Company NameNorth British Bus Limited
Company StatusDissolved
Company Number00248119
CategoryPrivate Limited Company
Incorporation Date15 May 1930(94 years ago)
Dissolution Date8 April 2013 (11 years ago)
Previous NameCrosville Motor Services Limited

Business Activity

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

Directors

Secretary NameMrs Elizabeth Anne Davies
NationalityBritish
StatusClosed
Appointed18 January 2005(74 years, 8 months after company formation)
Appointment Duration8 years, 2 months (closed 08 April 2013)
RoleCompany Director
Correspondence Address1 Admiral Way
Doxford International Business
Park, Sunderland
Tyne & Wear
SR3 3XP
Director NameMr Kenneth McIntyre Carlaw
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2011(81 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 08 April 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address11 Clifton Moor Business Village
James Nicolson Link Clifton Moor
York
YO30 4XG
Director NameDawson Thomas Williams
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(61 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 19 July 1996)
RoleBus Operations Director
Correspondence AddressChately Wood House
Rockford
Ringwood
Hampshire
BH24 3LZ
Director NameRobin Edward Charles Vanderzee
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(61 years, 2 months after company formation)
Appointment Duration2 months (resigned 30 September 1991)
RoleDevelopment And Acquisitions Director
Correspondence AddressMulberry Barn Wolferstan Drive
Bishopdown
Salisbury
Wiltshire
SP1 3XZ
Director NameHon Richard Morgan Oliver Stanley
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(61 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 May 1994)
RoleCompany Director
Correspondence AddressWood End House
Ridgeway Lane
Lymington
Hampshire
SO41 8AA
Director NameAdam Francis Mills
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(61 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 November 1992)
RoleChartered Accountant
Correspondence AddressThe Old Vicarage
Great Durnford
Salisbury
Wiltshire
SP4 6AZ
Director NamePeter Raymond McEnhill
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(61 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 November 1992)
RoleCommercial Executive
Correspondence AddressBurroughs Hill
Duck Lane, Laverstock
Salisbury
Wiltshire
SP1 1PU
Secretary NameJohn Hamilton Dodd
NationalityBritish
StatusResigned
Appointed28 July 1991(61 years, 2 months after company formation)
Appointment Duration2 months (resigned 30 September 1991)
RoleCompany Director
Correspondence AddressStaplewood
Nether Wallop
Stockbridge
Hampshire
SO20 8EQ
Secretary NameMr Gordon George Watt
NationalityBritish
StatusResigned
Appointed30 September 1991(61 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlderbury Holt
Southampton Road,Clarendon
Salisbury
Wiltshire
SP5 3DG
Director NameMr Gordon George Watt
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1993(63 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 August 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlderbury Holt
Southampton Road,Clarendon
Salisbury
Wiltshire
SP5 3DG
Director NameMr David Robert Martin
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1994(64 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 07 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBondwood Barn Repton Shrubs
Bretby
Burton On Trent
Staffordshire
DE15 0RJ
Director NameMr Michael Adrian Jones
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1996(66 years, 2 months after company formation)
Appointment Duration8 months (resigned 28 February 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Old Shaftesbury Drive
Old Blandford Road Harnham
Salisbury
Wiltshire
SP2 8QH
Director NameStephen Bayfield
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1996(66 years, 2 months after company formation)
Appointment Duration8 months (resigned 28 February 1997)
RoleCompany Director
Correspondence AddressWindy Ridge Riverside Close
Stoford
Salisbury
Wiltshire
SP2 0PX
Director NameStephen Philip Lonsdale
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(66 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 23 May 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Lintfort
Picktree Farm Picktree
Chester Le Street
County Durham
NE38 9HX
Secretary NameMr David Paul Turner
NationalityBritish
StatusResigned
Appointed01 August 1996(66 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 18 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address139 Eastern Way Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9RH
Director NameJohn Alfred Ray
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1998(68 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 May 2002)
RoleCompany Director
Correspondence Address50 The Gables
Sedgefield
Stockton On Tees
Cleveland
TS21 3EU
Director NameMr Richard Anthony Bowler
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(70 years, 3 months after company formation)
Appointment Duration12 years, 1 month (resigned 28 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Admiral Way
Doxford International Business
Park, Sunderland
Tyne & Wear
SR3 3XP
Director NameMr David Paul Turner
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(72 years after company formation)
Appointment Duration9 years, 2 months (resigned 30 June 2011)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Admiral Way
Doxford International Business
Park, Sunderland
Tyne & Wear
SR3 3XP
Secretary NameBritish Bus (Company Secretaries) Limited (Corporation)
StatusResigned
Appointed30 June 1995(65 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 1996)
Correspondence Address54 Endless Street
Salisbury
Wiltshire
SP1 3UH

