Company NameWelcome Passenger Transport Limited
Company StatusDissolved
Company Number02390801
CategoryPrivate Limited Company
Incorporation Date31 May 1989(34 years, 11 months ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)
Previous NamesCoolfirm Limited and Tyne & Wear Omnibus Company 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(20 years after company formation)
Appointment Duration12 years, 12 months (closed 24 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Dunkeld Road
Perth
PH1 5TW
Scotland
Director NameMr Bruce Maxwell Dingwall
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2019(30 years after company formation)
Appointment Duration2 years, 11 months (closed 24 May 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameKaren Rosaleen Robbins
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2019(30 years after company formation)
Appointment Duration2 years, 11 months (closed 24 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Chendre Close
Hayfield
High Peak
Derbyshire
SK22 2PH
Director NamePeter John Nash
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(3 years after company formation)
Appointment Duration1 year, 2 months (resigned 04 August 1993)
RoleCommercial Director
Correspondence Address3 St Kitts Close
Whitley Bay
Tyne & Wear
NE26 1JF
Secretary NameJohn Conroy
NationalityBritish
StatusResigned
Appointed31 May 1992(3 years after company formation)
Appointment Duration1 year, 2 months (resigned 04 August 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Forum Court
Bedlington
Northumberland
NE22 6LH
Director NameMr Beverley John Thompson
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1993(4 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 October 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Ryedale
Durham
DH1 2AL
Director NameHenry Stewart
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1993(4 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 October 1994)
RoleCompany Director
Correspondence Address67 Copperas Lane
Newcastle Upon Tyne
NE15 7TX
Secretary NameMr Beverley John Thompson
NationalityBritish
StatusResigned
Appointed04 August 1993(4 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 October 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Ryedale
Durham
DH1 2AL
Director NamePeter John Nash
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1993(4 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 September 1999)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Beaumont Drive
Whitley Bay
Tyne & Wear
NE25 9UT
Director NameGeorge Eric Hutchinson
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1993(4 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 February 1995)
RoleCompany Director
Correspondence Address14 Lodge Close
Hamsterley Mill
Rowlands Gill
Tyne & Wear
NE39 1HB
Director NameJohn Conroy
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1993(4 years, 2 months after company formation)
Appointment Duration-1 years, 12 months (resigned 04 August 1993)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Forum Court
Bedlington
Northumberland
NE22 6LH
Secretary NameJohn Conroy
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1994(5 years, 5 months after company formation)
Appointment Duration5 years (resigned 01 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Forum Court
Bedlington
Northumberland
NE22 6LH
Director NameDavid Kirsopp
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(10 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 March 2003)
RoleEngineering Director
Correspondence Address14 Swallow Tail Drive
Gateshead
Tyne & Wear
NE11 9TG
Secretary NameMr David Reay
NationalityBritish
StatusResigned
Appointed01 November 1999(10 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 August 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address49 The Grange
Tanfield Lea
Stanley
Durham
DH9 9UT
Secretary NameAlan Leonard Whitnall
NationalityBritish
StatusResigned
Appointed19 August 2002(13 years, 2 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
Appointed17 March 2003(13 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 26 April 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Colin Brown
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2011(22 years after company formation)
Appointment Duration7 years, 12 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(23 years, 1 month 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

