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(33 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 23 August 2022) |
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 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2019(33 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 23 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Chendre Close Hayfield High Peak Derbyshire SK22 2PH |
Director Name | Peter Mc Michael Mills |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(5 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 November 1993) |
Role | Company Director |
Correspondence Address | Ravendale House East Ravendale Grimsby South Humberside DN37 0RX |
Director Name | Rev Malcolm David Liles |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(5 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 May 1993) |
Role | Clergyman |
Country of Residence | United Kingdom |
Correspondence Address | The Rectory 1 Southgate Road Crawley West Sussex RH10 6BL |
Director Name | David Kirsopp |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(5 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 August 1993) |
Role | Company Director |
Correspondence Address | 36 Thorganby Road Cleethorpes South Humberside DN35 0HP |
Director Name | Mrs Alan Charles Fuller |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(5 years, 12 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 July 1996) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Freshwater Cottage 2 Chapel Brow Charlesworth Glossop Derbyshire SK13 5HH |
Director Name | Alan Cowood |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(5 years, 12 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 October 1992) |
Role | Senior Lecturer |
Correspondence Address | 38 Grimsby Road Cleethorpes South Humberside DN35 7AB |
Director Name | David Andrew Currie |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(5 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 November 1993) |
Role | Accountant |
Correspondence Address | 260 Welholme Road Grimsby South Humberside DN32 9JB |
Secretary Name | Brian John Yates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(5 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 September 1993) |
Role | Company Director |
Correspondence Address | 11 Caenby Road Cleethorpes South Humberside DN35 0JT |
Director Name | Councillor Mr Charles Hunsley |
---|---|
Date of Birth | May 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 November 1993) |
Role | Retired |
Correspondence Address | 104 Station Road Stallingborough Grimsby South Humberside DN37 8AP |
Director Name | Christine Florence Werton Dixon |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1993(7 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 18 November 1993) |
Role | Company Director |
Correspondence Address | 149 Lord Street Grimsby South Humberside DN31 2NH |
Secretary Name | Mrs Alan Charles Fuller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1993(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 July 1996) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Freshwater Cottage 2 Chapel Brow Charlesworth Glossop Derbyshire SK13 5HH |
Director Name | Mr William Barry Hinkley |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1993(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 25 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mandalay Bassenthwaite Keswick Cumbria CA12 4QG |
Director Name | Keith Robertson Cochrane |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1993(7 years, 9 months after company formation) |
Appointment Duration | 5 days (resigned 23 November 1993) |
Role | Chartered Accountant |
Correspondence Address | 23g Victoria Circus Glasgow Strathclyde G12 9LB Scotland |
Director Name | Mrs Ann Heron Gloag |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1993(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 April 1998) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Kinfauns Castle Perth Perthshire PH2 7JZ Scotland |
Director Name | Barry Dennis Pybis |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 January 2000) |
Role | Managing Director |
Correspondence Address | 30 Sandstone Avenue Walton Chesterfield Derbyshire S42 7NS |
Director Name | Michael Bruce Clayton |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(10 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 11 July 1997) |
Role | Accountant |
Correspondence Address | Lark Rise Longrose Lane Kniveton Ashbourne Derbyshire DE6 1JL |
Secretary Name | Michael Bruce Clayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(10 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 11 July 1997) |
Role | Accountant |
Correspondence Address | Lark Rise Longrose Lane Kniveton Ashbourne Derbyshire DE6 1JL |
Director Name | Mr Gary James Nolan |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(11 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 November 1998) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Newman Road Rotherham South Yorkshire S60 3JB |
Director Name | Kenneth James Cartwright |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 January 2000) |
Role | Engineer |
Correspondence Address | 490 Leads Road Sutton Hull East Yorkshire HU7 4XS |
Secretary Name | Alan Leonard Whitnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1997(11 years, 5 months after company formation) |
Appointment Duration | 3 weeks (resigned 01 August 1997) |
Role | Group Admin Manager |
