Company NameFirst North West (Schools) Limited
Company StatusDissolved
Company Number03010321
CategoryPrivate Limited Company
Incorporation Date16 January 1995(29 years, 3 months ago)
Dissolution Date25 June 2019 (4 years, 10 months ago)
Previous NamesInhoco 388 Limited and Citibus 1995 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Brian Alexander
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2010(15 years, 6 months after company formation)
Appointment Duration8 years, 11 months (closed 25 June 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHunslet Park Depot Donisthorpe Street
Leeds
West Yorkshire
LS10 1PL
Secretary NameMr Michael Hampson
StatusClosed
Appointed22 July 2016(21 years, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 25 June 2019)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Ian Humphreys
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2018(23 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 25 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameRodney William Dickinson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1995(2 weeks, 3 days after company formation)
Appointment Duration4 years, 3 months (resigned 13 May 1999)
RoleCompany Director
Correspondence Address4 Green Meadows
Marple
Stockport
Cheshire
SK6 6QF
Director NameIan Bevan
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1995(2 weeks, 3 days after company formation)
Appointment Duration1 year, 2 months (resigned 09 April 1996)
RoleAccountant
Correspondence Address7 Helmsdale Close
Holcombe Brook
Bury
Lancashire
BL0 9YR
Secretary NameIan Bevan
NationalityBritish
StatusResigned
Appointed02 February 1995(2 weeks, 3 days after company formation)
Appointment Duration1 year, 2 months (resigned 09 April 1996)
RoleAccountant
Correspondence Address7 Helmsdale Close
Holcombe Brook
Bury
Lancashire
BL0 9YR
Director NameRichard John Noble
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1996(1 year, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 May 1999)
RoleCompany Director
Correspondence Address5 St Johns Drive
North Rigton Harrogate
Leeds
North Yorkshire
LS17 0HD
Director NameRobert Alexander Duncan
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1996(1 year, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 December 2001)
RoleCompany Director
Correspondence Address21 Rubislaw Den South
Aberdeen
AB15 4BD
Scotland
Director NameMr Nigel John Barrett
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1996(1 year, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 September 1997)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Park Lane
Brocton
Stafford
Staffordshire
ST17 0TS
Secretary NameMr Nigel John Barrett
NationalityBritish
StatusResigned
Appointed09 April 1996(1 year, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 September 1997)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Park Lane
Brocton
Stafford
Staffordshire
ST17 0TS
Director NameMichael James Ross Mitchell
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1997(2 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 13 May 1999)
RoleCompany Director
Correspondence Address23 Earlspark Crescent
Bieldside
Aberdeen
AB15 9AY
Scotland
Secretary NameValerie Brown
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1997(2 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 10 February 1998)
RoleCompany Director
Correspondence Address20 Langcliffe Close
Culcheth
Warrington
WA3 4LR
Secretary NameRobert Edward Turner
NationalityBritish
StatusResigned
Appointed10 February 1998(3 years after company formation)
Appointment Duration1 year, 3 months (resigned 13 May 1999)
RoleCompany Director
Correspondence Address15 Caldwell Close
Astley
Manchester
M29 7FN
Director NameRussell John Gard
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1999(4 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 14 February 2005)
RoleOperations Dir
Correspondence Address412 Kings Road
Ashton Under Lyne
Lancashire
OL6 9AT
Director NameJohn David Ashmore
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1999(4 years, 3 months after company formation)
Appointment Duration1 year (resigned 24 May 2000)
RoleEngineering Director
Correspondence AddressTrent House Royce Way
West Wittering
Chichester
West Sussex
PO20 8LN
Director NameGuy Alan Houston
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1999(4 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 08 September 2005)
RoleFinance Director Comp Secretar
Correspondence AddressNo 8 Broadstraik Gardens
Elrick
Aberdeenshire
AB32 6JH
Scotland
Secretary NameGuy Alan Houston
NationalityBritish
StatusResigned
Appointed13 May 1999(4 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 2001)
RoleFinance Director & Company Sec
Correspondence Address5 Bar Croft
Newbold
Chesterfield
Derbyshire
S40 4YG
Director NameSteve Paul Chapman
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(5 years, 5 months after company formation)
Appointment Duration3 years (resigned 01 August 2003)
RoleCompany Director
Correspondence Address6 Conway Close
Rawcliffe
York
Yorkshire
YO30 5WF
Director NameValerie Brown
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(6 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address20 Langcliffe Close
