Leeds
West Yorkshire
LS10 1PL
Secretary Name | Mr Michael Hampson |
---|---|
Status | Closed |
Appointed | 22 July 2016(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 25 June 2019) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr Ian Humphreys |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2018(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 25 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Rodney William Dickinson |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1995(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 13 May 1999) |
Role | Company Director |
Correspondence Address | 4 Green Meadows Marple Stockport Cheshire SK6 6QF |
Director Name | Ian Bevan |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1995(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 April 1996) |
Role | Accountant |
Correspondence Address | 7 Helmsdale Close Holcombe Brook Bury Lancashire BL0 9YR |
Secretary Name | Ian Bevan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1995(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 April 1996) |
Role | Accountant |
Correspondence Address | 7 Helmsdale Close Holcombe Brook Bury Lancashire BL0 9YR |
Director Name | Richard John Noble |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 May 1999) |
Role | Company Director |
Correspondence Address | 5 St Johns Drive North Rigton Harrogate Leeds North Yorkshire LS17 0HD |
Director Name | Robert Alexander Duncan |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 December 2001) |
Role | Company Director |
Correspondence Address | 21 Rubislaw Den South Aberdeen AB15 4BD Scotland |
Director Name | Mr Nigel John Barrett |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 September 1997) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Park Lane Brocton Stafford Staffordshire ST17 0TS |
Secretary Name | Mr Nigel John Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 September 1997) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Park Lane Brocton Stafford Staffordshire ST17 0TS |
Director Name | Michael James Ross Mitchell |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 May 1999) |
Role | Company Director |
Correspondence Address | 23 Earlspark Crescent Bieldside Aberdeen AB15 9AY Scotland |
Secretary Name | Valerie Brown |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1997(2 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 10 February 1998) |
Role | Company Director |
Correspondence Address | 20 Langcliffe Close Culcheth Warrington WA3 4LR |
Secretary Name | Robert Edward Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1998(3 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 May 1999) |
Role | Company Director |
Correspondence Address | 15 Caldwell Close Astley Manchester M29 7FN |
Director Name | Russell John Gard |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1999(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 14 February 2005) |
Role | Operations Dir |
Correspondence Address | 412 Kings Road Ashton Under Lyne Lancashire OL6 9AT |
Director Name | John David Ashmore |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1999(4 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 24 May 2000) |
Role | Engineering Director |
Correspondence Address | Trent House Royce Way West Wittering Chichester West Sussex PO20 8LN |
Director Name | Guy Alan Houston |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1999(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 08 September 2005) |
Role | Finance Director Comp Secretar |
Correspondence Address | No 8 Broadstraik Gardens Elrick Aberdeenshire AB32 6JH Scotland |
Secretary Name | Guy Alan Houston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1999(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 July 2001) |
Role | Finance Director & Company Sec |
Correspondence Address | 5 Bar Croft Newbold Chesterfield Derbyshire S40 4YG |
Director Name | Steve Paul Chapman |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(5 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 01 August 2003) |
Role | Company Director |
Correspondence Address | 6 Conway Close Rawcliffe York Yorkshire YO30 5WF |
Director Name | Valerie Brown |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | 20 Langcliffe Close Culcheth Warrington WA3 4LR |
Secretary Name | Valerie Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | 20 Langcliffe Close Culcheth Warrington WA3 4LR |
Director Name | Mr David John Leeder |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2001(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Juniper House 140 Narrow Street London E14 8BP |
Director Name | John Andrew Campbell |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(7 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 November 2003) |
Role | Company Director |
Correspondence Address | 1 Burnleys Court Methley Leeds West Yorkshire LS26 9BP |
