Clifton Moor
York
YO30 4XG
Director Name | Mrs Lorna Edwards |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2016(82 years after company formation) |
Appointment Duration | 2 months, 1 week (closed 07 June 2016) |
Role | Company Director |
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(57 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(57 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 |
Director Name | Mr John Denis Pycroft |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(57 years after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 January 2002) |
Role | Company Director |
Correspondence Address | 27 Amersham Avenue Langdon Hills Basildon Essex SS16 6SJ |
Secretary Name | Mr David Paul Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(57 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(57 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 May 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lintfort Picktree Farm Picktree Chester Le Street County Durham NE38 9HX |
Director Name | Robert William Newson |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1996(62 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 July 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Cornwall Avenue London N22 7DA |
Director Name | Mr Mark David James Yexley |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1996(62 years after company formation) |
Appointment Duration | 18 years, 7 months (resigned 18 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Edward Arthur Tweedy Milburn |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1996(62 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | 34 Warwick Drive Cheshunt Hertfordshire EN8 0BW |
Director Name | Mr Stephen John Clayton |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1996(62 years after company formation) |
Appointment Duration | 6 years (resigned 01 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Hall Farmhouse Fanhams Hall Road Newhall Green Wareside Ware Hertfordshire SG12 7SD |
Director Name | John Alfred Ray |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1998(64 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 May 2002) |
Role | Company Director |
Correspondence Address | 50 The Gables Sedgefield Stockton On Tees Cleveland TS21 3EU |
Director Name | Robert John Davies |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1998(64 years, 9 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 Alan James Sewell |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(65 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 09 April 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 16 The Avenue Bengeo Hertford Hertfordshire SG14 3DR |
Director Name | Mr Richard Anthony Bowler |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(66 years, 3 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 18 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Ian Richard Tarran |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2001(67 years, 4 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 18 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Mr Peter John Batty |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2002(68 years after company formation) |
Appointment Duration | 12 years, 7 months (resigned 18 November 2014) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Jeffrey Edward Quantrell |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(68 years after company formation) |
Appointment Duration | 12 years, 5 months (resigned 18 October 2014) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | David Graham Johnstone |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(70 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 29 April 2005) |
Role | Director Group Tax |
Correspondence Address | 7 Pont Haugh Eland Mews Ponteland Newcastle Upon Tyne NE20 9XD |
Director Name | Mr David Paul Turner |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(70 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 29 April 2005) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 139 Eastern Way Darras Hall Ponteland Newcastle Upon Tyne NE20 9RH |
Secretary Name | Mrs Elizabeth Anne Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(70 years, 9 months after company formation) |
Appointment Duration | 8 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 Robert Scowen |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2010(76 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Mr Antony Peter Ward |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2010(76 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Ian Anthony Warr |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2013(79 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 18 October 2014) |
Role | Company Director |
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 | 18 November 2014(80 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2016) |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | 11 Clifton Moor Business Village James Nicolson Li Clifton Moor York YO30 4XG |
Website | www.arriva.co.uk |
---|---|
Telephone | 0191 5204000 |
Telephone region | Tyneside / Durham / Sunderland |
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 |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 June 2016 | Final Gazette dissolved following liquidation (1 page) |
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) |
7 March 2016 | Return of final meeting in a members' voluntary winding up (8 pages) |
23 February 2015 | 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 YO30 4XG on 23 February 2015 (2 pages) |
20 February 2015 | Appointment of a voluntary liquidator (1 page) |
20 February 2015 | Declaration of solvency (3 pages) |
18 November 2014 | Termination of appointment of Mark David James Yexley as a director on 18 November 2014 (1 page) |
18 November 2014 | Termination of appointment of Jeffrey Edward Quantrell as a director on 18 October 2014 (1 page) |
18 November 2014 | Termination of appointment of Ian Richard Tarran as a director on 18 November 2014 (1 page) |
18 November 2014 | Termination of appointment of Richard Anthony Bowler as a director on 18 November 2014 (1 page) |
18 November 2014 | Termination of appointment of Peter John Batty as a director on 18 November 2014 (1 page) |
18 November 2014 | Appointment of Mr Kenneth Mcintyre Carlaw as a director on 18 November 2014 (2 pages) |
18 November 2014 | Termination of appointment of Ian Anthony Warr as a director on 18 October 2014 (1 page) |
18 November 2014 | Termination of appointment of Robert Scowen as a director on 18 November 2014 (1 page) |
30 May 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
17 December 2013 | Termination of appointment of Elizabeth Davies as a secretary (1 page) |