Culcheth
Warrington
WA3 4LR
Secretary NameValerie Brown
NationalityBritish
StatusResigned
Appointed01 July 2001(6 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address20 Langcliffe Close
Culcheth
Warrington
WA3 4LR
Director NameMr David John Leeder
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2001(6 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Juniper House
140 Narrow Street
London
E14 8BP
Director NameJohn Andrew Campbell
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2003(7 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 07 November 2003)
RoleCompany Director
Correspondence Address1 Burnleys Court
Methley
Leeds
West Yorkshire
LS26 9BP
Secretary NameGuy Alan Houston
NationalityBritish
StatusResigned
Appointed31 March 2004(9 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 December 2004)
RoleCompany Director
Correspondence AddressNo 8 Broadstraik Gardens
Elrick
Aberdeenshire
AB32 6JH
Scotland
Director NameJames Ian Davies
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(9 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2007)
RoleCompany Director
Correspondence Address19 Radnor Close
Beighton
Sheffield
South Yorkshire
S20 2DH
Director NameMr David Andrew Kaye
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(9 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunslet Park Depot Donisthorpe Street
Leeds
West Yorkshire
LS10 1PL
Secretary NameMr Martin Stuart Wilson
NationalityBritish
StatusResigned
Appointed21 December 2004(9 years, 11 months after company formation)
Appointment Duration5 years (resigned 05 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWallshaw Street
Oldham
OL1 3TR
Secretary NameMr Sidney Barrie
StatusResigned
Appointed05 January 2010(14 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 July 2011)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Graeme McKinlay Jenkins
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(15 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 April 2011)
RoleFinance Director, Uk Bus
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr David Alexander Liston
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(15 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 May 2011)
RoleBusiness Efficiency & Engineering Director, Uk Bus
Country of ResidenceScotland
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMrs Teresa Maria Broxton
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2011(16 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 October 2016)
RoleFinancial Planning Director
Country of ResidenceEngland
Correspondence AddressBus Depot Wallshaw Street
Oldham
OL1 3TR
Secretary NameMr Paul Michael Lewis
StatusResigned
Appointed15 July 2011(16 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 May 2014)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Robert John Welch
StatusResigned
Appointed19 May 2014(19 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 July 2016)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Philip Howard Medlicott
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2017(21 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 April 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed16 January 1995(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed16 January 1995(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitefirstgroup.com
Telephone01224 650100
Telephone regionAberdeen

Location

Registered AddressWallshaw Street
Oldham
OL1 3TR
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1First North West LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

30 November 1995Delivered on: 6 December 1995
Satisfied on: 29 June 2000
Persons entitled: National Westminster Bank PLC

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a guarantee and debenture dated 31ST march 1994.
Particulars: L/H land on the south west side of ward street chadderton t/no.GM524726. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

25 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
9 April 2019First Gazette notice for voluntary strike-off (1 page)
2 April 2019Application to strike the company off the register (1 page)
22 January 2019Confirmation statement made on 16 January 2019 with updates (4 pages)
16 May 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
19 April 2018Termination of appointment of Philip Howard Medlicott as a director on 13 April 2018 (1 page)
19 April 2018Appointment of Mr Ian Humphreys as a director on 16 April 2018 (2 pages)
24 January 2018Confirmation statement made on 16 January 2018 with updates (4 pages)
2 June 2017Accounts for a dormant company made up to 25 March 2017 (5 pages)
2 June 2017Accounts for a dormant company made up to 25 March 2017 (5 pages)
26 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
19 January 2017Appointment of Mr Philip Howard Medlicott as a director on 2 January 2017 (2 pages)
19 January 2017Appointment of Mr Philip Howard Medlicott as a director on 2 January 2017 (2 pages)
4 January 2017Accounts for a dormant company made up to 26 March 2016 (4 pages)
4 January 2017Accounts for a dormant company made up to 26 March 2016 (4 pages)
