Perth
Perthshire
PH1 5TW
Scotland
Director Name | Timothy David Bilby |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 2012(19 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 14 June 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Dunkeld Road 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 | 17 February 2012(19 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 14 June 2022) |
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 | 08 January 2021(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 14 June 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | John Francis Davies |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(same day as company formation) |
Role | Chief Executive |
Correspondence Address | The Gables Greenside Gardens Hoylandswaine Sheffield South Yorkshire S30 6LG |
Director Name | Philip John Haywood |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(same day as company formation) |
Role | Planner |
Correspondence Address | 11 Blackamoor Crescent Sheffield South Yorkshire S17 3GL |
Secretary Name | Thomas Douglas Ian Hoskison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Stumperlowe Hall Road Sheffield South Yorkshire S10 3QS |
Director Name | Peter John Sephton |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 March 1996) |
Role | Chartered Engineer |
Correspondence Address | 77 Ranmoor Road Ranmoor Sheffield South Yorkshire S10 3HJ |
Director Name | Diplom Ingenieur Gerhard Scholtis |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 July 1993(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 March 1996) |
Role | Executive Director |
Correspondence Address | In Der Reuth 65 Erlangenbavaria 91056 Germany |
Director Name | Dr Helmut Gerndt |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 July 1993(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 March 1996) |
Role | Managing Director |
Correspondence Address | Burgmuellerstr 10 Duesseldorf Nordrheinwestfalen Germany 40235 |
Director Name | Alexander Forsyth Ritchie |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1994(1 year, 9 months after company formation) |
Appointment Duration | 4 months (resigned 30 November 1994) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 46 Sterndale Road Millhouses Sheffield South Yorkshire S7 2LD |
Director Name | John Anthony Bygate |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 April 1998) |
Role | Transport Manager |
Correspondence Address | Montagu House Marston Road, Tockwith York North Yorkshire YO26 7PR |
Director Name | Mr Malcolm Howitt |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 September 2000) |
Role | Company Chairman |
Correspondence Address | 36 Castlereagh Wynyard Park Billingham TS22 5QF |
Director Name | Barry Dennis Pybis |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 January 2000) |
Role | Company Director |
Correspondence Address | 30 Sandstone Avenue Walton Chesterfield Derbyshire S42 7NS |
Director Name | Guy Alan Houston |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 May 1999) |
Role | Company Director |
Correspondence Address | 5 Bar Croft Newbold Chesterfield Derbyshire S40 4YG |
Director Name | Mr William Barry Hinkley |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mandalay Bassenthwaite Keswick Cumbria CA12 4QG |
Secretary Name | Guy Alan Houston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 May 1999) |
Role | Company Director |
Correspondence Address | 5 Bar Croft Newbold Chesterfield Derbyshire S40 4YG |
Director Name | Mr David Reay |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 July 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 49 The Grange Tanfield Lea Stanley Durham DH9 9UT |
Secretary Name | Mr David Reay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 August 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 49 The Grange Tanfield Lea Stanley Durham DH9 9UT |
Director Name | Graham Thomas Brown |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2000(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 January 2002) |
Role | Company Director |
Correspondence Address | 12 Morton Mount Halfway Sheffield South Yorkshire S20 8GH |
Director Name | Mr Paul Graham Lynch |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2002(9 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 12 July 2002) |
Role | Managing Director Bus Company |
Country of Residence | England |
Correspondence Address | 3 Ordoyno Grove Coddington Newark Nottinghamshire NG24 2RY |
Director Name | Mr Graham Charles Eccles |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2002(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bramblehurst Limes Lane Buxted East Sussex TN22 4PB |
Director Name | Andrew Morris |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2002(9 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 30 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Crompton Fold Bury Lancashire BL8 1RE |
Secretary Name | Tony Skilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(9 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 09 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Ravenscroft Hook Hampshire RG27 9NP |
Secretary Name | Alan Leonard Whitnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(10 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 May 2009) |
Role | Company Director |
Correspondence Address | 25 Millhill Drive Greenloaning Dunblane Perthshire FK15 0LS Scotland |
Director Name | Mr Ian Ralph Dobbs |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British/Australian |
Status | Resigned |
Appointed | 30 September 2005(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 February 2009) |
