Company NameGrimsby-Cleethorpes Transport Company Limited
Company StatusDissolved
Company Number01985860
CategoryPrivate Limited Company
Incorporation Date4 February 1986(38 years, 1 month ago)
Dissolution Date23 August 2022 (1 year, 6 months ago)
Previous NameOceantown 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(23 years, 3 months after company formation)
Appointment Duration13 years, 2 months (closed 23 August 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 40 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2019(33 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 23 August 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 54 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2019(33 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 23 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Chendre Close
Hayfield
High Peak
Derbyshire
SK22 2PH
Director NamePeter Mc Michael Mills
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(5 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 November 1993)
RoleCompany Director
Correspondence AddressRavendale House
East Ravendale
Grimsby
South Humberside
DN37 0RX
Director NameRev Malcolm David Liles
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(5 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 May 1993)
RoleClergyman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rectory
1 Southgate Road
Crawley
West Sussex
RH10 6BL
Director NameDavid Kirsopp
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(5 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 1993)
RoleCompany Director
Correspondence Address36 Thorganby Road
Cleethorpes
South Humberside
DN35 0HP
Director NameMrs Alan Charles Fuller
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(5 years, 12 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 July 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFreshwater Cottage 2 Chapel Brow
Charlesworth
Glossop
Derbyshire
SK13 5HH
Director NameAlan Cowood
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(5 years, 12 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 October 1992)
RoleSenior Lecturer
Correspondence Address38 Grimsby Road
Cleethorpes
South Humberside
DN35 7AB
Director NameDavid Andrew Currie
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(5 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 November 1993)
RoleAccountant
Correspondence Address260 Welholme Road
Grimsby
South Humberside
DN32 9JB
Secretary NameBrian John Yates
NationalityBritish
StatusResigned
Appointed30 January 1992(5 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 September 1993)
RoleCompany Director
Correspondence Address11 Caenby Road
Cleethorpes
South Humberside
DN35 0JT
Director NameCouncillor Mr Charles Hunsley
Date of BirthMay 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(6 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 November 1993)
RoleRetired
Correspondence Address104 Station Road
Stallingborough
Grimsby
South Humberside
DN37 8AP
Director NameChristine Florence Werton Dixon
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1993(7 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 18 November 1993)
RoleCompany Director
Correspondence Address149 Lord Street
Grimsby
South Humberside
DN31 2NH
Secretary NameMrs Alan Charles Fuller
NationalityBritish
StatusResigned
Appointed25 September 1993(7 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFreshwater Cottage 2 Chapel Brow
Charlesworth
Glossop
Derbyshire
SK13 5HH
Director NameMr William Barry Hinkley
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1993(7 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 25 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMandalay
Bassenthwaite
Keswick
Cumbria
CA12 4QG
Director NameKeith Robertson Cochrane
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1993(7 years, 9 months after company formation)
Appointment Duration5 days (resigned 23 November 1993)
RoleChartered Accountant
Correspondence Address23g Victoria Circus
Glasgow
Strathclyde
G12 9LB
Scotland
Director NameMrs Ann Heron Gloag
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1993(7 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 April 1998)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressKinfauns Castle
Perth
Perthshire
PH2 7JZ
Scotland
Director NameBarry Dennis Pybis
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(8 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 28 January 2000)
RoleManaging Director
Correspondence Address30 Sandstone Avenue
Walton
Chesterfield
Derbyshire
S42 7NS
