Doxford Int Business Park
Sunderland
Tyne And 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(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 08 April 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG |
Director Name | John Hale |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 July 1993) |
Role | Bus Operator |
Correspondence Address | 126 Aintree Lane Aintree Liverpool Merseyside L10 8LE |
Director Name | Mr Stephen Mark Donhue |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 July 1993) |
Role | Bus Operator |
Correspondence Address | 6 Bridgewater Street Whitchurch Shropshire SY13 1QB Wales |
Secretary Name | Mr Stephen Mark Donhue |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 July 1993) |
Role | Company Director |
Correspondence Address | 6 Bridgewater Street Whitchurch Shropshire SY13 1QB Wales |
Director Name | Dawson Thomas Williams |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1993(3 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 19 July 1996) |
Role | Company Director |
Correspondence Address | Chately Wood House Rockford Ringwood Hampshire BH24 3LZ |
Director Name | Mr Gordon George Watt |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1993(3 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 01 August 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alderbury Holt Southampton Road,Clarendon Salisbury Wiltshire SP5 3DG |
Director Name | Michael John Reid |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1993(3 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 April 1994) |
Role | Engineering Director |
Correspondence Address | 3 Varlian Close Westhead Ormskirk Lancashire L40 6HJ |
Director Name | Mr Robert William Gregory |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1993(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 1994) |
Role | Managing Director |
Correspondence Address | 2 Clyffes Farm Close Scarisbrick Ormskirk Lancashire L40 9SB |
Secretary Name | Philip Martin Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1993(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 1995) |
Role | Finance Director |
Correspondence Address | 73 Stanfield Lane Farington Preston Lancashire PR5 2QL |
Director Name | Mr David Robert Martin |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1994(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 07 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bondwood Barn Repton Shrubs Bretby Burton On Trent Staffordshire DE15 0RJ |
Director Name | Robert Andrew Hind |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(5 years, 2 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 30 July 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Maplewell Road Woodhouse Eaves Loughborough Leicestershire LE12 8QZ |
Director Name | Mr Michael Adrian Jones |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1996(6 years, 11 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 28 February 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Old Shaftesbury Drive Old Blandford Road Harnham Salisbury Wiltshire SP2 8QH |
Director Name | Stephen Bayfield |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1996(6 years, 11 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | Windy Ridge Riverside Close Stoford Salisbury Wiltshire SP2 0PX |
Director Name | Stephen Philip Lonsdale |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(7 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 24 February 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lintfort Picktree Farm Picktree Chester Le Street County Durham NE38 9HX |
Secretary Name | Mr David Paul Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(7 years after company formation) |
Appointment Duration | 8 years, 5 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 | John Alfred Ray |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 April 2002) |
Role | Company Director |
Correspondence Address | 50 The Gables Sedgefield Stockton On Tees Cleveland TS21 3EU |
Director Name | Mr Richard Anthony Bowler |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(11 years after company formation) |
Appointment Duration | 12 years, 1 month (resigned 28 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Admiral Way Doxford Int Business Park Sunderland Tyne And Wear SR3 3XP |
Director Name | Mr David Paul Turner |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2002(12 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 June 2011) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Admiral Way Doxford Int Business Park Sunderland Tyne And Wear SR3 3XP |
Secretary Name | Ms Elizabeth Anne Thorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 May 2006) |
Role | Company Director |
Correspondence Address | 2 Oakwood Lanchester County Durham DH7 0NP |
Secretary Name | John Virtue |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(16 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 12 January 2007) |
Role | Company Director |
Correspondence Address | 91 Hollywood Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 5BU |