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

Accounts

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

Filing History

24 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2022First Gazette notice for voluntary strike-off (1 page)
1 March 2022Application to strike the company off the register (1 page)
13 January 2022Accounts for a dormant company made up to 1 May 2021 (4 pages)
4 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
9 February 2021Accounts for a dormant company made up to 2 May 2020 (4 pages)
5 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
20 January 2020Accounts for a dormant company made up to 30 April 2019 (4 pages)
9 July 2019Termination of appointment of Colin Brown as a director on 31 May 2019 (1 page)
9 July 2019Appointment of Karen Rosaleen Robbins as a director on 31 May 2019 (2 pages)
9 July 2019Appointment of Bruce Dingwall as a director on 31 May 2019 (2 pages)
17 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
28 January 2019Accounts for a dormant company made up to 30 April 2018 (4 pages)
21 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
2 January 2018Accounts for a dormant company made up to 30 April 2017 (4 pages)
2 January 2018Accounts for a dormant company made up to 30 April 2017 (4 pages)
16 November 2017Registered office address changed from C/O Stagecoach Services Ltd Daw Bank Stockport Cheshire SK3 0DU to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 16 November 2017 (1 page)
16 November 2017Change of details for Tyne & Wear Omnibus Company Limited as a person with significant control on 16 November 2017 (2 pages)
16 November 2017Change of details for Tyne & Wear Omnibus Company Limited as a person with significant control on 16 November 2017 (2 pages)
16 November 2017Registered office address changed from C/O Stagecoach Services Ltd Daw Bank Stockport Cheshire SK3 0DU to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 16 November 2017 (1 page)
1 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 31 May 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)
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)
30 May 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 100
(5 pages)
30 May 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 100
(5 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)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(5 pages)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(5 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)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(5 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(5 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 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 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)
17 July 2012Appointment of Philip Medlicott as a director (2 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 2012Termination of appointment of John Conroy as a director (1 page)
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
6 September 2011Accounts for a dormant company made up to 30 April 2011 (4 pages)
6 September 2011Accounts for a dormant company made up to 30 April 2011 (4 pages)
22 June 2011Statement of company's objects (2 pages)
22 June 2011Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
22 June 2011Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
22 June 2011Statement of company's objects (2 pages)
13 June 2011Appointment of Mr Colin Brown as a director (2 pages)
13 June 2011Appointment of Mr Colin Brown as a director (2 pages)
7 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 31 May 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)
1 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 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 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)
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 2009Return made up to 31/05/09; full list of members (3 pages)
9 June 2009Appointment terminated secretary alan whitnall (1 page)
9 June 2009Return made up to 31/05/09; full list of members (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)
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)
5 June 2008Return made up to 31/05/08; full list of members (3 pages)
5 June 2008Return made up to 31/05/08; full list of members (3 pages)
19 October 2007Amended accounts made up to 30 April 2007 (4 pages)
19 October 2007Amended accounts made up to 30 April 2007 (4 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)
5 June 2007Return made up to 31/05/07; full list of members (2 pages)
5 June 2007Return made up to 31/05/07; full list of members (2 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)
1 June 2006Return made up to 31/05/06; full list of members (2 pages)
1 June 2006Return made up to 31/05/06; full list of members (2 pages)
23 March 2006Director's particulars changed (1 page)
23 March 2006Director's particulars changed (1 page)
11 August 2005Accounts for a dormant company made up to 30 April 2005 (7 pages)
11 August 2005Accounts for a dormant company made up to 30 April 2005 (7 pages)
31 May 2005Return made up to 31/05/05; full list of members (2 pages)
31 May 2005Return made up to 31/05/05; full list of members (2 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)
14 June 2004Return made up to 31/05/04; full list of members (7 pages)
14 June 2004Return made up to 31/05/04; full list of members (7 pages)
28 October 2003Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
28 October 2003Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
29 September 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
29 September 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
10 June 2003Return made up to 31/05/03; full list of members (5 pages)
10 June 2003Return made up to 31/05/03; full list of members (5 pages)
31 March 2003New director appointed (3 pages)
31 March 2003New director appointed (3 pages)
26 March 2003Registered office changed on 26/03/03 from: wheatsheaf sunderland tyne and wear SR5 1AQ (1 page)
26 March 2003Director resigned (1 page)
26 March 2003Director resigned (1 page)
26 March 2003Registered office changed on 26/03/03 from: wheatsheaf sunderland tyne and wear SR5 1AQ (1 page)
2 March 2003Auditor's resignation (3 pages)
2 March 2003Auditor's resignation (3 pages)
3 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
3 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
1 October 2002Secretary resigned (1 page)
1 October 2002Secretary resigned (1 page)
6 September 2002New secretary appointed (2 pages)
6 September 2002New secretary appointed (2 pages)
1 July 2002Return made up to 31/05/02; full list of members (7 pages)
1 July 2002Return made up to 31/05/02; full list of members (7 pages)
19 September 2001Full accounts made up to 31 March 2001 (7 pages)
19 September 2001Full accounts made up to 31 March 2001 (7 pages)
19 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 2001Full accounts made up to 31 March 2000 (7 pages)
12 January 2001Full accounts made up to 31 March 2000 (7 pages)
27 June 2000Return made up to 31/05/00; full list of members (6 pages)
27 June 2000Return made up to 31/05/00; full list of members (6 pages)
24 December 1999Full accounts made up to 31 March 1999 (7 pages)
24 December 1999Full accounts made up to 31 March 1999 (7 pages)
29 November 1999New secretary appointed (2 pages)
29 November 1999New secretary appointed (2 pages)
29 November 1999Secretary resigned (1 page)
29 November 1999Secretary resigned (1 page)
25 October 1999New director appointed (2 pages)
25 October 1999New director appointed (2 pages)
15 October 1999Director resigned (1 page)
15 October 1999Director resigned (1 page)
24 June 1999Return made up to 31/05/99; full list of members (6 pages)
24 June 1999Return made up to 31/05/99; full list of members (6 pages)
13 October 1998Full accounts made up to 31 March 1998 (8 pages)
13 October 1998Full accounts made up to 31 March 1998 (8 pages)
25 July 1998Return made up to 31/05/98; full list of members (6 pages)
25 July 1998Return made up to 31/05/98; full list of members (6 pages)
10 September 1997Full accounts made up to 31 March 1997 (8 pages)
10 September 1997Full accounts made up to 31 March 1997 (8 pages)
29 June 1997Return made up to 31/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 1997Return made up to 31/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 May 1997Registered office changed on 21/05/97 from: manors newcastle upon tyne NE1 2EL (1 page)
21 May 1997Registered office changed on 21/05/97 from: manors newcastle upon tyne NE1 2EL (1 page)
4 February 1997Full accounts made up to 31 March 1996 (11 pages)
4 February 1997Full accounts made up to 31 March 1996 (11 pages)
19 June 1996Return made up to 31/05/96; full list of members (8 pages)
19 June 1996Return made up to 31/05/96; full list of members (8 pages)
2 May 1996Full accounts made up to 31 March 1995 (13 pages)
2 May 1996Full accounts made up to 31 March 1995 (13 pages)
29 June 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
29 June 1995Return made up to 31/05/95; full list of members (6 pages)
29 June 1995Return made up to 31/05/95; full list of members (6 pages)
29 June 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
29 June 1995Director resigned (2 pages)
29 June 1995Director resigned (2 pages)
3 August 1993Company name changed tyne & wear omnibus company limi ted\certificate issued on 03/08/93 (2 pages)
3 August 1993Company name changed tyne & wear omnibus company limi ted\certificate issued on 03/08/93 (2 pages)
5 February 1991Full accounts made up to 31 March 1990 (15 pages)
5 February 1991Full accounts made up to 31 March 1990 (15 pages)
31 May 1989Incorporation (16 pages)
31 May 1989Incorporation (16 pages)