Director NameMichael Bruce Clayton
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(10 years, 4 months after company formation)
Appointment Duration1 year (resigned 11 July 1997)
RoleAccountant
Correspondence AddressLark Rise Longrose Lane
Kniveton
Ashbourne
Derbyshire
DE6 1JL
Secretary NameMichael Bruce Clayton
NationalityBritish
StatusResigned
Appointed01 July 1996(10 years, 4 months after company formation)
Appointment Duration1 year (resigned 11 July 1997)
RoleAccountant
Correspondence AddressLark Rise Longrose Lane
Kniveton
Ashbourne
Derbyshire
DE6 1JL
Director NameMr Gary James Nolan
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1997(11 years after company formation)
Appointment Duration1 year, 9 months (resigned 20 November 1998)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Newman Road
Rotherham
South Yorkshire
S60 3JB
Director NameKenneth James Cartwright
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(11 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 January 2000)
RoleEngineer
Correspondence Address490 Leads Road
Sutton
Hull
East Yorkshire
HU7 4XS
Secretary NameAlan Leonard Whitnall
NationalityBritish
StatusResigned
Appointed11 July 1997(11 years, 5 months after company formation)
Appointment Duration3 weeks (resigned 01 August 1997)
RoleGroup Admin Manager
Correspondence Address25 Millhill Drive
Greenloaning
Dunblane
Perthshire
FK15 0LS
Scotland
Secretary NameAlan Leonard Whitnall
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1997(11 years, 5 months after company formation)
Appointment Duration3 weeks (resigned 01 August 1997)
RoleGroup Admin Manager
Correspondence Address25 Millhill Drive
Greenloaning
Dunblane
Perthshire
FK15 0LS
Scotland
Director NameGuy Alan Houston
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(11 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 May 1999)
RoleAccountant
Correspondence Address5 Bar Croft
Newbold
Chesterfield
Derbyshire
S40 4YG
Secretary NameGuy Alan Houston
NationalityBritish
StatusResigned
Appointed01 August 1997(11 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 May 1999)
RoleAccountant
Correspondence Address5 Bar Croft
Newbold
Chesterfield
Derbyshire
S40 4YG
Director NameMr Malcolm Howitt
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1997(11 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 September 2000)
RoleCompany Chairman
Correspondence Address36 Castlereagh
Wynyard Park
Billingham
TS22 5QF
Director NameMichael John Kinski
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(12 years, 2 months 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
Director NameKeith Robertson Cochrane
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(12 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 2000)
RoleFinance Director
Correspondence AddressGlen Hall
Belwood Park
Perth
PH2 7AJ
Scotland
Director NameRichard Shaw Kay
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(12 years, 11 months after company formation)
Appointment Duration6 years (resigned 30 December 2004)
RoleCompany Director
Correspondence Address7 Alderson Road
Worksop
Nottinghamshire
S80 1UZ
Secretary NameMr David Reay
NationalityBritish
StatusResigned
Appointed01 June 1999(13 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 August 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address49 The Grange
Tanfield Lea
Stanley
Durham
DH9 9UT
Director NameMichael Britten
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2000(13 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2003)
RoleCompany Director
Correspondence Address29 Bath Road
Bracebridge Heath
Lincoln
Lincolnshire
LN4 2TU
Director NameMr Paul Graham Lynch
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(13 years, 12 months after company formation)
Appointment Duration10 years, 5 months (resigned 25 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Ordoyno Grove
Coddington
Newark
Nottinghamshire
NG24 2RY
Director NameJohn Pope
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(15 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 February 2003)
RoleCompany Director
Correspondence Address6 Newark Road
Wellow
Newark
Nottinghamshire
NG22 0EH
Director NameMr Martin Andrew Griffiths
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(16 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 09 March 2007)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressUpland
2 Dupplin Terrace
Perth
PH2 7DG
Scotland
Director NameMr Colin Brown
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2007(21 years, 1 month 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