Director Name | Mr Philip Martin Stone |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(18 years after company formation) |
Appointment Duration | 5 years (resigned 28 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Admiral Way Doxford Int Business Park Sunderland Tyne And Wear SR3 3XP |
Director Name | Mr Philip Martin Stone |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(18 years after company formation) |
Appointment Duration | 5 years (resigned 28 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford Int Business Park Sunderland Tyne And Wear SR3 3XP |
Secretary Name | British Bus (Company Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1995(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 1996) |
Correspondence Address | 54 Endless Street Salisbury Wiltshire SP1 3UH |
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 |
100 at £1 | Arriva (2007) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 April 2013 | Final Gazette dissolved following liquidation (1 page) |
8 April 2013 | Final Gazette dissolved following liquidation (1 page) |
8 January 2013 | Return of final meeting in a members' voluntary winding up (8 pages) |
8 January 2013 | Return of final meeting in a members' voluntary winding up (8 pages) |
14 September 2012 | Registered office address changed from 1 Admiral Way Doxford Int Business Park Sunderland Tyne and Wear SR3 3XP on 14 September 2012 (2 pages) |
14 September 2012 | Registered office address changed from 1 Admiral Way Doxford Int Business Park Sunderland Tyne and Wear SR3 3XP on 14 September 2012 (2 pages) |
13 September 2012 | Resolutions
|
13 September 2012 | Declaration of solvency (3 pages) |
13 September 2012 | Resolutions
|
13 September 2012 | Appointment of a voluntary liquidator (1 page) |
13 September 2012 | Appointment of a voluntary liquidator (1 page) |
13 September 2012 | Declaration of solvency (3 pages) |
29 August 2012 | Termination of appointment of Richard Anthony Bowler as a director on 28 August 2012 (1 page) |
29 August 2012 | Termination of appointment of Philip Stone as a director (1 page) |
29 August 2012 | Termination of appointment of Richard Bowler as a director (1 page) |
29 August 2012 | Termination of appointment of Philip Martin Stone as a director on 28 August 2012 (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) |
30 May 2012 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 May 2012 (1 page) |
30 May 2012 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 May 2012 (1 page) |
21 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders Statement of capital on 2012-02-21
|
21 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders Statement of capital on 2012-02-21
|
7 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
7 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
1 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 | Appointment of Kenneth Mcintyre Carlaw as a director (2 pages) |
1 July 2011 | Termination of appointment of David Turner as a director (1 page) |
21 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
27 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
27 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
23 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 22 February 2010 (1 page) |
23 February 2010 | Director's details changed for Mr Philip Martin Stone on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Richard Anthony Bowler on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Philip Martin Stone on 22 February 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 22 February 2010 (1 page) |
23 February 2010 | Director's details changed for Mr David Paul Turner on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr David Paul Turner on 22 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Richard Anthony Bowler on 22 February 2010 (2 pages) |
4 June 2009 | Accounts made up to 31 December 2008 (6 pages) |
4 June 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
23 February 2009 | Return made up to 20/02/09; full list of members (4 pages) |
23 February 2009 | Return made up to 20/02/09; full list of members (4 pages) |
25 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
25 June 2008 | Accounts made up to 31 December 2007 (6 pages) |
20 February 2008 | Return made up to 20/02/08; full list of members (3 pages) |
20 February 2008 | Return made up to 20/02/08; full list of members (3 pages) |
26 October 2007 | Accounts made up to 31 December 2006 (6 pages) |
26 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Director resigned (1 page) |
12 September 2007 | Director resigned (1 page) |
12 September 2007 | Director resigned (1 page) |
11 September 2007 | New director appointed (1 page) |
11 September 2007 | New director appointed (1 page) |
21 February 2007 | Return made up to 20/02/07; full list of members (2 pages) |
21 February 2007 | Return made up to 20/02/07; full list of members (2 pages) |
13 February 2007 | New secretary appointed (2 pages) |
13 February 2007 | New secretary appointed (2 pages) |
23 January 2007 | Secretary resigned (1 page) |
23 January 2007 | Secretary resigned (1 page) |