Secretary Name | Guy Alan Houston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(9 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 December 2004) |
Role | Company Director |
Correspondence Address | No 8 Broadstraik Gardens Elrick Aberdeenshire AB32 6JH Scotland |
Director Name | James Ian Davies |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 2007) |
Role | Company Director |
Correspondence Address | 19 Radnor Close Beighton Sheffield South Yorkshire S20 2DH |
Director Name | Mr David Andrew Kaye |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hunslet Park Depot Donisthorpe Street Leeds West Yorkshire LS10 1PL |
Secretary Name | Mr Martin Stuart Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(9 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 05 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wallshaw Street Oldham OL1 3TR |
Secretary Name | Mr Sidney Barrie |
---|---|
Status | Resigned |
Appointed | 05 January 2010(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 July 2011) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr Graeme McKinlay Jenkins |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(15 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 April 2011) |
Role | Finance Director, Uk Bus |
Country of Residence | United Kingdom |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr David Alexander Liston |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(15 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 16 May 2011) |
Role | Business Efficiency & Engineering Director, Uk Bus |
Country of Residence | Scotland |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mrs Teresa Maria Broxton |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2011(16 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 October 2016) |
Role | Financial Planning Director |
Country of Residence | England |
Correspondence Address | Bus Depot Wallshaw Street Oldham OL1 3TR |
Secretary Name | Mr Paul Michael Lewis |
---|---|
Status | Resigned |
Appointed | 15 July 2011(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 May 2014) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mr Robert John Welch |
---|---|
Status | Resigned |
Appointed | 19 May 2014(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 July 2016) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr Philip Howard Medlicott |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2017(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 April 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1995(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1995(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | firstgroup.com |
---|---|
Telephone | 01224 650100 |
Telephone region | Aberdeen |
Registered Address | Wallshaw Street Oldham OL1 3TR |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | First North West LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 November 1995 | Delivered 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 |
---|
25 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 May 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
9 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2019 | Application to strike the company off the register (1 page) |
22 January 2019 | Confirmation statement made on 16 January 2019 with updates (4 pages) |
16 May 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
19 April 2018 | Termination of appointment of Philip Howard Medlicott as a director on 13 April 2018 (1 page) |
19 April 2018 | Appointment of Mr Ian Humphreys as a director on 16 April 2018 (2 pages) |
24 January 2018 | Confirmation statement made on 16 January 2018 with updates (4 pages) |
2 June 2017 | Accounts for a dormant company made up to 25 March 2017 (5 pages) |
2 June 2017 | Accounts for a dormant company made up to 25 March 2017 (5 pages) |
26 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
19 January 2017 | Appointment of Mr Philip Howard Medlicott as a director on 2 January 2017 (2 pages) |
19 January 2017 | Appointment of Mr Philip Howard Medlicott as a director on 2 January 2017 (2 pages) |
4 January 2017 | Accounts for a dormant company made up to 26 March 2016 (4 pages) |
4 January 2017 | Accounts for a dormant company made up to 26 March 2016 (4 pages) |
3 November 2016 | Termination of appointment of Teresa Maria Broxton as a director on 31 October 2016 (1 page) |
3 November 2016 | Termination of appointment of Teresa Maria Broxton as a director on 31 October 2016 (1 page) |
21 September 2016 | Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages) |
21 September 2016 | Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page) |
21 September 2016 | Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page) |
21 September 2016 | Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages) |
3 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
29 October 2015 | Accounts for a dormant company made up to 28 March 2015 (5 pages) |
29 October 2015 | Accounts for a dormant company made up to 28 March 2015 (5 pages) |
