of Birth | August 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(54 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 December 1997) |
Role | Accounts Manager |
Correspondence Address | 92 Welland Road Hilton Derby DE65 5NE |
Director Name | William Peach |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(54 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 May 1997) |
Role | General Manager |
Correspondence Address | 11 Clos Y Dolydd Beddau Pontypridd Mid Glamorgan CF38 2TG Wales |
Director Name | Anthony Geoffrey Cox |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1997(56 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 24 November 1998) |
Role | Company Director |
Correspondence Address | 4 Keats Close Great Houghton Northampton Northamptonshire NN4 7NX |
Director Name | Mr John Frederick Staite |
---|---|
Date of Birth | June 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1997(56 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Byfords Close Huntley Gloucester GL19 3SA Wales |
Director Name | Robert Neil Pratt White |
---|---|
Date of Birth | July 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1997(56 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 September 2000) |
Role | Company Director |
Correspondence Address | 18 Celandine Court Ty Canol Cwmbran Gwent NP44 6JU Wales |
Secretary Name | Mr John Frederick Staite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1997(56 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Byfords Close Huntley Gloucester GL19 3SA Wales |
Director Name | Keith Robertson Cochrane |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(56 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 2000) |
Role | Finance Director |
Correspondence Address | Glen Hall Belwood Park Perth PH2 7AJ Scotland |
Director Name | Michael John Kinski |
---|---|
Date of Birth | May 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(56 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 November 1998) |
Role | Group Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Tree House 268 Dunchurch Road Rugby Warwickshire CV22 6HX |
Director Name | Mr William Barry Hinkley |
---|---|
Date of Birth | May 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(57 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 July 2000) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Mandalay Bassenthwaite Keswick Cumbria CA12 4QG |
Director Name | Leslie Brian Warneford |
---|---|
Date of Birth | September 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1999(57 years, 7 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 26 April 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Andrew Bird |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(57 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 27 August 1999) |
Role | Engineering Director |
Correspondence Address | 9 Ashton Close Clevedon Avon BS21 7UT |
Director Name | Mrs Alan Charles Fuller |
---|---|
Date of Birth | June 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1999(58 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 February 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Freshwater Cottage 2 Chapel Brow Charlesworth Glossop Derbyshire SK13 5HH |
Secretary Name | Mrs Alan Charles Fuller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1999(58 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 February 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Freshwater Cottage 2 Chapel Brow Charlesworth Glossop Derbyshire SK13 5HH |
Director Name | Mr Brian John Cox |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(59 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 July 2002) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Kirknewton House Kirknewton Wooler Northumberland NE71 6XF |
Director Name | Mr Martin Andrew Griffiths |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(59 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 09 March 2007) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Upland 2 Dupplin Terrace Perth PH2 7DG Scotland |
Director Name | Karen Rosaleen Robbins |
---|---|
Date of Birth | May 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(59 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 April 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Chendre Close Hayfield High Peak Derbyshire SK22 2PH |
Secretary Name | Alan Leonard Whitnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(60 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 29 May 2009) |
Role | Company Director |
Correspondence Address | 25 Millhill Drive Greenloaning Dunblane Perthshire FK15 0LS Scotland |
Director Name | Mr Colin Brown |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(65 years, 8 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 May 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Registered Address | C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
2k at £1 | Rhondda Buses LTD 100.00% Ordinary |
---|
Latest Accounts | 2 May 2020 (2 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