Correspondence Address | 25 Millhill Drive Greenloaning Dunblane Perthshire FK15 0LS Scotland |
Secretary Name | Alan Leonard Whitnall |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1997(11 years, 5 months after company formation) |
Appointment Duration | 3 weeks (resigned 01 August 1997) |
Role | Group Admin Manager |
Correspondence Address | 25 Millhill Drive Greenloaning Dunblane Perthshire FK15 0LS Scotland |
Director Name | Guy Alan Houston |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 May 1999) |
Role | Accountant |
Correspondence Address | 5 Bar Croft Newbold Chesterfield Derbyshire S40 4YG |
Secretary Name | Guy Alan Houston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 May 1999) |
Role | Accountant |
Correspondence Address | 5 Bar Croft Newbold Chesterfield Derbyshire S40 4YG |
Director Name | Mr Malcolm Howitt |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1997(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 September 2000) |
Role | Company Chairman |
Correspondence Address | 36 Castlereagh Wynyard Park Billingham TS22 5QF |
Director Name | Michael John Kinski |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(12 years, 2 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 | Keith Robertson Cochrane |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(12 years, 2 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 | Richard Shaw Kay |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(12 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 30 December 2004) |
Role | Company Director |
Correspondence Address | 7 Alderson Road Worksop Nottinghamshire S80 1UZ |
Secretary Name | Mr David Reay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 August 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 49 The Grange Tanfield Lea Stanley Durham DH9 9UT |
Director Name | Michael Britten |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2000(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | 29 Bath Road Bracebridge Heath Lincoln Lincolnshire LN4 2TU |
Director Name | Mr Paul Graham Lynch |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(13 years, 12 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 25 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Ordoyno Grove Coddington Newark Nottinghamshire NG24 2RY |
Director Name | John Pope |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 February 2003) |
Role | Company Director |
Correspondence Address | 6 Newark Road Wellow Newark Nottinghamshire NG22 0EH |
Director Name | Mr Martin Andrew Griffiths |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 09 March 2007) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Upland 2 Dupplin Terrace Perth PH2 7DG Scotland |
Director Name | Mr Colin Brown |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(21 years, 1 month 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 |
Website | justice.gov.uk |
---|
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 |
893k at £1 | Stagecoach Bus Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 1 May 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
30 September 1996 | Delivered 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 1996 | Delivered 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 1993 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1993 | Delivered 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 |
19 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
---|---|
9 February 2021 | Accounts for a dormant company made up to 2 May 2020 (4 pages) |
13 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
20 January 2020 | Accounts for a dormant company made up to 30 April 2019 (4 pages) |
1 July 2019 | Appointment of Karen Rosaleen Robbins as a director on 31 May 2019 (2 pages) |
1 July 2019 | Termination of appointment of Colin Brown as a director on 31 May 2019 (1 page) |
1 July 2019 | Appointment of Bruce Dingwall as a director on 31 May 2019 (2 pages) |
15 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
29 January 2019 | Accounts for a dormant company made up to 30 April 2018 (4 pages) |
5 February 2018 | Confirmation statement made on 1 February 2018 with updates (4 pages) |
29 December 2017 | Accounts for a dormant company made up to 30 April 2017 (4 pages) |
16 November 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
12 January 2017 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
12 January 2017 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
1 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
14 January 2016 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
14 January 2016 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
30 January 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
2 October 2014 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
2 October 2014 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
31 January 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
18 September 2013 | Accounts for a dormant company made up to 30 April 2013 (4 pages) |
18 September 2013 | Accounts for a dormant company made up to 30 April 2013 (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) |
30 January 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
6 December 2012 | Accounts for a dormant company made up to 30 April 2012 (4 pages) |
6 December 2012 | Accounts for a dormant company made up to 30 April 2012 (4 pages) |
31 January 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
