Company NameArriva London North East Limited
Company StatusDissolved
Company Number00287010
CategoryPrivate Limited Company
Incorporation Date18 April 1934(90 years, 1 month ago)
Dissolution Date7 June 2016 (7 years, 10 months ago)
Previous NamesGrey-Green Coaches Limited and Grey Green Limited

Business Activity

Section HTransportation and storage
SIC 6021Other sched passenger land transport
SIC 49319Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Directors

Secretary NameLorna Edwards
StatusClosed
Appointed16 December 2013(79 years, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 07 June 2016)
RoleCompany Director
Correspondence Address11 Clifton Moor Business Village James Nicolson Li
Clifton Moor
York
YO30 4XG
Director NameMrs Lorna Edwards
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2016(82 years after company formation)
Appointment Duration2 months, 1 week (closed 07 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Clifton Moor Business Village James Nicolson Li
Clifton Moor
York
YO30 4XG
Director NameSir Thomas Cowie
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(57 years after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadwood Hall
Lanchester
County Durham
DH7 0TD
Director NameMr Gordon William Hodgson
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(57 years after company formation)
Appointment Duration7 years, 8 months (resigned 31 December 1998)
RoleChartered Accountant
Correspondence AddressBramble House
Easington Lane
Houghton Le Spring
Tyne & Wear
DH5 0QX
Director NameMr John Denis Pycroft
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(57 years after company formation)
Appointment Duration10 years, 9 months (resigned 31 January 2002)
RoleCompany Director
Correspondence Address27 Amersham Avenue
Langdon Hills
Basildon
Essex
SS16 6SJ
Secretary NameMr David Paul Turner
NationalityBritish
StatusResigned
Appointed03 May 1991(57 years after company formation)
Appointment Duration13 years, 8 months (resigned 18 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address139 Eastern Way Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9RH
Director NameStephen Philip Lonsdale
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1991(57 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 May 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Lintfort
Picktree Farm Picktree
Chester Le Street
County Durham
NE38 9HX
Director NameRobert William Newson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1996(62 years after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Cornwall Avenue
London
N22 7DA
Director NameMr Mark David James Yexley
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1996(62 years after company formation)
Appointment Duration18 years, 7 months (resigned 18 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameEdward Arthur Tweedy Milburn
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1996(62 years after company formation)
Appointment Duration5 years, 4 months (resigned 31 August 2001)
RoleCompany Director
Correspondence Address34 Warwick Drive
Cheshunt
Hertfordshire
EN8 0BW
Director NameMr Stephen John Clayton
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1996(62 years after company formation)
Appointment Duration6 years (resigned 01 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Hall Farmhouse Fanhams Hall
Road Newhall Green Wareside
Ware
Hertfordshire
SG12 7SD
Director NameJohn Alfred Ray
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1998(64 years, 5 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 NameRobert John Davies
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1998(64 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 March 2002)
RoleAccountant
Correspondence AddressForesters Hall
The Green Middleton Tyas
Richmond
North Yorkshire
DL10 6QY
Director NameMr Alan James Sewell
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1999(65 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 09 April 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address16 The Avenue
Bengeo
Hertford
Hertfordshire
SG14 3DR
Director NameMr Richard Anthony Bowler
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(66 years, 3 months after company formation)
Appointment Duration14 years, 3 months (resigned 18 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameIan Richard Tarran
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2001(67 years, 4 months after company formation)
Appointment Duration13 years, 3 months (resigned 18 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameMr Peter John Batty
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2002(68 years after company formation)
Appointment Duration12 years, 7 months (resigned 18 November 2014)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameJeffrey Edward Quantrell
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(68 years after company formation)
Appointment Duration12 years, 5 months (resigned 18 October 2014)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameDavid Graham Johnstone
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2004(70 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 April 2005)
RoleDirector Group Tax
Correspondence Address7 Pont Haugh
Eland Mews Ponteland
Newcastle Upon Tyne
NE20 9XD
Director NameMr David Paul Turner
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2004(70 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 April 2005)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address139 Eastern Way Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9RH
Secretary NameMrs Elizabeth Anne Davies
NationalityBritish
StatusResigned
Appointed18 January 2005(70 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 16 December 2013)
RoleCompany Director
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameMr Robert Scowen
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2010(76 years after company formation)
Appointment Duration4 years, 7 months (resigned 18 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameMr Antony Peter Ward
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2010(76 years after company formation)
Appointment Duration3 years, 7 months (resigned 21 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameIan Anthony Warr
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2013(79 years, 7 months after company formation)
Appointment Duration11 months (resigned 18 October 2014)
RoleCompany Director
Country of ResidenceEngland
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
StatusResigned
Appointed18 November 2014(80 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2016)
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address11 Clifton Moor Business Village James Nicolson Li
Clifton Moor
York
YO30 4XG

