Company NameStagecoach East Midlands Trains Limited
Company StatusDissolved
Company Number06596676
CategoryPrivate Limited Company
Incorporation Date19 May 2008(15 years, 11 months ago)
Dissolution Date1 March 2022 (2 years, 1 month ago)
Previous Names6

Business Activity

Section HTransportation and storage
SIC 6010Transport via railways
SIC 49100Passenger rail transport, interurban

Directors

Secretary NameMichael John Vaux
NationalityBritish
StatusClosed
Appointed29 May 2009(1 year after company formation)
Appointment Duration12 years, 9 months (closed 01 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Neil Micklethwaite
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2018(10 years, 3 months after company formation)
Appointment Duration3 years, 5 months (closed 01 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Iain Maury Campbell Meiklejohn
Date of BirthNovember 1954 (Born 69 years ago)
NationalityScottish
StatusResigned
Appointed19 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Midmar Gardens
Edinburgh
Midlothian
EH10 6DY
Scotland
Director NameMr Ian Ralph Dobbs
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish/Australian
StatusResigned
Appointed21 May 2008(2 days after company formation)
Appointment Duration9 months, 1 week (resigned 28 February 2009)
RoleCompany Director
Correspondence AddressHope Cottage Stocks Road
Aldbury
Tring
Herts
HP23 5RU
Director NameMr Andrew Christopher Pitt
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2008(2 days after company formation)
Appointment Duration1 year, 8 months (resigned 05 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDowns House
St Helena Lane
Plumpton Green
East Sussex
BN7 3DH
Director NameMr Martin Andrew Griffiths
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2008(2 days after company formation)
Appointment Duration12 years, 7 months (resigned 08 January 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Ross John Paterson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2008(2 days after company formation)
Appointment Duration12 years, 7 months (resigned 08 January 2021)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Secretary NameAlan Leonard Whitnall
NationalityBritish
StatusResigned
Appointed21 May 2008(2 days after company formation)
Appointment Duration1 year (resigned 29 May 2009)
RoleCompany Director
Correspondence Address25 Millhill Drive
Greenloaning
Dunblane
Perthshire
FK15 0LS
Scotland
Director NameMr Stewart Hartland Palmer
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2010(1 year, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Graeme Roderick Holmes Hampshire
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2010(1 year, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 07 September 2018)
RoleChartered Civil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Secretary NameCharlotte Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 2008(same day as company formation)
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2ET
Scotland

Contact

Telephone08706030405
Telephone regionUnknown

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, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