Role | Company Director |
Correspondence Address | Hope Cottage Stocks Road Aldbury Tring Herts HP23 5RU |
Director Name | Mark Stuart Edwin Haberfield |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2008(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 February 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Timothy Colin Shoveller |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2010(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Christopher David Elliott |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2012(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Claire Ansley |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2012(19 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mrs Margaret Patricia Veronica Kay |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2012(19 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 02 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Clumber Drive Weston Favell Northampton NN3 3NX |
Director Name | Mr Martin Andrew Griffiths |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2012(19 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 08 January 2021) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1992(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1992(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | stagecoachbus.com |
---|
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 |
100k at £1 | South Yorkshire Supertram LTD 100.00% Ordinary |
---|
Latest Accounts | 1 May 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
14 June 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2022 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2022 | Application to strike the company off the register (1 page) |
16 March 2022 | Statement of capital on 16 March 2022
|
16 March 2022 | Solvency Statement dated 09/03/22 (1 page) |
16 March 2022 | Statement by Directors (1 page) |
16 March 2022 | Resolutions
|
14 January 2022 | Accounts for a dormant company made up to 1 May 2021 (4 pages) |
22 October 2021 | Confirmation statement made on 9 October 2021 with no updates (3 pages) |
9 February 2021 | Accounts for a dormant company made up to 2 May 2020 (4 pages) |
21 January 2021 | Appointment of Bruce Dingwall as a director on 8 January 2021 (2 pages) |
20 January 2021 | Termination of appointment of Martin Andrew Griffiths as a director on 8 January 2021 (1 page) |
15 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
30 January 2020 | Accounts for a dormant company made up to 30 April 2019 (4 pages) |
14 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
28 January 2019 | Accounts for a dormant company made up to 30 April 2018 (4 pages) |
11 October 2018 | Confirmation statement made on 9 October 2018 with updates (4 pages) |
28 December 2017 | Accounts for a dormant company made up to 30 April 2017 (4 pages) |
28 December 2017 | Accounts for a dormant company made up to 30 April 2017 (4 pages) |
16 November 2017 | Change of details for South Yorkshire Supertram Limited as a person with significant control on 16 November 2017 (2 pages) |
16 November 2017 | Change of details for South Yorkshire Supertram Limited as a person with significant control on 16 November 2017 (2 pages) |
16 November 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
9 October 2017 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
8 October 2017 | Termination of appointment of Margaret Patricia Veronica Kay as a director on 2 October 2017 (1 page) |
8 October 2017 | Termination of appointment of Margaret Patricia Veronica Kay as a director on 2 October 2017 (1 page) |
12 January 2017 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
12 January 2017 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
11 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
18 August 2016 | Termination of appointment of Claire Ansley as a director on 15 August 2016 (1 page) |
18 August 2016 | Termination of appointment of Claire Ansley as a director on 15 August 2016 (1 page) |
14 January 2016 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
14 January 2016 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
13 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
2 October 2014 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
2 October 2014 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
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) |
10 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
27 September 2013 | Accounts for a dormant company made up to 30 April 2013 (4 pages) |
27 September 2013 | Accounts for a dormant company made up to 30 April 2013 (4 pages) |
4 September 2013 | Termination of appointment of Christopher Elliott as a director (1 page) |
4 September 2013 | Termination of appointment of Christopher Elliott as a director (1 page) |
6 December 2012 | Accounts for a dormant company made up to 30 April 2012 (4 pages) |
6 December 2012 | Accounts for a dormant company made up to 30 April 2012 (4 pages) |
16 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (9 pages) |
16 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (9 pages) |
16 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (9 pages) |
6 March 2012 | Appointment of Michael John Vaux as a director (2 pages) |
6 March 2012 | Appointment of Timothy David Bilby as a director (2 pages) |
6 March 2012 | Termination of appointment of Mark Haberfield as a director (1 page) |
6 March 2012 | Appointment of Mr Martin Andrew Griffiths as a director (2 pages) |
6 March 2012 | Appointment of Mr Martin Andrew Griffiths as a director (2 pages) |