Location

Registered Address11 Clifton Moor Business Village
James Nicolson Link Clifton Moor
York
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Shareholders

2.8m at £1Arriva (2007) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 April 2013Final Gazette dissolved following liquidation (1 page)
8 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2013Final Gazette dissolved following liquidation (1 page)
8 January 2013Return of final meeting in a members' voluntary winding up (8 pages)
8 January 2013Return of final meeting in a members' voluntary winding up (8 pages)
14 September 2012Registered office address changed from 1 Admiral Way Doxford International Business Park, Sunderland Tyne & Wear SR3 3XP on 14 September 2012 (2 pages)
14 September 2012Registered office address changed from 1 Admiral Way Doxford International Business Park, Sunderland Tyne & Wear SR3 3XP on 14 September 2012 (2 pages)
13 September 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-09-04
(2 pages)
13 September 2012Appointment of a voluntary liquidator (1 page)
13 September 2012Appointment of a voluntary liquidator (1 page)
13 September 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
13 September 2012Declaration of solvency (3 pages)
13 September 2012Declaration of solvency (3 pages)
30 August 2012Termination of appointment of Richard Bowler as a director (1 page)
30 August 2012Termination of appointment of Richard Anthony Bowler as a director on 28 August 2012 (1 page)
16 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
16 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
29 May 2012Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 May 2012 (1 page)
29 May 2012Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 May 2012 (1 page)
4 May 2012Annual return made up to 3 May 2012 with a full list of shareholders
Statement of capital on 2012-05-04
  • GBP 2,800,000
(3 pages)
4 May 2012Annual return made up to 3 May 2012 with a full list of shareholders
Statement of capital on 2012-05-04
  • GBP 2,800,000
(3 pages)
4 May 2012Annual return made up to 3 May 2012 with a full list of shareholders
Statement of capital on 2012-05-04
  • GBP 2,800,000
(3 pages)
7 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
7 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
4 July 2011Appointment of Kenneth Mcintyre Carlaw as a director (2 pages)
4 July 2011Appointment of Kenneth Mcintyre Carlaw as a director (2 pages)
1 July 2011Termination of appointment of David Turner as a director (1 page)
1 July 2011Termination of appointment of David Turner as a director (1 page)
5 May 2011Director's details changed for Richard Anthony Bowler on 3 May 2011 (2 pages)
5 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (3 pages)
5 May 2011Director's details changed for Richard Anthony Bowler on 3 May 2011 (2 pages)
5 May 2011Director's details changed for Mr David Paul Turner on 3 May 2011 (2 pages)
5 May 2011Director's details changed for Mr David Paul Turner on 3 May 2011 (2 pages)
5 May 2011Director's details changed for Richard Anthony Bowler on 3 May 2011 (2 pages)
5 May 2011Director's details changed for Mr David Paul Turner on 3 May 2011 (2 pages)
5 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (3 pages)
5 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (3 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
12 May 2010Secretary's details changed for Ms Elizabeth Anne Thorpe on 3 May 2010 (1 page)
12 May 2010Secretary's details changed for Ms Elizabeth Anne Thorpe on 3 May 2010 (1 page)
12 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
12 May 2010Secretary's details changed for Ms Elizabeth Anne Thorpe on 3 May 2010 (1 page)
12 May 2010Secretary's details changed for Ms Elizabeth Anne Thorpe on 3 May 2010 (1 page)
12 May 2010Secretary's details changed for Ms Elizabeth Anne Thorpe on 3 May 2010 (1 page)
12 May 2010Secretary's details changed for Ms Elizabeth Anne Thorpe on 3 May 2010 (1 page)
12 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
13 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
13 September 2009Accounts made up to 31 December 2008 (6 pages)
