Company NameAberdare Bus Company Limited
Company StatusDissolved
Company Number02680742
CategoryPrivate Limited Company
Incorporation Date24 January 1992(32 years, 2 months ago)
Dissolution Date4 January 2022 (2 years, 2 months ago)
Previous NameForay 368 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(17 years, 4 months after company formation)
Appointment Duration12 years, 7 months (closed 04 January 2022)
RoleCompany Director
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 54 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2019(27 years, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Chendre Close
Hayfield
High Peak
Derbyshire
SK22 2PH
Director NameMr Bruce Dingwall
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2019(27 years, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 04 January 2022)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameDouglas Nigel Manders
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(same day as company formation)
RoleCompany Director
Correspondence Address44 Beebee Road
Wednesbury
West Midlands
WS10 9RX
Director NameEmma Jane Marsden
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(same day as company formation)
RoleCompany Director
Correspondence Address130 Walsall Road
Four Oaks
Sutton Coldfield
West Midlands
B74 4RB
Secretary NameDouglas Nigel Manders
NationalityBritish
StatusResigned
Appointed24 January 1992(same day as company formation)
RoleCompany Director
Correspondence Address44 Beebee Road
Wednesbury
West Midlands
WS10 9RX
Director NameMr Norrie Russell Thomas
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(6 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 December 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCatherine Cottage Silver Street
Chalford Hill
Stroud
Gloucestershire
GL6 8ES
Wales
Director NameMark Richard Thomas
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(6 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 December 1993)
RoleChairman
Correspondence AddressThe Quarry House
Upper Lynch Road France Lynch
Stroud
Gloucestershire
GL6 8LZ
Wales
Director NameMark Iorwedd Rhys-Davies
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address10 Evesham Road
Cheltenham
Gloucestershire
GL52 2AB
Wales
Secretary NameChristopher Thomas Hemming
NationalityBritish
StatusResigned
Appointed23 July 1992(6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1994)
RoleCompany Director
Correspondence AddressBankura Stoke Road
Bishops Cleeve
Cheltenham
Gloucestershire
GL52 7RT
Wales
Director NamePeter Mervyn Johnson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(7 months after company formation)
Appointment Duration5 years, 10 months (resigned 15 July 1998)
RoleCompany Director
Correspondence AddressPatrice The Green
Dauntsey
Chippenham
Wiltshire
SN15 4HY
Director NameRobert Neil Pratt White
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(8 months, 1 week after company formation)
Appointment Duration7 years, 11 months (resigned 08 September 2000)
RoleCompany Director
Correspondence Address18 Celandine Court
Ty Canol
Cwmbran
Gwent
NP44 6JU
Wales
Director NameKeith Robertson Cochrane
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1993(1 year, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 August 2000)
RoleChartered Accountant
Correspondence AddressGlen Hall
Belwood Park
Perth
PH2 7AJ
Scotland
Director NameAnthony Geoffrey Cox
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1993(1 year, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 November 1998)
RoleManaging Director
Correspondence Address4 Keats Close
Great Houghton
Northampton
Northamptonshire
NN4 7NX
Director NameBrian Souter
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1993(1 year, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 23 March 1998)
RoleChairman/Chief Executive
Correspondence AddressMurrayfield House
St Magdalenes Road
Perth
Perthshire
PH2 0BT
Scotland
Director NameMrs Ann Heron Gloag
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1993(1 year, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 April 1998)
RoleExec.Director
Country of ResidenceScotland
Correspondence AddressKinfauns Castle
Perth
Perthshire
PH2 7JZ
Scotland
Director NameJeremy Robert Davison
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 02 January 1996)
RoleFianace Director
Correspondence Address34 Trendlewood Park
Bristol
BS16 1TE
Secretary NameJeremy Robert Davison
NationalityBritish
StatusResigned