3 November 2016Termination of appointment of Teresa Maria Broxton as a director on 31 October 2016 (1 page)
3 November 2016Termination of appointment of Teresa Maria Broxton as a director on 31 October 2016 (1 page)
21 September 2016Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages)
21 September 2016Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page)
21 September 2016Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page)
21 September 2016Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages)
3 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(5 pages)
3 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(5 pages)
29 October 2015Accounts for a dormant company made up to 28 March 2015 (5 pages)
29 October 2015Accounts for a dormant company made up to 28 March 2015 (5 pages)
26 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(5 pages)
26 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(5 pages)
2 July 2014Termination of appointment of Paul Lewis as a secretary (1 page)
2 July 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
2 July 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
2 July 2014Termination of appointment of Paul Lewis as a secretary (1 page)
22 April 2014Accounts for a dormant company made up to 29 March 2014 (5 pages)
22 April 2014Accounts for a dormant company made up to 29 March 2014 (5 pages)
5 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(5 pages)
5 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(5 pages)
7 June 2013Accounts for a dormant company made up to 30 March 2013 (5 pages)
7 June 2013Accounts for a dormant company made up to 30 March 2013 (5 pages)
5 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
24 December 2012Director's details changed for Mr David Brian Alexander on 21 December 2012 (2 pages)
24 December 2012Director's details changed for Mr David Brian Alexander on 21 December 2012 (2 pages)
21 August 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
21 August 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
14 February 2012Termination of appointment of Andrew Pike as a director (1 page)
14 February 2012Termination of appointment of Andrew Pike as a director (1 page)
25 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (6 pages)
25 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (6 pages)
29 November 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
29 November 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
29 July 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
29 July 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
29 July 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
29 July 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
6 June 2011Appointment of Mr Andrew John Pike as a director (2 pages)
6 June 2011Appointment of Mr Andrew John Pike as a director (2 pages)
17 May 2011Termination of appointment of Richard Soper as a director (1 page)
17 May 2011Termination of appointment of David Liston as a director (1 page)
17 May 2011Termination of appointment of Richard Soper as a director (1 page)
17 May 2011Termination of appointment of David Liston as a director (1 page)
17 May 2011Termination of appointment of Andrew Scholey as a director (1 page)
17 May 2011Termination of appointment of Andrew Scholey as a director (1 page)
22 April 2011Appointment of Mrs Teresa Maria Broxton as a director (2 pages)
22 April 2011Appointment of Mrs Teresa Maria Broxton as a director (2 pages)
18 April 2011Termination of appointment of Graeme Jenkins as a director (1 page)
18 April 2011Termination of appointment of Graeme Jenkins as a director (1 page)
17 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (8 pages)
17 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (8 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
3 September 2010Appointment of Mr Richard Michael Soper as a director (2 pages)
3 September 2010Appointment of Mr Richard Michael Soper as a director (2 pages)
16 August 2010Appointment of Mr David Liston as a director (2 pages)
16 August 2010Appointment of Mr David Liston as a director (2 pages)
13 August 2010Appointment of Mr Graeme Mckinlay Jenkins as a director (2 pages)
13 August 2010Appointment of Mr Graeme Mckinlay Jenkins as a director (2 pages)
20 July 2010Appointment of Mr David Brian Alexander as a director (2 pages)
20 July 2010Appointment of Mr David Brian Alexander as a director (2 pages)
18 June 2010Termination of appointment of David Kaye as a director (1 page)
18 June 2010Termination of appointment of David Kaye as a director (1 page)
2 February 2010Director's details changed for Andrew Mark Scholey on 1 October 2009 (2 pages)
2 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Andrew Mark Scholey on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Andrew Mark Scholey on 1 October 2009 (2 pages)
2 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
29 January 2010Appointment of Mr Sidney Barrie as a secretary (1 page)
29 January 2010Appointment of Mr Sidney Barrie as a secretary (1 page)
29 January 2010Termination of appointment of Martin Wilson as a secretary (1 page)
29 January 2010Termination of appointment of Martin Wilson as a secretary (1 page)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
