Company NameCoachways Limited
Company StatusDissolved
Company Number04310408
CategoryPrivate Limited Company
Incorporation Date24 October 2001(22 years, 6 months ago)
Dissolution Date5 February 2019 (5 years, 2 months ago)
Previous NameRTL Travel Limited

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr Alex Lloyd Hornby
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2018(16 years, 2 months after company formation)
Appointment Duration1 year (closed 05 February 2019)
RoleCEO
Country of ResidenceEngland
Correspondence AddressProspect Park Broughton Way
Harrogate
North Yorkshire
HG2 7NY
Director NameMr Seth King
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2019(17 years, 2 months after company formation)
Appointment Duration4 weeks, 1 day (closed 05 February 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressProspect Park Broughton Way
Harrogate
North Yorkshire
HG2 7NY
Director NameEdgar Oldham
Date of BirthOctober 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed24 October 2001(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address49 Lancaster Drive
Clayton Le Moors
Accrington
Lancashire
BB5 5RD
Secretary NameMr Barry Drelincourt
NationalityBritish
StatusResigned
Appointed24 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Beechfield Drive
Bury
Lancashire
BL9 9QT
Secretary NameMr Matthew Richard Parkes
NationalityBritish
StatusResigned
Appointed08 July 2003(1 year, 8 months after company formation)
Appointment Duration14 years, 6 months (resigned 12 January 2018)
RoleAccountant
Correspondence Address18 Selborne Street
Blackburn
Lancashire
BB2 2SN
Director NameMr Barry Drelincourt
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(1 year, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Beechfield Drive
Bury
Lancashire
BL9 9QT
Director NameRonald Pickup
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(1 year, 8 months after company formation)
Appointment Duration1 year (resigned 14 July 2004)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Waingap Farm
Lobden Crescent
Whitworth
Lancashire
OL12 8PS
Director NameLeonard Entwistle
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2004(2 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 August 2005)
RoleRetired
Correspondence AddressOverdale
Haslingden Road
Rawtenstall
Lancashire
BB4 6QX
Director NameHazel Steen
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2005(3 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 May 2007)
RoleShop Assistant
Country of ResidenceEngland
Correspondence Address1 River Street
Bacup
Lancs
OL13 9XQ
Director NameCllr Anne Cartner Cheetham
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2007(5 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 October 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Gincroft Lane Edewfield
Ramsbottom
Bury
Lancashire
BL0 0JW
Director NameMr Brian Juffs
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2013(12 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 13 June 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C Knowsley Park Way
Knowsley Road Industrial Estate
Haslingden
Lancashire
BB4 4RS
Director NameMr Robert Aspey Wilkinson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2013(12 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 June 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C Knowsley Park Way
Knowsley Road Industrial Estate
Haslingden
Lancashire
BB4 4RS
Director NameMr Philip Charles Smith
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2015(13 years, 2 months after company formation)
Appointment Duration3 years (resigned 12 January 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit C Knowsley Park Way
Knowsley Road Industrial Estate
Haslingden
Lancashire
BB4 4RS
Director NameMr Roy Anthony Knowles
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2015(13 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 January 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnit C Knowsley Park Way
Knowsley Road Industrial Estate
Haslingden
Lancashire
BB4 4RS
Director NameMrs Nadean McNaught
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2018(16 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 19 October 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressProspect Park Broughton Way
Harrogate
North Yorkshire
HG2 7NY
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed24 October 2001(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed24 October 2001(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Contact

Websiterossendalebus.co.uk

Location

Registered AddressProspect Park
Broughton Way
Harrogate
North Yorkshire
HG2 7NY
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardStarbeck
Built Up AreaHarrogate
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Rossendale Transport LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End12 January

