Clifton Moor
York
North Yorkshire
YO30 4XG
Director Name | Mrs Lorna Edwards |
---|---|
Date of Birth | February 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2016(111 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 25 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Clifton Moor Business Village James Nicolson Li Clifton Moor York North Yorkshire YO30 4XG |
Director Name | Mr David Sear Mayes |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(87 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 July 1993) |
Role | Company Director |
Correspondence Address | 25 Carisbrooke Road Mountsorrel Loughborough Leicestershire LE12 7BR |
Director Name | Mr Richard Anthony McKenna |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 November 1991(87 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 May 1993) |
Role | Chartered Accountant |
Correspondence Address | 2 St James Terrace Clonskeagh Road Dublin 6 Eire |
Director Name | Joseph Bell |
---|---|
Date of Birth | March 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(87 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 April 1992) |
Role | Company Director |
Correspondence Address | Highup 52 Binns Lane Holmfirth Huddersfield West Yorkshire HD7 1BJ |
Director Name | Christopher Clarkson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(87 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 September 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Henbury Road Westbury-On-Trym Bristol Avon BS9 3NP |
Director Name | Mr Kevin Columba McGoran |
---|---|
Date of Birth | January 1935 (Born 88 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 November 1991(87 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 May 1993) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Longwood 7 Herbert Park Ballsbridge Dublin 4 Irish |
Director Name | Mr John Richard Genge |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(87 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 May 1993) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 22 Court Farm Road Longwell Green Bristol Avon BS30 9AA |
Director Name | James Stephen McCarthy |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 November 1991(87 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 May 1993) |
Role | Businessman |
Correspondence Address | Abbotsford Dublin Road Sutton Dublin 13 Ireland |
Secretary Name | Mr Paul George Craddock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(87 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 May 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dale House High Street High Littleton Bristol Avon BS39 6HW |
Director Name | Iain Stewart Jane |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(88 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | The Folly 53 Barmpton Lane Darlington County Durham DL1 3HH |
Director Name | Mr Terrance Neil Pykett |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(88 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 April 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Humblebee Hall North Piddle Worcestershire WR7 4PF |
Director Name | Stephen Philip Lonsdale |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(88 years, 8 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 16 December 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lintfort Picktree Farm Picktree Chester Le Street County Durham NE38 9HX |
Director Name | Mr Gordon William Hodgson |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(88 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 1998) |
Role | Chartered Accountant |
Correspondence Address | Bramble House Easington Lane Houghton Le Spring Tyne & Wear DH5 0QX |
Director Name | Sir Thomas Cowie |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(88 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 December 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broadwood Hall Lanchester County Durham DH7 0TD |
Secretary Name | Mr David Paul Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(88 years, 8 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 18 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 139 Eastern Way Darras Hall Ponteland Newcastle Upon Tyne NE20 9RH |
Director Name | John Alfred Ray |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(93 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 April 2002) |
Role | Company Director |
Correspondence Address | 50 The Gables Sedgefield Stockton On Tees Cleveland TS21 3EU |
Director Name | Mr David Paul Turner |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2002(97 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 June 2011) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Admiral Way Doxford International Business Park, Sunderland Tyne & Wear SR3 3XP |
Secretary Name | Ms Elizabeth Anne Thorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(100 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 May 2006) |
