Company NameTransit Advertising Ltd
Company StatusDissolved
Company Number02787490
CategoryPrivate Limited Company
Incorporation Date8 February 1993(31 years, 2 months ago)
Dissolution Date31 May 2022 (1 year, 10 months ago)
Previous NamePrefertarget Services Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMichael John Vaux
StatusClosed
Appointed29 May 2009(16 years, 3 months after company formation)
Appointment Duration13 years (closed 31 May 2022)
RoleCompany Director
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
Appointed31 May 2019(26 years, 3 months after company formation)
Appointment Duration3 years (closed 31 May 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameKaren Rosaleen Robbins
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2019(26 years, 3 months after company formation)
Appointment Duration3 years (closed 31 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Chendre Close
Hayfield
High Peak
Derbyshire
SK22 2PH
Director NameMr Malcolm Howitt
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1993(2 weeks, 2 days after company formation)
Appointment Duration7 years, 6 months (resigned 08 September 2000)
RoleManaging Director
Correspondence Address36 Castlereagh
Wynyard Park
Billingham
TS22 5QF
Director NameMr Alan Peter Solomon
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1993(2 weeks, 2 days after company formation)
Appointment Duration5 years, 2 months (resigned 01 May 1998)
RoleFinance Director/Company Secre
Correspondence AddressThe Beeches 55 The Grove
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8AL
Secretary NameMr Alan Peter Solomon
NationalityBritish
StatusResigned
Appointed24 February 1993(2 weeks, 2 days after company formation)
Appointment Duration5 years, 2 months (resigned 01 May 1998)
RoleFinance Director/Company Secre
Correspondence AddressThe Beeches 55 The Grove
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8AL
Director NameCarole Lynne Grace
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1993(4 months, 2 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 17 March 2003)
RoleBus Driver
Correspondence Address42 Helen House
Teesdale Park
Thornaby On Tees
Cleveland
TS17 6DF
Director NameMr Stephen Anthony Grace
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1993(4 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 21 November 1995)
RoleBus Driver
Correspondence Address106 Aire Street
Middlesbrough
Cleveland
TS1 4PG
Director NameStephen Warnock-Smith
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1993(4 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 1997)
RoleCompany Director
Correspondence AddressSuite 6
1 Valley Drive
Harrogate
North Yorkshire
HG2 0JJ
Director NameRobert Thomas Jameson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1993(4 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 14 April 1996)
RoleCompany Director
Correspondence Address8 Hildyard Close
Stokesley
North Yorkshire
TS9 5QE
Director NameKeith Rigg
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1993(4 months, 2 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 17 March 2003)
RoleBus Driver
Correspondence Address80 Fairwell Road
Stockton On Tees
Cleveland
TS19 7JB
Secretary NameMr David Reay
NationalityBritish
StatusResigned
Appointed02 May 1998(5 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 19 August 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address49 The Grange
Tanfield Lea
Stanley
Durham
DH9 9UT
Director NameMr David Reay
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2000(7 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 The Grange
Tanfield Lea
Stanley
Durham
DH9 9UT
Secretary NameAlan Leonard Whitnall
NationalityBritish
StatusResigned
Appointed19 August 2002(9 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 29 May 2009)
RoleCompany Director
Correspondence Address25 Millhill Drive
Greenloaning
Dunblane
Perthshire
FK15 0LS
Scotland
Director NameLeslie Brian Warneford
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(9 years, 9 months after company formation)
Appointment Duration10 years, 5 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 Martin Andrew Griffiths
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(9 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 09 March 2007)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressUpland
2 Dupplin Terrace
Perth
PH2 7DG
Scotland
Director NameMr Colin Brown
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2007(14 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
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 February 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 February 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