Appointed31 March 1994(2 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 January 1996)
RoleChartered Accountant
Correspondence Address34 Trendlewood Park
Bristol
BS16 1TE
Director NameMr John Frederick Staite
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(3 years, 11 months after company formation)
Appointment Duration4 years (resigned 31 December 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Byfords Close
Huntley
Gloucester
GL19 3SA
Wales
Secretary NameMr John Frederick Staite
NationalityBritish
StatusResigned
Appointed01 January 1996(3 years, 11 months after company formation)
Appointment Duration4 years (resigned 31 December 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Byfords Close
Huntley
Gloucester
GL19 3SA
Wales
Director NameMichael John Kinski
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(6 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 November 1998)
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree House 268 Dunchurch Road
Rugby
Warwickshire
CV22 6HX
Director NameMr William Barry Hinkley
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(6 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 July 2000)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressMandalay
Bassenthwaite
Keswick
Cumbria
CA12 4QG
Director NameLeslie Brian Warneford
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1999(6 years, 12 months after company formation)
Appointment Duration14 years, 3 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 Andrew Bird
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(7 years, 2 months after company formation)
Appointment Duration5 months (resigned 27 August 1999)
RoleEngineering Director
Correspondence Address9 Ashton Close
Clevedon
Avon
BS21 7UT
Director NameMrs Alan Charles Fuller
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1999(7 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 February 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFreshwater Cottage 2 Chapel Brow
Charlesworth
Glossop
Derbyshire
SK13 5HH
Secretary NameMrs Alan Charles Fuller
NationalityBritish
StatusResigned
Appointed31 December 1999(7 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 February 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFreshwater Cottage 2 Chapel Brow
Charlesworth
Glossop
Derbyshire
SK13 5HH
Director NameMr Martin Andrew Griffiths
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(8 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 09 March 2007)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressUpland
2 Dupplin Terrace
Perth
PH2 7DG
Scotland
Director NameMr Brian John Cox
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(8 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 July 2002)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressKirknewton House
Kirknewton
Wooler
Northumberland
NE71 6XF
Director NameKaren Rosaleen Robbins
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(8 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 April 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Chendre Close
Hayfield
High Peak
Derbyshire
SK22 2PH
Secretary NameAlan Leonard Whitnall
NationalityBritish
StatusResigned
Appointed27 February 2002(10 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 29 May 2009)
RoleCompany Director
Correspondence Address25 Millhill Drive
Greenloaning
Dunblane
Perthshire
FK15 0LS
Scotland
Director NameJohn Gould
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(10 years, 7 months after company formation)
Appointment Duration13 years (resigned 31 August 2015)
RoleCompany Director
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
Appointed09 March 2007(15 years, 1 month 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

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

2 at £1Stagecoach Bus Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts2 May 2020 (3 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

5 January 1993Delivered on: 15 January 1993
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: M5C. 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
5 August 1992Delivered on: 11 August 1992
Satisfied on: 21 December 1992
Persons entitled: Cynon Valley Transport Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of clause 2.2 of an agreement dated 04/08/92.
Particulars: Reg.no: B669 ehl, make/model:dodge 50 series reg.no: ldw 361P, make/model:leyland national and various other public service vehicles see doc for details.
