Company NameBluebird Coaches Ltd.
DirectorMichael Thomas Gregory Dunstan
Company StatusActive
Company Number02936039
CategoryPrivate Limited Company
Incorporation Date7 June 1994(29 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6021Other sched passenger land transport
SIC 49319Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Directors

Secretary NameMr Michael Thomas Gregory Dunstan
NationalityBritish
StatusCurrent
Appointed07 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeecumere Valley Road
Bramhall
Stockport
Cheshire
SK7 2NH
Director NameMr Michael Thomas Gregory Dunstan
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2005(11 years, 1 month after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeecumere Valley Road
Bramhall
Stockport
Cheshire
SK7 2NH
Director NameThomas Anthony Dunstan
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1994(same day as company formation)
RoleBus And Coach Operator
Correspondence AddressDeva House Deva Close
Hazel Grove
Stockport
Cheshire
SK7 6HH
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed07 June 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitebluebirdbuses.co.uk

Location

Registered AddressAlexander House
Greengate
Middleton
Manchester
M24 1RU
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester

Shareholders

100 at £1Michael Thomas Gregory Dunstan
100.00%
Ordinary

Financials

Year2014
Net Worth£4,171
Current Liabilities£293

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Next Accounts Due30 June 2013 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Returns

Next Return Due18 June 2017 (overdue)

Filing History

20 May 2014Restoration by order of the court (5 pages)
20 May 2014Restoration by order of the court (5 pages)
14 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
8 June 2012Annual return made up to 4 June 2012 with a full list of shareholders
Statement of capital on 2012-06-08
  • GBP 100
(4 pages)
8 June 2012Annual return made up to 4 June 2012 with a full list of shareholders
Statement of capital on 2012-06-08
  • GBP 100
(4 pages)
8 June 2012Annual return made up to 4 June 2012 with a full list of shareholders
Statement of capital on 2012-06-08
  • GBP 100
(4 pages)
31 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
7 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
22 November 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
22 November 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
8 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Michael Thomas Gregory Dunstan on 4 June 2010 (2 pages)
8 June 2010Director's details changed for Michael Thomas Gregory Dunstan on 4 June 2010 (2 pages)
8 June 2010Director's details changed for Michael Thomas Gregory Dunstan on 4 June 2010 (2 pages)
8 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
4 December 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
4 December 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
4 June 2009Return made up to 04/06/09; full list of members (3 pages)
4 June 2009Return made up to 04/06/09; full list of members (3 pages)
9 May 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
9 May 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
14 August 2008Return made up to 05/06/08; full list of members (3 pages)
14 August 2008Return made up to 05/06/08; full list of members (3 pages)
24 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
24 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
9 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
9 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
29 July 2007Return made up to 05/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 July 2007Return made up to 05/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 July 2006Return made up to 05/06/06; full list of members (7 pages)
14 July 2006Return made up to 05/06/06; full list of members (7 pages)
6 June 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
6 June 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
17 November 2005Return made up to 05/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 November 2005Return made up to 05/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 September 2005Director resigned (1 page)
2 September 2005Director resigned (1 page)
3 August 2005New director appointed (2 pages)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
3 August 2005New director appointed (2 pages)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
10 June 2004Return made up to 05/06/04; full list of members (6 pages)
10 June 2004Return made up to 05/06/04; full list of members (6 pages)
31 March 2004Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
31 March 2004Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
15 January 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
15 January 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
18 June 2003Return made up to 05/06/03; full list of members (6 pages)
18 June 2003Return made up to 05/06/03; full list of members (6 pages)
27 March 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
27 March 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
29 August 2002Return made up to 05/06/02; full list of members (6 pages)
29 August 2002Return made up to 05/06/02; full list of members (6 pages)
2 April 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
2 April 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
21 August 2001Total exemption full accounts made up to 31 July 2000 (10 pages)
21 August 2001Total exemption full accounts made up to 31 July 2000 (10 pages)
26 June 2001Return made up to 05/06/01; full list of members (6 pages)
26 June 2001Return made up to 05/06/01; full list of members (6 pages)
22 June 2000Return made up to 05/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 June 2000Return made up to 05/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 2000Full accounts made up to 31 July 1999 (9 pages)
2 June 2000Full accounts made up to 31 July 1999 (9 pages)
13 August 1999Return made up to 07/06/99; no change of members (4 pages)
13 August 1999Return made up to 07/06/99; no change of members (4 pages)
12 January 1999Full accounts made up to 31 July 1998 (10 pages)
12 January 1999Full accounts made up to 31 July 1998 (10 pages)
7 September 1998Return made up to 07/06/98; full list of members (6 pages)
7 September 1998Return made up to 07/06/98; full list of members (6 pages)
19 December 1997Full accounts made up to 31 July 1997 (9 pages)
19 December 1997Full accounts made up to 31 July 1996 (9 pages)
19 December 1997Full accounts made up to 31 July 1997 (9 pages)
19 December 1997Full accounts made up to 31 July 1996 (9 pages)
25 July 1997Return made up to 07/06/97; no change of members (4 pages)
25 July 1997Return made up to 07/06/97; no change of members (4 pages)
11 April 1996Full accounts made up to 31 July 1995 (10 pages)
11 April 1996Full accounts made up to 31 July 1995 (10 pages)
9 November 1995Return made up to 07/06/95; full list of members (6 pages)
9 November 1995Return made up to 07/06/95; full list of members (6 pages)
11 July 1995Registered office changed on 11/07/95 from: chain bar mill moston lane moston manchester M40 5RT (1 page)
11 July 1995Registered office changed on 11/07/95 from: chain bar mill moston lane moston manchester M40 5RT (1 page)
7 June 1994Incorporation (22 pages)
7 June 1994Incorporation (22 pages)