Company NameSouth Yorkshire Supertram Operating Company Limited
Company StatusDissolved
Company Number02754366
CategoryPrivate Limited Company
Incorporation Date9 October 1992(31 years, 6 months ago)
Dissolution Date14 June 2022 (1 year, 10 months ago)
Previous NameSupertram Operating Company Limited

Business Activity

Section HTransportation and storage
SIC 49311Urban and suburban passenger railway transportation by underground, metro and similar systems

Directors

Secretary NameMichael John Vaux
NationalityBritish
StatusClosed
Appointed29 May 2009(16 years, 7 months after company formation)
Appointment Duration13 years (closed 14 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameTimothy David Bilby
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2012(19 years, 4 months after company formation)
Appointment Duration10 years, 3 months (closed 14 June 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Michael John Vaux
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2012(19 years, 4 months after company formation)
Appointment Duration10 years, 3 months (closed 14 June 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Bruce Maxwell Dingwall
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2021(28 years, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 14 June 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameJohn Francis Davies
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(same day as company formation)
RoleChief Executive
Correspondence AddressThe Gables Greenside Gardens
Hoylandswaine
Sheffield
South Yorkshire
S30 6LG
Director NamePhilip John Haywood
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(same day as company formation)
RolePlanner
Correspondence Address11 Blackamoor Crescent
Sheffield
South Yorkshire
S17 3GL
Secretary NameThomas Douglas Ian Hoskison
NationalityBritish
StatusResigned
Appointed09 October 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Stumperlowe Hall Road
Sheffield
South Yorkshire
S10 3QS
Director NamePeter John Sephton
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1993(9 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 14 March 1996)
RoleChartered Engineer
Correspondence Address77 Ranmoor Road
Ranmoor
Sheffield
South Yorkshire
S10 3HJ
Director NameDiplom Ingenieur Gerhard Scholtis
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityGerman
StatusResigned
Appointed28 July 1993(9 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 14 March 1996)
RoleExecutive Director
Correspondence AddressIn Der Reuth 65
Erlangenbavaria 91056
Germany
Director NameDr Helmut Gerndt
Date of BirthJuly 1943 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed28 July 1993(9 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 14 March 1996)
RoleManaging Director
Correspondence AddressBurgmuellerstr 10
Duesseldorf Nordrheinwestfalen
Germany 40235
Director NameAlexander Forsyth Ritchie
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1994(1 year, 9 months after company formation)
Appointment Duration4 months (resigned 30 November 1994)
RoleAccountant
Country of ResidenceEngland
Correspondence Address46 Sterndale Road
Millhouses
Sheffield
South Yorkshire
S7 2LD
Director NameJohn Anthony Bygate
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1994(2 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 10 April 1998)
RoleTransport Manager
Correspondence AddressMontagu House
Marston Road, Tockwith
York
North Yorkshire
YO26 7PR
Director NameMr Malcolm Howitt
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1998(5 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 September 2000)
RoleCompany Chairman
Correspondence Address36 Castlereagh
Wynyard Park
Billingham
TS22 5QF
Director NameBarry Dennis Pybis
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1998(5 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 January 2000)
RoleCompany Director
Correspondence Address30 Sandstone Avenue
Walton
Chesterfield
Derbyshire
S42 7NS
Director NameGuy Alan Houston
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1998(5 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 May 1999)
RoleCompany Director
