Perth
Perthshire
PH1 5TW
Scotland
Director Name | Mr Michael John Vaux |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 2010(18 years, 7 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 17 August 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Bruce Maxwell Dingwall |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2019(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 17 August 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
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(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 17 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Chendre Close Hayfield High Peak Derbyshire SK22 2PH |
Director Name | Emma Jane Marsden |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(same day as company formation) |
Role | Solicitor |
Correspondence Address | 30 Walsall Road Four Oaks Sutton Coldfield West Midlands B74 4RB |
Director Name | Douglas Nigel Manders |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Beebee Road Wednesbury West Midlands WS10 9RX |
Secretary Name | Douglas Nigel Manders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Beebee Road Wednesbury West Midlands WS10 9RX |
Director Name | Mr Norrie Russell Thomas |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years (resigned 10 December 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Catherine Cottage Silver Street Chalford Hill Stroud Gloucestershire GL6 8ES Wales |
Director Name | Mark Richard Thomas |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years (resigned 10 December 1993) |
Role | Chairman |
Correspondence Address | The Quarry House Upper Lynch Road France Lynch Stroud Gloucestershire GL6 8LZ Wales |
Director Name | Andrew William Dyer |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(3 weeks, 6 days after company formation) |
Appointment Duration | 6 years (resigned 30 November 1997) |
Role | Company Director |
Correspondence Address | 10 Saxholm Way Southampton SO16 7GU |
Director Name | Mark Iorwedd Rhys-Davies |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 10 Evesham Road Cheltenham Gloucestershire GL52 2AB Wales |
Secretary Name | Christopher Thomas Hemming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | Bankura Stoke Road Bishops Cleeve Cheltenham Gloucestershire GL52 7RT Wales |
Director Name | Keith Robertson Cochrane |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 August 2000) |
Role | Chartered Accountant |
Correspondence Address | Glen Hall Belwood Park Perth PH2 7AJ Scotland |
Director Name | Anthony Geoffrey Cox |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 November 1998) |
Role | Managing Director |
Correspondence Address | 4 Keats Close Great Houghton Northampton Northamptonshire NN4 7NX |
Director Name | Brian Souter |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 March 1998) |
Role | Chairman Chief Executive |
Correspondence Address | Murrayfield House St Magdalenes Road Perth Perthshire PH2 0BT Scotland |
Director Name | Mrs Ann Heron Gloag |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(2 years, 1 month 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 | Jeremy Robert Davison |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 January 1996) |
Role | Finance Director |
Correspondence Address | 34 Trendlewood Park Bristol BS16 1TE |
Secretary Name | Jeremy Robert Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 January 1996) |
Role | Cchartered Accountant |
Correspondence Address | 34 Trendlewood Park Bristol BS16 1TE |
Director Name | Mr John Frederick Staite |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(4 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Byfords Close Huntley Gloucester GL19 3SA Wales |
Secretary Name | Mr John Frederick Staite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(4 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Byfords Close Huntley Gloucester GL19 3SA Wales |
Director Name | Mr Martin Sutton |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 September 2000) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Chandos Street Winchcombe Cheltenham Gloucestershire GL54 5HX Wales |
Director Name | Michael John Kinski |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(6 years, 6 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 | Mr William Barry Hinkley |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 July 2000) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Mandalay Bassenthwaite Keswick Cumbria CA12 4QG |
Director Name | Leslie Brian Warneford |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1999(7 years, 3 months after company formation) |
Appointment Duration | 14 years, 3 months (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 | Mrs Alan Charles Fuller |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1999(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 February 2002) |
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 December 1999(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 February 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Freshwater Cottage 2 Chapel Brow Charlesworth Glossop Derbyshire SK13 5HH |
Director Name | Mr Brian John Cox |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 July 2002) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Kirknewton House Kirknewton Wooler Northumberland NE71 6XF |