17 December 2013 | Appointment of Lorna Edwards as a secretary (2 pages) |
21 November 2013 | Appointment of Ian Anthony Warr as a director (2 pages) |
21 November 2013 | Termination of appointment of Antony Ward as a director (1 page) |
16 August 2013 | Director's details changed for Mr Richard Anthony Bowler on 16 August 2013 (2 pages) |
25 June 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
8 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (6 pages) |
8 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (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) |
4 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (6 pages) |
4 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (6 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
4 May 2011 | Director's details changed for Mr Mark David James Yexley on 4 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Peter John Batty on 4 May 2011 (2 pages) |
4 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Director's details changed for Jeffrey Edward Quantrell on 4 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Richard Anthony Bowler on 4 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Peter John Batty on 4 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Mr Mark David James Yexley on 4 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Jeffrey Edward Quantrell on 4 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Ian Richard Tarran on 4 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Ian Richard Tarran on 4 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Richard Anthony Bowler on 4 May 2011 (2 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 (7 pages) |
12 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (7 pages) |
12 May 2010 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 3 May 2010 (1 page) |
12 May 2010 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 3 May 2010 (1 page) |
12 April 2010 | Appointment of Mr Antony Peter Ward as a director (2 pages) |
12 April 2010 | Appointment of Mr Robert Scowen as a director (2 pages) |
9 April 2010 | Termination of appointment of Alan Sewell as a director (1 page) |
1 November 2009 | Full accounts made up to 31 December 2008 (9 pages) |
6 May 2009 | Return made up to 03/05/09; full list of members (5 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (9 pages) |
2 June 2008 | Return made up to 03/05/08; full list of members (5 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (9 pages) |
30 May 2007 | Return made up to 03/05/07; full list of members (3 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
8 May 2006 | Return made up to 03/05/06; full list of members (3 pages) |
9 December 2005 | Director's particulars changed (1 page) |
9 December 2005 | Director's particulars changed (1 page) |
7 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
30 August 2005 | Secretary's particulars changed (1 page) |
2 June 2005 | Return made up to 03/05/05; full list of members (10 pages) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
8 February 2005 | New secretary appointed (2 pages) |
3 February 2005 | Secretary resigned (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | New director appointed (3 pages) |
15 September 2004 | Resolutions
|
15 September 2004 | Memorandum and Articles of Association (12 pages) |
24 May 2004 | Return made up to 03/05/04; full list of members (9 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
6 June 2003 | Return made up to 03/05/03; full list of members
|
24 February 2003 | Auditor's resignation (1 page) |
25 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
29 May 2002 | Return made up to 03/05/02; full list of members (9 pages) |
14 May 2002 | New director appointed (2 pages) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
25 April 2002 | New director appointed (4 pages) |
3 April 2002 | Director resigned (1 page) |
6 February 2002 | Director resigned (1 page) |
23 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
4 September 2001 | Director resigned (1 page) |
28 August 2001 | New director appointed (2 pages) |
22 May 2001 | Return made up to 03/05/01; full list of members (9 pages) |
19 December 2000 | Director's particulars changed (1 page) |
25 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
15 August 2000 | New director appointed (2 pages) |
12 June 2000 | New director appointed (2 pages) |
30 May 2000 | Return made up to 03/05/00; full list of members (8 pages) |
8 March 2000 | Director's particulars changed (1 page) |
29 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
14 May 1999 | Director's particulars changed (1 page) |
12 May 1999 | Return made up to 03/05/99; no change of members (7 pages) |
13 January 1999 | New director appointed (2 pages) |
11 January 1999 | Director resigned (1 page) |
30 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
21 October 1998 | Resolutions
|
21 October 1998 | Memorandum and Articles of Association (6 pages) |
30 September 1998 | New director appointed (2 pages) |
28 August 1998 | Registered office changed on 28/08/98 from: millfield house mylton road sunderland tyne & wear SR4 7BA (1 page) |
4 August 1998 | Director resigned (1 page) |
19 May 1998 | Return made up to 03/05/98; full list of members (7 pages) |
21 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 1998 | Company name changed grey green LIMITED\certificate issued on 02/04/98 (2 pages) |
16 March 1998 | Director's particulars changed (1 page) |
7 November 1997 | Director's particulars changed (1 page) |
31 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
1 October 1997 | Director's particulars changed (1 page) |
23 July 1997 | Director's particulars changed (1 page) |
21 May 1997 | Return made up to 03/05/97; full list of members (8 pages) |
20 January 1997 | 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 03/05/96; full list of members (6 pages) |
1 May 1996 | New director appointed (2 pages) |
1 May 1996 | New director appointed (2 pages) |
1 May 1996 | New director appointed (2 pages) |
26 April 1996 | New director appointed (2 pages) |
18 April 1996 | £ nc 9995000/10995000 10/04/96 (1 page) |
18 April 1996 | Resolutions
|
12 March 1996 | Ad 01/01/96--------- £ si 4995000@1 (2 pages) |
12 March 1996 | Statement of affairs (12 pages) |
26 January 1996 | Ad 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 1995 | Company name changed grey-green coaches LIMITED\certificate issued on 21/12/95 (4 pages) |
15 December 1995 | Resolutions
|
5 September 1995 | Full accounts made up to 31 December 1994 (6 pages) |
13 July 1995 | Resolutions
|
16 May 1995 | Return made up to 03/05/95; no change of members (4 pages) |
24 October 1989 | Full accounts made up to 31 December 1988 (5 pages) |
10 August 1984 | Accounts made up to 30 September 1982 (11 pages) |