Contact

Websitejustice.gov.uk

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

893k at £1Stagecoach Bus Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts1 May 2021 (2 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

30 September 1996Delivered on: 12 October 1996
Satisfied on: 15 January 2005
Persons entitled: The Governor and Company of the Bank of Scotlandfor Itself and as Agent and Security Trustee for and on Behalf of the Banks, the Issuing Bank and the Overdraft Bank

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the charge and under the agreement and under any of the other finance documents and/or any deed or document supplemental thereto, whether actual, contingent, sole, joint and/or several or otherwise, including, without prejudice to the foregoing generality, all obligations to indemnify the chargee (the "secured liabilities") provided that the expression secured liabilites shall not include any relevant liabilities of the company.
Particulars: (1) as security for the payment of all secured liabilities, the chargor with full title guarantee charges in favour of the chargee for itself and as agent and security trustee aforesaid by way of floating charge all its undertaking and all its property, assets and rights whatsoever and wheresoever both present and future.. See the mortgage charge document for full details.
Fully Satisfied
2 February 1996Delivered on: 17 February 1996
Satisfied on: 15 January 2005
Persons entitled: The Governor and Company of the Bank of Scotlandfor Itself and as Security Trustee for and on Behalf of the Banks the Issuing Bank and the Overdraft Bank

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the charge and under any of the other finance documents and/or any deed or document supplemental thereto.
Particulars: By way of floating charge all its undertaking property assets and rights present and future.
Fully Satisfied
25 November 1993Delivered on: 3 December 1993
Satisfied on: 15 January 2005
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
31 October 1986Delivered on: 18 November 1986
Satisfied on: 16 January 1993
Persons entitled: Cleethorpes Borough Council

Classification: Debenture
Secured details: £200,000 2ND all other moneys due or to become due from the company to the chargee.
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
31 October 1986Delivered on: 18 November 1986
Satisfied on: 16 January 1993
Persons entitled: Great Grimsby Borough Council

Classification: Debenture
Secured details: £200,000 2ND all other moneys due or to become due from the company to the chargee.
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
25 November 1993Delivered on: 3 December 1993
Persons entitled: Great Grimsby-Borough Council and Cleethorpes Borough Council

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or pusuant to a guarantee dated 25TH november 1993.
Particulars: F/H premises k/a bus depot vicoria street grimsby. 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.
Outstanding