Fully Satisfied
28 April 1992Delivered on: 8 May 1992
Satisfied on: 23 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: 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

Filing History

9 February 2021Accounts for a dormant company made up to 2 May 2020 (4 pages)
29 May 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
21 January 2020Accounts for a dormant company made up to 30 April 2019 (4 pages)
1 July 2019Appointment of Bruce Dingwall as a director on 31 May 2019 (2 pages)
1 July 2019Termination of appointment of Colin Brown as a director on 31 May 2019 (1 page)
1 July 2019Appointment of Karen Rosaleen Robbins as a director on 31 May 2019 (2 pages)
17 June 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
29 January 2019Accounts for a dormant company made up to 30 April 2018 (4 pages)
30 May 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
28 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 May 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 29 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)
30 May 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 2
(4 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 2
(4 pages)
15 January 2016Accounts for a dormant company made up to 30 April 2015 (4 pages)
15 January 2016Accounts for a dormant company made up to 30 April 2015 (4 pages)
31 August 2015Termination of appointment of John Gould as a director on 31 August 2015 (1 page)
31 August 2015Termination of appointment of John Gould as a director on 31 August 2015 (1 page)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(5 pages)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(5 pages)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(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 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(5 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(5 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(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 1 June 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 1 June 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)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
6 June 2012Annual return made up to 1 June 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)
7 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
7 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
7 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 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 1 June 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for John Gould on 11 May 2010 (2 pages)
19 May 2010Director's details changed for John Gould on 11 May 2010 (2 pages)
14 April 2010Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page)
14 April 2010Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page)
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)
10 November 2009Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages)
10 November 2009Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages)
10 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)
8 October 2009Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page)
8 October 2009Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page)
8 October 2009Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page)
30 June 2009Return made up to 01/06/09; full list of members (4 pages)
30 June 2009Return made up to 01/06/09; full list of members (4 pages)
24 June 2009Secretary appointed michael john vaux (1 page)
24 June 2009Secretary appointed michael john vaux (1 page)
23 June 2009Appointment terminated secretary alan whitnall (1 page)
23 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)
16 July 2008Director's change of particulars / colin brown / 25/06/2008 (1 page)
16 July 2008Director's change of particulars / colin brown / 25/06/2008 (1 page)
5 June 2008Return made up to 01/06/08; full list of members (4 pages)
5 June 2008Return made up to 01/06/08; full list of members (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)
8 June 2007Return made up to 01/06/07; full list of members (3 pages)
8 June 2007Return made up to 01/06/07; full list of members (3 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)
8 December 2006Director's particulars changed (1 page)
8 December 2006Director's particulars changed (1 page)
7 June 2006Return made up to 01/06/06; full list of members (3 pages)
7 June 2006Return made up to 01/06/06; full list of members (3 pages)
23 March 2006Director's particulars changed (1 page)
23 March 2006Director's particulars changed (1 page)
24 August 2005Director's particulars changed (1 page)
24 August 2005Director's particulars changed (1 page)
11 August 2005Accounts for a dormant company made up to 30 April 2005 (6 pages)
11 August 2005Accounts for a dormant company made up to 30 April 2005 (6 pages)
8 June 2005Return made up to 01/06/05; full list of members (3 pages)
8 June 2005Return made up to 01/06/05; full list of members (3 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 01/06/04; full list of members (7 pages)
14 June 2004Return made up to 01/06/04; full list of members (7 pages)
2 December 2003Accounts for a dormant company made up to 30 April 2003 (4 pages)
2 December 2003Accounts for a dormant company made up to 30 April 2003 (4 pages)