26 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
2 July 2014 | Termination of appointment of Paul Lewis as a secretary (1 page) |
2 July 2014 | Appointment of Mr Robert John Welch as a secretary (2 pages) |
2 July 2014 | Appointment of Mr Robert John Welch as a secretary (2 pages) |
2 July 2014 | Termination of appointment of Paul Lewis as a secretary (1 page) |
22 April 2014 | Accounts for a dormant company made up to 29 March 2014 (5 pages) |
22 April 2014 | Accounts for a dormant company made up to 29 March 2014 (5 pages) |
5 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
7 June 2013 | Accounts for a dormant company made up to 30 March 2013 (5 pages) |
7 June 2013 | Accounts for a dormant company made up to 30 March 2013 (5 pages) |
5 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
24 December 2012 | Director's details changed for Mr David Brian Alexander on 21 December 2012 (2 pages) |
24 December 2012 | Director's details changed for Mr David Brian Alexander on 21 December 2012 (2 pages) |
21 August 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
21 August 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
14 February 2012 | Termination of appointment of Andrew Pike as a director (1 page) |
14 February 2012 | Termination of appointment of Andrew Pike as a director (1 page) |
25 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (6 pages) |
25 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (6 pages) |
29 November 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
29 November 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
29 July 2011 | Appointment of Mr Paul Michael Lewis as a secretary (2 pages) |
29 July 2011 | Appointment of Mr Paul Michael Lewis as a secretary (2 pages) |
29 July 2011 | Termination of appointment of Sidney Barrie as a secretary (1 page) |
29 July 2011 | Termination of appointment of Sidney Barrie as a secretary (1 page) |
6 June 2011 | Appointment of Mr Andrew John Pike as a director (2 pages) |
6 June 2011 | Appointment of Mr Andrew John Pike as a director (2 pages) |
17 May 2011 | Termination of appointment of Richard Soper as a director (1 page) |
17 May 2011 | Termination of appointment of David Liston as a director (1 page) |
17 May 2011 | Termination of appointment of Richard Soper as a director (1 page) |
17 May 2011 | Termination of appointment of David Liston as a director (1 page) |
17 May 2011 | Termination of appointment of Andrew Scholey as a director (1 page) |
17 May 2011 | Termination of appointment of Andrew Scholey as a director (1 page) |
22 April 2011 | Appointment of Mrs Teresa Maria Broxton as a director (2 pages) |
22 April 2011 | Appointment of Mrs Teresa Maria Broxton as a director (2 pages) |
18 April 2011 | Termination of appointment of Graeme Jenkins as a director (1 page) |
18 April 2011 | Termination of appointment of Graeme Jenkins as a director (1 page) |
17 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (8 pages) |
17 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (8 pages) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
3 September 2010 | Appointment of Mr Richard Michael Soper as a director (2 pages) |
3 September 2010 | Appointment of Mr Richard Michael Soper as a director (2 pages) |
16 August 2010 | Appointment of Mr David Liston as a director (2 pages) |
16 August 2010 | Appointment of Mr David Liston as a director (2 pages) |
13 August 2010 | Appointment of Mr Graeme Mckinlay Jenkins as a director (2 pages) |
13 August 2010 | Appointment of Mr Graeme Mckinlay Jenkins as a director (2 pages) |
20 July 2010 | Appointment of Mr David Brian Alexander as a director (2 pages) |
20 July 2010 | Appointment of Mr David Brian Alexander as a director (2 pages) |
18 June 2010 | Termination of appointment of David Kaye as a director (1 page) |
18 June 2010 | Termination of appointment of David Kaye as a director (1 page) |
2 February 2010 | Director's details changed for Andrew Mark Scholey on 1 October 2009 (2 pages) |
2 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Andrew Mark Scholey on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Andrew Mark Scholey on 1 October 2009 (2 pages) |
2 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Appointment of Mr Sidney Barrie as a secretary (1 page) |
29 January 2010 | Appointment of Mr Sidney Barrie as a secretary (1 page) |
29 January 2010 | Termination of appointment of Martin Wilson as a secretary (1 page) |
29 January 2010 | Termination of appointment of Martin Wilson as a secretary (1 page) |
21 January 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
21 January 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
24 November 2009 | Director's details changed for Andrew Mark Scholey on 12 October 2009 (3 pages) |
24 November 2009 | Director's details changed for David Andrew Kaye on 20 October 2009 (3 pages) |
24 November 2009 | Director's details changed for Andrew Mark Scholey on 12 October 2009 (3 pages) |