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

Accounts

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

Filing History

19 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
9 February 2021Accounts for a dormant company made up to 2 May 2020 (4 pages)
13 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
20 January 2020Accounts for a dormant company made up to 30 April 2019 (4 pages)
9 July 2019Appointment of Bruce Dingwall as a director on 31 May 2019 (2 pages)
9 July 2019Appointment of Karen Rosaleen Robbins as a director on 31 May 2019 (2 pages)
9 July 2019Termination of appointment of Colin Brown as a director on 31 May 2019 (1 page)
18 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
30 January 2019Accounts for a dormant company made up to 30 April 2018 (4 pages)
7 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
2 January 2018Accounts for a dormant company made up to 30 April 2017 (4 pages)
2 January 2018Accounts for a dormant company made up to 30 April 2017 (4 pages)
16 November 2017Registered office address changed from C/O Stagecoach Services Ltd Daw Bank Stockport Cheshire SK3 0DU to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 16 November 2017 (1 page)
16 November 2017Registered office address changed from C/O Stagecoach Services Ltd Daw Bank Stockport Cheshire SK3 0DU to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 16 November 2017 (1 page)
16 November 2017Change of details for Cleveland Transit Ltd. as a person with significant control on 16 November 2017 (2 pages)
16 November 2017Change of details for Cleveland Transit Ltd. as a person with significant control on 16 November 2017 (2 pages)
8 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 7 February 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)
8 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(4 pages)
8 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(4 pages)
14 January 2016Accounts for a dormant company made up to 30 April 2015 (4 pages)
14 January 2016Accounts for a dormant company made up to 30 April 2015 (4 pages)
10 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(4 pages)
10 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(4 pages)
10 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(4 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)
11 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(4 pages)
11 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(4 pages)
11 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(4 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)
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)
8 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
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)
8 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
7 September 2011Accounts for a dormant company made up to 30 April 2011 (4 pages)
7 September 2011Accounts for a dormant company made up to 30 April 2011 (4 pages)
17 February 2011Statement of company's objects (2 pages)
17 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
17 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
17 February 2011Statement of company's objects (2 pages)
11 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
6 September 2010Accounts for a dormant company made up to 30 April 2010 (4 pages)
6 September 2010Accounts for a dormant company made up to 30 April 2010 (4 pages)
26 February 2010Secretary's details changed for Michael John Vaux on 25 February 2010 (1 page)
26 February 2010Secretary's details changed for Michael John Vaux on 25 February 2010 (1 page)
22 February 2010Appointment of Michael John Vaux as a secretary (1 page)
22 February 2010Appointment of Michael John Vaux as a secretary (1 page)
19 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
1 February 2010Termination of appointment of Alan Whitnall as a secretary (1 page)
1 February 2010Termination of appointment of Alan Whitnall as a secretary (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)
9 November 2009Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages)
9 November 2009Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages)
9 November 2009Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages)
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)
9 October 2009Secretary's details changed for {officer_name}
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(1 page)
9 October 2009Secretary's details changed
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(1 page)
9 October 2009Secretary's details changed
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(1 page)
12 February 2009Return made up to 08/02/09; full list of members (3 pages)
12 February 2009Return made up to 08/02/09; full list of members (3 pages)
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)
15 July 2008Director's change of particulars / colin brown / 25/06/2008 (1 page)
15 July 2008Director's change of particulars / colin brown / 25/06/2008 (1 page)
1 March 2008Return made up to 08/02/08; full list of members (3 pages)
1 March 2008Return made up to 08/02/08; full list of members (3 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)
