Company NameTyne & Wear Omnibus Company Limited
Company StatusDissolved
Company Number02813677
CategoryPrivate Limited Company
Incorporation Date28 April 1993(31 years ago)
Dissolution Date11 October 2022 (1 year, 6 months ago)
Previous NameSimco 545 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, 1 month after company formation)
Appointment Duration13 years, 4 months (closed 11 October 2022)
RoleCompany Director
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Michael John Vaux
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2013(20 years after company formation)
Appointment Duration9 years, 5 months (closed 11 October 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
Appointed31 May 2019(26 years, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 11 October 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, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 11 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Chendre Close
Hayfield
High Peak
Derbyshire
SK22 2PH
Director NameHenry Stewart
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1993(3 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 20 May 1997)
RoleCompany Director
Correspondence Address67 Copperas Lane
Newcastle Upon Tyne
NE15 7TX
Director NameMr Beverley John Thompson
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1993(3 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 20 May 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Ryedale
Durham
DH1 2AL
Secretary NameMr Beverley John Thompson
NationalityBritish
StatusResigned
Appointed04 August 1993(3 months, 1 week after company formation)
Appointment Duration2 days (resigned 06 August 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Ryedale
Durham
DH1 2AL
Director NameMr John Conroy
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1993(3 months, 1 week after company formation)
Appointment Duration18 years, 11 months (resigned 16 July 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameGeorge Eric Hutchinson
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1993(3 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 02 February 1995)
RoleManaging Director
Correspondence Address14 Lodge Close
Hamsterley Mill
Rowlands Gill
Tyne & Wear
NE39 1HB
Director NamePeter John Nash
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1993(3 months, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 30 September 1999)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Beaumont Drive
Whitley Bay
Tyne & Wear
NE25 9UT
Secretary NameJohn Conroy
NationalityBritish
StatusResigned
Appointed06 August 1993(3 months, 1 week after company formation)
Appointment Duration6 years, 2 months (resigned 01 November 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Forum Court
Bedlington
Northumberland
NE22 6LH
Director NameDavid Kirsopp
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(6 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 March 2003)
RoleEngineering Director
Correspondence Address14 Swallow Tail Drive
Gateshead
Tyne & Wear
NE11 9TG
Secretary NameMr David Reay
NationalityBritish
StatusResigned
Appointed01 November 1999(6 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 August 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address49 The Grange
Tanfield Lea
Stanley
Durham
DH9 9UT
Secretary NameAlan Leonard Whitnall
NationalityBritish
StatusResigned
Appointed19 August 2002(9 years, 3 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
Appointed17 March 2003(9 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 26 April 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Philip Howard Medlicott
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2012(19 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 06 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
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
Appointed06 May 2013(20 years after company formation)
Appointment Duration6 years (resigned 31 May 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameSimco Director A Limited (Corporation)
Date of BirthNovember 1988 (Born 35 years ago)
StatusResigned
Appointed28 April 1993(same day as company formation)
Correspondence Address41 Park Square
Leeds
West Yorkshire
LS1 2NS
Director NameSimco Director B Limited (Corporation)
Date of BirthNovember 1988 (Born 35 years ago)
StatusResigned
Appointed28 April 1993(same day as company formation)
Correspondence Address41 Park Square
Leeds
West Yorkshire
LS1 2DS
Secretary NameSimco Company Services Limited (Corporation)
StatusResigned
Appointed28 April 1993(same day as company formation)
Correspondence Address41 Park Square
Leeds
West Yorkshire
LS1 2NS