5 April 1995 | Delivered on: 21 April 1995 Satisfied on: 23 December 2011 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 floating charge over all movable plant, machinery, implements, utensils, furniture and equipment, and an assigment of the goodwill and connection of any business, together with the full benefit of all licences. Fully Satisfied |
---|---|
24 March 1988 | Delivered on: 31 March 1988 Satisfied on: 19 January 2012 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
10 November 1981 | Delivered on: 11 November 1981 Satisfied on: 19 January 2012 Persons entitled: Lloyds Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold garage complex known as llechnyd garage, rhymney bridge, rhymney, gwent. Fully Satisfied |
12 June 1979 | Delivered on: 14 June 1979 Satisfied on: 19 January 2012 Persons entitled: Lloyds Bank LTD Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge undertaking and all property and assets present and future including goodwill with all fixtures (including trade fixtures) fixed plant & machinery uncalled capital. Fully Satisfied |
5 October 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 July 2021 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2021 | Application to strike the company off the register (1 page) |
30 June 2021 | Statement of capital on 30 June 2021
|
30 June 2021 | Statement by Directors (1 page) |
30 June 2021 | Solvency Statement dated 23/06/21 (1 page) |
30 June 2021 | Resolutions
|
14 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
9 February 2021 | Accounts for a dormant company made up to 2 May 2020 (3 pages) |
1 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
21 January 2020 | Accounts for a dormant company made up to 30 April 2019 (3 pages) |
16 July 2019 | Termination of appointment of Colin Brown as a director on 31 May 2019 (1 page) |
16 July 2019 | Appointment of Karen Rosaleen Robbins as a director on 31 May 2019 (2 pages) |
16 July 2019 | Appointment of Bruce Dingwall as a director on 31 May 2019 (2 pages) |
14 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
29 January 2019 | Accounts for a dormant company made up to 30 April 2018 (3 pages) |
1 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
28 December 2017 | Accounts for a dormant company made up to 30 April 2017 (3 pages) |
28 December 2017 | Accounts for a dormant company made up to 30 April 2017 (3 pages) |
16 November 2017 | Change of details for Rhondda Buses Limited as a person with significant control on 16 November 2017 (2 pages) |
16 November 2017 | Registered office address changed from Daw Bank Stockport Cheshire SK3 0DU to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 16 November 2017 (1 page) |
16 November 2017 | Change of details for Rhondda Buses Limited as a person with significant control on 16 November 2017 (2 pages) |
16 November 2017 | Registered office address changed from Daw Bank Stockport Cheshire SK3 0DU to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 16 November 2017 (1 page) |
2 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
12 January 2017 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
12 January 2017 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
4 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
14 January 2016 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
14 January 2016 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
2 October 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
2 October 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
6 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
20 March 2014 | Director's details changed for Mr Michael John Vaux on 20 March 2014 (2 pages) |
20 March 2014 | Director's details changed for Mr Michael John Vaux on 20 March 2014 (2 pages) |
23 September 2013 | Appointment of Mr Michael John Vaux as a director (2 pages) |
23 September 2013 | Appointment of Mr Michael John Vaux as a director (2 pages) |
18 September 2013 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
18 September 2013 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
7 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Termination of appointment of Leslie Warneford as a director (1 page) |
29 April 2013 | Termination of appointment of Leslie Warneford as a director (1 page) |
6 December 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
6 December 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
3 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 September 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
6 September 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
6 June 2011 | Resolutions
|
6 June 2011 | Statement of company's objects (2 pages) |
6 June 2011 | Resolutions
|
6 June 2011 | Statement of company's objects (2 pages) |
10 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
6 September 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
6 September 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
7 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page) |
14 April 2010 | Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page) |
17 November 2009 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
17 November 2009 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
9 November 2009 | Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages) |
