Company NameRTI Stagecoach Limited
Company StatusDissolved
Company Number03865235
CategoryPrivate Limited Company
Incorporation Date26 October 1999(24 years, 5 months ago)
Dissolution Date31 May 2022 (1 year, 9 months ago)
Previous NameIngleby (1254) Limited

Business Activity

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

Directors

Secretary NameMichael John Vaux
NationalityBritish
StatusClosed
Appointed29 May 2009(9 years, 7 months after company formation)
Appointment Duration13 years (closed 31 May 2022)
RoleCompany Director
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 40 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2019(19 years, 7 months after company formation)
Appointment Duration3 years (closed 31 May 2022)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Alexander Edmund Duncan Robinson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2000(2 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 21 July 2003)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressLowe Farm
Clipston Road Sibbertoft
Market Harborough
LE16 9UB
Director NameMichael John Roper
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2000(2 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 28 September 2004)
RoleCompany Director
Correspondence AddressCavalier Cottage
Church Street
Naseby
Northamptonshire
NN6 6DA
Secretary NameDeborah Anne King
NationalityBritish
StatusResigned
Appointed07 January 2000(2 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 24 October 2002)
RoleChartered Accountant
Correspondence AddressIvy House Biggin By Hartington
Newhaven
Buxton
Derbyshire
SK17 0DT
Director NameMr Brian John Cox
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2000(4 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 07 February 2003)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressKirknewton House
Kirknewton
Wooler
Northumberland
NE71 6XF
Director NameMartin Andrew Griffiths
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2000(4 months, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 18 January 2001)
RoleBusiness Dev Mgr
Country of ResidenceUnited Kingdom
Correspondence AddressGrianan 1 Georgina Place
Scone
Perth
Perthshire
PH2 6TB
Scotland
Director NameCyril Francis Johnson
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2001(1 year, 3 months after company formation)
Appointment Duration2 years (resigned 07 February 2003)
RoleAccountant
Correspondence Address5 Green Wood
Kinross
Perthshire
KY13 8FG
Scotland
Director NameMr Christopher King
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2002(2 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Banky Meadow
Burbage
Hinckley
Leicestershire
LE10 2AA
Director NameLeslie Brian Warneford
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2003(3 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 26 April 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Paul Joseph Bunting
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2003(3 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHazel Grove
Holly Lane
Haughton
Staffordshire
ST18 9JS
Secretary NameAlan Leonard Whitnall
NationalityBritish
StatusResigned
Appointed07 February 2003(3 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 29 May 2009)
RoleCompany Director
Correspondence Address25 Millhill Drive
Greenloaning
Dunblane
Perthshire
FK15 0LS
Scotland
Director NameMr Colin Brown
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(4 years, 5 months after company formation)
Appointment Duration15 years, 2 months (resigned 31 May 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameIngleby Holdings Limited (Corporation)
StatusResigned
Appointed26 October 1999(same day as company formation)
Correspondence Address55 Colmore Row
Birmingham
B3 2AS
Secretary NameIngleby Nominees Limited (Corporation)
StatusResigned
Appointed26 October 1999(same day as company formation)
Correspondence Address55 Colmore Row
Birmingham
B3 2AS

Contact

Websitewww.stagecoachbus.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

Accounts

Latest Accounts30 April 2021 (2 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