Correspondence Address5 Bar Croft
Newbold
Chesterfield
Derbyshire
S40 4YG
Director NameMr William Barry Hinkley
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1998(5 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMandalay
Bassenthwaite
Keswick
Cumbria
CA12 4QG
Secretary NameGuy Alan Houston
NationalityBritish
StatusResigned
Appointed04 March 1998(5 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 May 1999)
RoleCompany Director
Correspondence Address5 Bar Croft
Newbold
Chesterfield
Derbyshire
S40 4YG
Director NameMr David Reay
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(6 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 July 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address49 The Grange
Tanfield Lea
Stanley
Durham
DH9 9UT
Secretary NameMr David Reay
NationalityBritish
StatusResigned
Appointed01 June 1999(6 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 August 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address49 The Grange
Tanfield Lea
Stanley
Durham
DH9 9UT
Director NameGraham Thomas Brown
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2000(7 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 January 2002)
RoleCompany Director
Correspondence Address12 Morton Mount
Halfway
Sheffield
South Yorkshire
S20 8GH
Director NameMr Paul Graham Lynch
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2002(9 years, 3 months after company formation)
Appointment Duration6 months (resigned 12 July 2002)
RoleManaging Director Bus Company
Country of ResidenceEngland
Correspondence Address3 Ordoyno Grove
Coddington
Newark
Nottinghamshire
NG24 2RY
Director NameMr Graham Charles Eccles
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2002(9 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBramblehurst
Limes Lane
Buxted
East Sussex
TN22 4PB
Director NameAndrew Morris
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2002(9 years, 9 months after company formation)
Appointment Duration8 years (resigned 30 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Crompton Fold
Bury
Lancashire
BL8 1RE
Secretary NameTony Skilton
NationalityBritish
StatusResigned
Appointed01 August 2002(9 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 09 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Ravenscroft
Hook
Hampshire
RG27 9NP
Secretary NameAlan Leonard Whitnall
NationalityBritish
StatusResigned
Appointed09 April 2003(10 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 29 May 2009)
RoleCompany Director
Correspondence Address25 Millhill Drive
Greenloaning
Dunblane
Perthshire
FK15 0LS
Scotland
Director NameMr Ian Ralph Dobbs
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish/Australian
StatusResigned
Appointed30 September 2005(12 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 February 2009)
RoleCompany Director
Correspondence AddressHope Cottage Stocks Road
Aldbury
Tring
Herts
HP23 5RU
Director NameMark Stuart Edwin Haberfield
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2008(15 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 February 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Timothy Colin Shoveller
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2010(17 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Christopher David Elliott
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2012(19 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameClaire Ansley
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2012(19 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMrs Margaret Patricia Veronica Kay
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2012(19 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 02 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Clumber Drive
Weston Favell
Northampton
NN3 3NX
Director NameMr Martin Andrew Griffiths
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2012(19 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 08 January 2021)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed09 October 1992(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed09 October 1992(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitestagecoachbus.com

