Company NameWelwyn & Hatfield Line Bus Company Limited
Company StatusDissolved
Company Number00091413
CategoryPrivate Limited Company
Incorporation Date24 December 1906(117 years, 4 months ago)
Dissolution Date26 September 2009 (14 years, 7 months ago)
Previous NameHarrow Buses Limited

Business Activity

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

Directors

Director NameMr James Keillor Wallace
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2007(100 years, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 26 September 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Whitehouse Avenue
Eggborough
Goole
Yorkshire
DN14 0XL
Director NameMr Martin James Gilbert
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2008(101 years, 9 months after company formation)
Appointment Duration1 year (closed 26 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Sandmoor Avenue
Leeds
West Yorkshire
LS17 7DR
Secretary NameMr James Keillor Wallace
NationalityBritish
StatusClosed
Appointed16 March 2009(102 years, 3 months after company formation)
Appointment Duration6 months, 1 week (closed 26 September 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Whitehouse Avenue
Eggborough
Goole
Yorkshire
DN14 0XL
Director NameMr Giles Robin Fearnley
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(84 years, 11 months after company formation)
Appointment Duration16 years, 9 months (resigned 01 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVale End
Church Lane Pannal
Harrogate
HG3 1NJ
Director NameMr Stuart David Wilde
Date of BirthMarch 1957 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed14 November 1991(84 years, 11 months after company formation)
Appointment Duration15 years, 7 months (resigned 30 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Sovereign Park
Cornwall Road
Harrogate
North Yorkshire
HG1 2SJ
Secretary NameGiles Robin Fearnley
NationalityBritish
StatusResigned
Appointed14 November 1991(84 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 August 1993)
RoleCompany Director
Correspondence AddressTiplady Barn
Blazefield
Harrogate
North Yorkshire
HG3 5DN
Director NameJohn Arthur Joslin
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(85 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 June 1997)
RoleEngineering Director
Correspondence Address3 Mill Lane
Stotfold
Hitchin
Hertfordshire
SG5 4NU
Director NameDavid John Stevenson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(85 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 October 1993)
RoleTransport Manager
Correspondence Address25 Athelstan Road
Battenhall
Worcester
Worcestershire
WR5 2BW
Secretary NameMr Stuart David Wilde
NationalityBritish
StatusResigned
Appointed12 August 1993(86 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 October 1997)
RoleCompany Director
Correspondence Address7 Ash Drive
St Ippolyts
Hitchin
Hertfordshire
SG4 7SJ
Director NameMr Ian Neville Roberts
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(87 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 April 1997)
RoleCoach Operations Director
Correspondence Address16 Queens Close
St Ives
Huntingdon
Cambridgeshire
PE17 4QD
Secretary NameMr Clive Richard Smith
NationalityBritish
StatusResigned
Appointed16 October 1997(90 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 December 2000)
RoleCompany Director
Correspondence Address14 Leamington Road
Ilkley
West Yorkshire
LS29 8EN
Secretary NameMrs Julie Karen Temple
NationalityBritish
StatusResigned
Appointed29 December 2000(94 years after company formation)
Appointment Duration8 years, 2 months (resigned 16 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Saint Thomas's Way
Green Hammerton
York
North Yorkshire
YO26 8BE

Location

Registered AddressProspect Park
Broughton Way
Harrogate
North Yorkshire
HG2 7NY
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardStarbeck
Built Up AreaHarrogate
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2009Liquidators statement of receipts and payments to 23 June 2009 (6 pages)
26 June 2009Return of final meeting in a members' voluntary winding up (3 pages)
17 March 2009Appointment terminated secretary julie temple (1 page)
17 March 2009Secretary appointed mr james keillor wallace (1 page)
29 January 2009Director's change of particulars / martin gilbert / 29/01/2009 (1 page)
23 October 2008Return made up to 31/08/08; full list of members (4 pages)
23 October 2008Appointment terminated director giles fearnley (1 page)
23 October 2008Director appointed mr martin james gilbert (1 page)
1 September 2008Appointment of a voluntary liquidator (1 page)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
27 September 2007Return made up to 31/08/07; full list of members (2 pages)
13 July 2007Director resigned (1 page)
18 June 2007New director appointed (2 pages)
8 January 2007Return made up to 31/08/06; full list of members (2 pages)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
25 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
12 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
12 January 2006Auditor's resignation (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
26 September 2005Return made up to 31/08/05; full list of members (3 pages)
7 July 2005Full accounts made up to 31 December 2004 (8 pages)
21 September 2004Full accounts made up to 31 December 2003 (8 pages)
17 September 2004Return made up to 31/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 2003Full accounts made up to 31 December 2002 (8 pages)
15 September 2003Return made up to 31/08/03; full list of members (7 pages)
23 May 2003Particulars of mortgage/charge (3 pages)
16 November 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
25 September 2002Return made up to 31/08/02; full list of members (7 pages)
8 August 2002Full accounts made up to 31 October 2001 (8 pages)
4 October 2001Particulars of mortgage/charge (7 pages)
4 September 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 August 2001Full accounts made up to 31 October 2000 (7 pages)
21 April 2001Particulars of mortgage/charge (7 pages)
21 January 2001New secretary appointed (2 pages)
10 January 2001Secretary resigned (1 page)
13 September 2000Return made up to 31/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 July 2000Secretary's particulars changed (2 pages)
26 July 2000Accounts for a dormant company made up to 31 October 1999 (7 pages)
10 May 2000Auditor's resignation (1 page)
8 November 1999Registered office changed on 08/11/99 from: blazefield house russell street keighley west yorkshire BD21 2JX (1 page)
23 September 1999Return made up to 17/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
20 August 1999Full accounts made up to 31 October 1998 (7 pages)
22 May 1999Registered office changed on 22/05/99 from: petroleum house camwal road starbeck harrogate north yorkshire HG1 4PT (1 page)
22 September 1998Return made up to 17/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
21 August 1998Full accounts made up to 31 October 1997 (7 pages)
4 February 1998Company name changed harrow buses LIMITED\certificate issued on 05/02/98 (2 pages)
21 October 1997Return made up to 29/09/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 October 1997New secretary appointed (2 pages)
21 October 1997Secretary resigned (1 page)
19 August 1997Accounts for a small company made up to 31 October 1996 (6 pages)
1 July 1997Director resigned (1 page)
1 July 1997Director resigned (1 page)
15 October 1996Return made up to 29/09/96; no change of members (7 pages)
18 August 1996Accounts for a small company made up to 31 October 1995 (7 pages)
19 October 1995Auditor's resignation (2 pages)
13 October 1995Company name changed associated bus & coach investmen ts LIMITED\certificate issued on 16/10/95 (4 pages)
10 October 1995Return made up to 29/09/95; no change of members (10 pages)
7 August 1995Accounts for a small company made up to 31 October 1994 (8 pages)
4 October 1991Company name changed ajs developments LIMITED\certificate issued on 07/10/91 (2 pages)
23 August 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 July 1989Memorandum and Articles of Association (8 pages)
31 October 1987Memorandum and Articles of Association (12 pages)