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 | Closed |
Appointed | 30 June 2011(78 years, 2 months after company formation) |
Appointment Duration | 2 years (closed 18 July 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 11 Clifton Moor Business Village James Nicolson Li Clifton Moor York YO30 4XG |
Director Name | Sir Thomas Cowie |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(58 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broadwood Hall Lanchester County Durham DH7 0TD |
Director Name | Mr Gordon William Hodgson |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(58 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 December 1998) |
Role | Chartered Accountant |
Correspondence Address | Bramble House Easington Lane Houghton Le Spring Tyne & Wear DH5 0QX |
Secretary Name | Mr David Paul Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(58 years after company formation) |
Appointment Duration | 13 years, 8 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 | Stephen Philip Lonsdale |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1991(58 years, 4 months after company formation) |
Appointment Duration | 19 years, 3 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 | Iain Stewart Jane |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1993(60 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | The Folly 53 Barmpton Lane Darlington County Durham DL1 3HH |
Director Name | Mr David Smales |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(60 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 January 1996) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Common House Gilsland Brampton Cumbria CA8 7AN |
Director Name | John Alfred Ray |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(60 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 04 July 2003) |
Role | Company Director |
Correspondence Address | 37 Harefield Long Melford Sudbury Suffolk CO10 9DE |
Director Name | Michael John Clarke |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(62 years after company formation) |
Appointment Duration | 5 months (resigned 30 September 1995) |
Role | Company Director |
Correspondence Address | 9 Ash Grove Kirklevington Yarm Cleveland TS15 9NQ |
Director Name | Anthony Thomas Charles Hughes |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(62 years after company formation) |
Appointment Duration | 4 years (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | 29 Shaggs Meadow Hampshire SO43 7BN |
Director Name | John Richard Fleet |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1995(62 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 October 1998) |
Role | Rental Manager |
Correspondence Address | Cliffe Lodge Corbridge Northumberland NE45 5RN |
Director Name | Richard Charles Barber |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(62 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 17 January 1997) |
Role | Company Director |
Correspondence Address | Dancer's End Lodge Dancers End Tring Hertfordshire HP23 6JY |
Director Name | Michael Peter Gwilt |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1998(64 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 June 1998) |
Role | Company Director |
Correspondence Address | 17 Telford Close High Shincliffe Durham DH1 2YJ |
Director Name | Robert John Davies |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1998(65 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 March 2002) |
Role | Accountant |
Correspondence Address | Foresters Hall The Green Middleton Tyas Richmond North Yorkshire DL10 6QY |
Director Name | Mr David Christopher John Applegarth |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(70 years after company formation) |
Appointment Duration | 9 years, 5 months (resigned 23 October 2012) |
Role | Solicitor |
Country of Residence | Scotland |
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(77 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 October 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Mr David Paul Turner |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(77 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (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 |
Registered Address | 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
50.4m at £1 | Arriva Motor Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 July 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 July 2013 | Final Gazette dissolved following liquidation (1 page) |
18 April 2013 | Return of final meeting in a members' voluntary winding up (8 pages) |
18 April 2013 | Return of final meeting in a members' voluntary winding up (8 pages) |
21 November 2012 | Registered office address changed from 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP on 21 November 2012 (2 pages) |
21 November 2012 | Registered office address changed from 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP on 21 November 2012 (2 pages) |
20 November 2012 | Appointment of a voluntary liquidator (1 page) |
20 November 2012 | Appointment of a voluntary liquidator (1 page) |
20 November 2012 | Resolutions
|
20 November 2012 | Declaration of solvency (3 pages) |
20 November 2012 | Declaration of solvency (3 pages) |
20 November 2012 | Resolutions
|
23 October 2012 | Termination of appointment of Martin Hibbert as a director (1 page) |
23 October 2012 | Termination of appointment of David Christopher John Applegarth as a director on 23 October 2012 (1 page) |