Location

Registered AddressC/O Stagecoach Services Limited One Stockport Exchange
20 Railway Road
Stockport
SK1 3SW
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100k at £1South Yorkshire Supertram LTD
100.00%
Ordinary

Accounts

Latest Accounts1 May 2021 (2 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

14 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2022First Gazette notice for voluntary strike-off (1 page)
22 March 2022Application to strike the company off the register (1 page)
16 March 2022Statement of capital on 16 March 2022
  • GBP 1
(4 pages)
16 March 2022Solvency Statement dated 09/03/22 (1 page)
16 March 2022Statement by Directors (1 page)
16 March 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 January 2022Accounts for a dormant company made up to 1 May 2021 (4 pages)
22 October 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
9 February 2021Accounts for a dormant company made up to 2 May 2020 (4 pages)
21 January 2021Appointment of Bruce Dingwall as a director on 8 January 2021 (2 pages)
20 January 2021Termination of appointment of Martin Andrew Griffiths as a director on 8 January 2021 (1 page)
15 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
30 January 2020Accounts for a dormant company made up to 30 April 2019 (4 pages)
14 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
28 January 2019Accounts for a dormant company made up to 30 April 2018 (4 pages)
11 October 2018Confirmation statement made on 9 October 2018 with updates (4 pages)
28 December 2017Accounts for a dormant company made up to 30 April 2017 (4 pages)
28 December 2017Accounts for a dormant company made up to 30 April 2017 (4 pages)
16 November 2017Change of details for South Yorkshire Supertram Limited as a person with significant control on 16 November 2017 (2 pages)
16 November 2017Change of details for South Yorkshire Supertram Limited as a person with significant control on 16 November 2017 (2 pages)
16 November 2017Registered office address changed from 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 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)
9 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
9 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
8 October 2017Termination of appointment of Margaret Patricia Veronica Kay as a director on 2 October 2017 (1 page)
8 October 2017Termination of appointment of Margaret Patricia Veronica Kay as a director on 2 October 2017 (1 page)
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)
11 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
18 August 2016Termination of appointment of Claire Ansley as a director on 15 August 2016 (1 page)
18 August 2016Termination of appointment of Claire Ansley as a director on 15 August 2016 (1 page)
14 January 2016Accounts for a dormant company made up to 30 April 2015 (4 pages)
14 January 2016Accounts for a dormant company made up to 30 April 2015 (4 pages)
13 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100,000
(8 pages)
13 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100,000
(8 pages)
13 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100,000
(8 pages)
13 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100,000
(8 pages)
13 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100,000
(8 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)
20 March 2014Director's details changed for Mr Michael John Vaux on 20 March 2014 (2 pages)
20 March 2014Director's details changed for Mr Michael John Vaux on 20 March 2014 (2 pages)
10 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100,000
(8 pages)
10 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100,000
(8 pages)
10 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100,000
(8 pages)
27 September 2013Accounts for a dormant company made up to 30 April 2013 (4 pages)
27 September 2013Accounts for a dormant company made up to 30 April 2013 (4 pages)
4 September 2013Termination of appointment of Christopher Elliott as a director (1 page)
4 September 2013Termination of appointment of Christopher Elliott 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)
16 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (9 pages)
16 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (9 pages)
16 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (9 pages)
6 March 2012Appointment of Michael John Vaux as a director (2 pages)
6 March 2012Appointment of Timothy David Bilby as a director (2 pages)
6 March 2012Termination of appointment of Mark Haberfield as a director (1 page)
6 March 2012Appointment of Mr Martin Andrew Griffiths as a director (2 pages)
6 March 2012Appointment of Mr Martin Andrew Griffiths as a director (2 pages)
6 March 2012Termination of appointment of Mark Haberfield as a director (1 page)
6 March 2012Appointment of Michael John Vaux as a director (2 pages)
6 March 2012Appointment of Christopher David Elliott as a director (2 pages)
6 March 2012Termination of appointment of Timothy Shoveller as a director (1 page)
6 March 2012Appointment of Claire Ansley as a director (2 pages)
6 March 2012Termination of appointment of Timothy Shoveller as a director (1 page)
6 March 2012Appointment of Mrs Margaret Patricia Veronica Kay as a director (2 pages)
6 March 2012Appointment of Mrs Margaret Patricia Veronica Kay as a director (2 pages)
6 March 2012Appointment of Christopher David Elliott as a director (2 pages)