6 March 2012 | Termination of appointment of Mark Haberfield as a director (1 page) |
6 March 2012 | Appointment of Michael John Vaux as a director (2 pages) |
6 March 2012 | Appointment of Christopher David Elliott as a director (2 pages) |
6 March 2012 | Termination of appointment of Timothy Shoveller as a director (1 page) |
6 March 2012 | Appointment of Claire Ansley as a director (2 pages) |
6 March 2012 | Termination of appointment of Timothy Shoveller as a director (1 page) |
6 March 2012 | Appointment of Mrs Margaret Patricia Veronica Kay as a director (2 pages) |
6 March 2012 | Appointment of Mrs Margaret Patricia Veronica Kay as a director (2 pages) |
6 March 2012 | Appointment of Christopher David Elliott as a director (2 pages) |
6 March 2012 | Appointment of Claire Ansley as a director (2 pages) |
6 March 2012 | Appointment of Timothy David Bilby as a director (2 pages) |
28 November 2011 | Director's details changed for Mr Timothy Colin Shoveller on 24 November 2011 (2 pages) |
28 November 2011 | Director's details changed for Mr Timothy Colin Shoveller on 24 November 2011 (2 pages) |
22 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
22 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
22 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
6 September 2011 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
14 December 2010 | Statement of company's objects (2 pages) |
14 December 2010 | Resolutions
|
14 December 2010 | Resolutions
|
14 December 2010 | Statement of company's objects (2 pages) |
29 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
29 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
29 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
6 September 2010 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
3 August 2010 | Appointment of Timothy Colin Shoveller as a director (2 pages) |
3 August 2010 | Termination of appointment of Andrew Morris as a director (1 page) |
3 August 2010 | Termination of appointment of Andrew Morris as a director (1 page) |
3 August 2010 | Appointment of Timothy Colin Shoveller as a director (2 pages) |
27 April 2010 | Director's details changed for Mark Haberfield on 26 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mark Haberfield on 26 April 2010 (2 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) |
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) |
22 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
9 October 2009 | Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page) |
10 June 2009 | Appointment terminated secretary alan whitnall (1 page) |
10 June 2009 | Secretary appointed michael john vaux (1 page) |
10 June 2009 | Secretary appointed michael john vaux (1 page) |
10 June 2009 | Appointment terminated secretary alan whitnall (1 page) |
2 March 2009 | Appointment terminated director ian dobbs (1 page) |
2 March 2009 | Appointment terminated director ian dobbs (1 page) |
26 November 2008 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
26 November 2008 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
21 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
21 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
2 October 2008 | Director appointed mark haberfield (1 page) |
2 October 2008 | Director appointed mark haberfield (1 page) |
22 October 2007 | Return made up to 09/10/07; full list of members (2 pages) |
22 October 2007 | Return made up to 09/10/07; full list of members (2 pages) |
31 August 2007 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
31 August 2007 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
17 January 2007 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
17 January 2007 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
23 October 2006 | Return made up to 09/10/06; full list of members (2 pages) |
23 October 2006 | Return made up to 09/10/06; full list of members (2 pages) |
15 February 2006 | Director's particulars changed (1 page) |
15 February 2006 | Director's particulars changed (1 page) |
18 October 2005 | Return made up to 09/10/05; full list of members (2 pages) |
18 October 2005 | Return made up to 09/10/05; full list of members (2 pages) |
3 October 2005 | New director appointed (1 page) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | New director appointed (1 page) |
3 October 2005 | Director resigned (1 page) |
15 August 2005 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
15 August 2005 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
29 June 2005 | Director's particulars changed (1 page) |
29 June 2005 | Director's particulars changed (1 page) |
26 October 2004 | Return made up to 09/10/04; full list of members (7 pages) |
26 October 2004 | Return made up to 09/10/04; full list of members (7 pages) |
15 July 2004 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
15 July 2004 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
24 February 2004 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
24 February 2004 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
17 October 2003 | Return made up to 09/10/03; full list of members (5 pages) |
17 October 2003 | Return made up to 09/10/03; full list of members (5 pages) |
26 April 2003 | Secretary resigned (1 page) |
26 April 2003 | New secretary appointed (2 pages) |
26 April 2003 | New secretary appointed (2 pages) |
26 April 2003 | Secretary resigned (1 page) |
21 March 2003 | Director's particulars changed (1 page) |
21 March 2003 | Director's particulars changed (1 page) |
21 March 2003 | Registered office changed on 21/03/03 from: new street chesterfield derbyshire S40 2LE (1 page) |
21 March 2003 | Registered office changed on 21/03/03 from: new street chesterfield derbyshire S40 2LE (1 page) |