23 October 2012 | Termination of appointment of Martin James Hibbert as a director on 23 October 2012 (1 page) |
23 October 2012 | Termination of appointment of David Applegarth as a director (1 page) |
16 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
16 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
28 May 2012 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 May 2012 (1 page) |
28 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 3 May 2012 with a full list of shareholders Statement of capital on 2012-05-09
|
9 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders Statement of capital on 2012-05-09
|
9 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders Statement of capital on 2012-05-09
|
29 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
4 July 2011 | Appointment of Kenneth Mcintyre Carlaw as a director (2 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) |
1 July 2011 | Termination of appointment of David Turner as a director (1 page) |
5 May 2011 | Director's details changed for Mr David Christopher John Applegarth on 5 May 2011 (2 pages) |
5 May 2011 | Director's details changed for Mr David Christopher John Applegarth on 5 May 2011 (2 pages) |
5 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Director's details changed for Mr David Christopher John Applegarth on 5 May 2011 (2 pages) |
5 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Termination of appointment of Stephen Lonsdale as a director (1 page) |
11 January 2011 | Appointment of Mr Martin James Hibbert as a director (2 pages) |
11 January 2011 | Termination of appointment of Stephen Lonsdale as a director (1 page) |
11 January 2011 | Appointment of Mr Martin James Hibbert as a director (2 pages) |
11 January 2011 | Appointment of Mr David Paul Turner as a director (2 pages) |
11 January 2011 | Appointment of Mr David Paul Turner as a director (2 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
12 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 3 May 2010 (1 page) |
12 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 3 May 2010 (1 page) |
12 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 3 May 2010 (1 page) |
1 November 2009 | Full accounts made up to 31 December 2008 (11 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (11 pages) |
6 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
6 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
23 October 2008 | Full accounts made up to 31 December 2007 (9 pages) |
23 October 2008 | Full accounts made up to 31 December 2007 (9 pages) |
8 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
8 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
9 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
9 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
11 May 2006 | Return made up to 03/05/06; full list of members (2 pages) |
11 May 2006 | Return made up to 03/05/06; full list of members (2 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
30 August 2005 | Secretary's particulars changed (1 page) |
30 August 2005 | Secretary's particulars changed (1 page) |
2 June 2005 | Return made up to 03/05/05; full list of members (7 pages) |
2 June 2005 | Return made up to 03/05/05; full list of members (7 pages) |
8 February 2005 | New secretary appointed (2 pages) |
8 February 2005 | New secretary appointed (2 pages) |
3 February 2005 | Secretary resigned (1 page) |
3 February 2005 | Secretary resigned (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (17 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (17 pages) |
24 May 2004 | Return made up to 03/05/04; full list of members (7 pages) |
24 May 2004 | Return made up to 03/05/04; full list of members (7 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
11 July 2003 | Director resigned (1 page) |
11 July 2003 | Director resigned (1 page) |
7 July 2003 | Director's particulars changed (1 page) |
7 July 2003 | Director's particulars changed (1 page) |
6 June 2003 | Return made up to 03/05/03; full list of members (7 pages) |
6 June 2003 | Return made up to 03/05/03; full list of members
|
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | New director appointed (2 pages) |
5 March 2003 | Auditor's resignation (6 pages) |
5 March 2003 | Auditor's resignation (6 pages) |
18 December 2002 | Amended certificate PLC.pri (1 page) |
18 December 2002 | Amended certificate PLC.pri (1 page) |
16 December 2002 | Re-registration of Memorandum and Articles (12 pages) |
16 December 2002 | Resolutions
|
16 December 2002 | Re-registration of Memorandum and Articles (12 pages) |
16 December 2002 | Resolutions
|
16 December 2002 | Application for reregistration from PLC to private (1 page) |
16 December 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
16 December 2002 | Application for reregistration from PLC to private (1 page) |
16 December 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
19 July 2002 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
19 July 2002 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
29 May 2002 | Return made up to 03/05/02; full list of members
|
29 May 2002 | Return made up to 03/05/02; full list of members (7 pages) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Director resigned (1 page) |
2 August 2001 | Group of companies' accounts made up to 31 December 2000 (23 pages) |
2 August 2001 | Group of companies' accounts made up to 31 December 2000 (23 pages) |
22 May 2001 | Return made up to 03/05/01; full list of members (7 pages) |