5 May 2009Return made up to 03/05/09; full list of members (3 pages)
5 May 2009Return made up to 03/05/09; full list of members (3 pages)
25 June 2008Accounts made up to 31 December 2007 (6 pages)
25 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
8 May 2008Return made up to 03/05/08; full list of members (4 pages)
8 May 2008Return made up to 03/05/08; full list of members (4 pages)
26 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
26 October 2007Accounts made up to 31 December 2006 (6 pages)
9 May 2007Return made up to 03/05/07; full list of members (2 pages)
9 May 2007Registered office changed on 09/05/07 from: 1 admiral way doxford international business park sunderland tyne & wear SR3 3XP (1 page)
9 May 2007Return made up to 03/05/07; full list of members (2 pages)
9 May 2007Registered office changed on 09/05/07 from: 1 admiral way doxford international business park sunderland tyne & wear SR3 3XP (1 page)
4 November 2006Accounts made up to 31 December 2005 (6 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
11 May 2006Return made up to 03/05/06; full list of members (2 pages)
11 May 2006Return made up to 03/05/06; full list of members (2 pages)
9 November 2005Full accounts made up to 31 December 2004 (9 pages)
9 November 2005Full accounts made up to 31 December 2004 (9 pages)
30 August 2005Secretary's particulars changed (1 page)
30 August 2005Secretary's particulars changed (1 page)
2 June 2005Return made up to 03/05/05; full list of members (7 pages)
2 June 2005Return made up to 03/05/05; full list of members (7 pages)
8 February 2005New secretary appointed (2 pages)
8 February 2005New secretary appointed (2 pages)
3 February 2005Secretary resigned (1 page)
3 February 2005Secretary resigned (1 page)
2 November 2004Full accounts made up to 31 December 2003 (10 pages)
2 November 2004Full accounts made up to 31 December 2003 (10 pages)
17 September 2004Declaration of satisfaction of mortgage/charge (1 page)
17 September 2004Declaration of satisfaction of mortgage/charge (1 page)
24 May 2004Return made up to 03/05/04; full list of members (7 pages)
24 May 2004Return made up to 03/05/04; full list of members (7 pages)
29 October 2003Full accounts made up to 31 December 2002 (10 pages)
29 October 2003Full accounts made up to 31 December 2002 (10 pages)
6 June 2003Return made up to 03/05/03; full list of members (7 pages)
6 June 2003Return made up to 03/05/03; full list of members (7 pages)
24 February 2003Auditor's resignation (1 page)
24 February 2003Auditor's resignation (1 page)
10 October 2002Full accounts made up to 31 December 2001 (11 pages)
10 October 2002Full accounts made up to 31 December 2001 (11 pages)
31 May 2002Director resigned (1 page)
31 May 2002Director resigned (1 page)
28 May 2002Return made up to 03/05/02; full list of members (8 pages)
28 May 2002Return made up to 03/05/02; full list of members
  • 363(287) ‐ Registered office changed on 28/05/02
(8 pages)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
13 May 2002New director appointed (2 pages)
13 May 2002Director resigned (1 page)
13 May 2002New director appointed (2 pages)
13 May 2002Director resigned (1 page)
29 October 2001Full accounts made up to 31 December 2000 (11 pages)
29 October 2001Full accounts made up to 31 December 2000 (11 pages)
22 May 2001Return made up to 03/05/01; full list of members (7 pages)
22 May 2001Return made up to 03/05/01; full list of members (7 pages)
25 October 2000Full accounts made up to 31 December 1999 (11 pages)
25 October 2000Full accounts made up to 31 December 1999 (11 pages)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
6 June 2000Return made up to 03/05/00; full list of members (9 pages)
6 June 2000Return made up to 03/05/00; full list of members (9 pages)
27 October 1999Full accounts made up to 31 December 1998 (14 pages)
27 October 1999Full accounts made up to 31 December 1998 (14 pages)
24 May 1999Return made up to 03/05/99; no change of members (4 pages)
24 May 1999Return made up to 03/05/99; no change of members (4 pages)
24 December 1998Auditor's resignation (4 pages)
24 December 1998Auditor's resignation (4 pages)
12 November 1998Auditor's resignation (2 pages)
