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(31 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (closed 06 September 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(31 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (closed 06 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Chendre Close Hayfield High Peak Derbyshire SK22 2PH |
Director Name | John White |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 August 1993) |
Role | Coach Proprietor |
Correspondence Address | 120 Springfield Road Sheffield South Yorkshire S7 2GF |
Director Name | Mr Edward Russell White |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 August 1993) |
Role | Coach Proprietor |
Country of Residence | England |
Correspondence Address | Holly Croft Calver Sough Hope Valley Derbyshire S32 3XN |
Secretary Name | John White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 August 1993) |
Role | Company Director |
Correspondence Address | 120 Springfield Road Sheffield South Yorkshire S7 2GF |
Director Name | James Anthony Miller |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1993(5 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 25 April 1994) |
Role | Finance Director |
Correspondence Address | 69 Alexandra Road East Chesterfield Derbyshire S41 0HF |
Director Name | Iain Stewart Duff |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1993(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 1995) |
Role | Bus Company Manager |
Correspondence Address | Walnut Lodge West Stockwith Doncaster South Yorkshire DN10 4HB |
Secretary Name | James Anthony Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1993(5 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 25 April 1994) |
Role | Finance Director |
Correspondence Address | 69 Alexandra Road East Chesterfield Derbyshire S41 0HF |
Director Name | Stuart Ian Hyslop |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 1995) |
Role | Managing Director |
Correspondence Address | 3 Hillside Close Whitwell Worksop Nottinghamshire S80 4NQ |
Director Name | Frank Stones |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1994(6 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Prospect Road Bradway Sheffield S.Yorks S17 4JD |
Secretary Name | Frank Stones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1994(6 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Prospect Road Bradway Sheffield S.Yorks S17 4JD |
Director Name | Mr William Barry Hinkley |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 25 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mandalay Bassenthwaite Keswick Cumbria CA12 4QG |
Director Name | Barry Dennis Pybis |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 January 2000) |
Role | Company Director |
Correspondence Address | 30 Sandstone Avenue Walton Chesterfield Derbyshire S42 7NS |
Director Name | Mrs Alan Charles Fuller |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(7 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 01 July 1996) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Freshwater Cottage 2 Chapel Brow Charlesworth Glossop Derbyshire SK13 5HH |
Secretary Name | Mrs Alan Charles Fuller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(7 years, 3 months after company formation) |
Appointment Duration | 11 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 | Michael Bruce Clayton |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(8 years, 2 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(8 years, 2 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 | Alan Leonard Whitnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1997(9 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 November 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 November 1997(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 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 November 1997(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 May 1999) |
Role | Accountant |
Correspondence Address | 5 Bar Croft Newbold Chesterfield Derbyshire S40 4YG |
Director Name | Mr David Reay |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 February 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 49 The Grange Tanfield Lea Stanley Durham DH9 9UT |
Secretary Name | Mr David Reay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(11 years, 1 month 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 | Mr Paul Graham Lynch |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(11 years, 9 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 18 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Secretary Name | Alain Leonard Whitnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(14 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 May 2009) |
Role | Company Director |
Correspondence Address | 25 Millhill Drive Greenloaning Dunblane Perthshire FK15 0LS Scotland |
Director Name | Leslie Brian Warneford |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(14 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 26 April 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Colin Brown |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(21 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 May 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Registered Address | C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
45k at £1 | Chesterfield Transport (1989) LTD 100.00% Ordinary |
---|
Latest Accounts | 1 May 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
9 February 2021 | Accounts for a dormant company made up to 2 May 2020 (3 pages) |
---|---|
17 December 2020 | Withdrawal of a person with significant control statement on 17 December 2020 (2 pages) |
