Company NameHartlepool Transport Limited
Company StatusDissolved
Company Number02004968
CategoryPrivate Limited Company
Incorporation Date27 March 1986(38 years ago)
Dissolution Date14 June 2022 (1 year, 9 months ago)
Previous NameHartlepool Passenger Services 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, 2 months after company formation)
Appointment Duration13 years (closed 14 June 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(33 years, 2 months after company formation)
Appointment Duration3 years (closed 14 June 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, 2 months after company formation)
Appointment Duration3 years (closed 14 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Chendre Close
Hayfield
High Peak
Derbyshire
SK22 2PH
Director NameGillian Johnson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(5 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 June 1993)
RoleHairdresser
Correspondence Address12 Yeovil Walk
Hartlepool
Cleveland
TS26 0UP
Director NameJohn Brian Mitchinson
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(5 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 June 1993)
RoleFleet Engineer
Correspondence Address36 Whitton Road
Fairfield
Stockton On Tees
Cleveland
TS19 7EB
Director NameTrevor Lloyd
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(5 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 June 1993)
RoleBorough Councillor
Correspondence Address1 Longfellow Walk
Hartlepool
TS25 4PT
Director NameChristopher Francis Kemp
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(5 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 May 1995)
RoleSecretary
Correspondence AddressIvy House 14 School Street
Witton Le Wear
Bishop Auckland
County Durham
DL14 0AS
Director NameMr Stanley Kaiser
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(5 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 June 1993)
RoleCounsultant And Borough Councillor
Correspondence Address18 Coniscliffe Road
Hartlepool
Cleveland
TS26 0BS
Director NameWilliam Henry Iseley
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(5 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 June 1993)
RoleBorough Councillor
Correspondence Address54 Oval Grange
Hartlepool
Cleveland
TS26 8LT
Director NameMr John Russell Hart
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(5 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 June 1993)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Egerton Road
Hartlepool
TS26 0BN
Director NameWilliam Walker Emerson
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(5 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 June 1993)
RoleBorough Councillor
Correspondence Address114 Bruce Crescent
Hartlepool
Cleveland
TS24 9JD
Director NamePeter Robert Clark
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(5 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 May 1995)
RoleTraffic Manager
Correspondence Address4 Ark Royal Close
Hartlepool
Cleveland
TS25 1DH
Director NameBryan Hanson
Date of BirthMay 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(5 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 June 1993)
RoleBorough Councillor
Correspondence Address4 Grantham Avenue
Hartlepool
Cleveland
TS26 9QT
Secretary NameChristopher Francis Kemp
NationalityBritish
StatusResigned
Appointed03 September 1991(5 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 18 March 1998)
RoleCompany Director
Correspondence AddressIvy House 14 School Street
Witton Le Wear
Bishop Auckland
County Durham
DL14 0AS
Director NameMr Nigel Stuart Mason
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1993(7 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 03 February 1994)
RoleBusiness Consultant
Correspondence Address51 Mattison Road
London
N4 1BG
Director NameEdward Wallace
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1993(7 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 1995)
RoleBus Driver
Correspondence Address16 Everett Street
Hartlepool
Cleveland
TS26 0JB
Director NameJoseph Gibson Rayner
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1994(7 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 12 December 1994)
RoleConsultant
Correspondence Address88 Darlington Road
Hartburn
Stockton On Tees
Cleveland
TS18 5EY
Director NameMr Malcolm Howitt
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1994(8 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 08 September 2000)
RoleCompany Director
Correspondence Address36 Castlereagh
Wynyard Park
Billingham
TS22 5QF
Director NameMr Alan Peter Solomon
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1994(8 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 May 1998)
RoleFinance Director
Correspondence AddressThe Beeches 55 The Grove
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8AL
Director NameBrian Souter
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1994(8 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 August 2001)
RoleCompany Director
Correspondence AddressMurrayfield House
St Magdalenes Road
Perth
Perthshire
PH2 0BT
Scotland
Director NameJohn Anderson
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1995(9 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 December 1996)
RoleTrimmer
Correspondence Address9 Broomhill Gardens
Hartlepool
Cleveland
TS26 0JP
Director NameMr William Barry Hinkley
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1996(10 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMandalay
Bassenthwaite
Keswick
Cumbria
CA12 4QG
Secretary NameMr David Reay
NationalityBritish
StatusResigned
Appointed01 May 1998(12 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 19 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 The Grange
Tanfield Lea
Stanley
Durham
DH9 9UT
Director NameMr David Reay
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2000(14 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 The Grange
Tanfield Lea
Stanley
Durham
DH9 9UT
Director NameMr John Conroy
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(15 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 16 July 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Secretary NameAlan Leonard Whitnall
NationalityBritish
StatusResigned
Appointed19 August 2002(16 years, 4 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
Appointed25 November 2002(16 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 Martin Andrew Griffiths
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(16 years, 8 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(20 years, 11 months 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 NameMr Philip Howard Medlicott
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2012(26 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 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