Director Name | Mr Martin Andrew Griffiths |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(8 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 09 March 2007) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Upland 2 Dupplin Terrace Perth PH2 7DG Scotland |
Director Name | Karen Rosaleen Robbins |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 April 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Chendre Close Hayfield High Peak Derbyshire SK22 2PH |
Secretary Name | Alan Leonard Whitnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(10 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 29 May 2009) |
Role | Company Director |
Correspondence Address | 25 Millhill Drive Greenloaning Dunblane Perthshire FK15 0LS Scotland |
Director Name | Mr Colin Brown |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(15 years, 4 months 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 |
Director Name | Ian Roy Manning |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2010(18 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 02 June 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Robert Montgomery |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2010(18 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 22 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Robert Gervase Andrew |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2010(18 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 31 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Samuel Derek Greer |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2010(18 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 31 May 2019) |
Role | Company Director |
Country of Residence | Scotland |
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 |
Latest Accounts | 2 May 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
10 December 1993 | Delivered on: 18 December 1993 Satisfied on: 5 November 2011 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. Fully Satisfied |
---|---|
28 April 1992 | Delivered on: 11 May 1992 Satisfied on: 17 December 1993 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: For full details see form 395 tc ref: M574C. 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 |
17 August 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 June 2021 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2021 | Application to strike the company off the register (2 pages) |
9 February 2021 | Accounts for a dormant company made up to 2 May 2020 (3 pages) |
1 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
20 January 2020 | Accounts for a dormant company made up to 30 April 2019 (3 pages) |
1 July 2019 | Termination of appointment of Samuel Derek Greer as a director on 31 May 2019 (1 page) |
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) |
1 July 2019 | Termination of appointment of Robert Gervase Andrew as a director on 31 May 2019 (1 page) |
14 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
29 January 2019 | Accounts for a dormant company made up to 30 April 2018 (3 pages) |
1 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
29 December 2017 | Accounts for a dormant company made up to 30 April 2017 (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) |
2 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
29 March 2017 | Termination of appointment of Robert Montgomery as a director on 22 March 2017 (1 page) |
29 March 2017 | Termination of appointment of Robert Montgomery as a director on 22 March 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) |
2 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
2 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
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) |
4 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
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) |
9 June 2014 | Director's details changed for Samuel Derek Greer on 9 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Samuel Derek Greer on 9 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Samuel Derek Greer on 9 June 2014 (2 pages) |
2 June 2014 | Termination of appointment of Ian Manning as a director (1 page) |
2 June 2014 | Termination of appointment of Ian Manning as a director (1 page) |
5 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
5 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
5 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
20 March 2014 | Director's details changed for Mr Michael John Vaux on 20 March 2014 (2 pages) |
20 March 2014 | Director's details changed for Mr Michael John Vaux on 20 March 2014 (2 pages) |
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) |
6 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (9 pages) |
6 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (9 pages) |
6 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (9 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) |
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) |
10 May 2012 | Termination of appointment of Alan Whitnall as a secretary (1 page) |
10 May 2012 | Termination of appointment of Alan Whitnall as a secretary (1 page) |
3 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (10 pages) |
3 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (10 pages) |
3 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (10 pages) |
19 March 2012 | Director's details changed for Samuel Derek Greer on 19 March 2012 (2 pages) |
19 March 2012 | Director's details changed for Samuel Derek Greer on 19 March 2012 (2 pages) |