2 March 2003 | Auditor's resignation (3 pages) |
2 March 2003 | Auditor's resignation (3 pages) |
15 January 2003 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
15 January 2003 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
7 November 2002 | Return made up to 09/10/02; full list of members (7 pages) |
7 November 2002 | Return made up to 09/10/02; full list of members (7 pages) |
20 August 2002 | New secretary appointed (2 pages) |
20 August 2002 | New secretary appointed (2 pages) |
7 August 2002 | New director appointed (3 pages) |
7 August 2002 | New director appointed (3 pages) |
7 August 2002 | Secretary resigned (1 page) |
7 August 2002 | Secretary resigned (1 page) |
5 August 2002 | New director appointed (3 pages) |
5 August 2002 | New director appointed (3 pages) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | Director resigned (1 page) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | Director resigned (1 page) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | New director appointed (2 pages) |
6 November 2001 | Return made up to 09/10/01; full list of members (6 pages) |
6 November 2001 | Return made up to 09/10/01; full list of members (6 pages) |
5 November 2001 | Full accounts made up to 30 April 2001 (7 pages) |
5 November 2001 | Full accounts made up to 30 April 2001 (7 pages) |
12 January 2001 | Full accounts made up to 30 April 2000 (7 pages) |
12 January 2001 | Full accounts made up to 30 April 2000 (7 pages) |
21 November 2000 | Return made up to 09/10/00; full list of members (6 pages) |
21 November 2000 | Return made up to 09/10/00; full list of members (6 pages) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | New director appointed (2 pages) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Director resigned (1 page) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | Director resigned (1 page) |
2 December 1999 | Full accounts made up to 30 April 1999 (7 pages) |
2 December 1999 | Full accounts made up to 30 April 1999 (7 pages) |
9 November 1999 | Return made up to 09/10/99; full list of members (8 pages) |
9 November 1999 | Return made up to 09/10/99; full list of members (8 pages) |
30 September 1999 | Secretary resigned;director resigned (1 page) |
30 September 1999 | Secretary resigned;director resigned (1 page) |
13 August 1999 | New secretary appointed;new director appointed (2 pages) |
13 August 1999 | New secretary appointed;new director appointed (2 pages) |
26 January 1999 | Director's particulars changed (1 page) |
26 January 1999 | Director's particulars changed (1 page) |
8 December 1998 | Full accounts made up to 30 April 1998 (7 pages) |
8 December 1998 | Full accounts made up to 30 April 1998 (7 pages) |
20 November 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
20 November 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
16 October 1998 | Return made up to 09/10/98; no change of members (4 pages) |
16 October 1998 | Return made up to 09/10/98; no change of members (4 pages) |
29 April 1998 | Director resigned (1 page) |
29 April 1998 | Director resigned (1 page) |
13 March 1998 | Accounting reference date extended from 31/03/98 to 30/04/98 (1 page) |
13 March 1998 | Accounting reference date extended from 31/03/98 to 30/04/98 (1 page) |
9 March 1998 | New secretary appointed;new director appointed (3 pages) |
9 March 1998 | Registered office changed on 09/03/98 from: transport offices exchange street sheffield south yorkshire S2 5SZ (1 page) |
9 March 1998 | New secretary appointed;new director appointed (3 pages) |
9 March 1998 | Resolutions
|
9 March 1998 | New director appointed (3 pages) |
9 March 1998 | New director appointed (3 pages) |
9 March 1998 | New director appointed (3 pages) |
9 March 1998 | Registered office changed on 09/03/98 from: transport offices exchange street sheffield south yorkshire S2 5SZ (1 page) |
9 March 1998 | New director appointed (3 pages) |
9 March 1998 | Resolutions
|
9 March 1998 | Secretary resigned (1 page) |
9 March 1998 | Resolutions
|
9 March 1998 | New director appointed (3 pages) |
9 March 1998 | New director appointed (3 pages) |
9 March 1998 | Secretary resigned (1 page) |
9 March 1998 | Resolutions
|
10 February 1998 | Director resigned (1 page) |
10 February 1998 | Director resigned (1 page) |
7 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
7 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
12 October 1997 | Return made up to 09/10/97; full list of members (6 pages) |
12 October 1997 | Return made up to 09/10/97; full list of members (6 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
5 November 1996 | Return made up to 09/10/96; full list of members (6 pages) |
5 November 1996 | Return made up to 09/10/96; full list of members (6 pages) |
11 April 1996 | Director resigned (1 page) |
11 April 1996 | Director resigned (1 page) |
11 April 1996 | Director resigned (1 page) |
11 April 1996 | Director resigned (1 page) |
11 April 1996 | Director resigned (1 page) |
11 April 1996 | Resolutions
|
11 April 1996 | Director resigned (1 page) |
11 April 1996 | Resolutions
|
18 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
18 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |
30 August 1993 | Ad 28/07/93--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
30 August 1993 | Ad 28/07/93--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
3 February 1993 | Company name changed\certificate issued on 03/02/93 (2 pages) |
3 February 1993 | Company name changed\certificate issued on 03/02/93 (2 pages) |
9 October 1992 | Incorporation (21 pages) |
9 October 1992 | Incorporation (21 pages) |