Company NameHastings & District Transport Limited
Company StatusDissolved
Company Number01705689
CategoryPrivate Limited Company
Incorporation Date10 March 1983(41 years, 1 month ago)
Dissolution Date26 July 2022 (1 year, 8 months ago)
Previous NamesHastings And District Transport Limited and South Coast Buses Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMichael John Vaux
NationalityBritish
StatusClosed
Appointed29 May 2009(26 years, 2 months after company formation)
Appointment Duration13 years, 2 months (closed 26 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Bruce Maxwell Dingwall
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2019(36 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 26 July 2022)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameKaren Rosaleen Robbins
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2019(36 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 26 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Chendre Close
Hayfield
High Peak
Derbyshire
SK22 2PH
Director NameBrian Souter
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(8 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 20 April 1998)
RoleCompany Director
Correspondence AddressMurrayfield House
St Magdalenes Road
Perth
Perthshire
PH2 0BT
Scotland
Director NameBrian John Cox
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(8 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 07 December 1998)
RoleCompany Director
Correspondence AddressLittle Crede Crede Lane
Bosham
Chichester
West Sussex
PO18 8NX
Director NameMr Derek Scott
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(8 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Auld House Wynd
Perth
Perthshire
PH1 1RG
Scotland
Director NameMrs Ann Heron Gloag
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(8 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 20 April 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKinfauns Castle
Perth
Perthshire
PH2 7JZ
Scotland
Secretary NameAlan Leonard Whitnall
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(8 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 May 1993)
RoleCompany Director
Correspondence Address25 Millhill Drive
Greenloaning
Dunblane
Perthshire
FK15 0LS
Scotland
Director NameDebra Topliff
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(10 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 19 April 1999)
RoleCompany Director
Correspondence Address5 Warrenwood
North Chailey
East Sussex
BN8 4JR
Secretary NameForbes Waddington Webb
NationalityBritish
StatusResigned
Appointed01 May 1993(10 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 15 August 1994)
RoleFinance Director
Correspondence Address7 Firle Grange
Seaford
East Sussex
BN25 2HD
Secretary NameMr Michael John Reeve
NationalityEnglish
StatusResigned
Appointed15 August 1994(11 years, 5 months after company formation)
Appointment Duration3 years (resigned 21 August 1997)
RoleFinancial Controller
Correspondence AddressYewcroft 28 Hammerwood Road
Ashurst Wood
East Grinstead
West Sussex
RH19 3TG
Secretary NameChristopher Michael Tyler
NationalityBritish
StatusResigned
Appointed21 August 1997(14 years, 5 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 15 June 1998)
RoleCompany Director
Correspondence Address12 Delves Close
Ringmer
Lewes
East Sussex
BN8 5JW
Director NameKeith Robertson Cochrane
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(15 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 2000)
RoleFinance Director
Correspondence AddressGlen Hall
Belwood Park
Perth
PH2 7AJ
Scotland
Director NameMichael John Kinski
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(15 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 November 1998)
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree House 268 Dunchurch Road
Rugby
Warwickshire
CV22 6HX
Secretary NameMr Michael Edward Head
NationalityBritish
StatusResigned
Appointed15 June 1998(15 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 04 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Felbridge Avenue
Crawley
West Sussex
RH10 7BD
Director NameAnthony Geoffrey Cox
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(15 years, 8 months after company formation)
Appointment Duration1 month (resigned 07 December 1998)
RoleCompany Director
Correspondence Address4 Keats Close
Great Houghton
Northampton
Northamptonshire
NN4 7NX
Director NameMr William Barry Hinkley
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(15 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 July 2000)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressMandalay
Bassenthwaite
Keswick
Cumbria
CA12 4QG
Director NameMr Martin Herbert Stoggell
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1998(15 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 November 2002)
RoleAccountant
Correspondence Address119 Blackborough Road
Reigate
Surrey
RH2 7DA
Secretary NameMr Martin Herbert Stoggell
NationalityBritish
StatusResigned
Appointed04 December 1998(15 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 August 2002)
RoleAccountant
Correspondence Address119 Blackborough Road
Reigate
Surrey
RH2 7DA
Director NameHeath Williams
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1999(15 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 January 2001)
RoleManaging Director
Correspondence Address27 Corner Field
Park Farm
Ashford
Kent
TN23 3NH
Director NameMr Martin Andrew Griffiths
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(17 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 09 March 2007)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressUpland
2 Dupplin Terrace
Perth
PH2 7DG
Scotland
Director NameMr Brian John Cox
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(17 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 July 2002)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressKirknewton House
Kirknewton
Wooler
Northumberland
NE71 6XF
Director NameAndrew William Dyer
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2002(18 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Swanwick Lane
Swanwick
Hampshire
SO31 7HA
Secretary NameAlan Leonard Whitnall
NationalityBritish
StatusResigned
Appointed20 August 2002(19 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 29 May 2009)
RoleCompany Director
Correspondence Address25 Millhill Drive
Greenloaning
Dunblane
Perthshire
FK15 0LS
Scotland
Director NameLeslie Brian Warneford
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2002(19 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 26 April 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Paul Michael Southgate
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(20 years after company formation)
Appointment Duration5 years, 9 months (resigned 01 January 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Haffenden Road
Tenterden
Kent
TN30 6QE
Director NameMr Colin Brown
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2007(24 years after company formation)
Appointment Duration12 years, 2 months (resigned 31 May 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NamePhilip Medlicott
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(25 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Paul Michael Southgate
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2012(29 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 September 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland

Contact

Websitestagecoachbus.com

Location

Registered AddressC/O Stagecoach Services Limited One Stockport Exchange
20 Railway Road
Stockport
SK1 3SW
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Formia LTD
100.00%
Ordinary

Accounts

Latest Accounts1 May 2021 (2 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

22 May 1993Delivered on: 5 June 1993
Satisfied on: 19 January 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: 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. See the mortgage charge document for full details.
Fully Satisfied
19 August 1991Delivered on: 9 September 1991
Satisfied on: 19 January 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The balances at credit of any accounts held by the chargee in the name of hastings and district transport limited.
Fully Satisfied
29 January 1990Delivered on: 2 February 1990
Satisfied on: 19 January 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All moneys due or to become due from stage coach (holdings) limited (a) to the agent and/or any of the banks under the term loan agreement d/d 26/1/90 (b) to the governor and company of the bank of scotland ("bos") under the revolving credit and overdraft facility agreement d/d 26/1/90 and (c) to bosin any other manner 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
8 December 1989Delivered on: 22 December 1989
Satisfied on: 6 March 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Silverhill depot beaufort rd st leonards on sea east sussex. T/no. Esx 94574.
Fully Satisfied
8 December 1989Delivered on: 22 December 1989
Satisfied on: 6 March 1990
Persons entitled: Barclays Bank PLC

Classification: 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
16 December 1987Delivered on: 22 December 1987
Satisfied on: 6 March 1990
Persons entitled: Girobank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H property silverhill bus depot, beaufort road, st leonards on sea east sussex TN37 6PL title no:- esx 94574 together with all buildings & fixtures therein. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