513.5k at £1Hartlepool Transport 1993 LTD
55.94%
Ordinary
404.4k at £1Hartlepool Transport 1993 LTD
44.06%
Cumulative Redeemable Preference

Accounts

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

Charges

9 February 1995Delivered on: 24 February 1995
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
9 February 1995Delivered on: 15 February 1995
Satisfied on: 14 February 1998
Persons entitled: The Co-Operative Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the deed and the facility agreement.
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
28 June 1993Delivered on: 14 July 1993
Satisfied on: 4 February 1995
Persons entitled: Hartlepool Borough Council

Classification: Debenture
Secured details: £350,000 and all other moneys due or to become due from hartlepool transport (1993) limited under the terms of the share sale agreement.
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
30 October 1986Delivered on: 13 November 1986
Satisfied on: 4 February 1995
Persons entitled: Hartlepool Borough Council

Classification: Debenture
Secured details: £100,000.
Particulars: Transport depot church street hartlepool the undertaking and all other property of the company.
Fully Satisfied

Filing History

9 February 2021Accounts for a dormant company made up to 2 May 2020 (4 pages)
4 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
21 January 2020Accounts for a dormant company made up to 30 April 2019 (4 pages)
23 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
9 July 2019Appointment of Karen Rosaleen Robbins as a director on 31 May 2019 (2 pages)
9 July 2019Termination of appointment of Colin Brown as a director on 31 May 2019 (1 page)
9 July 2019Appointment of Bruce Dingwall as a director on 31 May 2019 (2 pages)
28 January 2019Accounts for a dormant company made up to 30 April 2018 (4 pages)
22 September 2018Confirmation statement made on 31 August 2018 with no updates (3 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)
31 August 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
31 August 2017Confirmation statement made on 31 August 2017 with updates (4 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)
7 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
2 August 2016Termination of appointment of Philip Howard Medlicott as a director on 30 June 2016 (1 page)
2 August 2016Termination of appointment of Philip Howard Medlicott as a director on 30 June 2016 (1 page)
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)
7 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 917,936
(6 pages)
7 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 917,936
(6 pages)
7 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 917,936
(6 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)
3 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 917,936
(6 pages)
3 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 917,936
(6 pages)
3 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 917,936
(6 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)
4 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 917,936
(6 pages)
4 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 917,936
(6 pages)
4 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 917,936
(6 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)
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)
9 November 2012Director's details changed for Philip Medlicott on 9 November 2012 (2 pages)
9 November 2012Director's details changed for Philip Medlicott on 9 November 2012 (2 pages)
9 November 2012Director's details changed for Philip Medlicott on 9 November 2012 (2 pages)
12 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (7 pages)
12 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (7 pages)
12 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (7 pages)
17 July 2012Appointment of Philip Medlicott as a director (2 pages)
17 July 2012Termination of appointment of John Conroy as a director (1 page)
17 July 2012Appointment of Philip Medlicott as a director (2 pages)
17 July 2012Termination of appointment of John Conroy as a director (1 page)
16 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (7 pages)
16 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (7 pages)
16 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (7 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)
10 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (7 pages)
10 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (7 pages)
10 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (7 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)
15 April 2010Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page)
15 April 2010Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page)
17 March 2010Director's details changed for Mr John Conroy on 9 March 2010 (2 pages)
17 March 2010Director's details changed for Mr John Conroy on 9 March 2010 (2 pages)
17 March 2010Director's details changed for Mr John Conroy on 9 March 2010 (2 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)
9 November 2009Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages)
9 November 2009Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages)
9 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)
3 September 200903/09/09 no member list (3 pages)
3 September 200903/09/09 no member list (3 pages)
9 June 2009Secretary appointed michael john vaux (1 page)
9 June 2009Secretary appointed michael john vaux (1 page)
9 June 2009Appointment terminated secretary alan whitnall (1 page)
9 June 2009Appointment terminated secretary alan whitnall (1 page)
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)
23 September 2008Return made up to 03/09/08; full list of members (4 pages)
23 September 2008Return made up to 03/09/08; full list of members (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)
11 September 2007Return made up to 03/09/07; full list of members (3 pages)