10 June 2003Return made up to 01/06/03; full list of members (6 pages)
10 June 2003Return made up to 01/06/03; full list of members (6 pages)
12 December 2002Accounts for a dormant company made up to 30 April 2002 (4 pages)
12 December 2002Accounts for a dormant company made up to 30 April 2002 (4 pages)
11 September 2002New director appointed (2 pages)
11 September 2002New director appointed (2 pages)
14 July 2002Director resigned (1 page)
14 July 2002Director resigned (1 page)
12 June 2002Return made up to 01/06/02; full list of members (6 pages)
12 June 2002Return made up to 01/06/02; full list of members (6 pages)
29 April 2002Director resigned (1 page)
29 April 2002Director resigned (1 page)
12 March 2002New secretary appointed (2 pages)
12 March 2002Secretary resigned;director resigned (2 pages)
12 March 2002Secretary resigned;director resigned (2 pages)
12 March 2002New secretary appointed (2 pages)
12 September 2001Accounts for a dormant company made up to 30 April 2001 (4 pages)
12 September 2001Accounts for a dormant company made up to 30 April 2001 (4 pages)
15 June 2001Return made up to 01/06/01; full list of members (7 pages)
15 June 2001Return made up to 01/06/01; full list of members (7 pages)
23 February 2001New director appointed (2 pages)
23 February 2001New director appointed (2 pages)
23 February 2001Return made up to 02/01/01; full list of members (7 pages)
23 February 2001Return made up to 02/01/01; full list of members (7 pages)
3 October 2000Director resigned (1 page)
3 October 2000Director resigned (1 page)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
15 August 2000Director resigned (1 page)
15 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
25 July 2000Accounts for a dormant company made up to 30 April 2000 (4 pages)
25 July 2000Accounts for a dormant company made up to 30 April 2000 (4 pages)
20 June 2000Registered office changed on 20/06/00 from: 3/4 bath street cheltenham gloucestershire GL5O 1YE (1 page)
20 June 2000Registered office changed on 20/06/00 from: 3/4 bath street cheltenham gloucestershire GL5O 1YE (1 page)
5 June 2000New secretary appointed;new director appointed (2 pages)
5 June 2000New secretary appointed;new director appointed (2 pages)
2 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 February 2000Secretary resigned;director resigned (1 page)
21 February 2000Secretary resigned;director resigned (1 page)
24 January 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
24 January 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
4 January 2000Return made up to 12/01/00; full list of members (7 pages)
4 January 2000Return made up to 12/01/00; full list of members (7 pages)
24 December 1999Director's particulars changed (1 page)
24 December 1999Director's particulars changed (1 page)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
3 March 1999New director appointed (2 pages)
3 March 1999New director appointed (2 pages)
26 January 1999Director's particulars changed (1 page)
26 January 1999Director's particulars changed (1 page)
15 January 1999Return made up to 12/01/99; full list of members (6 pages)
15 January 1999Return made up to 12/01/99; full list of members (6 pages)
21 December 1998New director appointed (3 pages)
21 December 1998New director appointed (3 pages)
15 December 1998Director resigned (1 page)
15 December 1998Director resigned (1 page)
27 November 1998Director resigned (1 page)
27 November 1998Director resigned (1 page)
21 July 1998Director resigned (1 page)
21 July 1998Director resigned (1 page)
17 June 1998Accounts for a dormant company made up to 2 May 1998 (1 page)
17 June 1998Accounts for a dormant company made up to 2 May 1998 (1 page)
17 June 1998Accounts for a dormant company made up to 2 May 1998 (1 page)
6 May 1998Director resigned (1 page)
6 May 1998New director appointed (2 pages)
6 May 1998Director resigned (1 page)
6 May 1998New director appointed (2 pages)
31 March 1998Director resigned (1 page)
31 March 1998Director resigned (1 page)
21 January 1998Return made up to 24/01/98; no change of members (6 pages)
21 January 1998Return made up to 24/01/98; no change of members (6 pages)
14 January 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
14 January 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
16 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 February 1997Director's particulars changed (1 page)
19 February 1997Director's particulars changed (1 page)
10 February 1997Accounts made up to 30 April 1996 (7 pages)
10 February 1997Accounts made up to 30 April 1996 (7 pages)
21 January 1997Return made up to 24/01/97; no change of members (6 pages)
21 January 1997Return made up to 24/01/97; no change of members (6 pages)
15 February 1996Return made up to 24/01/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
15 February 1996Return made up to 24/01/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
11 January 1996New secretary appointed;new director appointed (2 pages)
11 January 1996New secretary appointed;new director appointed (2 pages)
23 October 1995Accounts made up to 30 April 1995 (10 pages)
23 October 1995Accounts made up to 30 April 1995 (10 pages)
8 January 1995Accounts made up to 30 April 1994 (14 pages)
8 January 1995Accounts made up to 30 April 1994 (14 pages)