9 February 2021Accounts for a dormant company made up to 2 May 2020 (4 pages)
22 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
21 January 2020Accounts for a dormant company made up to 30 April 2019 (4 pages)
17 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
14 August 2019Termination of appointment of Colin Brown as a director on 31 May 2019 (1 page)
14 August 2019Appointment of Bruce Dingwall as a director on 31 May 2019 (2 pages)
14 August 2019Appointment of Karen Rosaleen Robbins as a director on 31 May 2019 (2 pages)
28 January 2019Accounts for a dormant company made up to 30 April 2018 (4 pages)
23 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
17 January 2018Confirmation statement made on 13 January 2018 with updates (4 pages)
28 December 2017Accounts for a dormant company made up to 30 April 2017 (4 pages)
16 November 2017Registered office address changed from C/O Stagecoach Services Ltd 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 2017Change of details for Formia Limited as a person with significant control on 16 November 2017 (2 pages)
16 November 2017Change of details for Formia Limited as a person with significant control on 16 November 2017 (2 pages)
16 November 2017Registered office address changed from C/O Stagecoach Services Ltd 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 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
12 January 2017Accounts for a dormant company made up to 30 April 2016 (4 pages)
12 January 2017Accounts for a dormant company made up to 30 April 2016 (4 pages)
18 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(4 pages)
18 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(4 pages)
14 January 2016Accounts for a dormant company made up to 30 April 2015 (4 pages)
14 January 2016Accounts for a dormant company made up to 30 April 2015 (4 pages)
12 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(4 pages)
12 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(4 pages)
2 October 2014Accounts for a dormant company made up to 30 April 2014 (4 pages)
2 October 2014Accounts for a dormant company made up to 30 April 2014 (4 pages)
13 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(4 pages)
13 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(4 pages)
18 September 2013Accounts for a dormant company made up to 30 April 2013 (4 pages)
18 September 2013Accounts for a dormant company made up to 30 April 2013 (4 pages)
18 September 2013Termination of appointment of Paul Southgate as a director (1 page)
18 September 2013Termination of appointment of Paul Southgate as a director (1 page)
30 April 2013Termination of appointment of Leslie Warneford as a director (1 page)
30 April 2013Termination of appointment of Leslie Warneford as a director (1 page)
11 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (6 pages)
11 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (6 pages)
6 December 2012Accounts for a dormant company made up to 30 April 2012 (4 pages)
6 December 2012Accounts for a dormant company made up to 30 April 2012 (4 pages)
16 July 2012Termination of appointment of Philip Medlicott as a director (1 page)
16 July 2012Termination of appointment of Philip Medlicott as a director (1 page)
16 July 2012Appointment of Mr Paul Michael Southgate as a director (2 pages)
16 July 2012Appointment of Mr Paul Michael Southgate as a director (2 pages)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (6 pages)
11 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (6 pages)
6 September 2011Accounts for a dormant company made up to 30 April 2011 (4 pages)
6 September 2011Accounts for a dormant company made up to 30 April 2011 (4 pages)
9 February 2011Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(7 pages)
9 February 2011Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(7 pages)
7 February 2011Statement of company's objects (2 pages)
7 February 2011Statement of company's objects (2 pages)
11 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (6 pages)
6 September 2010Accounts for a dormant company made up to 30 April 2010 (4 pages)
6 September 2010Accounts for a dormant company made up to 30 April 2010 (4 pages)
14 April 2010Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page)
14 April 2010Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page)
17 March 2010Director's details changed for Philip Medlicott on 9 March 2010 (2 pages)
17 March 2010Director's details changed for Philip Medlicott on 9 March 2010 (2 pages)
17 March 2010Director's details changed for Philip Medlicott on 9 March 2010 (2 pages)
20 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
17 November 2009Accounts for a dormant company made up to 30 April 2009 (4 pages)
17 November 2009Accounts for a dormant company made up to 30 April 2009 (4 pages)
10 November 2009Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages)
10 November 2009Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages)
10 November 2009Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages)
30 October 2009Director's details changed for Colin Brown on 15 October 2009 (2 pages)
30 October 2009Director's details changed for Colin Brown on 15 October 2009 (2 pages)
9 October 2009Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page)
9 October 2009Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page)
9 October 2009Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page)
7 September 2009Director's change of particulars / philip medlicott / 07/09/2009 (1 page)