6 March 2012Appointment of Claire Ansley as a director (2 pages)
6 March 2012Appointment of Timothy David Bilby as a director (2 pages)
28 November 2011Director's details changed for Mr Timothy Colin Shoveller on 24 November 2011 (2 pages)
28 November 2011Director's details changed for Mr Timothy Colin Shoveller on 24 November 2011 (2 pages)
22 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
22 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
22 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 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)
14 December 2010Statement of company's objects (2 pages)
14 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
14 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
14 December 2010Statement of company's objects (2 pages)
29 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
29 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
29 November 2010Annual return made up to 9 October 2010 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)
3 August 2010Appointment of Timothy Colin Shoveller as a director (2 pages)
3 August 2010Termination of appointment of Andrew Morris as a director (1 page)
3 August 2010Termination of appointment of Andrew Morris as a director (1 page)
3 August 2010Appointment of Timothy Colin Shoveller as a director (2 pages)
27 April 2010Director's details changed for Mark Haberfield on 26 April 2010 (2 pages)
27 April 2010Director's details changed for Mark Haberfield on 26 April 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)
22 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
22 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
22 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 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)
10 June 2009Appointment terminated secretary alan whitnall (1 page)
10 June 2009Secretary appointed michael john vaux (1 page)
10 June 2009Secretary appointed michael john vaux (1 page)
10 June 2009Appointment terminated secretary alan whitnall (1 page)
2 March 2009Appointment terminated director ian dobbs (1 page)
2 March 2009Appointment terminated director ian dobbs (1 page)
26 November 2008Accounts for a dormant company made up to 30 April 2008 (4 pages)
26 November 2008Accounts for a dormant company made up to 30 April 2008 (4 pages)
21 October 2008Return made up to 09/10/08; full list of members (4 pages)
21 October 2008Return made up to 09/10/08; full list of members (4 pages)
2 October 2008Director appointed mark haberfield (1 page)
2 October 2008Director appointed mark haberfield (1 page)
22 October 2007Return made up to 09/10/07; full list of members (2 pages)
22 October 2007Return made up to 09/10/07; full list of members (2 pages)
31 August 2007Accounts for a dormant company made up to 30 April 2007 (4 pages)
31 August 2007Accounts for a dormant company made up to 30 April 2007 (4 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)
23 October 2006Return made up to 09/10/06; full list of members (2 pages)
23 October 2006Return made up to 09/10/06; full list of members (2 pages)
15 February 2006Director's particulars changed (1 page)
15 February 2006Director's particulars changed (1 page)
18 October 2005Return made up to 09/10/05; full list of members (2 pages)
18 October 2005Return made up to 09/10/05; full list of members (2 pages)
3 October 2005New director appointed (1 page)
3 October 2005Director resigned (1 page)
3 October 2005New director appointed (1 page)
3 October 2005Director resigned (1 page)
15 August 2005Accounts for a dormant company made up to 30 April 2005 (4 pages)
15 August 2005Accounts for a dormant company made up to 30 April 2005 (4 pages)
29 June 2005Director's particulars changed (1 page)
29 June 2005Director's particulars changed (1 page)
26 October 2004Return made up to 09/10/04; full list of members (7 pages)
26 October 2004Return made up to 09/10/04; full list of members (7 pages)
15 July 2004Accounts for a dormant company made up to 30 April 2004 (4 pages)
15 July 2004Accounts for a dormant company made up to 30 April 2004 (4 pages)
24 February 2004Accounts for a dormant company made up to 30 April 2003 (4 pages)
24 February 2004Accounts for a dormant company made up to 30 April 2003 (4 pages)
17 October 2003Return made up to 09/10/03; full list of members (5 pages)
17 October 2003Return made up to 09/10/03; full list of members (5 pages)
26 April 2003Secretary resigned (1 page)
26 April 2003New secretary appointed (2 pages)
26 April 2003New secretary appointed (2 pages)
26 April 2003Secretary resigned (1 page)
21 March 2003Director's particulars changed (1 page)
21 March 2003Director's particulars changed (1 page)
21 March 2003Registered office changed on 21/03/03 from: new street chesterfield derbyshire S40 2LE (1 page)
21 March 2003Registered office changed on 21/03/03 from: new street chesterfield derbyshire S40 2LE (1 page)
2 March 2003Auditor's resignation (3 pages)
2 March 2003Auditor's resignation (3 pages)
15 January 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
15 January 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
7 November 2002Return made up to 09/10/02; full list of members (7 pages)
7 November 2002Return made up to 09/10/02; full list of members (7 pages)
20 August 2002New secretary appointed (2 pages)
20 August 2002New secretary appointed (2 pages)