Filing History

19 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
9 February 2021Accounts for a dormant company made up to 2 May 2020 (4 pages)
13 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
20 January 2020Accounts for a dormant company made up to 30 April 2019 (4 pages)
1 July 2019Appointment of Karen Rosaleen Robbins as a director on 31 May 2019 (2 pages)
1 July 2019Termination of appointment of Colin Brown as a director on 31 May 2019 (1 page)
1 July 2019Appointment of Bruce Dingwall as a director on 31 May 2019 (2 pages)
15 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
29 January 2019Accounts for a dormant company made up to 30 April 2018 (4 pages)
5 February 2018Confirmation statement made on 1 February 2018 with updates (4 pages)
29 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 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)
2 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 1 February 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)
1 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 893,000
(4 pages)
1 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 893,000
(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)
30 January 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 893,000
(4 pages)
30 January 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 893,000
(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)
31 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 893,000
(4 pages)
31 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 893,000
(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)
29 April 2013Termination of appointment of Leslie Warneford as a director (1 page)
29 April 2013Termination of appointment of Leslie Warneford as a director (1 page)
30 January 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 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)
31 January 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 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)
17 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
17 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
17 February 2011Statement of company's objects (2 pages)
17 February 2011Statement of company's objects (2 pages)
3 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 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)
30 June 2010Termination of appointment of Paul Lynch as a director (1 page)
30 June 2010Termination of appointment of Paul Lynch as a director (1 page)
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)
25 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 30 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)
31 October 2009Director's details changed for Colin Brown on 15 October 2009 (2 pages)
31 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)
9 June 2009Appointment terminated secretary alan whitnall (1 page)
9 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)
5 February 2009Return made up to 30/01/09; full list of members (4 pages)
5 February 2009Return made up to 30/01/09; 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)
7 February 2008Return made up to 30/01/08; full list of members (3 pages)
7 February 2008Return made up to 30/01/08; 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)
12 March 2007Director resigned (1 page)
12 March 2007Director resigned (1 page)
13 February 2007Return made up to 30/01/07; full list of members (3 pages)
13 February 2007Return made up to 30/01/07; 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 2006Return made up to 30/01/06; full list of members (3 pages)
23 March 2006Director's particulars changed (1 page)
23 March 2006Return made up to 30/01/06; full list of members (3 pages)
23 March 2006Director's particulars changed (1 page)
24 August 2005Director's particulars changed (1 page)
24 August 2005Director's particulars changed (1 page)
11 August 2005Accounts for a dormant company made up to 30 April 2005 (9 pages)
11 August 2005Accounts for a dormant company made up to 30 April 2005 (9 pages)
2 February 2005Director resigned (1 page)
2 February 2005Return made up to 30/01/05; full list of members (8 pages)
2 February 2005Director resigned (1 page)
2 February 2005Return made up to 30/01/05; full list of members (8 pages)
15 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2005Declaration of satisfaction of mortgage/charge (1 page)
15 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2005Declaration of satisfaction of mortgage/charge (1 page)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
8 November 2004Full accounts made up to 30 April 2004 (11 pages)
8 November 2004Full accounts made up to 30 April 2004 (11 pages)
5 April 2004Director resigned (1 page)
5 April 2004Return made up to 30/01/04; full list of members (6 pages)
5 April 2004Return made up to 30/01/04; full list of members (6 pages)
5 April 2004Director resigned (1 page)
29 September 2003Accounts for a dormant company made up to 30 April 2003 (4 pages)
29 September 2003Accounts for a dormant company made up to 30 April 2003 (4 pages)
16 August 2003Registered office changed on 16/08/03 from: new street chesterfield derbyshire S40 2LQ (1 page)
16 August 2003Registered office changed on 16/08/03 from: new street chesterfield derbyshire S40 2LQ (1 page)
20 July 2003Director resigned (1 page)
20 July 2003Director resigned (1 page)
7 March 2003Director resigned (1 page)
7 March 2003Director resigned (1 page)
7 March 2003Director resigned (1 page)
7 March 2003Director resigned (1 page)
2 March 2003Auditor's resignation (3 pages)
2 March 2003Auditor's resignation (3 pages)
18 February 2003Return made up to 30/01/03; full list of members (8 pages)
18 February 2003Return made up to 30/01/03; full list of members (8 pages)
14 January 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
14 January 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
3 December 2002New director appointed (3 pages)
3 December 2002New director appointed (3 pages)
3 December 2002New director appointed (3 pages)
3 December 2002New director appointed (3 pages)
29 August 2002New secretary appointed (2 pages)
29 August 2002Secretary resigned (1 page)
29 August 2002New secretary appointed (2 pages)
29 August 2002Secretary resigned (1 page)
8 March 2002Return made up to 30/01/02; full list of members (7 pages)
8 March 2002Return made up to 30/01/02; full list of members (7 pages)