7 September 2009Director's change of particulars / philip medlicott / 07/09/2009 (1 page)
10 June 2009Appointment terminated secretary alan whitnall (1 page)
10 June 2009Appointment terminated secretary alan whitnall (1 page)
9 June 2009Secretary appointed michael john vaux (1 page)
9 June 2009Secretary appointed michael john vaux (1 page)
3 February 2009Director appointed philip medlicott (1 page)
3 February 2009Director appointed philip medlicott (1 page)
2 February 2009Appointment terminated director paul southgate (1 page)
2 February 2009Appointment terminated director paul southgate (1 page)
20 January 2009Return made up to 10/01/09; full list of members (4 pages)
20 January 2009Return made up to 10/01/09; full list of members (4 pages)
5 November 2008Accounts for a dormant company made up to 30 April 2008 (4 pages)
5 November 2008Accounts for a dormant company made up to 30 April 2008 (4 pages)
15 July 2008Director's change of particulars / colin brown / 25/06/2008 (1 page)
15 July 2008Director's change of particulars / colin brown / 25/06/2008 (1 page)
17 January 2008Return made up to 10/01/08; full list of members (3 pages)
17 January 2008Return made up to 10/01/08; full list of members (3 pages)
17 August 2007Accounts for a dormant company made up to 30 April 2007 (4 pages)
17 August 2007Accounts for a dormant company made up to 30 April 2007 (4 pages)
13 March 2007New director appointed (1 page)
13 March 2007New director appointed (1 page)
9 March 2007Director resigned (1 page)
9 March 2007Director resigned (1 page)
26 January 2007Return made up to 10/01/07; full list of members (3 pages)
26 January 2007Return made up to 10/01/07; full list of members (3 pages)
17 January 2007Accounts for a dormant company made up to 30 April 2006 (4 pages)
17 January 2007Accounts for a dormant company made up to 30 April 2006 (4 pages)
23 March 2006Director's particulars changed (1 page)
23 March 2006Director's particulars changed (1 page)
25 January 2006Return made up to 10/01/06; full list of members (3 pages)
25 January 2006Return made up to 10/01/06; full list of members (3 pages)
22 September 2005Accounts for a dormant company made up to 30 April 2005 (4 pages)
22 September 2005Accounts for a dormant company made up to 30 April 2005 (4 pages)
24 August 2005Director's particulars changed (1 page)
24 August 2005Director's particulars changed (1 page)
26 January 2005Return made up to 10/01/05; full list of members (7 pages)
26 January 2005Return made up to 10/01/05; full list of members (7 pages)
23 November 2004Registered office changed on 23/11/04 from: bus station saint georges lane canterbury kent CT1 2SY (1 page)
23 November 2004Registered office changed on 23/11/04 from: bus station saint georges lane canterbury kent CT1 2SY (1 page)
15 July 2004Accounts for a dormant company made up to 30 April 2004 (4 pages)
15 July 2004Accounts for a dormant company made up to 30 April 2004 (4 pages)
21 January 2004Return made up to 10/01/04; full list of members (6 pages)
21 January 2004Return made up to 10/01/04; full list of members (6 pages)
12 January 2004Director's particulars changed (1 page)
12 January 2004Director's particulars changed (1 page)
27 July 2003Accounts for a dormant company made up to 30 April 2003 (4 pages)
27 July 2003Accounts for a dormant company made up to 30 April 2003 (4 pages)
11 April 2003New director appointed (2 pages)
11 April 2003New director appointed (2 pages)
7 April 2003Director resigned (1 page)
7 April 2003Director resigned (1 page)
31 January 2003Return made up to 10/01/03; full list of members (6 pages)
31 January 2003Return made up to 10/01/03; full list of members (6 pages)
6 January 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
6 January 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
3 December 2002New director appointed (4 pages)
3 December 2002New director appointed (4 pages)
28 November 2002Director resigned (1 page)
28 November 2002Director resigned (1 page)
22 November 2002Registered office changed on 22/11/02 from: 2-4 clements road ilford essex IG1 1BA (1 page)
22 November 2002Registered office changed on 22/11/02 from: 2-4 clements road ilford essex IG1 1BA (1 page)
1 November 2002Company name changed south coast buses LIMITED\certificate issued on 01/11/02 (2 pages)
1 November 2002Company name changed south coast buses LIMITED\certificate issued on 01/11/02 (2 pages)
29 August 2002New secretary appointed (2 pages)
29 August 2002Secretary resigned (1 page)
29 August 2002Secretary resigned (1 page)
29 August 2002New secretary appointed (2 pages)
5 August 2002Director resigned (1 page)
5 August 2002Director resigned (1 page)
28 January 2002New director appointed (2 pages)
28 January 2002New director appointed (2 pages)
24 January 2002Return made up to 10/01/02; full list of members (7 pages)
24 January 2002Return made up to 10/01/02; full list of members (7 pages)
18 October 2001Accounts for a dormant company made up to 30 April 2001 (3 pages)
18 October 2001Accounts for a dormant company made up to 30 April 2001 (3 pages)
17 January 2001Return made up to 10/01/01; full list of members (7 pages)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
17 January 2001Return made up to 10/01/01; full list of members (7 pages)
7 December 2000Accounts for a dormant company made up to 30 April 2000 (3 pages)
7 December 2000Accounts for a dormant company made up to 30 April 2000 (3 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
8 August 2000Director resigned (1 page)