9 February 2021Accounts for a dormant company made up to 30 April 2020 (3 pages)
20 January 2021Termination of appointment of Ross John Paterson as a director on 8 January 2021 (1 page)
20 January 2021Termination of appointment of Martin Andrew Griffiths as a director on 8 January 2021 (1 page)
29 May 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
21 January 2020Accounts for a dormant company made up to 30 April 2019 (3 pages)
10 June 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
1 February 2019Accounts for a dormant company made up to 30 April 2018 (3 pages)
17 September 2018Appointment of Neil Micklethwaite as a director on 7 September 2018 (2 pages)
17 September 2018Termination of appointment of Graeme Roderick Holmes Hampshire as a director on 7 September 2018 (1 page)
27 May 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
9 October 2017Accounts for a dormant company made up to 30 April 2017 (3 pages)
9 October 2017Accounts for a dormant company made up to 30 April 2017 (3 pages)
23 July 2017Registered office address changed from 41-45 Blackfriars Road London SE1 8NZ to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport England SK1 3SW on 23 July 2017 (1 page)
23 July 2017Registered office address changed from 41-45 Blackfriars Road London SE1 8NZ to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport England SK1 3SW on 23 July 2017 (1 page)
31 May 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
26 January 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
26 January 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
14 December 2016Change of name notice (2 pages)
14 December 2016Change of name notice (2 pages)
14 December 2016Company name changed stagecoach london midland trains LIMITED\certificate issued on 14/12/16
  • RES15 ‐ Change company name resolution on 2016-11-30
(3 pages)
14 December 2016Company name changed stagecoach london midland trains LIMITED\certificate issued on 14/12/16
  • RES15 ‐ Change company name resolution on 2016-11-30
(3 pages)
23 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(6 pages)
23 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(6 pages)
10 February 2016Company name changed stagecoach trans pennine express trains LIMITED\certificate issued on 10/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-09
(3 pages)
10 February 2016Company name changed stagecoach trans pennine express trains LIMITED\certificate issued on 10/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-09
(3 pages)
26 November 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
26 November 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
26 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(6 pages)
26 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(6 pages)
9 October 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
9 October 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
16 June 2014Company name changed stagecoach trains LIMITED\certificate issued on 16/06/14
  • RES15 ‐ Change company name resolution on 2014-06-13
  • NM01 ‐ Change of name by resolution
(3 pages)
16 June 2014Company name changed stagecoach trains LIMITED\certificate issued on 16/06/14
  • RES15 ‐ Change company name resolution on 2014-06-13
  • NM01 ‐ Change of name by resolution
(3 pages)
27 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(6 pages)
27 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(6 pages)
21 November 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
21 November 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
13 November 2013Company name changed stagecoach great western trains LIMITED\certificate issued on 13/11/13
  • RES15 ‐ Change company name resolution on 2013-11-12
  • NM01 ‐ Change of name by resolution
(3 pages)
13 November 2013Company name changed stagecoach great western trains LIMITED\certificate issued on 13/11/13
  • RES15 ‐ Change company name resolution on 2013-11-12
  • NM01 ‐ Change of name by resolution
(3 pages)
10 June 2013Termination of appointment of Stewart Palmer as a director (1 page)
10 June 2013Termination of appointment of Stewart Palmer as a director (1 page)
24 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (7 pages)
24 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (7 pages)
21 May 2013Director's details changed for Mr Ross John Paterson on 21 May 2013 (2 pages)
21 May 2013Director's details changed for Mr Ross John Paterson on 21 May 2013 (2 pages)
10 October 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
10 October 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
23 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (7 pages)
23 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (7 pages)
13 December 2011Memorandum and Articles of Association (5 pages)
13 December 2011Statement of company's objects (2 pages)
13 December 2011Memorandum and Articles of Association (5 pages)
13 December 2011Statement of company's objects (2 pages)
9 December 2011Change of name notice (2 pages)
9 December 2011Company name changed stagecoach anglia trains LIMITED\certificate issued on 09/12/11
  • RES15 ‐ Change company name resolution on 2011-12-02
(3 pages)
9 December 2011Company name changed stagecoach anglia trains LIMITED\certificate issued on 09/12/11
  • RES15 ‐ Change company name resolution on 2011-12-02
(3 pages)
9 December 2011Change of name notice (2 pages)
18 November 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
18 November 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
21 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (7 pages)
21 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (7 pages)
31 January 2011Termination of appointment of Andrew Pitt as a director (1 page)
31 January 2011Termination of appointment of Andrew Pitt as a director (1 page)
6 September 2010Full accounts made up to 30 April 2010 (7 pages)
6 September 2010Full accounts made up to 30 April 2010 (7 pages)
8 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (6 pages)
8 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (6 pages)
1 June 2010Director's details changed for Martin Andrew Griffiths on 3 May 2010 (2 pages)
1 June 2010Director's details changed for Mr Ross John Paterson on 3 May 2010 (2 pages)
1 June 2010Director's details changed for Mr Ross John Paterson on 3 May 2010 (2 pages)
1 June 2010Director's details changed for Martin Andrew Griffiths on 3 May 2010 (2 pages)
1 June 2010Director's details changed for Mr Ross John Paterson on 3 May 2010 (2 pages)
1 June 2010Director's details changed for Martin Andrew Griffiths on 3 May 2010 (2 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)
18 February 2010Appointment of Stewart Hartland Palmer as a director (2 pages)
18 February 2010Appointment of Graeme Roderick Holmes Hampshire as a director (2 pages)
18 February 2010Appointment of Stewart Hartland Palmer as a director (2 pages)
18 February 2010Appointment of Graeme Roderick Holmes Hampshire as a director (2 pages)
11 January 2010Company name changed southern trains LIMITED\certificate issued on 11/01/10
  • RES15 ‐ Change company name resolution on 2010-01-08
(2 pages)
11 January 2010Change of name notice (2 pages)
11 January 2010Change of name notice (2 pages)
11 January 2010Company name changed southern trains LIMITED\certificate issued on 11/01/10
  • RES15 ‐ Change company name resolution on 2010-01-08
(2 pages)
2 November 2009Full accounts made up to 30 April 2009 (7 pages)
2 November 2009Full accounts made up to 30 April 2009 (7 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)
22 May 2009Return made up to 19/05/09; full list of members (4 pages)
22 May 2009Return made up to 19/05/09; full list of members (4 pages)
2 March 2009Appointment terminated director ian dobbs (1 page)
2 March 2009Appointment terminated director ian dobbs (1 page)
4 September 2008Director appointed martin andrew griffiths (1 page)
4 September 2008Appointment terminated director iain meiklejohn (1 page)
4 September 2008Appointment terminated secretary charlotte secretaries LIMITED (1 page)
4 September 2008Appointment terminated director iain meiklejohn (1 page)
4 September 2008Accounting reference date shortened from 31/05/2009 to 30/04/2009 (1 page)
4 September 2008Secretary appointed alan leonard whitnall (1 page)
4 September 2008Director appointed martin andrew griffiths (1 page)
4 September 2008Director appointed ross john paterson (1 page)
4 September 2008Accounting reference date shortened from 31/05/2009 to 30/04/2009 (1 page)
4 September 2008Director appointed ross john paterson (1 page)
4 September 2008Appointment terminated secretary charlotte secretaries LIMITED (1 page)
4 September 2008Secretary appointed alan leonard whitnall (1 page)
5 June 2008Director appointed andrew christopher pitt (1 page)
5 June 2008Director appointed andrew christopher pitt (1 page)
5 June 2008Director appointed ian ralph dobbs (2 pages)
5 June 2008Director appointed ian ralph dobbs (2 pages)
19 May 2008Incorporation (19 pages)
19 May 2008Incorporation (19 pages)