22 May 2001 | Return made up to 03/05/01; full list of members (7 pages) |
19 December 2000 | Director's particulars changed (1 page) |
19 December 2000 | Director's particulars changed (1 page) |
1 August 2000 | Full group accounts made up to 31 December 1999 (24 pages) |
1 August 2000 | Full group accounts made up to 31 December 1999 (24 pages) |
30 May 2000 | Return made up to 03/05/00; full list of members (7 pages) |
30 May 2000 | Return made up to 03/05/00; full list of members (7 pages) |
4 August 1999 | Full group accounts made up to 31 December 1998 (23 pages) |
4 August 1999 | Full group accounts made up to 31 December 1998 (23 pages) |
24 May 1999 | Return made up to 03/05/99; no change of members (5 pages) |
24 May 1999 | Return made up to 03/05/99; no change of members (5 pages) |
12 May 1999 | Director resigned (1 page) |
12 May 1999 | Director resigned (1 page) |
13 January 1999 | New director appointed (2 pages) |
13 January 1999 | New director appointed (2 pages) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
24 December 1998 | Auditor's resignation (4 pages) |
24 December 1998 | Auditor's resignation (4 pages) |
10 November 1998 | Auditor's resignation (2 pages) |
10 November 1998 | Auditor's resignation (2 pages) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | Director resigned (1 page) |
28 August 1998 | Registered office changed on 28/08/98 from: millfield house hylton road sunderland SR4 7BA (1 page) |
28 August 1998 | Registered office changed on 28/08/98 from: millfield house hylton road sunderland SR4 7BA (1 page) |
17 August 1998 | Resolutions
|
17 August 1998 | Resolutions
|
31 July 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
31 July 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
17 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 1998 | Return made up to 03/05/98; no change of members (6 pages) |
19 May 1998 | Return made up to 03/05/98; no change of members (6 pages) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
13 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 January 1998 | Company name changed cowie motor holdings P.L.C.\certificate issued on 01/01/98 (2 pages) |
1 January 1998 | Company name changed cowie motor holdings P.L.C.\certificate issued on 01/01/98 (4 pages) |
10 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 1997 | Full group accounts made up to 31 December 1996 (22 pages) |
24 September 1997 | Full group accounts made up to 31 December 1996 (22 pages) |
21 May 1997 | Return made up to 03/05/97; full list of members (7 pages) |
21 May 1997 | Return made up to 03/05/97; full list of members (7 pages) |
19 March 1997 | Director's particulars changed (1 page) |
19 March 1997 | Director's particulars changed (1 page) |
26 January 1997 | Director resigned (1 page) |
26 January 1997 | Director resigned (1 page) |
21 July 1996 | Full accounts made up to 31 December 1995 (24 pages) |
21 July 1996 | Full accounts made up to 31 December 1995 (24 pages) |
15 May 1996 | Return made up to 03/05/96; full list of members (8 pages) |
15 May 1996 | Return made up to 03/05/96; full list of members (8 pages) |
26 April 1996 | New director appointed (2 pages) |
18 January 1996 | Director resigned (1 page) |
3 October 1995 | Director resigned (4 pages) |
12 June 1995 | New director appointed (2 pages) |
17 May 1995 | Full group accounts made up to 31 December 1994 (24 pages) |
17 May 1995 | Full group accounts made up to 31 December 1994 (24 pages) |
16 May 1995 | Return made up to 03/05/95; no change of members (8 pages) |
16 May 1995 | Return made up to 03/05/95; no change of members (6 pages) |
5 May 1995 | New director appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (83 pages) |
24 May 1994 | Resolutions
|
24 May 1994 | Resolutions
|
24 May 1994 | Resolutions
|
24 May 1994 | Resolutions
|
24 May 1994 | £ nc 64950000/65000000 09/05/94 (1 page) |
24 May 1994 | £ nc 64950000/65000000 09/05/94 (1 page) |
19 May 1994 | Auditor's statement (6 pages) |
19 May 1994 | Auditor's statement (6 pages) |
28 January 1994 | Particulars of mortgage/charge (3 pages) |
28 January 1994 | Particulars of mortgage/charge (3 pages) |
16 January 1994 | £ nc 225000/64950000 04/01/94 (1 page) |
16 January 1994 | Resolutions
|
16 January 1994 | £ nc 225000/64950000 04/01/94 (1 page) |
16 January 1994 | Resolutions
|
20 May 1993 | Full accounts made up to 31 December 1992 (5 pages) |
20 May 1993 | Full accounts made up to 31 December 1992 (5 pages) |
10 July 1992 | Full accounts made up to 31 December 1991 (5 pages) |
10 July 1992 | Full accounts made up to 31 December 1991 (5 pages) |
1 May 1992 | Resolutions
|
1 May 1992 | Resolutions
|
10 October 1984 | Accounts made up to 30 September 1983 (5 pages) |
10 October 1984 | Accounts made up to 30 September 1983 (5 pages) |
3 December 1983 | Accounts made up to 30 September 1982 (5 pages) |
3 December 1983 | Accounts made up to 30 September 1982 (5 pages) |
25 March 1983 | Accounts made up to 30 September 1981 (8 pages) |
25 March 1983 | Accounts made up to 30 September 1981 (8 pages) |
19 March 1983 | Accounts made up to 30 September 1980 (10 pages) |
19 March 1983 | Accounts made up to 30 September 1980 (10 pages) |
16 May 1979 | Accounts made up to 3 January 1978 (11 pages) |
16 May 1979 | Accounts made up to 3 January 1978 (11 pages) |
16 May 1979 | Accounts made up to 3 January 2078 (11 pages) |
16 June 1977 | Accounts made up to 30 December 1975 (10 pages) |
16 June 1977 | Accounts made up to 30 December 2075 (10 pages) |