24 November 2009 | Director's details changed for David Andrew Kaye on 20 October 2009 (3 pages) |
24 November 2009 | Secretary's details changed for Martin Stuart Wilson on 12 October 2009 (3 pages) |
24 November 2009 | Secretary's details changed for Martin Stuart Wilson on 12 October 2009 (3 pages) |
14 April 2009 | Return made up to 16/01/09; full list of members (3 pages) |
14 April 2009 | Return made up to 16/01/09; full list of members (3 pages) |
5 February 2009 | Director appointed andrew mark scholey (2 pages) |
5 February 2009 | Director appointed andrew mark scholey (2 pages) |
29 January 2009 | Appointment terminated director colin stafford (1 page) |
29 January 2009 | Appointment terminated director colin stafford (1 page) |
22 January 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
22 January 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
19 November 2008 | Return made up to 16/01/08; full list of members (3 pages) |
19 November 2008 | Return made up to 16/01/08; full list of members (3 pages) |
21 July 2008 | Location of register of members (1 page) |
21 July 2008 | Location of register of members (1 page) |
21 July 2008 | Location of debenture register (1 page) |
21 July 2008 | Location of debenture register (1 page) |
7 July 2008 | Return made up to 16/01/07; full list of members (4 pages) |
7 July 2008 | Return made up to 16/01/07; full list of members (4 pages) |
31 March 2008 | Appointment terminated director james davies (1 page) |
31 March 2008 | Appointment terminated director james davies (1 page) |
29 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
29 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
23 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
23 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
6 July 2006 | Return made up to 16/01/06; full list of members (2 pages) |
6 July 2006 | Return made up to 16/01/06; full list of members (2 pages) |
30 January 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
30 January 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
28 September 2005 | Director resigned (1 page) |
28 September 2005 | Director resigned (1 page) |
13 May 2005 | Return made up to 16/01/05; full list of members (3 pages) |
13 May 2005 | Return made up to 16/01/05; full list of members (3 pages) |
20 April 2005 | Director's particulars changed (1 page) |
20 April 2005 | Director's particulars changed (1 page) |
28 February 2005 | Director resigned (1 page) |
28 February 2005 | Director resigned (1 page) |
3 February 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
3 February 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
10 January 2005 | New secretary appointed (2 pages) |
10 January 2005 | Resolutions
|
10 January 2005 | Resolutions
|
10 January 2005 | Secretary resigned (1 page) |
10 January 2005 | Secretary resigned (1 page) |
10 January 2005 | New secretary appointed (2 pages) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | New director appointed (2 pages) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | New director appointed (2 pages) |
13 May 2004 | Secretary resigned;director resigned (1 page) |
13 May 2004 | Secretary resigned;director resigned (1 page) |
26 April 2004 | New secretary appointed (2 pages) |
26 April 2004 | New secretary appointed (2 pages) |
2 April 2004 | Return made up to 16/01/04; full list of members (8 pages) |
2 April 2004 | Return made up to 16/01/04; full list of members (8 pages) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | Director resigned (1 page) |
2 February 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
2 February 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | New director appointed (3 pages) |
10 September 2003 | New director appointed (3 pages) |
10 September 2003 | Director resigned (1 page) |
9 September 2003 | New director appointed (3 pages) |
9 September 2003 | New director appointed (3 pages) |
8 May 2003 | Return made up to 16/01/03; full list of members (7 pages) |
8 May 2003 | Return made up to 16/01/03; full list of members (7 pages) |
8 May 2003 | Director's particulars changed (1 page) |
8 May 2003 | Director's particulars changed (1 page) |
9 February 2003 | Director resigned (1 page) |
9 February 2003 | Director resigned (1 page) |
6 February 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
6 February 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | New director appointed (2 pages) |
1 July 2002 | Director's particulars changed (1 page) |
1 July 2002 | Director's particulars changed (1 page) |
28 June 2002 | Director's particulars changed (1 page) |
28 June 2002 | Director's particulars changed (1 page) |
4 March 2002 | Return made up to 16/01/02; full list of members (7 pages) |
4 March 2002 | Return made up to 16/01/02; full list of members (7 pages) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | New director appointed (3 pages) |
28 February 2002 | New director appointed (3 pages) |