Role | Company Director |
Correspondence Address | 2 Oakwood Lanchester County Durham DH7 0NP |
Secretary Name | John Virtue |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(101 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 12 January 2007) |
Role | Company Director |
Correspondence Address | 91 Hollywood Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 5BU |
Secretary Name | Mrs Elizabeth Anne Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2007(102 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 16 December 2013) |
Role | Company Director |
Correspondence Address | 1 Admiral Way Doxford International Business Park, Sunderland Tyne & Wear SR3 3XP |
Director Name | Mr Martin James Hibbert |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(106 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 06 May 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park, Sunderland Tyne & Wear SR3 3XP |
Director Name | Mr Kenneth McIntyre Carlaw |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(106 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park, Sunderland Tyne & Wear SR3 3XP |
Website | arriva.co.uk |
---|---|
Telephone | 01239 614070 |
Telephone region | Cardigan |
Registered Address | 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York North Yorkshire YO30 4XG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
400k at £1 | Arriva Motor Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (7 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 March 1994 | Delivered on: 11 April 1994 Satisfied on: 21 April 1998 Persons entitled: Barclays Bank PLC Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge all book and other debts. See the mortgage charge document for full details. Fully Satisfied |
---|---|
28 May 1993 | Delivered on: 15 June 1993 Satisfied on: 21 April 1998 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets. Fully Satisfied |
28 May 1993 | Delivered on: 15 June 1993 Satisfied on: 2 May 1998 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book and other debts now and from time to time due or owing the company. See the mortgage charge document for full details. Fully Satisfied |
1 October 1986 | Delivered on: 7 October 1986 Satisfied on: 7 June 1989 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. Fully Satisfied |
8 March 1983 | Delivered on: 8 March 1983 Satisfied on: 27 May 1988 Persons entitled: Eage Star Insurance Company Classification: Letter Secured details: For securing sterling pounds 250,000 8% first mortgage debenture stock 1986/91 of the company and all other monies intended to be secured by the trust deed dated 28/6/1966. Particulars: Cash deposit of sterling pounds 420,000. Fully Satisfied |
25 September 2017 | Return of final meeting in a members' voluntary winding up (11 pages) |
---|---|
14 March 2017 | Registered office address changed from 1 Admiral Way Doxford International Business Park, Sunderland Tyne & Wear SR3 3XP to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York North Yorkshire YO30 4XG on 14 March 2017 (2 pages) |
9 March 2017 | Appointment of a voluntary liquidator (1 page) |
9 March 2017 | Declaration of solvency (3 pages) |
9 March 2017 | Resolutions
|
1 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
6 May 2016 | Termination of appointment of Martin James Hibbert as a director on 6 May 2016 (1 page) |
4 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
31 March 2016 | Termination of appointment of Kenneth Mcintyre Carlaw as a director on 31 March 2016 (1 page) |
31 March 2016 | Appointment of Mrs Lorna Edwards as a director on 31 March 2016 (2 pages) |
10 August 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
5 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
30 May 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
7 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
17 December 2013 | Appointment of Lorna Edwards as a secretary (2 pages) |
17 December 2013 | Termination of appointment of Elizabeth Davies as a secretary (1 page) |
12 December 2013 | Resolutions
|
25 June 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
14 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
30 October 2012 | Company name changed northern spirit travel LIMITED\certificate issued on 30/10/12
|
16 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
31 May 2012 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 May 2012 (1 page) |
9 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
7 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
4 July 2011 | Appointment of Kenneth Mcintyre Carlaw as a director (2 pages) |
1 July 2011 | Termination of appointment of David Turner as a director (1 page) |
11 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (3 pages) |
11 May 2011 | Director's details changed for Mr David Paul Turner on 4 May 2011 (2 pages) |
11 May 2011 | Director's details changed for Mr David Paul Turner on 4 May 2011 (2 pages) |