9 February 2021Accounts for a dormant company made up to 30 April 2020 (4 pages)
10 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
29 January 2020Accounts for a dormant company made up to 30 April 2019 (4 pages)
3 December 2019Registered office address changed from 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 3 December 2019 (1 page)
4 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
1 July 2019Termination of appointment of Colin Brown as a director on 31 May 2019 (1 page)
1 July 2019Appointment of Bruce Dingwall as a director on 31 May 2019 (2 pages)
6 February 2019Accounts for a dormant company made up to 30 April 2018 (4 pages)
23 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
2 November 2017Confirmation statement made on 2 November 2017 with updates (4 pages)
2 November 2017Confirmation statement made on 2 November 2017 with updates (4 pages)
19 October 2017Accounts for a dormant company made up to 30 April 2017 (4 pages)
19 October 2017Accounts for a dormant company made up to 30 April 2017 (4 pages)
18 January 2017Accounts for a dormant company made up to 30 April 2016 (4 pages)
18 January 2017Accounts for a dormant company made up to 30 April 2016 (4 pages)
3 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
26 November 2015Accounts for a dormant company made up to 30 April 2015 (4 pages)
26 November 2015Accounts for a dormant company made up to 30 April 2015 (4 pages)
26 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 957,001
(5 pages)
26 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 957,001
(5 pages)
29 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 957,001
(5 pages)
29 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 957,001
(5 pages)
9 October 2014Accounts for a dormant company made up to 30 April 2014 (4 pages)
9 October 2014Accounts for a dormant company made up to 30 April 2014 (4 pages)
13 December 2013Accounts for a dormant company made up to 30 April 2013 (4 pages)
13 December 2013Accounts for a dormant company made up to 30 April 2013 (4 pages)
29 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 957,001
(5 pages)
29 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 957,001
(5 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)
16 January 2013Accounts for a dormant company made up to 30 April 2012 (4 pages)
16 January 2013Accounts for a dormant company made up to 30 April 2012 (4 pages)
8 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (6 pages)
8 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (6 pages)
22 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (6 pages)
22 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (6 pages)
1 September 2011Accounts made up to 30 April 2011 (12 pages)
1 September 2011Accounts made up to 30 April 2011 (12 pages)
8 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (6 pages)
8 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (6 pages)
6 September 2010Accounts made up to 30 April 2010 (11 pages)
6 September 2010Accounts made up to 30 April 2010 (11 pages)
14 April 2010Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page)
14 April 2010Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page)
25 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (16 pages)
25 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (16 pages)
9 November 2009Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages)
9 November 2009Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages)
9 November 2009Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages)
2 November 2009Accounts made up to 30 April 2009 (11 pages)
2 November 2009Accounts made up to 30 April 2009 (11 pages)
31 October 2009Director's details changed for Colin Brown on 15 October 2009 (2 pages)
31 October 2009Director's details changed for Colin Brown on 15 October 2009 (2 pages)
9 October 2009Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page)
9 October 2009Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page)
9 October 2009Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page)
10 June 2009Secretary appointed michael john vaux (1 page)
10 June 2009Secretary appointed michael john vaux (1 page)
9 June 2009Appointment terminated secretary alan whitnall (1 page)
9 June 2009Appointment terminated secretary alan whitnall (1 page)
5 November 2008Return made up to 26/10/08; full list of members (4 pages)
5 November 2008Return made up to 26/10/08; full list of members (4 pages)
22 October 2008Accounts made up to 30 April 2008 (10 pages)
22 October 2008Accounts made up to 30 April 2008 (10 pages)
15 July 2008Director's change of particulars / colin brown / 25/06/2008 (1 page)
15 July 2008Director's change of particulars / colin brown / 25/06/2008 (1 page)
1 November 2007Return made up to 26/10/07; full list of members (3 pages)
1 November 2007Return made up to 26/10/07; full list of members (3 pages)
21 September 2007Accounts made up to 30 April 2007 (10 pages)
21 September 2007Accounts made up to 30 April 2007 (10 pages)
20 January 2007Accounts made up to 30 April 2006 (10 pages)
20 January 2007Accounts made up to 30 April 2006 (10 pages)
10 November 2006Return made up to 26/10/06; full list of members (3 pages)
10 November 2006Return made up to 26/10/06; full list of members (3 pages)
23 March 2006Director's particulars changed (1 page)
23 March 2006Director's particulars changed (1 page)
6 March 2006Accounts made up to 30 April 2005 (10 pages)
6 March 2006Accounts made up to 30 April 2005 (10 pages)
31 October 2005Return made up to 26/10/05; full list of members (3 pages)
31 October 2005Return made up to 26/10/05; full list of members (3 pages)
18 May 2005Accounting reference date shortened from 30/06/05 to 30/04/05 (1 page)
18 May 2005Accounting reference date shortened from 30/06/05 to 30/04/05 (1 page)
12 May 2005Director's particulars changed (1 page)
12 May 2005Director's particulars changed (1 page)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
20 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 December 2004Return made up to 26/10/04; full list of members (7 pages)
20 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 December 2004Ad 28/09/04--------- £ si 1@1 (2 pages)
20 December 2004Ad 28/09/04--------- £ si 1@1 (2 pages)