Contact

Websitestagecoachgroup.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

1000 at £1Busways Travel Services LTD
100.00%
Ordinary

Accounts

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

Filing History

9 February 2021Accounts for a dormant company made up to 2 May 2020 (4 pages)
1 May 2020Confirmation statement made on 28 April 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 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)
9 July 2019Appointment of Bruce Dingwall as a director on 31 May 2019 (2 pages)
9 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
28 January 2019Accounts for a dormant company made up to 30 April 2018 (4 pages)
30 April 2018Confirmation statement made on 28 April 2018 with no updates (3 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 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 Busways Travel Services Limited as a person with significant control on 16 November 2017 (2 pages)
16 November 2017Change of details for Busways Travel Services Limited as a person with significant control on 16 November 2017 (2 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 2017Change of details for Busways Travel Services Limited as a person with significant control on 16 November 2017 (2 pages)
16 November 2017Change of details for Busways Travel Services Limited as a person with significant control on 16 November 2017 (2 pages)
29 April 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
29 April 2017Confirmation statement made on 28 April 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)
28 April 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,000
(5 pages)
28 April 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,000
(5 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)
28 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000
(5 pages)
28 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000
(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)
28 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
(5 pages)
28 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
(5 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)
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)
6 May 2013Termination of appointment of Philip Medlicott as a director (1 page)
6 May 2013Appointment of Mr Michael John Vaux as a director (2 pages)
6 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
6 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
6 May 2013Termination of appointment of Philip Medlicott as a director (1 page)
6 May 2013Appointment of Mr Michael John Vaux as a director (2 pages)
6 May 2013Appointment of Mr Colin Brown as a director (2 pages)
6 May 2013Appointment of Mr Colin Brown as a director (2 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)
9 November 2012Director's details changed for Philip Medlicott on 9 November 2012 (2 pages)
9 November 2012Director's details changed for Philip Medlicott on 9 November 2012 (2 pages)
9 November 2012Director's details changed for Philip Medlicott on 9 November 2012 (2 pages)
17 July 2012Appointment of Philip Medlicott as a director (2 pages)
17 July 2012Termination of appointment of John Conroy as a director (1 page)
17 July 2012Termination of appointment of John Conroy as a director (1 page)
17 July 2012Appointment of Philip Medlicott as a director (2 pages)
1 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 28 April 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)
6 June 2011Statement of company's objects (2 pages)
6 June 2011Statement of company's objects (2 pages)
6 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
6 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
10 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 28 April 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)
10 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
18 March 2010Director's details changed for Mr John Conroy on 9 March 2010 (2 pages)
18 March 2010Director's details changed for Mr John Conroy on 9 March 2010 (2 pages)
18 March 2010Director's details changed for Mr John Conroy on 9 March 2010 (2 pages)
25 February 2010Secretary's details changed for Michael John Vaux on 1 October 2009 (1 page)
25 February 2010Secretary's details changed for Michael John Vaux on 1 October 2009 (1 page)
25 February 2010Secretary's details changed for Michael John Vaux on 1 October 2009 (1 page)
10 February 2010Appointment of Michael John Vaux as a secretary (1 page)
10 February 2010Appointment of Michael John Vaux as a secretary (1 page)
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)
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)
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.
(2 pages)
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.
(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.
(2 pages)
30 April 2009Return made up to 28/04/09; full list of members (3 pages)
30 April 2009Return made up to 28/04/09; 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)
1 May 2008Return made up to 28/04/08; full list of members (3 pages)
1 May 2008Return made up to 28/04/08; full list of members (3 pages)
19 October 2007Amended accounts made up to 30 April 2007 (4 pages)
19 October 2007Amended accounts made up to 30 April 2007 (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)