24 November 2009Director's details changed for Andrew Mark Scholey on 12 October 2009 (3 pages)
24 November 2009Director's details changed for David Andrew Kaye on 20 October 2009 (3 pages)
24 November 2009Director's details changed for Andrew Mark Scholey on 12 October 2009 (3 pages)
24 November 2009Director's details changed for David Andrew Kaye on 20 October 2009 (3 pages)
24 November 2009Secretary's details changed for Martin Stuart Wilson on 12 October 2009 (3 pages)
24 November 2009Secretary's details changed for Martin Stuart Wilson on 12 October 2009 (3 pages)
14 April 2009Return made up to 16/01/09; full list of members (3 pages)
14 April 2009Return made up to 16/01/09; full list of members (3 pages)
5 February 2009Director appointed andrew mark scholey (2 pages)
5 February 2009Director appointed andrew mark scholey (2 pages)
29 January 2009Appointment terminated director colin stafford (1 page)
29 January 2009Appointment terminated director colin stafford (1 page)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
19 November 2008Return made up to 16/01/08; full list of members (3 pages)
19 November 2008Return made up to 16/01/08; full list of members (3 pages)
21 July 2008Location of register of members (1 page)
21 July 2008Location of register of members (1 page)
21 July 2008Location of debenture register (1 page)
21 July 2008Location of debenture register (1 page)
7 July 2008Return made up to 16/01/07; full list of members (4 pages)
7 July 2008Return made up to 16/01/07; full list of members (4 pages)
31 March 2008Appointment terminated director james davies (1 page)
31 March 2008Appointment terminated director james davies (1 page)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
23 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
23 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
6 July 2006Return made up to 16/01/06; full list of members (2 pages)
6 July 2006Return made up to 16/01/06; full list of members (2 pages)
30 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
30 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
28 September 2005Director resigned (1 page)
28 September 2005Director resigned (1 page)
13 May 2005Return made up to 16/01/05; full list of members (3 pages)
13 May 2005Return made up to 16/01/05; full list of members (3 pages)
20 April 2005Director's particulars changed (1 page)
20 April 2005Director's particulars changed (1 page)
28 February 2005Director resigned (1 page)
28 February 2005Director resigned (1 page)
3 February 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
3 February 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
10 January 2005New secretary appointed (2 pages)
10 January 2005Resolutions
  • RES13 ‐ Res sec app sec 21/12/04
(1 page)
10 January 2005Resolutions
  • RES13 ‐ Res sec app sec 21/12/04
(1 page)
10 January 2005Secretary resigned (1 page)
10 January 2005Secretary resigned (1 page)
10 January 2005New secretary appointed (2 pages)
17 August 2004New director appointed (2 pages)
17 August 2004New director appointed (2 pages)
10 August 2004Director resigned (1 page)
10 August 2004Director resigned (1 page)
10 August 2004New director appointed (2 pages)
10 August 2004New director appointed (2 pages)
13 May 2004Secretary resigned;director resigned (1 page)
13 May 2004Secretary resigned;director resigned (1 page)
26 April 2004New secretary appointed (2 pages)
26 April 2004New secretary appointed (2 pages)
2 April 2004Return made up to 16/01/04; full list of members (8 pages)
2 April 2004Return made up to 16/01/04; full list of members (8 pages)
1 April 2004Director resigned (1 page)
1 April 2004Director resigned (1 page)
2 February 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
2 February 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
10 September 2003Director resigned (1 page)
10 September 2003New director appointed (3 pages)
10 September 2003New director appointed (3 pages)
10 September 2003Director resigned (1 page)
9 September 2003New director appointed (3 pages)
9 September 2003New director appointed (3 pages)
8 May 2003Return made up to 16/01/03; full list of members (7 pages)
8 May 2003Return made up to 16/01/03; full list of members (7 pages)
8 May 2003Director's particulars changed (1 page)
8 May 2003Director's particulars changed (1 page)
9 February 2003Director resigned (1 page)
9 February 2003Director resigned (1 page)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
31 January 2003New director appointed (2 pages)
31 January 2003New director appointed (2 pages)
1 July 2002Director's particulars changed (1 page)
1 July 2002Director's particulars changed (1 page)
28 June 2002Director's particulars changed (1 page)
28 June 2002Director's particulars changed (1 page)
4 March 2002Return made up to 16/01/02; full list of members (7 pages)
4 March 2002Return made up to 16/01/02; full list of members (7 pages)
28 February 2002Director resigned (1 page)
28 February 2002New director appointed (3 pages)
28 February 2002New director appointed (3 pages)
28 February 2002Director resigned (1 page)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
22 November 2001New secretary appointed;new director appointed (2 pages)
