Company NameLittle Red Bus (Hdct)
Company StatusDissolved
Company Number08114757
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date21 June 2012(11 years, 10 months ago)
Dissolution Date20 January 2016 (8 years, 3 months ago)

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

Director NameMr Ewan Hugh Christian
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Saltergate Business Park
Burley Bank Road
Harrogate
North Yorkshire
HG3 2BX
Director NameMr John Charles Harris
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Saltergate Business Park
Burley Bank Road
Harrogate
North Yorkshire
HG3 2BX
Director NameMr Jonathan Spruce
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Saltergate Business Park
Burley Bank Road
Harrogate
North Yorkshire
HG3 2BX
Director NameMr Don Johannes Josef Mackenzie
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2012(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressUnit 4 Saltergate Business Park
Burley Bank Road
Harrogate
North Yorkshire
HG3 2BX
Director NameAlan Allison
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2012(same day as company formation)
RoleQuality Management Consultant
Country of ResidenceEngland
Correspondence AddressUnit 4 Saltergate Business Park
Burley Bank Road
Harrogate
North Yorkshire
HG3 2BX
Director NameMr Bernard Arthur Bateman
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Saltergate Business Park
Burley Bank Road
Harrogate
North Yorkshire
HG3 2BX
Director NameJim Clark
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnit 4 Saltergate Business Park
Burley Bank Road
Harrogate
North Yorkshire
HG3 2BX
Director NameChristine Dobson
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Saltergate Business Park
Burley Bank Road
Harrogate
North Yorkshire
HG3 2BX
Director NameKeith Collingwood Fenn
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2012(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 4 Saltergate Business Park
Burley Bank Road
Harrogate
North Yorkshire
HG3 2BX
Director NameMrs Helen Catherine Flynn
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Saltergate Business Park
Burley Bank Road
Harrogate
North Yorkshire
HG3 2BX
Director NameMr Neil Yeo Morrick
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Saltergate Business Park
Burley Bank Road
Harrogate
North Yorkshire
HG3 2BX
Director NameAlan Skidmore
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2012(same day as company formation)
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressChapters Grange Farm, Chapel Lane
Marton Le Moor
Ripon
North Yorkshire
HG4 5DJ
Secretary NameMrs Lyn Costelloe
StatusResigned
Appointed21 June 2012(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 4 Saltergate Business Park
Burley Bank Road
Harrogate
North Yorkshire
HG3 2BX

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

20 January 2016Final Gazette dissolved following liquidation (1 page)
20 January 2016Final Gazette dissolved following liquidation (1 page)
20 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2015Return of final meeting in a creditors' voluntary winding up (20 pages)
20 October 2015Return of final meeting in a creditors' voluntary winding up (20 pages)
10 August 2015Court order insolvency:C.O. To remove/replace liquidator (10 pages)
10 August 2015Court order insolvency:C.O. To remove/replace liquidator (10 pages)
10 August 2015Appointment of a voluntary liquidator (1 page)
10 August 2015Notice of ceasing to act as a voluntary liquidator (1 page)
10 August 2015Notice of ceasing to act as a voluntary liquidator (1 page)
10 August 2015Appointment of a voluntary liquidator (1 page)
10 October 2014Liquidators statement of receipts and payments to 1 August 2014 (22 pages)
10 October 2014Liquidators statement of receipts and payments to 1 August 2014 (22 pages)
10 October 2014Liquidators' statement of receipts and payments to 1 August 2014 (22 pages)
10 October 2014Liquidators' statement of receipts and payments to 1 August 2014 (22 pages)
12 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 August 2013Appointment of a voluntary liquidator (1 page)
12 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 August 2013Appointment of a voluntary liquidator (1 page)
12 August 2013Statement of affairs with form 4.19 (7 pages)
12 August 2013Statement of affairs with form 4.19 (7 pages)
25 July 2013Registered office address changed from Unit 4 Saltergate Business Park Burley Bank Road Harrogate North Yorkshire HG3 2BX on 25 July 2013 (2 pages)
25 July 2013Registered office address changed from Unit 4 Saltergate Business Park Burley Bank Road Harrogate North Yorkshire HG3 2BX on 25 July 2013 (2 pages)
18 July 2013Annual return made up to 21 June 2013 no member list (6 pages)
18 July 2013Annual return made up to 21 June 2013 no member list (6 pages)
17 July 2013Termination of appointment of Bernard Bateman as a director (1 page)
17 July 2013Termination of appointment of Alan Allison as a director (1 page)
17 July 2013Termination of appointment of Bernard Bateman as a director (1 page)
17 July 2013Termination of appointment of Christine Dobson as a director (1 page)
17 July 2013Termination of appointment of Christine Dobson as a director (1 page)
17 July 2013Termination of appointment of Alan Allison as a director (1 page)
17 July 2013Termination of appointment of Alan Skidmore as a director (1 page)
17 July 2013Termination of appointment of Keith Fenn as a director (1 page)
17 July 2013Termination of appointment of Keith Fenn as a director (1 page)
17 July 2013Termination of appointment of Alan Skidmore as a director (1 page)
14 June 2013Termination of appointment of Lyn Costelloe as a secretary (2 pages)
14 June 2013Termination of appointment of Lyn Costelloe as a secretary (2 pages)
11 June 2013Termination of appointment of Neil Morrick as a director (2 pages)
11 June 2013Termination of appointment of Neil Morrick as a director (2 pages)
20 December 2012Appointment of Alan Skidmore as a director (2 pages)
20 December 2012Appointment of Alan Skidmore as a director (2 pages)
12 December 2012Appointment of Mrs Lyn Costelloe as a secretary (1 page)
12 December 2012Appointment of Mrs Lyn Costelloe as a secretary (1 page)
11 December 2012Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
11 December 2012Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
11 December 2012Director's details changed for Alan Alanson on 10 December 2012 (2 pages)
11 December 2012Termination of appointment of Jim Clark as a director (1 page)
11 December 2012Termination of appointment of Helen Flynn as a director (1 page)
11 December 2012Termination of appointment of Helen Flynn as a director (1 page)
11 December 2012Termination of appointment of Jim Clark as a director (1 page)
11 December 2012Director's details changed for Alan Alanson on 10 December 2012 (2 pages)
21 June 2012Incorporation (67 pages)
21 June 2012Incorporation (67 pages)