20 December 2004£ nc 1101001/1101002 06/09/04 (1 page)
20 December 2004Return made up to 26/10/04; full list of members (7 pages)
20 December 2004£ nc 1101001/1101002 06/09/04 (1 page)
8 October 2004Director resigned (1 page)
8 October 2004Director resigned (1 page)
6 October 2004Ad 28/09/04--------- £ si 1@1=1 £ ic 957000/957001 (2 pages)
6 October 2004Ad 28/09/04--------- £ si 1@1=1 £ ic 957000/957001 (2 pages)
6 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
6 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
13 September 2004Nc inc already adjusted 06/09/04 (2 pages)
13 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 September 2004Nc inc already adjusted 06/09/04 (2 pages)
22 July 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
22 July 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
8 April 2004New director appointed (3 pages)
8 April 2004New director appointed (3 pages)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
18 November 2003Return made up to 26/10/03; full list of members (8 pages)
18 November 2003Return made up to 26/10/03; full list of members (8 pages)
1 August 2003Accounts made up to 30 June 2002 (12 pages)
1 August 2003Accounts made up to 30 June 2002 (12 pages)
27 July 2003Director resigned (1 page)
27 July 2003Director resigned (1 page)
27 July 2003Director resigned (1 page)
27 July 2003Director resigned (1 page)
21 March 2003Registered office changed on 21/03/03 from: 7 saint giles terrace northampton northamptonshire NN1 2BN (1 page)
21 March 2003Registered office changed on 21/03/03 from: 7 saint giles terrace northampton northamptonshire NN1 2BN (1 page)
9 March 2003New director appointed (2 pages)
9 March 2003New director appointed (3 pages)
9 March 2003Director resigned (1 page)
9 March 2003Director resigned (1 page)
9 March 2003Director resigned (1 page)
9 March 2003New secretary appointed (2 pages)
9 March 2003Director resigned (1 page)
9 March 2003New director appointed (2 pages)
9 March 2003New secretary appointed (2 pages)
9 March 2003New director appointed (3 pages)
5 December 2002Nc inc already adjusted 05/12/01 (1 page)
5 December 2002Ad 05/12/01--------- £ si 200000@1 (2 pages)
5 December 2002Nc inc already adjusted 06/03/02 (1 page)
5 December 2002Ad 30/04/01--------- £ si 428000@1 (2 pages)
5 December 2002Ad 11/03/02--------- £ si 328000@1 (2 pages)
5 December 2002Ad 30/04/01--------- £ si 428000@1 (2 pages)
5 December 2002Ad 05/12/01--------- £ si 200000@1 (2 pages)
5 December 2002Nc inc already adjusted 06/03/02 (1 page)
5 December 2002Ad 11/03/02--------- £ si 328000@1 (2 pages)
5 December 2002Nc inc already adjusted 05/12/01 (1 page)
4 December 2002Return made up to 26/10/02; full list of members (8 pages)
4 December 2002Return made up to 26/10/02; full list of members (8 pages)
12 November 2002Secretary resigned (1 page)
12 November 2002Secretary resigned (1 page)
8 May 2002New director appointed (2 pages)
8 May 2002New director appointed (2 pages)
5 May 2002Accounts made up to 30 June 2001 (10 pages)
5 May 2002Accounts made up to 30 June 2001 (10 pages)
3 April 2002£ nc 801000/1101000 06/03/02 (1 page)
3 April 2002£ nc 801000/1101000 06/03/02 (1 page)
3 April 2002Ad 11/03/02--------- £ si 328000@1=328000 £ ic 629000/957000 (2 pages)
3 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
3 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
3 April 2002Ad 11/03/02--------- £ si 328000@1=328000 £ ic 629000/957000 (2 pages)
14 March 2002Director's particulars changed (1 page)
14 March 2002Director's particulars changed (1 page)
11 January 2002Nc inc already adjusted 05/12/01 (1 page)
11 January 2002Nc inc already adjusted 05/12/01 (1 page)
4 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
4 January 2002Ad 05/12/01--------- £ si 200000@1=200000 £ ic 429000/629000 (2 pages)
4 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
4 January 2002Ad 05/12/01--------- £ si 200000@1=200000 £ ic 429000/629000 (2 pages)
6 November 2001Return made up to 26/10/01; full list of members (7 pages)
6 November 2001Return made up to 26/10/01; full list of members (7 pages)
3 November 2001Ad 30/04/01--------- £ si 428000@1=428000 £ ic 1000/429000 (2 pages)
3 November 2001Ad 30/04/01--------- £ si 428000@1=428000 £ ic 1000/429000 (2 pages)
15 August 2001Accounts made up to 30 June 2000 (11 pages)
15 August 2001Accounts made up to 30 June 2000 (11 pages)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
26 January 2001Director resigned (1 page)
26 January 2001Director resigned (1 page)
15 November 2000Return made up to 26/10/00; full list of members (7 pages)
15 November 2000Return made up to 26/10/00; full list of members (7 pages)
22 April 2000Ad 10/03/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(19 pages)
22 April 2000Ad 10/03/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 April 2000£ nc 1000/501000 10/03/00 (1 page)
22 April 2000£ nc 1000/501000 10/03/00 (1 page)
22 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(19 pages)
21 April 2000New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
24 January 2000New secretary appointed (2 pages)
24 January 2000New secretary appointed (2 pages)
13 January 2000Company name changed ingleby (1254) LIMITED\certificate issued on 14/01/00 (2 pages)
13 January 2000Company name changed ingleby (1254) LIMITED\certificate issued on 14/01/00 (2 pages)
12 January 2000New director appointed (3 pages)
12 January 2000Registered office changed on 12/01/00 from: 55 colmore row birmingham west midlands B3 2AS (1 page)
12 January 2000New director appointed (3 pages)
12 January 2000New director appointed (3 pages)
12 January 2000Accounting reference date shortened from 31/10/00 to 30/06/00 (1 page)
12 January 2000Director resigned (1 page)
12 January 2000New director appointed (3 pages)
12 January 2000Secretary resigned (1 page)
12 January 2000Director resigned (1 page)
12 January 2000Accounting reference date shortened from 31/10/00 to 30/06/00 (1 page)
12 January 2000Registered office changed on 12/01/00 from: 55 colmore row birmingham west midlands B3 2AS (1 page)
12 January 2000Secretary resigned (1 page)
26 October 1999Incorporation (21 pages)
26 October 1999Incorporation (21 pages)