11 September 2007Return made up to 03/09/07; 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)
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)
14 September 2006Return made up to 03/09/06; full list of members (3 pages)
14 September 2006Return made up to 03/09/06; full list of members (3 pages)
23 March 2006Director's particulars changed (1 page)
23 March 2006Director's particulars changed (1 page)
14 September 2005Return made up to 03/09/05; full list of members (3 pages)
14 September 2005Return made up to 03/09/05; full list of members (3 pages)
24 August 2005Director's particulars changed (1 page)
24 August 2005Director's particulars changed (1 page)
16 August 2005Accounts for a dormant company made up to 30 April 2005 (4 pages)
16 August 2005Accounts for a dormant company made up to 30 April 2005 (4 pages)
15 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2004Registered office changed on 23/11/04 from: cleveland transit church road stockton on tees cleveland TS18 2HW (1 page)
23 November 2004Registered office changed on 23/11/04 from: cleveland transit church road stockton on tees cleveland TS18 2HW (1 page)
21 September 2004Return made up to 03/09/04; full list of members (7 pages)
21 September 2004Return made up to 03/09/04; full list of members (7 pages)
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)
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)
15 September 2003Return made up to 03/09/03; full list of members (7 pages)
15 September 2003Return made up to 03/09/03; full list of members (7 pages)
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)
7 February 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
7 February 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)
6 September 2002Return made up to 03/09/02; full list of members (7 pages)
6 September 2002Return made up to 03/09/02; full list of members (7 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)
5 November 2001Full accounts made up to 30 April 2001 (8 pages)
5 November 2001Full accounts made up to 30 April 2001 (8 pages)
11 October 2001Return made up to 03/09/01; full list of members (6 pages)
11 October 2001Return made up to 03/09/01; full list of members (6 pages)
13 August 2001New director appointed (2 pages)
13 August 2001Director resigned (1 page)
13 August 2001Director resigned (1 page)
13 August 2001New director appointed (2 pages)
12 January 2001Full accounts made up to 30 April 2000 (8 pages)
12 January 2001Full accounts made up to 30 April 2000 (8 pages)
24 October 2000New director appointed (2 pages)
24 October 2000Director resigned (1 page)
24 October 2000New director appointed (2 pages)
24 October 2000Director resigned (1 page)
11 October 2000Return made up to 03/09/00; full list of members (6 pages)
11 October 2000Return made up to 03/09/00; full list of members (6 pages)
9 August 2000Director resigned (1 page)
9 August 2000Director resigned (1 page)
14 February 2000Full accounts made up to 30 April 1999 (13 pages)
14 February 2000Full accounts made up to 30 April 1999 (13 pages)
4 October 1999Return made up to 03/09/99; full list of members (6 pages)
4 October 1999Return made up to 03/09/99; full list of members (6 pages)
26 January 1999Full accounts made up to 30 April 1998 (18 pages)
26 January 1999Full accounts made up to 30 April 1998 (18 pages)
20 January 1999Director's particulars changed (1 page)
20 January 1999Director's particulars changed (1 page)
15 December 1998Director resigned (1 page)
15 December 1998Director resigned (1 page)
7 October 1998Return made up to 03/09/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
7 October 1998Return made up to 03/09/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 August 1998Director resigned (1 page)
26 August 1998New secretary appointed (2 pages)
26 August 1998Director resigned (1 page)
26 August 1998New secretary appointed (2 pages)
14 February 1998Declaration of satisfaction of mortgage/charge (2 pages)
14 February 1998Declaration of satisfaction of mortgage/charge (2 pages)
11 August 1997Full accounts made up to 30 April 1997 (18 pages)
11 August 1997Full accounts made up to 30 April 1997 (18 pages)
4 March 1997Full accounts made up to 30 April 1996 (19 pages)
4 March 1997Full accounts made up to 30 April 1996 (19 pages)
22 October 1996New director appointed (3 pages)
22 October 1996New director appointed (3 pages)
10 October 1996Return made up to 03/09/96; full list of members (6 pages)
10 October 1996Return made up to 03/09/96; full list of members (6 pages)
16 July 1996New director appointed (2 pages)
16 July 1996Director resigned (1 page)
16 July 1996Director resigned (1 page)
16 July 1996New director appointed (2 pages)
6 June 1996Full accounts made up to 30 April 1995 (21 pages)
6 June 1996Full accounts made up to 30 April 1995 (21 pages)
17 March 1995Registered office changed on 17/03/95 from: 1 church street hartlepool cleveland TS24 7DS (1 page)
17 March 1995Registered office changed on 17/03/95 from: 1 church street hartlepool cleveland TS24 7DS (1 page)
24 February 1995Particulars of mortgage/charge (7 pages)
24 February 1995Particulars of mortgage/charge (7 pages)
29 September 1993Memorandum and Articles of Association (8 pages)
29 September 1993Memorandum and Articles of Association (8 pages)
3 January 1991Full accounts made up to 31 March 1990 (17 pages)
3 January 1991Full accounts made up to 31 March 1990 (17 pages)
19 April 1990£ ic 1667936/917936 23/03/90 £ sr 750000@1=750000 (1 page)
19 April 1990£ ic 1667936/917936 23/03/90 £ sr 750000@1=750000 (1 page)
20 August 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
20 August 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
20 August 1987Full accounts made up to 31 March 1987 (16 pages)
24 October 1986Company name changed hartlepool passenger services li mited\certificate issued on 24/10/86 (2 pages)
24 October 1986Company name changed hartlepool passenger services li mited\certificate issued on 24/10/86 (2 pages)