22 November 2001Secretary resigned (1 page)
22 November 2001Secretary resigned (1 page)
22 November 2001New secretary appointed;new director appointed (2 pages)
27 July 2001Company name changed citibus 1995 LIMITED\certificate issued on 27/07/01 (2 pages)
27 July 2001Company name changed citibus 1995 LIMITED\certificate issued on 27/07/01 (2 pages)
21 January 2001Return made up to 16/01/01; full list of members (8 pages)
21 January 2001Return made up to 16/01/01; full list of members (8 pages)
16 January 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
16 January 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
12 January 2001Director resigned (1 page)
12 January 2001Director resigned (1 page)
27 July 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
29 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
21 February 2000Return made up to 16/01/00; full list of members (8 pages)
21 February 2000Return made up to 16/01/00; full list of members (8 pages)
23 September 1999Accounts for a dormant company made up to 31 March 1999 (6 pages)
23 September 1999Accounts for a dormant company made up to 31 March 1999 (6 pages)
13 September 1999Director resigned (1 page)
13 September 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
13 September 1999Director resigned (1 page)
13 September 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
8 July 1999Secretary resigned (1 page)
8 July 1999Director resigned (1 page)
8 July 1999Director resigned (1 page)
8 July 1999New director appointed (2 pages)
8 July 1999Director resigned (1 page)
8 July 1999Director resigned (1 page)
8 July 1999Return made up to 16/01/99; full list of members (20 pages)
8 July 1999Director resigned (1 page)
8 July 1999New director appointed (2 pages)
8 July 1999New secretary appointed;new director appointed (2 pages)
8 July 1999New director appointed (2 pages)
8 July 1999New director appointed (2 pages)
8 July 1999Return made up to 16/01/99; full list of members (20 pages)
8 July 1999New director appointed (2 pages)
8 July 1999Secretary resigned (1 page)
8 July 1999New secretary appointed;new director appointed (2 pages)
8 July 1999Director resigned (1 page)
8 July 1999New director appointed (2 pages)
8 July 1999New director appointed (2 pages)
8 July 1999New director appointed (2 pages)
3 June 1999Secretary's particulars changed;director's particulars changed (1 page)
3 June 1999Secretary's particulars changed;director's particulars changed (1 page)
11 September 1998Accounts for a dormant company made up to 31 March 1998 (6 pages)
11 September 1998Accounts for a dormant company made up to 31 March 1998 (6 pages)
5 March 1998New secretary appointed;new director appointed (2 pages)
5 March 1998New secretary appointed;new director appointed (2 pages)
5 March 1998Secretary resigned (1 page)
5 March 1998Secretary resigned (1 page)
21 January 1998Return made up to 16/01/98; full list of members (11 pages)
21 January 1998Return made up to 16/01/98; full list of members (11 pages)
21 October 1997Secretary resigned;director resigned (1 page)
21 October 1997New secretary appointed (2 pages)
21 October 1997New secretary appointed (2 pages)
21 October 1997Secretary resigned;director resigned (1 page)
22 September 1997Accounts for a dormant company made up to 31 March 1997 (11 pages)
22 September 1997Accounts for a dormant company made up to 31 March 1997 (11 pages)
26 March 1997New director appointed (2 pages)
26 March 1997Director resigned (1 page)
26 March 1997Director resigned (1 page)
26 March 1997New director appointed (2 pages)
17 March 1997Return made up to 16/01/97; full list of members (12 pages)
17 March 1997Return made up to 16/01/97; full list of members (12 pages)
30 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
30 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
11 November 1996Auditor's resignation (1 page)
11 November 1996Auditor's resignation (1 page)
23 September 1996Director resigned (1 page)
23 September 1996Director resigned (1 page)
12 September 1996Full accounts made up to 31 March 1996 (15 pages)
12 September 1996Full accounts made up to 31 March 1996 (15 pages)
19 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
19 August 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
19 August 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 June 1996New director appointed (2 pages)
5 June 1996New director appointed (2 pages)
5 June 1996New secretary appointed;new director appointed (2 pages)
5 June 1996New director appointed (2 pages)
5 June 1996New secretary appointed;new director appointed (2 pages)
5 June 1996Secretary resigned;director resigned (1 page)
5 June 1996New director appointed (2 pages)
5 June 1996Secretary resigned;director resigned (1 page)
25 February 1996Return made up to 15/01/96; full list of members (7 pages)
25 February 1996Return made up to 15/01/96; full list of members (7 pages)
6 December 1995Particulars of mortgage/charge (18 pages)
6 December 1995Particulars of mortgage/charge (18 pages)
7 March 1995Secretary resigned;new director appointed (4 pages)
7 March 1995Secretary resigned;new director appointed (4 pages)
16 January 1995Incorporation (19 pages)
16 January 1995Incorporation (19 pages)