Contact

Websitewww.arriva.co.uk
Telephone0191 5204000
Telephone regionTyneside / Durham / Sunderland

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

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2016Final Gazette dissolved following liquidation (1 page)
31 March 2016Termination of appointment of Kenneth Mcintyre Carlaw as a director on 31 March 2016 (1 page)
31 March 2016Appointment of Mrs Lorna Edwards as a director on 31 March 2016 (2 pages)
7 March 2016Return of final meeting in a members' voluntary winding up (8 pages)
23 February 2015Registered 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 YO30 4XG on 23 February 2015 (2 pages)
20 February 2015Appointment of a voluntary liquidator (1 page)
20 February 2015Declaration of solvency (3 pages)
18 November 2014Termination of appointment of Mark David James Yexley as a director on 18 November 2014 (1 page)
18 November 2014Termination of appointment of Jeffrey Edward Quantrell as a director on 18 October 2014 (1 page)
18 November 2014Termination of appointment of Ian Richard Tarran as a director on 18 November 2014 (1 page)
18 November 2014Termination of appointment of Richard Anthony Bowler as a director on 18 November 2014 (1 page)
18 November 2014Termination of appointment of Peter John Batty as a director on 18 November 2014 (1 page)
18 November 2014Appointment of Mr Kenneth Mcintyre Carlaw as a director on 18 November 2014 (2 pages)
18 November 2014Termination of appointment of Ian Anthony Warr as a director on 18 October 2014 (1 page)
18 November 2014Termination of appointment of Robert Scowen as a director on 18 November 2014 (1 page)
30 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 5,748,779
(6 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 5,748,779
(6 pages)
17 December 2013Termination of appointment of Elizabeth Davies as a secretary (1 page)
17 December 2013Appointment of Lorna Edwards as a secretary (2 pages)
21 November 2013Appointment of Ian Anthony Warr as a director (2 pages)
21 November 2013Termination of appointment of Antony Ward as a director (1 page)
16 August 2013Director's details changed for Mr Richard Anthony Bowler on 16 August 2013 (2 pages)
25 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
8 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
16 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
28 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 (6 pages)
4 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (6 pages)
29 September 2011Full accounts made up to 31 December 2010 (11 pages)
4 May 2011Director's details changed for Mr Mark David James Yexley on 4 May 2011 (2 pages)
4 May 2011Director's details changed for Peter John Batty on 4 May 2011 (2 pages)
4 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
4 May 2011Director's details changed for Jeffrey Edward Quantrell on 4 May 2011 (2 pages)
4 May 2011Director's details changed for Richard Anthony Bowler on 4 May 2011 (2 pages)
4 May 2011Director's details changed for Peter John Batty on 4 May 2011 (2 pages)
4 May 2011Director's details changed for Mr Mark David James Yexley on 4 May 2011 (2 pages)
4 May 2011Director's details changed for Jeffrey Edward Quantrell on 4 May 2011 (2 pages)
4 May 2011Director's details changed for Ian Richard Tarran on 4 May 2011 (2 pages)
4 May 2011Director's details changed for Ian Richard Tarran on 4 May 2011 (2 pages)
4 May 2011Director's details changed for Richard Anthony Bowler on 4 May 2011 (2 pages)
16 September 2010Full accounts made up to 31 December 2009 (11 pages)
12 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (7 pages)
12 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (7 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 April 2010Appointment of Mr Antony Peter Ward as a director (2 pages)
12 April 2010Appointment of Mr Robert Scowen as a director (2 pages)
9 April 2010Termination of appointment of Alan Sewell as a director (1 page)
1 November 2009Full accounts made up to 31 December 2008 (9 pages)
6 May 2009Return made up to 03/05/09; full list of members (5 pages)
2 November 2008Full accounts made up to 31 December 2007 (9 pages)
2 June 2008Return made up to 03/05/08; full list of members (5 pages)
26 October 2007Full accounts made up to 31 December 2006 (9 pages)
30 May 2007Return made up to 03/05/07; full list of members (3 pages)
4 November 2006Full accounts made up to 31 December 2005 (11 pages)