10 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 September 2011 | Director's details changed for Samuel Derek Greer on 13 September 2011 (2 pages) |
16 September 2011 | Director's details changed for Samuel Derek Greer on 13 September 2011 (2 pages) |
7 September 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
7 September 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
6 June 2011 | Resolutions
|
6 June 2011 | Statement of company's objects (2 pages) |
6 June 2011 | Resolutions
|
6 June 2011 | Statement of company's objects (2 pages) |
12 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (10 pages) |
12 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (10 pages) |
12 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (10 pages) |
19 April 2011 | Director's details changed for Samuel Derek Greer on 18 April 2011 (2 pages) |
19 April 2011 | Director's details changed for Samuel Derek Greer on 18 April 2011 (2 pages) |
2 February 2011 | Director's details changed (2 pages) |
2 February 2011 | Director's details changed (2 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) |
25 May 2010 | Appointment of Robert Montgomery as a director (2 pages) |
25 May 2010 | Appointment of Michael John Vaux as a director (2 pages) |
25 May 2010 | Appointment of Robert Montgomery as a director (2 pages) |
25 May 2010 | Appointment of Mr Robert Gervase Andrew as a director (2 pages) |
25 May 2010 | Appointment of Sam Greer as a director (2 pages) |
25 May 2010 | Appointment of Mr Robert Gervase Andrew as a director (2 pages) |
25 May 2010 | Appointment of Sam Greer as a director (2 pages) |
25 May 2010 | Appointment of Michael John Vaux as a director (2 pages) |
25 May 2010 | Appointment of Ian Roy Manning as a director (2 pages) |
25 May 2010 | Appointment of Ian Roy Manning as a director (2 pages) |
7 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
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 | Secretary's details changed for Michael John Vaux on 1 October 2009 (1 page) |
25 February 2010 | Secretary's details changed for Michael John Vaux on 1 October 2009 (1 page) |
25 February 2010 | Secretary's details changed for Michael John Vaux on 1 October 2009 (1 page) |
22 February 2010 | Appointment of Michael John Vaux as a secretary (1 page) |
22 February 2010 | Appointment of Michael John Vaux as a secretary (1 page) |
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) |
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) |
30 October 2009 | Director's details changed for Colin Brown on 15 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Colin Brown on 15 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed
|
12 October 2009 | Secretary's details changed for {officer_name}
|
12 October 2009 | Secretary's details changed
|
7 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
7 May 2009 | Return made up to 01/05/09; full list of members (3 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) |
2 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
2 May 2008 | Return made up to 01/05/08; 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) |
3 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
3 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
13 March 2007 | New director appointed (1 page) |
13 March 2007 | New director appointed (1 page) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Director resigned (1 page) |
17 January 2007 | Accounts for a dormant company made up to 30 April 2006 (3 pages) |
17 January 2007 | Accounts for a dormant company made up to 30 April 2006 (3 pages) |
10 May 2006 | Registered office changed on 10/05/06 from: daw bank stockport cheshire SK3 0DU (1 page) |
10 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
10 May 2006 | Registered office changed on 10/05/06 from: daw bank stockport cheshire SK3 0DU (1 page) |
10 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
23 March 2006 | Director's particulars changed (1 page) |
23 March 2006 | Director's particulars changed (1 page) |
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 (5 pages) |
11 August 2005 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
10 May 2005 | Return made up to 01/05/05; full list of members (2 pages) |
10 May 2005 | Return made up to 01/05/05; full list of members (2 pages) |
15 July 2004 | Accounts for a dormant company made up to 30 April 2004 (3 pages) |
15 July 2004 | Accounts for a dormant company made up to 30 April 2004 (3 pages) |
13 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
13 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
2 December 2003 | Accounts for a dormant company made up to 30 April 2003 (3 pages) |
2 December 2003 | Accounts for a dormant company made up to 30 April 2003 (3 pages) |
10 May 2003 | Return made up to 01/05/03; full list of members (5 pages) |
10 May 2003 | Return made up to 01/05/03; full list of members (5 pages) |
12 December 2002 | Accounts for a dormant company made up to 30 April 2002 (3 pages) |
12 December 2002 | Accounts for a dormant company made up to 30 April 2002 (3 pages) |
14 July 2002 | Director resigned (1 page) |
14 July 2002 | Director resigned (1 page) |
9 May 2002 | Return made up to 01/05/02; full list of members (6 pages) |
9 May 2002 | Return made up to 01/05/02; full list of members (6 pages) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | Director resigned (1 page) |