30 October 2009 | Director's details changed for Colin Brown on 15 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Colin Brown on 15 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page) |
10 June 2009 | Secretary appointed michael john vaux (1 page) |
10 June 2009 | Secretary appointed michael john vaux (1 page) |
9 June 2009 | Appointment terminated secretary alan whitnall (1 page) |
9 June 2009 | Appointment terminated secretary alan whitnall (1 page) |
7 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
7 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
5 November 2008 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
5 November 2008 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
15 July 2008 | Director's change of particulars / colin brown / 25/06/2008 (1 page) |
15 July 2008 | Director's change of particulars / colin brown / 25/06/2008 (1 page) |
2 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
2 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
17 August 2007 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
17 August 2007 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
3 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
3 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
13 March 2007 | New director appointed (1 page) |
13 March 2007 | New director appointed (1 page) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Director resigned (1 page) |
17 January 2007 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
17 January 2007 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
2 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
2 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
23 March 2006 | Director's particulars changed (1 page) |
23 March 2006 | Director's particulars changed (1 page) |
24 August 2005 | Director's particulars changed (1 page) |
24 August 2005 | Director's particulars changed (1 page) |
11 August 2005 | Accounts for a dormant company made up to 30 April 2005 (7 pages) |
11 August 2005 | Accounts for a dormant company made up to 30 April 2005 (7 pages) |
11 May 2005 | Return made up to 01/05/05; full list of members (2 pages) |
11 May 2005 | Return made up to 01/05/05; full list of members (2 pages) |
15 July 2004 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
15 July 2004 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
13 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
13 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
2 December 2003 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
2 December 2003 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
10 May 2003 | Return made up to 01/05/03; full list of members (5 pages) |
10 May 2003 | Return made up to 01/05/03; full list of members (5 pages) |
12 December 2002 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
12 December 2002 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
14 July 2002 | Director resigned (1 page) |
14 July 2002 | Director resigned (1 page) |
9 May 2002 | Return made up to 01/05/02; full list of members (6 pages) |
9 May 2002 | Return made up to 01/05/02; full list of members (6 pages) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | Director resigned (1 page) |
13 March 2002 | New secretary appointed (2 pages) |
13 March 2002 | New secretary appointed (2 pages) |
12 March 2002 | Secretary resigned;director resigned (1 page) |
12 March 2002 | Secretary resigned;director resigned (1 page) |
12 September 2001 | Accounts for a dormant company made up to 30 April 2001 (3 pages) |
12 September 2001 | Accounts for a dormant company made up to 30 April 2001 (3 pages) |
3 May 2001 | Return made up to 01/05/01; full list of members (7 pages) |
3 May 2001 | Return made up to 01/05/01; full list of members (7 pages) |
2 January 2001 | Return made up to 19/12/00; full list of members (7 pages) |
2 January 2001 | Return made up to 19/12/00; full list of members (7 pages) |
20 December 2000 | New director appointed (2 pages) |
20 December 2000 | New director appointed (2 pages) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Director resigned (1 page) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
15 August 2000 | Director resigned (1 page) |
15 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
25 July 2000 | Accounts for a dormant company made up to 30 April 2000 (3 pages) |
25 July 2000 | Accounts for a dormant company made up to 30 April 2000 (3 pages) |
20 June 2000 | Registered office changed on 20/06/00 from: 3-4 bath street cheltenham gloucestershire GL50 1YE (1 page) |
20 June 2000 | Registered office changed on 20/06/00 from: 3-4 bath street cheltenham gloucestershire GL50 1YE (1 page) |
5 June 2000 | New secretary appointed;new director appointed (2 pages) |
5 June 2000 | New secretary appointed;new director appointed (2 pages) |
2 June 2000 | Resolutions
|
2 June 2000 | Resolutions
|
5 March 2000 | Full accounts made up to 30 April 1999 (13 pages) |
5 March 2000 | Full accounts made up to 30 April 1999 (13 pages) |
21 February 2000 | Secretary resigned;director resigned (1 page) |
21 February 2000 | Secretary resigned;director resigned (1 page) |
4 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
4 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