17 December 2020 | Notification of Chesterfield Transport (1989) Limited as a person with significant control on 6 April 2016 (2 pages) |
4 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
21 January 2020 | Accounts for a dormant company made up to 30 April 2019 (3 pages) |
23 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
2 July 2019 | Appointment of Bruce Dingwall as a director on 31 May 2019 (2 pages) |
2 July 2019 | Appointment of Karen Rosaleen Robbins as a director on 31 May 2019 (2 pages) |
2 July 2019 | Termination of appointment of Colin Brown as a director on 31 May 2019 (1 page) |
29 January 2019 | Accounts for a dormant company made up to 30 April 2018 (3 pages) |
22 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
29 December 2017 | Accounts for a dormant company made up to 30 April 2017 (3 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) |
31 August 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
28 April 2017 | Termination of appointment of Paul Graham Lynch as a director on 18 April 2017 (1 page) |
28 April 2017 | Termination of appointment of Paul Graham Lynch as a director on 18 April 2017 (1 page) |
12 January 2017 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
12 January 2017 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
7 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
14 January 2016 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
14 January 2016 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
7 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
2 October 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
2 October 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
5 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
18 September 2013 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
18 September 2013 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
4 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
30 April 2013 | Termination of appointment of Leslie Warneford as a director (1 page) |
30 April 2013 | Termination of appointment of Leslie Warneford as a director (1 page) |
6 December 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
6 December 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
12 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (6 pages) |
12 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (6 pages) |
12 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (6 pages) |
28 November 2011 | Termination of appointment of Alain Whitnall as a secretary (1 page) |
28 November 2011 | Termination of appointment of Alain Whitnall as a secretary (1 page) |
27 September 2011 | Statement of company's objects (2 pages) |
27 September 2011 | Resolutions
|
27 September 2011 | Statement of company's objects (2 pages) |
27 September 2011 | Resolutions
|
16 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (6 pages) |
16 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (6 pages) |
16 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (6 pages) |
6 September 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
6 September 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
10 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (6 pages) |
10 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (6 pages) |
10 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (6 pages) |
6 September 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
6 September 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
13 July 2010 | Director's details changed for Paul Graham Lynch on 1 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Paul Graham Lynch on 1 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Paul Graham Lynch on 1 July 2010 (2 pages) |
15 April 2010 | Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page) |
15 April 2010 | Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page) |
27 November 2009 | Appointment of Colin Brown as a director (2 pages) |
27 November 2009 | Appointment of Colin Brown as a director (2 pages) |
17 November 2009 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
17 November 2009 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
9 November 2009 | Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages) |
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) |
11 September 2009 | 04/09/09 no member list (3 pages) |
11 September 2009 | 04/09/09 no member list (3 pages) |
10 June 2009 | Secretary appointed michael john vaux (1 page) |
10 June 2009 | Secretary appointed michael john vaux (1 page) |
5 November 2008 | Accounts for a dormant company made up to 30 April 2008 (3 pages) |
5 November 2008 | Accounts for a dormant company made up to 30 April 2008 (3 pages) |
23 September 2008 | Return made up to 04/09/08; full list of members (3 pages) |
23 September 2008 | Return made up to 04/09/08; full list of members (3 pages) |
19 October 2007 | Amended accounts made up to 30 April 2007 (4 pages) |
19 October 2007 | Amended accounts made up to 30 April 2007 (4 pages) |
11 September 2007 | Return made up to 04/09/07; full list of members (2 pages) |
11 September 2007 | Return made up to 04/09/07; full list of members (2 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) |
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) |
14 September 2006 | Return made up to 04/09/06; full list of members (2 pages) |
14 September 2006 | Return made up to 04/09/06; full list of members (2 pages) |
23 March 2006 | Director's particulars changed (1 page) |
23 March 2006 | Director's particulars changed (1 page) |
14 September 2005 | Return made up to 04/09/05; full list of members (2 pages) |
14 September 2005 | Return made up to 04/09/05; full list of members (2 pages) |