Filing History

5 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
4 December 2017Change of details for Rossendale Transport Limited as a person with significant control on 1 December 2017 (2 pages)
6 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
29 February 2016Accounts for a dormant company made up to 31 March 2015 (8 pages)
6 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
(4 pages)
16 June 2015Appointment of Mr Roy Anthony Knowles as a director on 10 June 2015 (2 pages)
16 June 2015Termination of appointment of Robert Aspey Wilkinson as a director on 10 June 2015 (1 page)
14 April 2015Accounts for a dormant company made up to 31 March 2014 (8 pages)
25 February 2015Appointment of Mr Philip Charles Smith as a director on 5 January 2015 (2 pages)
25 February 2015Termination of appointment of Brian Juffs as a director on 13 June 2014 (1 page)
25 February 2015Appointment of Mr Philip Charles Smith as a director on 5 January 2015 (2 pages)
24 November 2014Termination of appointment of Anne Cartner Cheetham as a director on 1 October 2014 (1 page)
24 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(4 pages)
24 November 2014Termination of appointment of Edgar Oldham as a director on 1 October 2014 (1 page)
24 November 2014Termination of appointment of Anne Cartner Cheetham as a director on 1 October 2014 (1 page)
24 November 2014Termination of appointment of Edgar Oldham as a director on 1 October 2014 (1 page)
10 January 2014Appointment of Mr Brian Juffs as a director (2 pages)
10 January 2014Appointment of Mr Robert Aspey Wilkinson as a director (2 pages)
2 January 2014Accounts for a dormant company made up to 31 March 2013 (8 pages)
19 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(5 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
9 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
8 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
8 December 2010Annual return made up to 24 October 2010 with a full list of shareholders (6 pages)
7 December 2010Termination of appointment of Barry Drelincourt as a director (1 page)
26 November 2010Accounts for a dormant company made up to 31 March 2010 (9 pages)
14 November 2009Accounts for a dormant company made up to 31 March 2009 (9 pages)
26 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
26 October 2009Director's details changed for Mr Barry Drelincourt on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Edgar Oldham on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Councillor Anne Cartner Cheetham on 26 October 2009 (2 pages)
30 December 2008Accounts for a dormant company made up to 31 March 2008 (10 pages)
24 November 2008Registered office changed on 24/11/2008 from unit c knowsley park way knowsley industrial estate haslingden lancashire BB4 4RS england (1 page)
24 November 2008Location of debenture register (1 page)
24 November 2008Return made up to 24/10/08; full list of members (4 pages)
24 November 2008Location of register of members (1 page)
21 November 2008Registered office changed on 21/11/2008 from 35 bacup road rawtenstall rossendale BB4 7ND (1 page)
28 February 2008Full accounts made up to 31 March 2007 (14 pages)
20 November 2007Return made up to 24/10/07; no change of members (5 pages)
20 November 2007New director appointed (1 page)
18 October 2007Director resigned (1 page)
18 October 2007New director appointed (1 page)
20 November 2006Return made up to 24/10/06; full list of members (7 pages)
20 October 2006Full accounts made up to 31 March 2006 (15 pages)
11 November 2005New director appointed (2 pages)
11 November 2005Full accounts made up to 31 March 2005 (13 pages)
11 November 2005Director resigned (1 page)
11 November 2005Return made up to 24/10/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 December 2004Accounts for a small company made up to 31 March 2004 (8 pages)
3 December 2004Return made up to 24/10/04; full list of members (7 pages)
23 November 2004Director resigned (1 page)
23 November 2004New director appointed (1 page)
22 December 2003Return made up to 24/10/03; full list of members (6 pages)
6 November 2003Full accounts made up to 31 March 2003 (13 pages)
24 October 2003New director appointed (2 pages)
24 October 2003New director appointed (2 pages)
16 July 2003Secretary resigned (1 page)
16 July 2003New secretary appointed (2 pages)
26 November 2002Return made up to 24/10/02; full list of members (6 pages)
15 August 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
22 January 2002Company name changed rtl travel LIMITED\certificate issued on 22/01/02 (3 pages)
24 October 2001Incorporation (16 pages)
24 October 2001Secretary resigned (1 page)
24 October 2001Director resigned (1 page)
24 October 2001New secretary appointed (1 page)
24 October 2001New director appointed (1 page)