3 May 2007Return made up to 28/04/07; full list of members (2 pages)
3 May 2007Return made up to 28/04/07; 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)
28 April 2006Return made up to 28/04/06; full list of members (2 pages)
28 April 2006Return made up to 28/04/06; full list of members (2 pages)
23 March 2006Director's particulars changed (1 page)
23 March 2006Director's particulars changed (1 page)
11 August 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
11 August 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
10 May 2005Return made up to 28/04/05; full list of members (2 pages)
10 May 2005Return made up to 28/04/05; full list of members (2 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)
13 May 2004Return made up to 28/04/04; full list of members (7 pages)
13 May 2004Return made up to 28/04/04; full list of members (7 pages)
28 October 2003Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
28 October 2003Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
29 September 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
29 September 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
12 May 2003Return made up to 28/04/03; full list of members (5 pages)
12 May 2003Return made up to 28/04/03; full list of members (5 pages)
31 March 2003New director appointed (3 pages)
31 March 2003New director appointed (3 pages)
26 March 2003Registered office changed on 26/03/03 from: wheatsheaf sunderland tyne and wear SR5 1AQ (1 page)
26 March 2003Director resigned (1 page)
26 March 2003Registered office changed on 26/03/03 from: wheatsheaf sunderland tyne and wear SR5 1AQ (1 page)
26 March 2003Director resigned (1 page)
5 March 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
5 March 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
2 March 2003Auditor's resignation (3 pages)
2 March 2003Auditor's resignation (3 pages)
1 October 2002Secretary resigned (1 page)
1 October 2002Secretary resigned (1 page)
6 September 2002New secretary appointed (2 pages)
6 September 2002New secretary appointed (2 pages)
7 May 2002Return made up to 28/04/02; full list of members (7 pages)
7 May 2002Return made up to 28/04/02; full list of members (7 pages)
19 September 2001Full accounts made up to 31 March 2001 (6 pages)
19 September 2001Full accounts made up to 31 March 2001 (6 pages)
29 June 2001Return made up to 28/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 2001Return made up to 28/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 2001Full accounts made up to 31 March 2000 (6 pages)
12 January 2001Full accounts made up to 31 March 2000 (6 pages)
31 May 2000Return made up to 28/04/00; full list of members (6 pages)
31 May 2000Return made up to 28/04/00; full list of members (6 pages)
24 December 1999Full accounts made up to 31 March 1999 (6 pages)
24 December 1999Full accounts made up to 31 March 1999 (6 pages)
29 November 1999New secretary appointed (2 pages)
29 November 1999New secretary appointed (2 pages)
29 November 1999Secretary resigned (1 page)
29 November 1999Secretary resigned (1 page)
25 October 1999New director appointed (2 pages)
25 October 1999New director appointed (2 pages)
15 October 1999Director resigned (1 page)
15 October 1999Director resigned (1 page)
27 May 1999Return made up to 28/04/99; full list of members (6 pages)
27 May 1999Return made up to 28/04/99; full list of members (6 pages)
13 October 1998Full accounts made up to 31 March 1998 (6 pages)
13 October 1998Full accounts made up to 31 March 1998 (6 pages)
5 June 1998Return made up to 28/04/98; no change of members (6 pages)
5 June 1998Return made up to 28/04/98; no change of members (6 pages)
10 September 1997Full accounts made up to 31 March 1997 (6 pages)
10 September 1997Full accounts made up to 31 March 1997 (6 pages)
28 May 1997Return made up to 28/04/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
28 May 1997Return made up to 28/04/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
21 May 1997Registered office changed on 21/05/97 from: manors newcastle upon tyne NE1 2EL (1 page)
21 May 1997Registered office changed on 21/05/97 from: manors newcastle upon tyne NE1 2EL (1 page)
4 February 1997Full accounts made up to 31 March 1996 (6 pages)
4 February 1997Full accounts made up to 31 March 1996 (6 pages)
1 July 1996Return made up to 28/04/96; full list of members (6 pages)
1 July 1996Return made up to 28/04/96; full list of members (6 pages)
26 February 1996Full accounts made up to 31 March 1995 (7 pages)
26 February 1996Full accounts made up to 31 March 1995 (7 pages)
19 May 1995Registered office changed on 19/05/95 from: 27 saltmeadows road gateshead tyne & wear NE8 3AH (1 page)
19 May 1995Return made up to 28/04/95; no change of members (4 pages)
19 May 1995Registered office changed on 19/05/95 from: 27 saltmeadows road gateshead tyne & wear NE8 3AH (1 page)
19 May 1995Return made up to 28/04/95; no change of members (4 pages)
1 May 1995Full accounts made up to 31 March 1994 (9 pages)
1 May 1995Full accounts made up to 31 March 1994 (9 pages)
4 August 1993Company name changed simco 545 LIMITED\certificate issued on 04/08/93 (2 pages)
4 August 1993Company name changed simco 545 LIMITED\certificate issued on 04/08/93 (2 pages)
28 April 1993Incorporation (16 pages)
28 April 1993Incorporation (16 pages)