13 March 2002 | New secretary appointed (2 pages) |
13 March 2002 | New secretary appointed (2 pages) |
12 March 2002 | Secretary resigned;director resigned (1 page) |
12 March 2002 | Secretary resigned;director resigned (1 page) |
12 September 2001 | Accounts for a dormant company made up to 30 April 2001 (3 pages) |
12 September 2001 | Accounts for a dormant company made up to 30 April 2001 (3 pages) |
15 May 2001 | Return made up to 01/05/01; full list of members (7 pages) |
15 May 2001 | Return made up to 01/05/01; full list of members (7 pages) |
20 December 2000 | New director appointed (2 pages) |
20 December 2000 | New director appointed (2 pages) |
10 October 2000 | Return made up to 06/10/00; full list of members
|
10 October 2000 | Return made up to 06/10/00; full list of members
|
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Director resigned (1 page) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
15 August 2000 | Director resigned (1 page) |
15 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
25 July 2000 | Accounts for a dormant company made up to 30 April 2000 (3 pages) |
25 July 2000 | Accounts for a dormant company made up to 30 April 2000 (3 pages) |
20 June 2000 | Registered office changed on 20/06/00 from: 3/4 bath street cheltenham gloucestershire GL50 1YE (1 page) |
20 June 2000 | Registered office changed on 20/06/00 from: 3/4 bath street cheltenham gloucestershire GL50 1YE (1 page) |
5 June 2000 | New secretary appointed;new director appointed (2 pages) |
5 June 2000 | New secretary appointed;new director appointed (2 pages) |
2 June 2000 | Resolutions
|
2 June 2000 | Resolutions
|
21 February 2000 | Secretary resigned;director resigned (1 page) |
21 February 2000 | Secretary resigned;director resigned (1 page) |
24 January 2000 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
24 January 2000 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
24 December 1999 | Director's particulars changed (1 page) |
24 December 1999 | Director's particulars changed (1 page) |
15 October 1999 | Return made up to 16/10/99; full list of members (7 pages) |
15 October 1999 | Return made up to 16/10/99; full list of members (7 pages) |
3 March 1999 | New director appointed (2 pages) |
3 March 1999 | New director appointed (2 pages) |
26 January 1999 | Director's particulars changed (1 page) |
26 January 1999 | Director's particulars changed (1 page) |
21 December 1998 | New director appointed (2 pages) |
21 December 1998 | New director appointed (2 pages) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | Director resigned (1 page) |
27 November 1998 | Director resigned (1 page) |
27 November 1998 | Director resigned (1 page) |
15 October 1998 | Return made up to 16/10/98; no change of members (6 pages) |
15 October 1998 | Return made up to 16/10/98; no change of members (6 pages) |
3 August 1998 | Director's particulars changed (1 page) |
3 August 1998 | Director's particulars changed (1 page) |
17 June 1998 | Accounts for a dormant company made up to 2 May 1998 (1 page) |
17 June 1998 | Accounts for a dormant company made up to 2 May 1998 (1 page) |
17 June 1998 | Accounts for a dormant company made up to 2 May 1998 (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) |
31 March 1998 | Director resigned (1 page) |
31 March 1998 | Director resigned (1 page) |
14 January 1998 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
14 January 1998 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
11 December 1997 | Director resigned (1 page) |
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | Director resigned (1 page) |
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | Director resigned (1 page) |
11 December 1997 | Director resigned (1 page) |
15 October 1997 | Return made up to 16/10/97; full list of members (8 pages) |
15 October 1997 | Return made up to 16/10/97; full list of members (8 pages) |
16 April 1997 | Resolutions
|
16 April 1997 | Resolutions
|
19 February 1997 | Director's particulars changed (1 page) |
19 February 1997 | Director's particulars changed (1 page) |
10 February 1997 | Full accounts made up to 30 April 1996 (7 pages) |
10 February 1997 | Full accounts made up to 30 April 1996 (7 pages) |
11 October 1996 | Return made up to 16/10/96; no change of members (6 pages) |
11 October 1996 | Return made up to 16/10/96; no change of members (6 pages) |
15 February 1996 | Secretary resigned;director resigned (2 pages) |
15 February 1996 | Secretary resigned;director resigned (2 pages) |
11 January 1996 | New secretary appointed;new director appointed (2 pages) |
11 January 1996 | New secretary appointed;new director appointed (2 pages) |
23 October 1995 | Full accounts made up to 30 April 1995 (8 pages) |
23 October 1995 | Full accounts made up to 30 April 1995 (8 pages) |
5 October 1995 | Return made up to 16/10/95; no change of members (6 pages) |
5 October 1995 | Return made up to 16/10/95; no change of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
22 July 1993 | Full accounts made up to 31 December 1992 (9 pages) |
22 July 1993 | Full accounts made up to 31 December 1992 (9 pages) |
12 November 1991 | Company name changed foray 319 LIMITED\certificate issued on 12/11/91 (2 pages) |
12 November 1991 | Company name changed foray 319 LIMITED\certificate issued on 12/11/91 (2 pages) |
16 October 1991 | Incorporation (19 pages) |
16 October 1991 | Incorporation (19 pages) |