11 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (3 pages) |
12 January 2011 | Termination of appointment of Stephen Lonsdale as a director (1 page) |
12 January 2011 | Appointment of Mr Martin James Hibbert as a director (2 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
13 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 4 May 2010 (1 page) |
13 May 2010 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 4 May 2010 (1 page) |
13 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
3 June 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
6 May 2009 | Return made up to 04/05/09; full list of members (3 pages) |
7 July 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
7 May 2008 | Return made up to 04/05/08; full list of members (3 pages) |
26 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
16 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
15 May 2007 | Registered office changed on 15/05/07 from: 1 admiral way doxford international business park sunderland tyne & wear SR3 3XP (1 page) |
13 February 2007 | New secretary appointed (2 pages) |
23 January 2007 | Secretary resigned (1 page) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
24 May 2006 | Secretary resigned (1 page) |
23 May 2006 | New secretary appointed (2 pages) |
11 May 2006 | Return made up to 04/05/06; full list of members (2 pages) |
4 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
30 August 2005 | Secretary's particulars changed (1 page) |
2 June 2005 | Return made up to 04/05/05; full list of members (7 pages) |
8 February 2005 | New secretary appointed (2 pages) |
3 February 2005 | Secretary resigned (1 page) |
22 October 2004 | Full accounts made up to 31 December 2003 (9 pages) |
24 May 2004 | Return made up to 04/05/04; full list of members (7 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
6 June 2003 | Return made up to 04/05/03; full list of members (7 pages) |
5 March 2003 | Auditor's resignation (6 pages) |
5 March 2003 | Auditor's resignation (6 pages) |
8 November 2002 | Company name changed welch LIMITED\certificate issued on 08/11/02 (2 pages) |
31 July 2002 | Full accounts made up to 31 December 2001 (10 pages) |
29 May 2002 | Return made up to 04/05/02; full list of members (7 pages) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | New director appointed (1 page) |
2 October 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
22 May 2001 | Return made up to 04/05/01; full list of members (6 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
6 June 2000 | Return made up to 04/05/00; full list of members (7 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (6 pages) |
17 May 1999 | Return made up to 04/05/99; no change of members (4 pages) |
11 January 1999 | Director resigned (1 page) |
24 December 1998 | Auditor's resignation (4 pages) |
12 November 1998 | Auditor's resignation (2 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (6 pages) |
28 August 1998 | Registered office changed on 28/08/98 from: millfield house hylton road sunderland SR4 7BA (1 page) |
19 May 1998 | Return made up to 04/05/98; full list of members (7 pages) |
14 May 1998 | New director appointed (2 pages) |
21 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
30 May 1997 | Return made up to 04/05/97; full list of members (5 pages) |
14 April 1997 | Director resigned (1 page) |
6 November 1996 | Director's particulars changed (1 page) |
31 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
15 May 1996 | Return made up to 04/05/96; full list of members (5 pages) |
5 September 1995 | Full accounts made up to 31 December 1994 (12 pages) |
13 July 1995 | Resolutions
|
16 May 1995 | Return made up to 04/05/95; no change of members (4 pages) |
7 July 1994 | Full accounts made up to 31 December 1993 (14 pages) |
9 November 1993 | Full accounts made up to 31 December 1992 (13 pages) |
13 July 1992 | Full accounts made up to 31 December 1991 (13 pages) |
4 November 1991 | Full accounts made up to 31 December 1990 (13 pages) |
16 November 1990 | Full accounts made up to 31 December 1989 (13 pages) |
30 August 1989 | Full accounts made up to 31 December 1988 (12 pages) |
25 August 1988 | Full accounts made up to 31 December 1987 (12 pages) |
1 October 1987 | Full accounts made up to 31 December 1986 (12 pages) |
12 June 1986 | Accounts made up to 31 December 1985 (11 pages) |
30 August 1985 | Accounts made up to 31 December 1984 (12 pages) |
6 August 1984 | Accounts made up to 31 December 1983 (14 pages) |
31 August 1982 | Accounts made up to 31 December 1981 (10 pages) |
11 June 1981 | Accounts made up to 31 December 1980 (10 pages) |
31 July 1980 | Accounts made up to 31 December 1979 (12 pages) |
5 July 1979 | Accounts made up to 31 December 1978 (12 pages) |
17 August 1978 | Accounts made up to 31 December 1977 (13 pages) |
3 October 1977 | Accounts made up to 31 December 1976 (13 pages) |
14 January 1977 | Accounts made up to 31 December 1975 (10 pages) |