11 August 2005 | Accounts for a dormant company made up to 30 April 2005 (6 pages) |
11 August 2005 | Accounts for a dormant company made up to 30 April 2005 (6 pages) |
21 September 2004 | Return made up to 04/09/04; full list of members (7 pages) |
21 September 2004 | Return made up to 04/09/04; full list of members (7 pages) |
15 July 2004 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
15 July 2004 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
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) |
15 September 2003 | Return made up to 04/09/03; full list of members (5 pages) |
15 September 2003 | Return made up to 04/09/03; full list of members (5 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) |
7 March 2003 | New director appointed (3 pages) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | New director appointed (3 pages) |
7 March 2003 | Director resigned (1 page) |
2 March 2003 | Auditor's resignation (3 pages) |
2 March 2003 | Auditor's resignation (3 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) |
1 October 2002 | Secretary resigned (1 page) |
1 October 2002 | Return made up to 04/09/02; full list of members (5 pages) |
1 October 2002 | Secretary resigned (1 page) |
1 October 2002 | Return made up to 04/09/02; full list of members (5 pages) |
1 October 2002 | New secretary appointed (1 page) |
1 October 2002 | New secretary appointed (1 page) |
5 November 2001 | Full accounts made up to 30 April 2001 (6 pages) |
5 November 2001 | Full accounts made up to 30 April 2001 (6 pages) |
2 October 2001 | Return made up to 04/09/01; full list of members (6 pages) |
2 October 2001 | Return made up to 04/09/01; full list of members (6 pages) |
12 January 2001 | Full accounts made up to 30 April 2000 (6 pages) |
12 January 2001 | Full accounts made up to 30 April 2000 (6 pages) |
11 October 2000 | Return made up to 04/09/00; full list of members (6 pages) |
11 October 2000 | Return made up to 04/09/00; full list of members (6 pages) |
9 August 2000 | Director's particulars changed (1 page) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Director's particulars changed (1 page) |
9 August 2000 | Director resigned (1 page) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | Director resigned (1 page) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | New director appointed (2 pages) |
2 December 1999 | Full accounts made up to 30 April 1999 (6 pages) |
2 December 1999 | Full accounts made up to 30 April 1999 (6 pages) |
4 October 1999 | Secretary resigned;director resigned (1 page) |
4 October 1999 | Secretary resigned;director resigned (1 page) |
4 October 1999 | Return made up to 04/09/99; full list of members
|
4 October 1999 | Return made up to 04/09/99; full list of members
|
13 August 1999 | New secretary appointed;new director appointed (2 pages) |
13 August 1999 | New secretary appointed;new director appointed (2 pages) |
26 January 1999 | Director's particulars changed (1 page) |
26 January 1999 | Director's particulars changed (1 page) |
8 December 1998 | Full accounts made up to 30 April 1998 (6 pages) |
8 December 1998 | Full accounts made up to 30 April 1998 (6 pages) |
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) |
8 September 1998 | Return made up to 04/09/98; no change of members (4 pages) |
8 September 1998 | Return made up to 04/09/98; no change of members (4 pages) |
15 January 1998 | Full accounts made up to 30 April 1997 (6 pages) |
15 January 1998 | Full accounts made up to 30 April 1997 (6 pages) |
27 November 1997 | New secretary appointed;new director appointed (2 pages) |
27 November 1997 | Secretary resigned (1 page) |
27 November 1997 | New secretary appointed;new director appointed (2 pages) |
27 November 1997 | Secretary resigned (1 page) |
8 September 1997 | Return made up to 04/09/97; no change of members (4 pages) |
8 September 1997 | Return made up to 04/09/97; no change of members (4 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) |
9 April 1997 | Director's particulars changed (1 page) |
9 April 1997 | Director's particulars changed (1 page) |
2 March 1997 | Full accounts made up to 30 April 1996 (6 pages) |
2 March 1997 | Full accounts made up to 30 April 1996 (6 pages) |
15 September 1996 | Return made up to 04/09/96; full list of members
|
15 September 1996 | Return made up to 04/09/96; full list of members
|
22 August 1996 | New secretary appointed;new director appointed (2 pages) |
22 August 1996 | New secretary appointed;new director appointed (2 pages) |
22 August 1996 | Secretary resigned;director resigned (1 page) |
22 August 1996 | Secretary resigned;director resigned (1 page) |
1 April 1996 | Accounting reference date extended from 31/03 to 30/04 (1 page) |
1 April 1996 | Accounting reference date extended from 31/03 to 30/04 (1 page) |
4 March 1996 | Full accounts made up to 31 March 1995 (9 pages) |
4 March 1996 | Full accounts made up to 31 March 1995 (9 pages) |
20 November 1995 | Return made up to 04/09/95; no change of members (4 pages) |
20 November 1995 | Return made up to 04/09/95; no change of members (4 pages) |
3 October 1995 | Registered office changed on 03/10/95 from: stonegravels sheffield road chesterfield derbyshire S41 7JW (1 page) |
3 October 1995 | Registered office changed on 03/10/95 from: stonegravels sheffield road chesterfield derbyshire S41 7JW (1 page) |
3 August 1988 | Memorandum and Articles of Association (10 pages) |
3 August 1988 | Memorandum and Articles of Association (10 pages) |
6 June 1988 | Company name changed\certificate issued on 06/06/88 (2 pages) |
6 June 1988 | Company name changed\certificate issued on 06/06/88 (2 pages) |
19 April 1988 | Incorporation (15 pages) |
19 April 1988 | Incorporation (15 pages) |