28 February 2002 | Director resigned (1 page) |
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
22 November 2001 | New secretary appointed;new director appointed (2 pages) |
22 November 2001 | Secretary resigned (1 page) |
22 November 2001 | Secretary resigned (1 page) |
22 November 2001 | New secretary appointed;new director appointed (2 pages) |
27 July 2001 | Company name changed citibus 1995 LIMITED\certificate issued on 27/07/01 (2 pages) |
27 July 2001 | Company name changed citibus 1995 LIMITED\certificate issued on 27/07/01 (2 pages) |
21 January 2001 | Return made up to 16/01/01; full list of members (8 pages) |
21 January 2001 | Return made up to 16/01/01; full list of members (8 pages) |
16 January 2001 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
16 January 2001 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | Director resigned (1 page) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | New director appointed (2 pages) |
29 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
21 February 2000 | Return made up to 16/01/00; full list of members (8 pages) |
21 February 2000 | Return made up to 16/01/00; full list of members (8 pages) |
23 September 1999 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
23 September 1999 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Resolutions
|
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Resolutions
|
8 July 1999 | Secretary resigned (1 page) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | Return made up to 16/01/99; full list of members (20 pages) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | New secretary appointed;new director appointed (2 pages) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | Return made up to 16/01/99; full list of members (20 pages) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | Secretary resigned (1 page) |
8 July 1999 | New secretary appointed;new director appointed (2 pages) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | New director appointed (2 pages) |
3 June 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
3 June 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
11 September 1998 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
11 September 1998 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
5 March 1998 | New secretary appointed;new director appointed (2 pages) |
5 March 1998 | New secretary appointed;new director appointed (2 pages) |
5 March 1998 | Secretary resigned (1 page) |
5 March 1998 | Secretary resigned (1 page) |
21 January 1998 | Return made up to 16/01/98; full list of members (11 pages) |
21 January 1998 | Return made up to 16/01/98; full list of members (11 pages) |
21 October 1997 | Secretary resigned;director resigned (1 page) |
21 October 1997 | New secretary appointed (2 pages) |
21 October 1997 | New secretary appointed (2 pages) |
21 October 1997 | Secretary resigned;director resigned (1 page) |
22 September 1997 | Accounts for a dormant company made up to 31 March 1997 (11 pages) |
22 September 1997 | Accounts for a dormant company made up to 31 March 1997 (11 pages) |
26 March 1997 | New director appointed (2 pages) |
26 March 1997 | Director resigned (1 page) |
26 March 1997 | Director resigned (1 page) |
26 March 1997 | New director appointed (2 pages) |
17 March 1997 | Return made up to 16/01/97; full list of members (12 pages) |
17 March 1997 | Return made up to 16/01/97; full list of members (12 pages) |
30 January 1997 | Resolutions
|
30 January 1997 | Resolutions
|
11 November 1996 | Auditor's resignation (1 page) |
11 November 1996 | Auditor's resignation (1 page) |
23 September 1996 | Director resigned (1 page) |
23 September 1996 | Director resigned (1 page) |
12 September 1996 | Full accounts made up to 31 March 1996 (15 pages) |
12 September 1996 | Full accounts made up to 31 March 1996 (15 pages) |
19 August 1996 | Resolutions
|
19 August 1996 | Resolutions
|
19 August 1996 | Resolutions
|
19 August 1996 | Resolutions
|
5 June 1996 | New director appointed (2 pages) |
5 June 1996 | New director appointed (2 pages) |
5 June 1996 | New secretary appointed;new director appointed (2 pages) |
5 June 1996 | New director appointed (2 pages) |
5 June 1996 | New secretary appointed;new director appointed (2 pages) |
5 June 1996 | Secretary resigned;director resigned (1 page) |
5 June 1996 | New director appointed (2 pages) |
5 June 1996 | Secretary resigned;director resigned (1 page) |
25 February 1996 | Return made up to 15/01/96; full list of members (7 pages) |
25 February 1996 | Return made up to 15/01/96; full list of members (7 pages) |
6 December 1995 | Particulars of mortgage/charge (18 pages) |
6 December 1995 | Particulars of mortgage/charge (18 pages) |
7 March 1995 | Secretary resigned;new director appointed (4 pages) |
7 March 1995 | Secretary resigned;new director appointed (4 pages) |
16 January 1995 | Incorporation (19 pages) |
16 January 1995 | Incorporation (19 pages) |