6 September 2011 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
6 September 2011 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
17 February 2011 | Resolutions
|
17 February 2011 | Resolutions
|
17 February 2011 | Statement of company's objects (2 pages) |
17 February 2011 | Statement of company's objects (2 pages) |
3 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
6 September 2010 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
6 September 2010 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
30 June 2010 | Termination of appointment of Paul Lynch as a director (1 page) |
30 June 2010 | Termination of appointment of Paul Lynch as a director (1 page) |
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) |
25 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
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) |
10 November 2009 | Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages) |
31 October 2009 | Director's details changed for Colin Brown on 15 October 2009 (2 pages) |
31 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) |
9 June 2009 | Appointment terminated secretary alan whitnall (1 page) |
9 June 2009 | Appointment terminated secretary alan whitnall (1 page) |
9 June 2009 | Secretary appointed michael john vaux (1 page) |
9 June 2009 | Secretary appointed michael john vaux (1 page) |
5 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
5 February 2009 | Return made up to 30/01/09; full list of members (4 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) |
7 February 2008 | Return made up to 30/01/08; full list of members (3 pages) |
7 February 2008 | Return made up to 30/01/08; 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) |
13 March 2007 | New director appointed (1 page) |
13 March 2007 | New director appointed (1 page) |
12 March 2007 | Director resigned (1 page) |
12 March 2007 | Director resigned (1 page) |
13 February 2007 | Return made up to 30/01/07; full list of members (3 pages) |
13 February 2007 | Return made up to 30/01/07; full list of members (3 pages) |
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) |
23 March 2006 | Return made up to 30/01/06; full list of members (3 pages) |
23 March 2006 | Director's particulars changed (1 page) |
23 March 2006 | Return made up to 30/01/06; full list of members (3 pages) |
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 (9 pages) |
11 August 2005 | Accounts for a dormant company made up to 30 April 2005 (9 pages) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | Return made up to 30/01/05; full list of members (8 pages) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | Return made up to 30/01/05; full list of members (8 pages) |
15 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
8 November 2004 | Full accounts made up to 30 April 2004 (11 pages) |
8 November 2004 | Full accounts made up to 30 April 2004 (11 pages) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | Return made up to 30/01/04; full list of members (6 pages) |
5 April 2004 | Return made up to 30/01/04; full list of members (6 pages) |
5 April 2004 | Director resigned (1 page) |
29 September 2003 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
29 September 2003 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
16 August 2003 | Registered office changed on 16/08/03 from: new street chesterfield derbyshire S40 2LQ (1 page) |
16 August 2003 | Registered office changed on 16/08/03 from: new street chesterfield derbyshire S40 2LQ (1 page) |
20 July 2003 | Director resigned (1 page) |
20 July 2003 | Director resigned (1 page) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | Director resigned (1 page) |
2 March 2003 | Auditor's resignation (3 pages) |
2 March 2003 | Auditor's resignation (3 pages) |
18 February 2003 | Return made up to 30/01/03; full list of members (8 pages) |
18 February 2003 | Return made up to 30/01/03; full list of members (8 pages) |
14 January 2003 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
14 January 2003 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
3 December 2002 | New director appointed (3 pages) |
3 December 2002 | New director appointed (3 pages) |
3 December 2002 | New director appointed (3 pages) |
3 December 2002 | New director appointed (3 pages) |
29 August 2002 | New secretary appointed (2 pages) |
29 August 2002 | Secretary resigned (1 page) |
29 August 2002 | New secretary appointed (2 pages) |
29 August 2002 | Secretary resigned (1 page) |
8 March 2002 | Return made up to 30/01/02; full list of members (7 pages) |
8 March 2002 | Return made up to 30/01/02; full list of members (7 pages) |
5 November 2001 | Full accounts made up to 30 April 2001 (7 pages) |
5 November 2001 | Full accounts made up to 30 April 2001 (7 pages) |
30 May 2001 | New director appointed (2 pages) |
30 May 2001 | New director appointed (2 pages) |
5 March 2001 | Return made up to 30/01/01; full list of members
|
5 March 2001 | Return made up to 30/01/01; full list of members
|
12 January 2001 | Full accounts made up to 30 April 2000 (7 pages) |
12 January 2001 | Full accounts made up to 30 April 2000 (7 pages) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | Director resigned (1 page) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | Director resigned (1 page) |
9 August 2000 | Director's particulars changed (1 page) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Director's particulars changed (1 page) |