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)
7 March 2007Return made up to 08/02/07; full list of members (2 pages)
7 March 2007Return made up to 08/02/07; full list of members (2 pages)
17 January 2007Accounts for a dormant company made up to 30 April 2006 (4 pages)
17 January 2007Accounts for a dormant company made up to 30 April 2006 (4 pages)
23 March 2006Director's particulars changed (1 page)
23 March 2006Director's particulars changed (1 page)
21 February 2006Return made up to 08/02/06; full list of members (2 pages)
21 February 2006Return made up to 08/02/06; full list of members (2 pages)
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)
7 March 2005Return made up to 08/02/05; full list of members (7 pages)
7 March 2005Return made up to 08/02/05; 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)
18 February 2004Return made up to 08/02/04; full list of members (7 pages)
18 February 2004Return made up to 08/02/04; full list of members (7 pages)
29 September 2003Accounts for a dormant company made up to 30 April 2003 (4 pages)
29 September 2003Accounts for a dormant company made up to 30 April 2003 (4 pages)
26 March 2003Director resigned (1 page)
26 March 2003Director resigned (1 page)
26 March 2003Registered office changed on 26/03/03 from: church road stockton on tees cleveland TS18 2HW (1 page)
26 March 2003Director resigned (1 page)
26 March 2003Director resigned (1 page)
26 March 2003Registered office changed on 26/03/03 from: church road stockton on tees cleveland TS18 2HW (1 page)
21 March 2003Director's particulars changed (1 page)
21 March 2003Director's particulars changed (1 page)
21 March 2003Return made up to 08/02/03; full list of members (7 pages)
21 March 2003Return made up to 08/02/03; full list of members (7 pages)
7 March 2003Director resigned (1 page)
7 March 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
7 March 2003Director resigned (1 page)
7 March 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
3 December 2002New director appointed (3 pages)
3 December 2002New director appointed (3 pages)
3 December 2002New director appointed (3 pages)
3 December 2002New director appointed (3 pages)
29 August 2002New secretary appointed (2 pages)
29 August 2002Secretary resigned (1 page)
29 August 2002Secretary resigned (1 page)
29 August 2002New secretary appointed (2 pages)
8 March 2002Return made up to 08/02/02; full list of members (7 pages)
8 March 2002Return made up to 08/02/02; full list of members (7 pages)
12 July 2001Accounts for a dormant company made up to 30 April 2001 (5 pages)
12 July 2001Accounts for a dormant company made up to 30 April 2001 (5 pages)
12 March 2001Return made up to 08/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 March 2001Return made up to 08/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2001Accounts for a dormant company made up to 30 April 2000 (5 pages)
9 January 2001Accounts for a dormant company made up to 30 April 2000 (5 pages)
24 October 2000New director appointed (2 pages)
24 October 2000Director resigned (1 page)
24 October 2000New director appointed (2 pages)
24 October 2000Director resigned (1 page)
17 May 2000Return made up to 08/02/00; full list of members (7 pages)
17 May 2000Return made up to 08/02/00; full list of members (7 pages)
14 February 2000Accounts for a dormant company made up to 30 April 1999 (5 pages)
14 February 2000Accounts for a dormant company made up to 30 April 1999 (5 pages)
9 April 1999Accounts for a dormant company made up to 30 April 1998 (5 pages)
9 April 1999Accounts for a dormant company made up to 30 April 1998 (5 pages)
8 March 1999Return made up to 08/02/99; no change of members (4 pages)
8 March 1999Return made up to 08/02/99; no change of members (4 pages)
26 August 1998New secretary appointed (2 pages)
26 August 1998New secretary appointed (2 pages)
26 August 1998Secretary resigned;director resigned (1 page)
26 August 1998Secretary resigned;director resigned (1 page)
21 April 1998Accounts for a dormant company made up to 30 April 1997 (5 pages)
21 April 1998Accounts for a dormant company made up to 30 April 1997 (5 pages)
26 February 1998Return made up to 08/02/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
26 February 1998Return made up to 08/02/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
4 March 1997Full accounts made up to 30 April 1996 (6 pages)
4 March 1997Full accounts made up to 30 April 1996 (6 pages)
11 February 1997Return made up to 08/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
11 February 1997Return made up to 08/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
3 June 1996Full accounts made up to 30 April 1995 (9 pages)
3 June 1996Full accounts made up to 30 April 1995 (9 pages)
19 February 1996Return made up to 08/02/96; no change of members (6 pages)
19 February 1996Return made up to 08/02/96; no change of members (6 pages)
23 December 1994Full accounts made up to 26 March 1994 (10 pages)
23 December 1994Full accounts made up to 26 March 1994 (10 pages)
13 May 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
13 May 1993Memorandum and Articles of Association (14 pages)
13 May 1993Memorandum and Articles of Association (14 pages)