8 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
14 February 2000Accounts for a dormant company made up to 30 April 1999 (3 pages)
14 February 2000Accounts for a dormant company made up to 30 April 1999 (3 pages)
26 January 2000Return made up to 10/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2000Return made up to 10/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 1999Director's particulars changed (1 page)
24 December 1999Director's particulars changed (1 page)
7 May 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
4 May 1999Registered office changed on 04/05/99 from: lewes ent. Centre 112 malling st lewes E. sussex BN7 2RB (1 page)
4 May 1999Registered office changed on 04/05/99 from: lewes ent. Centre 112 malling st lewes E. sussex BN7 2RB (1 page)
26 March 1999New director appointed (2 pages)
26 March 1999New director appointed (2 pages)
24 February 1999Return made up to 10/01/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 February 1999Return made up to 10/01/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 February 1999New secretary appointed;new director appointed (2 pages)
23 February 1999New secretary appointed;new director appointed (2 pages)
20 January 1999Director's particulars changed (1 page)
20 January 1999Director's particulars changed (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Secretary resigned (1 page)
31 December 1998Secretary resigned (1 page)
31 December 1998Director resigned (1 page)
15 December 1998Director resigned (1 page)
15 December 1998New director appointed (2 pages)
15 December 1998New director appointed (2 pages)
15 December 1998Director resigned (1 page)
27 November 1998New director appointed (2 pages)
27 November 1998New director appointed (2 pages)
19 October 1998Accounts for a dormant company made up to 30 April 1998 (2 pages)
19 October 1998Accounts for a dormant company made up to 30 April 1998 (2 pages)
24 August 1998Secretary's particulars changed (1 page)
24 August 1998Secretary's particulars changed (1 page)
3 July 1998Secretary resigned (1 page)
3 July 1998New secretary appointed (2 pages)
3 July 1998New secretary appointed (2 pages)
3 July 1998Secretary resigned (1 page)
6 May 1998New director appointed (2 pages)
6 May 1998Director resigned (1 page)
6 May 1998Director resigned (1 page)
6 May 1998New director appointed (2 pages)
6 May 1998Director resigned (1 page)
6 May 1998New director appointed (2 pages)
6 May 1998Director resigned (1 page)
6 May 1998New director appointed (2 pages)
16 April 1998Declaration of mortgage charge released/ceased (3 pages)
16 April 1998Declaration of mortgage charge released/ceased (3 pages)
19 January 1998Return made up to 10/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 January 1998Return made up to 10/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 September 1997New secretary appointed (2 pages)
19 September 1997New secretary appointed (2 pages)
19 September 1997Secretary resigned (1 page)
19 September 1997Secretary resigned (1 page)
22 August 1997Accounts for a dormant company made up to 30 April 1997 (2 pages)
22 August 1997Accounts for a dormant company made up to 30 April 1997 (2 pages)
20 February 1997Accounts for a dormant company made up to 30 April 1996 (2 pages)
20 February 1997Accounts for a dormant company made up to 30 April 1996 (2 pages)
7 February 1997Return made up to 10/01/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 February 1997Return made up to 10/01/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 January 1996Return made up to 10/01/96; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
5 January 1996Return made up to 10/01/96; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
5 January 1996Accounts for a dormant company made up to 30 April 1995 (2 pages)
5 January 1996Accounts for a dormant company made up to 30 April 1995 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
1 April 1992Company name changed\certificate issued on 01/04/92 (2 pages)
1 April 1992Company name changed\certificate issued on 01/04/92 (2 pages)
18 February 1992Full accounts made up to 30 April 1991 (15 pages)
18 February 1992Full accounts made up to 30 April 1991 (15 pages)
24 September 1991Memorandum and Articles of Association (13 pages)
24 September 1991Memorandum and Articles of Association (13 pages)
18 January 1991Full accounts made up to 30 April 1990 (16 pages)
18 January 1991Full accounts made up to 30 April 1990 (16 pages)
5 March 1990Return made up to 14/01/90; full list of members (5 pages)
5 March 1990Return made up to 14/01/90; full list of members (5 pages)
15 February 1990Full accounts made up to 30 May 1989 (20 pages)
15 February 1990Full accounts made up to 30 May 1989 (20 pages)
4 January 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
4 January 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
13 April 1989Full accounts made up to 30 May 1988 (18 pages)
13 April 1989Full accounts made up to 30 May 1988 (18 pages)
25 August 1988Return made up to 09/08/88; full list of members (4 pages)
25 August 1988Return made up to 09/08/88; full list of members (4 pages)
10 March 1988Accounts made up to 31 December 1986 (16 pages)
10 March 1988Accounts made up to 31 December 1986 (16 pages)
22 July 1987Return made up to 25/05/87; full list of members (4 pages)
22 July 1987Return made up to 25/05/87; full list of members (4 pages)
13 November 1986Full accounts made up to 31 December 1985 (14 pages)
13 November 1986Full accounts made up to 31 December 1985 (14 pages)