28 February 2000 | Return made up to 30/01/00; full list of members (8 pages) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | Return made up to 30/01/00; full list of members (8 pages) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | New director appointed (2 pages) |
24 December 1999 | Director's particulars changed (1 page) |
24 December 1999 | Director's particulars changed (1 page) |
2 December 1999 | Full accounts made up to 30 April 1999 (9 pages) |
2 December 1999 | Full accounts made up to 30 April 1999 (9 pages) |
30 September 1999 | Secretary resigned;director resigned (1 page) |
30 September 1999 | Secretary resigned;director resigned (1 page) |
13 August 1999 | New secretary appointed;new director appointed (2 pages) |
13 August 1999 | New secretary appointed;new director appointed (2 pages) |
10 February 1999 | Return made up to 30/01/99; no change of members (6 pages) |
10 February 1999 | Return made up to 30/01/99; no change of members (6 pages) |
26 January 1999 | Director's particulars changed (1 page) |
26 January 1999 | Director's particulars changed (1 page) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | New director appointed (2 pages) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | Director resigned (1 page) |
8 December 1998 | Full accounts made up to 30 April 1998 (13 pages) |
8 December 1998 | Full accounts made up to 30 April 1998 (13 pages) |
26 November 1998 | Director resigned (1 page) |
26 November 1998 | Director resigned (1 page) |
20 November 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
20 November 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
6 May 1998 | New director appointed (2 pages) |
6 May 1998 | Director resigned (1 page) |
6 May 1998 | New director appointed (2 pages) |
6 May 1998 | Director resigned (1 page) |
6 May 1998 | Director resigned (1 page) |
6 May 1998 | New director appointed (2 pages) |
6 May 1998 | New director appointed (2 pages) |
6 May 1998 | Director resigned (1 page) |
16 April 1998 | Declaration of mortgage charge released/ceased (4 pages) |
16 April 1998 | Declaration of mortgage charge released/ceased (4 pages) |
24 February 1998 | Full accounts made up to 30 April 1997 (15 pages) |
24 February 1998 | Full accounts made up to 30 April 1997 (15 pages) |
25 January 1998 | Return made up to 30/01/98; no change of members
|
25 January 1998 | Return made up to 30/01/98; no change of members
|
27 November 1997 | New director appointed (2 pages) |
27 November 1997 | New director appointed (2 pages) |
18 August 1997 | New secretary appointed;new director appointed (2 pages) |
18 August 1997 | New secretary appointed;new director appointed (2 pages) |
7 August 1997 | New secretary appointed (2 pages) |
7 August 1997 | New secretary appointed (2 pages) |
22 July 1997 | Secretary resigned;director resigned (1 page) |
22 July 1997 | Secretary resigned;director resigned (1 page) |
13 July 1997 | New director appointed (2 pages) |
13 July 1997 | New director appointed (2 pages) |
9 April 1997 | Director's particulars changed (1 page) |
9 April 1997 | Director's particulars changed (1 page) |
18 March 1997 | Full accounts made up to 30 April 1996 (19 pages) |
18 March 1997 | Full accounts made up to 30 April 1996 (19 pages) |
20 February 1997 | New director appointed (2 pages) |
20 February 1997 | Director resigned (1 page) |
20 February 1997 | Director resigned (1 page) |
20 February 1997 | New director appointed (2 pages) |
26 January 1997 | Return made up to 30/01/97; full list of members
|
26 January 1997 | Return made up to 30/01/97; full list of members
|
12 October 1996 | Particulars of mortgage/charge (70 pages) |
12 October 1996 | Particulars of mortgage/charge (70 pages) |
22 August 1996 | Secretary resigned;director resigned (1 page) |
22 August 1996 | New secretary appointed;new director appointed (2 pages) |
22 August 1996 | Secretary resigned;director resigned (1 page) |
22 August 1996 | New secretary appointed;new director appointed (2 pages) |
11 March 1996 | Declaration of assistance for shares acquisition (10 pages) |
11 March 1996 | Declaration of assistance for shares acquisition (10 pages) |
11 March 1996 | Declaration of assistance for shares acquisition (11 pages) |
11 March 1996 | Declaration of assistance for shares acquisition (11 pages) |
11 March 1996 | Declaration of assistance for shares acquisition (10 pages) |
11 March 1996 | Declaration of assistance for shares acquisition (10 pages) |
29 February 1996 | Full accounts made up to 30 April 1995 (19 pages) |
29 February 1996 | Full accounts made up to 30 April 1995 (19 pages) |
29 February 1996 | Return made up to 30/01/96; no change of members (6 pages) |
29 February 1996 | Return made up to 30/01/96; no change of members (6 pages) |
17 February 1996 | Particulars of mortgage/charge (63 pages) |
17 February 1996 | Particulars of mortgage/charge (63 pages) |
16 August 1995 | Director's particulars changed (2 pages) |
16 August 1995 | Director's particulars changed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
13 December 1993 | Resolutions
|
13 December 1993 | Resolutions
|
3 December 1993 | Particulars of mortgage/charge (6 pages) |
3 December 1993 | Particulars of mortgage/charge (6 pages) |
9 February 1988 | Resolutions
|
9 February 1988 | Resolutions
|
14 March 1986 | Company name changed\certificate issued on 14/03/86 (2 pages) |
14 March 1986 | Company name changed\certificate issued on 14/03/86 (2 pages) |
4 February 1986 | Incorporation (13 pages) |
4 February 1986 | Incorporation (13 pages) |