5 November 2001Full accounts made up to 30 April 2001 (7 pages)
5 November 2001Full accounts made up to 30 April 2001 (7 pages)
30 May 2001New director appointed (2 pages)
30 May 2001New director appointed (2 pages)
5 March 2001Return made up to 30/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 March 2001Return made up to 30/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 2001Full accounts made up to 30 April 2000 (7 pages)
12 January 2001Full accounts made up to 30 April 2000 (7 pages)
11 October 2000Director resigned (1 page)
11 October 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
9 August 2000Director's particulars changed (1 page)
9 August 2000Director resigned (1 page)
9 August 2000Director resigned (1 page)
9 August 2000Director's particulars changed (1 page)
28 February 2000Return made up to 30/01/00; full list of members (8 pages)
28 February 2000Director resigned (1 page)
28 February 2000Director resigned (1 page)
28 February 2000New director appointed (2 pages)
28 February 2000Director resigned (1 page)
28 February 2000New director appointed (2 pages)
28 February 2000Return made up to 30/01/00; full list of members (8 pages)
28 February 2000New director appointed (2 pages)
28 February 2000Director resigned (1 page)
28 February 2000New director appointed (2 pages)
24 December 1999Director's particulars changed (1 page)
24 December 1999Director's particulars changed (1 page)
2 December 1999Full accounts made up to 30 April 1999 (9 pages)
2 December 1999Full accounts made up to 30 April 1999 (9 pages)
30 September 1999Secretary resigned;director resigned (1 page)
30 September 1999Secretary resigned;director resigned (1 page)
13 August 1999New secretary appointed;new director appointed (2 pages)
13 August 1999New secretary appointed;new director appointed (2 pages)
10 February 1999Return made up to 30/01/99; no change of members (6 pages)
10 February 1999Return made up to 30/01/99; no change of members (6 pages)
26 January 1999Director's particulars changed (1 page)
26 January 1999Director's particulars changed (1 page)
18 January 1999New director appointed (2 pages)
18 January 1999New director appointed (2 pages)
15 December 1998Director resigned (1 page)
15 December 1998Director resigned (1 page)
8 December 1998Full accounts made up to 30 April 1998 (13 pages)
8 December 1998Full accounts made up to 30 April 1998 (13 pages)
26 November 1998Director resigned (1 page)
26 November 1998Director resigned (1 page)
20 November 1998Secretary's particulars changed;director's particulars changed (1 page)
20 November 1998Secretary's particulars changed;director's particulars changed (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 1998Director resigned (1 page)
6 May 1998New director appointed (2 pages)
6 May 1998New director appointed (2 pages)
6 May 1998Director resigned (1 page)
16 April 1998Declaration of mortgage charge released/ceased (4 pages)
16 April 1998Declaration of mortgage charge released/ceased (4 pages)
24 February 1998Full accounts made up to 30 April 1997 (15 pages)
24 February 1998Full accounts made up to 30 April 1997 (15 pages)
25 January 1998Return made up to 30/01/98; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
25 January 1998Return made up to 30/01/98; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 November 1997New director appointed (2 pages)
27 November 1997New director appointed (2 pages)
18 August 1997New secretary appointed;new director appointed (2 pages)
18 August 1997New secretary appointed;new director appointed (2 pages)
7 August 1997New secretary appointed (2 pages)
7 August 1997New secretary appointed (2 pages)
22 July 1997Secretary resigned;director resigned (1 page)
22 July 1997Secretary resigned;director resigned (1 page)
13 July 1997New director appointed (2 pages)
13 July 1997New director appointed (2 pages)
9 April 1997Director's particulars changed (1 page)
9 April 1997Director's particulars changed (1 page)
18 March 1997Full accounts made up to 30 April 1996 (19 pages)
18 March 1997Full accounts made up to 30 April 1996 (19 pages)
20 February 1997New director appointed (2 pages)
20 February 1997Director resigned (1 page)
20 February 1997Director resigned (1 page)
20 February 1997New director appointed (2 pages)
26 January 1997Return made up to 30/01/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
26 January 1997Return made up to 30/01/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
12 October 1996Particulars of mortgage/charge (70 pages)
12 October 1996Particulars of mortgage/charge (70 pages)
22 August 1996Secretary resigned;director resigned (1 page)
22 August 1996New secretary appointed;new director appointed (2 pages)
22 August 1996Secretary resigned;director resigned (1 page)
22 August 1996New secretary appointed;new director appointed (2 pages)
11 March 1996Declaration of assistance for shares acquisition (10 pages)
11 March 1996Declaration of assistance for shares acquisition (10 pages)
11 March 1996Declaration of assistance for shares acquisition (11 pages)
11 March 1996Declaration of assistance for shares acquisition (11 pages)
11 March 1996Declaration of assistance for shares acquisition (10 pages)
11 March 1996Declaration of assistance for shares acquisition (10 pages)
29 February 1996Full accounts made up to 30 April 1995 (19 pages)
29 February 1996Full accounts made up to 30 April 1995 (19 pages)
29 February 1996Return made up to 30/01/96; no change of members (6 pages)
29 February 1996Return made up to 30/01/96; no change of members (6 pages)
17 February 1996Particulars of mortgage/charge (63 pages)
17 February 1996Particulars of mortgage/charge (63 pages)
16 August 1995Director's particulars changed (2 pages)
16 August 1995Director's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
13 December 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
13 December 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
3 December 1993Particulars of mortgage/charge (6 pages)
3 December 1993Particulars of mortgage/charge (6 pages)
9 February 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 February 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 March 1986Company name changed\certificate issued on 14/03/86 (2 pages)
14 March 1986Company name changed\certificate issued on 14/03/86 (2 pages)
4 February 1986Incorporation (13 pages)
4 February 1986Incorporation (13 pages)