21 December 2006 | Director's particulars changed (1 page) |
21 December 2006 | Director's particulars changed (1 page) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
4 November 2006 | Accounts made up to 31 December 2005 (6 pages) |
24 May 2006 | Secretary resigned (1 page) |
24 May 2006 | Secretary resigned (1 page) |
23 May 2006 | New secretary appointed (2 pages) |
23 May 2006 | New secretary appointed (2 pages) |
1 March 2006 | Return made up to 20/02/06; full list of members (2 pages) |
1 March 2006 | Return made up to 20/02/06; full list of members (2 pages) |
7 November 2005 | Accounts made up to 31 December 2004 (6 pages) |
7 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
30 August 2005 | Secretary's particulars changed (1 page) |
30 August 2005 | Secretary's particulars changed (1 page) |
3 March 2005 | Return made up to 20/02/05; full list of members (7 pages) |
3 March 2005 | Return made up to 20/02/05; 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) |
12 October 2004 | Accounts made up to 31 December 2003 (6 pages) |
12 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
16 March 2004 | Return made up to 20/02/04; full list of members (8 pages) |
16 March 2004 | Return made up to 20/02/04; full list of members (8 pages) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | Director resigned (1 page) |
18 October 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
18 October 2003 | Accounts made up to 31 December 2002 (6 pages) |
7 March 2003 | Return made up to 20/02/03; full list of members (8 pages) |
7 March 2003 | Return made up to 20/02/03; full list of members (8 pages) |
24 February 2003 | Auditor's resignation (1 page) |
24 February 2003 | Auditor's resignation (1 page) |
21 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
21 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | New director appointed (1 page) |
9 May 2002 | New director appointed (1 page) |
9 May 2002 | Director resigned (1 page) |
23 April 2002 | Director's particulars changed (1 page) |
23 April 2002 | Director's particulars changed (1 page) |
25 March 2002 | Return made up to 20/02/02; full list of members (8 pages) |
25 March 2002 | Return made up to 20/02/02; full list of members
|
2 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
2 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
28 February 2001 | Return made up to 20/02/01; full list of members (8 pages) |
28 February 2001 | Return made up to 20/02/01; full list of members (8 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
21 March 2000 | Return made up to 20/02/00; full list of members (7 pages) |
21 March 2000 | Return made up to 20/02/00; full list of members (7 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
19 March 1999 | Return made up to 20/02/99; no change of members (6 pages) |
19 March 1999 | Return made up to 20/02/99; no change of members (6 pages) |
24 December 1998 | Auditor's resignation (4 pages) |
24 December 1998 | Auditor's resignation (4 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
21 October 1998 | Memorandum and Articles of Association (6 pages) |
21 October 1998 | Memorandum and Articles of Association (6 pages) |
21 October 1998 | Resolutions
|
21 October 1998 | Resolutions
|
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) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | New director appointed (2 pages) |
1 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 1998 | Return made up to 20/02/98; no change of members (4 pages) |
23 February 1998 | Return made up to 20/02/98; no change of members (4 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Director resigned (1 page) |
5 March 1997 | Return made up to 20/02/97; full list of members (7 pages) |
5 March 1997 | Return made up to 20/02/97; full list of members
|
26 September 1996 | Resolutions
|
26 September 1996 | Resolutions
|
30 August 1996 | New director appointed (1 page) |
23 August 1996 | Secretary resigned (1 page) |
23 August 1996 | Director resigned (1 page) |
23 August 1996 | Secretary resigned (1 page) |
23 August 1996 | Registered office changed on 23/08/96 from: 73 ormskirk road aintree liverpool merseyside L9 5AE (1 page) |
23 August 1996 | Registered office changed on 23/08/96 from: 73 ormskirk road aintree liverpool merseyside L9 5AE (1 page) |
23 August 1996 | Director resigned (1 page) |
22 August 1996 | Full accounts made up to 30 December 1995 (7 pages) |
22 August 1996 | Full accounts made up to 30 December 1995 (7 pages) |
12 August 1996 | New director appointed (3 pages) |
12 August 1996 | New director appointed (3 pages) |
8 August 1996 | New secretary appointed (2 pages) |
19 March 1996 | Return made up to 20/02/96; full list of members (24 pages) |
19 March 1996 | Return made up to 20/02/96; full list of members
|
21 September 1995 | Resolutions
|
21 September 1995 | Resolutions
|
6 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 June 1995 | Full accounts made up to 31 December 1994 (7 pages) |
16 June 1995 | Full accounts made up to 31 December 1994 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (22 pages) |