Harrogate
North Yorkshire
HG2 7NY
Director Name | Mr Seth King |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2019(17 years, 2 months after company formation) |
Appointment Duration | 4 weeks, 1 day (closed 05 February 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Prospect Park Broughton Way Harrogate North Yorkshire HG2 7NY |
Director Name | Edgar Oldham |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 October 2001(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 49 Lancaster Drive Clayton Le Moors Accrington Lancashire BB5 5RD |
Secretary Name | Mr Barry Drelincourt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Beechfield Drive Bury Lancashire BL9 9QT |
Secretary Name | Mr Matthew Richard Parkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(1 year, 8 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 12 January 2018) |
Role | Accountant |
Correspondence Address | 18 Selborne Street Blackburn Lancashire BB2 2SN |
Director Name | Mr Barry Drelincourt |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Beechfield Drive Bury Lancashire BL9 9QT |
Director Name | Ronald Pickup |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(1 year, 8 months after company formation) |
Appointment Duration | 1 year (resigned 14 July 2004) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Waingap Farm Lobden Crescent Whitworth Lancashire OL12 8PS |
Director Name | Leonard Entwistle |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2004(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 August 2005) |
Role | Retired |
Correspondence Address | Overdale Haslingden Road Rawtenstall Lancashire BB4 6QX |
Director Name | Hazel Steen |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2005(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 May 2007) |
Role | Shop Assistant |
Country of Residence | England |
Correspondence Address | 1 River Street Bacup Lancs OL13 9XQ |
Director Name | Cllr Anne Cartner Cheetham |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 October 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 12 Gincroft Lane Edewfield Ramsbottom Bury Lancashire BL0 0JW |
Director Name | Mr Brian Juffs |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2013(12 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 13 June 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit C Knowsley Park Way Knowsley Road Industrial Estate Haslingden Lancashire BB4 4RS |
Director Name | Mr Robert Aspey Wilkinson |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2013(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 June 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Unit C Knowsley Park Way Knowsley Road Industrial Estate Haslingden Lancashire BB4 4RS |
Director Name | Mr Philip Charles Smith |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2015(13 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 12 January 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit C Knowsley Park Way Knowsley Road Industrial Estate Haslingden Lancashire BB4 4RS |
Director Name | Mr Roy Anthony Knowles |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2015(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 January 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Unit C Knowsley Park Way Knowsley Road Industrial Estate Haslingden Lancashire BB4 4RS |
Director Name | Mrs Nadean McNaught |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2018(16 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 19 October 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Prospect Park Broughton Way Harrogate North Yorkshire HG2 7NY |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2001(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2001(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Website | rossendalebus.co.uk |
---|
Registered Address | Prospect Park Broughton Way Harrogate North Yorkshire HG2 7NY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Starbeck |
Built Up Area | Harrogate |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Rossendale Transport LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 12 January |
5 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
---|---|
4 December 2017 | Change of details for Rossendale Transport Limited as a person with significant control on 1 December 2017 (2 pages) |
6 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
2 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
29 February 2016 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
6 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
16 June 2015 | Appointment of Mr Roy Anthony Knowles as a director on 10 June 2015 (2 pages) |
16 June 2015 | Termination of appointment of Robert Aspey Wilkinson as a director on 10 June 2015 (1 page) |
14 April 2015 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
25 February 2015 | Appointment of Mr Philip Charles Smith as a director on 5 January 2015 (2 pages) |
25 February 2015 | Termination of appointment of Brian Juffs as a director on 13 June 2014 (1 page) |
25 February 2015 | Appointment of Mr Philip Charles Smith as a director on 5 January 2015 (2 pages) |
24 November 2014 | Termination of appointment of Anne Cartner Cheetham as a director on 1 October 2014 (1 page) |
24 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Termination of appointment of Edgar Oldham as a director on 1 October 2014 (1 page) |
24 November 2014 | Termination of appointment of Anne Cartner Cheetham as a director on 1 October 2014 (1 page) |
24 November 2014 | Termination of appointment of Edgar Oldham as a director on 1 October 2014 (1 page) |
10 January 2014 | Appointment of Mr Brian Juffs as a director (2 pages) |
10 January 2014 | Appointment of Mr Robert Aspey Wilkinson as a director (2 pages) |
2 January 2014 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
19 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
9 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
8 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
8 December 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (6 pages) |
7 December 2010 | Termination of appointment of Barry Drelincourt as a director (1 page) |
26 November 2010 | Accounts for a dormant company made up to 31 March 2010 (9 pages) |
14 November 2009 | Accounts for a dormant company made up to 31 March 2009 (9 pages) |
26 October 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Director's details changed for Mr Barry Drelincourt on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Edgar Oldham on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Councillor Anne Cartner Cheetham on 26 October 2009 (2 pages) |
30 December 2008 | Accounts for a dormant company made up to 31 March 2008 (10 pages) |
24 November 2008 | Registered office changed on 24/11/2008 from unit c knowsley park way knowsley industrial estate haslingden lancashire BB4 4RS england (1 page) |
24 November 2008 | Location of debenture register (1 page) |
24 November 2008 | Return made up to 24/10/08; full list of members (4 pages) |
24 November 2008 | Location of register of members (1 page) |
21 November 2008 | Registered office changed on 21/11/2008 from 35 bacup road rawtenstall rossendale BB4 7ND (1 page) |
28 February 2008 | Full accounts made up to 31 March 2007 (14 pages) |
20 November 2007 | Return made up to 24/10/07; no change of members (5 pages) |
20 November 2007 | New director appointed (1 page) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | New director appointed (1 page) |
20 November 2006 | Return made up to 24/10/06; full list of members (7 pages) |
20 October 2006 | Full accounts made up to 31 March 2006 (15 pages) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | Full accounts made up to 31 March 2005 (13 pages) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | Return made up to 24/10/05; full list of members
|
11 December 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
3 December 2004 | Return made up to 24/10/04; full list of members (7 pages) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | New director appointed (1 page) |
22 December 2003 | Return made up to 24/10/03; full list of members (6 pages) |
6 November 2003 | Full accounts made up to 31 March 2003 (13 pages) |
24 October 2003 | New director appointed (2 pages) |
24 October 2003 | New director appointed (2 pages) |
16 July 2003 | Secretary resigned (1 page) |
16 July 2003 | New secretary appointed (2 pages) |
26 November 2002 | Return made up to 24/10/02; full list of members (6 pages) |
15 August 2002 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
22 January 2002 | Company name changed rtl travel LIMITED\certificate issued on 22/01/02 (3 pages) |
24 October 2001 | Incorporation (16 pages) |
24 October 2001 | Secretary resigned (1 page) |
24 October 2001 | Director resigned (1 page) |
24 October 2001 | New secretary appointed (1 page) |
24 October 2001 | New director appointed (1 page) |