24 December 1999 | Director's particulars changed (1 page) |
24 December 1999 | Director's particulars changed (1 page) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
3 March 1999 | New director appointed (2 pages) |
3 March 1999 | New director appointed (2 pages) |
27 January 1999 | Full accounts made up to 30 April 1998 (13 pages) |
27 January 1999 | Full accounts made up to 30 April 1998 (13 pages) |
26 January 1999 | Director's particulars changed (1 page) |
26 January 1999 | Director's particulars changed (1 page) |
21 December 1998 | New director appointed (2 pages) |
21 December 1998 | New director appointed (2 pages) |
17 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
17 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | Director resigned (1 page) |
27 November 1998 | Director resigned (1 page) |
27 November 1998 | Director resigned (1 page) |
25 June 1998 | Auditor's resignation (1 page) |
25 June 1998 | Auditor's resignation (1 page) |
6 May 1998 | New director appointed (2 pages) |
6 May 1998 | New director appointed (2 pages) |
6 May 1998 | New director appointed (2 pages) |
6 May 1998 | New director appointed (2 pages) |
5 May 1998 | Return made up to 31/12/97; full list of members (6 pages) |
5 May 1998 | Return made up to 31/12/97; full list of members (6 pages) |
21 January 1998 | Auditor's resignation (1 page) |
21 January 1998 | Accounting reference date extended from 31/01/98 to 30/04/98 (1 page) |
21 January 1998 | Registered office changed on 21/01/98 from: aberrhondda road porth mid glamorgan CF39 0LN (1 page) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | New secretary appointed;new director appointed (2 pages) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | Director resigned (1 page) |
21 January 1998 | Secretary resigned;director resigned (1 page) |
21 January 1998 | Auditor's resignation (1 page) |
21 January 1998 | Accounting reference date extended from 31/01/98 to 30/04/98 (1 page) |
21 January 1998 | Registered office changed on 21/01/98 from: aberrhondda road porth mid glamorgan CF39 0LN (1 page) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | New secretary appointed;new director appointed (2 pages) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | Director resigned (1 page) |
21 January 1998 | Secretary resigned;director resigned (1 page) |
9 September 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
9 September 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
11 August 1997 | Director resigned (1 page) |
11 August 1997 | Director resigned (1 page) |
26 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
26 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
3 December 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
3 December 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
14 August 1996 | Full accounts made up to 28 February 1995 (16 pages) |
14 August 1996 | Full accounts made up to 28 February 1995 (16 pages) |
12 June 1996 | New director appointed (2 pages) |
12 June 1996 | New secretary appointed;new director appointed (2 pages) |
12 June 1996 | New director appointed (2 pages) |
12 June 1996 | New secretary appointed;new director appointed (2 pages) |
13 March 1996 | Secretary resigned;director resigned (1 page) |
13 March 1996 | Director resigned (1 page) |
13 March 1996 | New secretary appointed (2 pages) |
13 March 1996 | Secretary resigned;director resigned (1 page) |
13 March 1996 | Director resigned (1 page) |
13 March 1996 | New secretary appointed (2 pages) |
9 January 1996 | Return made up to 31/12/95; full list of members (10 pages) |
9 January 1996 | Return made up to 31/12/95; full list of members (10 pages) |
14 December 1995 | Resolutions
|
14 December 1995 | Resolutions
|
14 December 1995 | Resolutions
|
14 December 1995 | Conso 31/03/95 (1 page) |
14 December 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
14 December 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
14 December 1995 | Director resigned;new director appointed (2 pages) |
14 December 1995 | Registered office changed on 14/12/95 from: llechryd garage rhymney bridge rhymney gwent NP2 5QG (1 page) |
14 December 1995 | Resolutions
|
14 December 1995 | Resolutions
|
14 December 1995 | Resolutions
|
14 December 1995 | Conso 31/03/95 (1 page) |
14 December 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
14 December 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
14 December 1995 | Director resigned;new director appointed (2 pages) |
14 December 1995 | Registered office changed on 14/12/95 from: llechryd garage rhymney bridge rhymney gwent NP2 5QG (1 page) |
21 November 1995 | Accounting reference date shortened from 28/02 to 31/01 (1 page) |
21 November 1995 | Accounting reference date shortened from 28/02 to 31/01 (1 page) |
21 April 1995 | Particulars of mortgage/charge (4 pages) |
21 April 1995 | Particulars of mortgage/charge (4 pages) |
30 March 1995 | Registered office changed on 30/03/95 from: 9 rhymney bridge rhymney mon NP2 5QG (1 page) |
30 March 1995 | Registered office changed on 30/03/95 from: 9 rhymney bridge rhymney mon NP2 5QG (1 page) |
5 July 1941 | Certificate of incorporation (1 page) |
5 July 1941 | Certificate of incorporation (1 page) |