8 May 2006Return made up to 03/05/06; full list of members (3 pages)
9 December 2005Director's particulars changed (1 page)
9 December 2005Director's particulars changed (1 page)
7 November 2005Full accounts made up to 31 December 2004 (13 pages)
30 August 2005Secretary's particulars changed (1 page)
2 June 2005Return made up to 03/05/05; full list of members (10 pages)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
8 February 2005New secretary appointed (2 pages)
3 February 2005Secretary resigned (1 page)
2 November 2004Full accounts made up to 31 December 2003 (14 pages)
12 October 2004New director appointed (2 pages)
12 October 2004New director appointed (3 pages)
15 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 September 2004Memorandum and Articles of Association (12 pages)
24 May 2004Return made up to 03/05/04; full list of members (9 pages)
29 October 2003Full accounts made up to 31 December 2002 (16 pages)
6 June 2003Return made up to 03/05/03; full list of members
  • 363(287) ‐ Registered office changed on 06/06/03
(9 pages)
24 February 2003Auditor's resignation (1 page)
25 October 2002Full accounts made up to 31 December 2001 (15 pages)
29 May 2002Return made up to 03/05/02; full list of members (9 pages)
14 May 2002New director appointed (2 pages)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
25 April 2002New director appointed (4 pages)
3 April 2002Director resigned (1 page)
6 February 2002Director resigned (1 page)
23 October 2001Full accounts made up to 31 December 2000 (16 pages)
4 September 2001Director resigned (1 page)
28 August 2001New director appointed (2 pages)
22 May 2001Return made up to 03/05/01; full list of members (9 pages)
19 December 2000Director's particulars changed (1 page)
25 October 2000Full accounts made up to 31 December 1999 (17 pages)
15 August 2000New director appointed (2 pages)
12 June 2000New director appointed (2 pages)
30 May 2000Return made up to 03/05/00; full list of members (8 pages)
8 March 2000Director's particulars changed (1 page)
29 October 1999Full accounts made up to 31 December 1998 (14 pages)
14 May 1999Director's particulars changed (1 page)
12 May 1999Return made up to 03/05/99; no change of members (7 pages)
13 January 1999New director appointed (2 pages)
11 January 1999Director resigned (1 page)
30 October 1998Full accounts made up to 31 December 1997 (13 pages)
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)
28 August 1998Registered office changed on 28/08/98 from: millfield house mylton road sunderland tyne & wear SR4 7BA (1 page)
4 August 1998Director resigned (1 page)
19 May 1998Return made up to 03/05/98; full list of members (7 pages)
21 April 1998Declaration of satisfaction of mortgage/charge (1 page)
21 April 1998Declaration of satisfaction of mortgage/charge (1 page)
1 April 1998Company name changed grey green LIMITED\certificate issued on 02/04/98 (2 pages)
16 March 1998Director's particulars changed (1 page)
7 November 1997Director's particulars changed (1 page)
31 October 1997Full accounts made up to 31 December 1996 (14 pages)
1 October 1997Director's particulars changed (1 page)
23 July 1997Director's particulars changed (1 page)
21 May 1997Return made up to 03/05/97; full list of members (8 pages)
20 January 1997Director's particulars changed (1 page)
31 October 1996Full accounts made up to 31 December 1995 (7 pages)
15 May 1996Return made up to 03/05/96; full list of members (6 pages)
1 May 1996New director appointed (2 pages)
1 May 1996New director appointed (2 pages)
1 May 1996New director appointed (2 pages)
26 April 1996New director appointed (2 pages)
18 April 1996£ nc 9995000/10995000 10/04/96 (1 page)
18 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 March 1996Ad 01/01/96--------- £ si 4995000@1 (2 pages)
12 March 1996Statement of affairs (12 pages)
26 January 1996Ad 01/01/96--------- £ si 4995000@1=4995000 £ ic 5000/5000000 (2 pages)
26 January 1996£ nc 5000000/9995000 12/12/95 (1 page)
20 December 1995Company name changed grey-green coaches LIMITED\certificate issued on 21/12/95 (4 pages)
15 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 September 1995Full accounts made up to 31 December 1994 (6 pages)
13 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
16 May 1995Return made up to 03/05/95; no change of members (4 pages)
24 October 1989Full accounts made up to 31 December 1988 (5 pages)
10 August 1984Accounts made up to 30 September 1982 (11 pages)