7 August 2002New director appointed (3 pages)
7 August 2002New director appointed (3 pages)
7 August 2002Secretary resigned (1 page)
7 August 2002Secretary resigned (1 page)
5 August 2002New director appointed (3 pages)
5 August 2002New director appointed (3 pages)
5 August 2002Director resigned (1 page)
5 August 2002Director resigned (1 page)
5 August 2002Director resigned (1 page)
5 August 2002Director resigned (1 page)
8 March 2002Director resigned (1 page)
8 March 2002Director resigned (1 page)
6 February 2002New director appointed (2 pages)
6 February 2002New director appointed (2 pages)
6 November 2001Return made up to 09/10/01; full list of members (6 pages)
6 November 2001Return made up to 09/10/01; full list of members (6 pages)
5 November 2001Full accounts made up to 30 April 2001 (7 pages)
5 November 2001Full accounts made up to 30 April 2001 (7 pages)
12 January 2001Full accounts made up to 30 April 2000 (7 pages)
12 January 2001Full accounts made up to 30 April 2000 (7 pages)
21 November 2000Return made up to 09/10/00; full list of members (6 pages)
21 November 2000Return made up to 09/10/00; full list of members (6 pages)
11 October 2000New director appointed (2 pages)
11 October 2000Director resigned (1 page)
11 October 2000Director resigned (1 page)
11 October 2000New director appointed (2 pages)
9 August 2000Director resigned (1 page)
9 August 2000Director resigned (1 page)
28 February 2000Director resigned (1 page)
28 February 2000Director resigned (1 page)
2 December 1999Full accounts made up to 30 April 1999 (7 pages)
2 December 1999Full accounts made up to 30 April 1999 (7 pages)
9 November 1999Return made up to 09/10/99; full list of members (8 pages)
9 November 1999Return made up to 09/10/99; full list of members (8 pages)
30 September 1999Secretary resigned;director resigned (1 page)
30 September 1999Secretary resigned;director resigned (1 page)
13 August 1999New secretary appointed;new director appointed (2 pages)
13 August 1999New secretary appointed;new director appointed (2 pages)
26 January 1999Director's particulars changed (1 page)
26 January 1999Director's particulars changed (1 page)
8 December 1998Full accounts made up to 30 April 1998 (7 pages)
8 December 1998Full accounts made up to 30 April 1998 (7 pages)
20 November 1998Secretary's particulars changed;director's particulars changed (1 page)
20 November 1998Secretary's particulars changed;director's particulars changed (1 page)
16 October 1998Return made up to 09/10/98; no change of members (4 pages)
16 October 1998Return made up to 09/10/98; no change of members (4 pages)
29 April 1998Director resigned (1 page)
29 April 1998Director resigned (1 page)
13 March 1998Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
13 March 1998Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
9 March 1998New secretary appointed;new director appointed (3 pages)
9 March 1998Registered office changed on 09/03/98 from: transport offices exchange street sheffield south yorkshire S2 5SZ (1 page)
9 March 1998New secretary appointed;new director appointed (3 pages)
9 March 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
9 March 1998New director appointed (3 pages)
9 March 1998New director appointed (3 pages)
9 March 1998New director appointed (3 pages)
9 March 1998Registered office changed on 09/03/98 from: transport offices exchange street sheffield south yorkshire S2 5SZ (1 page)
9 March 1998New director appointed (3 pages)
9 March 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
9 March 1998Secretary resigned (1 page)
9 March 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 04/03/98
(1 page)
9 March 1998New director appointed (3 pages)
9 March 1998New director appointed (3 pages)
9 March 1998Secretary resigned (1 page)
9 March 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 04/03/98
(1 page)
10 February 1998Director resigned (1 page)
10 February 1998Director resigned (1 page)
7 January 1998Full accounts made up to 31 March 1997 (8 pages)
7 January 1998Full accounts made up to 31 March 1997 (8 pages)
12 October 1997Return made up to 09/10/97; full list of members (6 pages)
12 October 1997Return made up to 09/10/97; full list of members (6 pages)
29 January 1997Full accounts made up to 31 March 1996 (6 pages)
29 January 1997Full accounts made up to 31 March 1996 (6 pages)
5 November 1996Return made up to 09/10/96; full list of members (6 pages)
5 November 1996Return made up to 09/10/96; full list of members (6 pages)
11 April 1996Director resigned (1 page)
11 April 1996Director resigned (1 page)
11 April 1996Director resigned (1 page)
11 April 1996Director resigned (1 page)
11 April 1996Director resigned (1 page)
11 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 April 1996Director resigned (1 page)
11 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 January 1996Full accounts made up to 31 March 1995 (8 pages)
18 January 1996Full accounts made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
30 August 1993Ad 28/07/93--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
30 August 1993Ad 28/07/93--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
3 February 1993Company name changed\certificate issued on 03/02/93 (2 pages)
3 February 1993Company name changed\certificate issued on 03/02/93 (2 pages)
9 October 1992Incorporation (21 pages)
9 October 1992Incorporation (21 pages)