12 November 1998Auditor's resignation (2 pages)
30 October 1998Full accounts made up to 31 December 1997 (16 pages)
30 October 1998Full accounts made up to 31 December 1997 (16 pages)
21 October 1998Memorandum and Articles of Association (6 pages)
21 October 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
21 October 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
21 October 1998Memorandum and Articles of Association (6 pages)
30 September 1998New director appointed (2 pages)
30 September 1998New director appointed (2 pages)
28 August 1998Registered office changed on 28/08/98 from: millfield house hylton road sunderland SR4 7BA (1 page)
28 August 1998Registered office changed on 28/08/98 from: millfield house hylton road sunderland SR4 7BA (1 page)
19 May 1998Return made up to 03/05/98; no change of members (4 pages)
19 May 1998Return made up to 03/05/98; no change of members (4 pages)
1 May 1998Declaration of satisfaction of mortgage/charge (1 page)
1 May 1998Declaration of satisfaction of mortgage/charge (1 page)
22 January 1998Declaration of satisfaction of mortgage/charge (1 page)
22 January 1998Declaration of satisfaction of mortgage/charge (1 page)
29 October 1997Full accounts made up to 31 December 1996 (17 pages)
29 October 1997Full accounts made up to 31 December 1996 (17 pages)
30 May 1997Return made up to 03/05/97; full list of members (5 pages)
30 May 1997Return made up to 03/05/97; full list of members (5 pages)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
26 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 September 1996Full accounts made up to 30 December 1995 (14 pages)
19 September 1996Full accounts made up to 30 December 1995 (14 pages)
30 August 1996New director appointed (1 page)
30 August 1996Return made up to 28/07/96; full list of members (11 pages)
30 August 1996Return made up to 28/07/96; full list of members (11 pages)
23 August 1996Registered office changed on 23/08/96 from: 54 endless street salisbury wilts SP1 3UH (1 page)
23 August 1996Secretary resigned (1 page)
23 August 1996Director resigned (1 page)
23 August 1996Director resigned (1 page)
12 August 1996New director appointed (3 pages)
12 August 1996New director appointed (3 pages)
8 August 1996New secretary appointed (2 pages)
21 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(50 pages)
21 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
4 August 1995Return made up to 28/07/95; no change of members (14 pages)
4 August 1995Return made up to 28/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(24 pages)
6 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 June 1995Particulars of mortgage/charge (5 pages)
28 June 1995Particulars of mortgage/charge (10 pages)
16 June 1995Full accounts made up to 31 December 1994 (15 pages)
16 June 1995Full accounts made up to 31 December 1994 (15 pages)
27 April 1995Particulars of mortgage/charge (5 pages)
27 April 1995Particulars of mortgage/charge (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (140 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (52 pages)
9 August 1994Return made up to 28/07/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(11 pages)
12 January 1994Return made up to 28/07/93; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 October 1993Full accounts made up to 26 December 1992 (13 pages)
31 October 1993Full accounts made up to 26 December 1992 (13 pages)
8 September 1992Return made up to 28/07/92; full list of members (5 pages)
2 August 1991Return made up to 28/07/91; no change of members (11 pages)
19 February 1991Return made up to 28/07/90; no change of members (10 pages)
7 August 1989Return made up to 28/07/89; full list of members (6 pages)
7 August 1989Return made up to 28/07/89; full list of members (6 pages)
28 June 1988Return made up to 17/06/88; full list of members (7 pages)
28 June 1988Return made up to 17/06/88; full list of members (7 pages)
10 July 1987Return made up to 12/05/87; full list of members (5 pages)
10 July 1987Return made up to 12/05/87; full list of members (5 pages)
28 May 1986Return made up to 28/04/86; full list of members (5 pages)
28 May 1986Return made up to 28/04/86; full list of members (5 pages)