Bristol
BS5 0DZ
Director Name | Mr David Brian Alexander |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2017(59 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 22 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hunslet Park Depot Donisthorpe Street Leeds West Yorkshire LS10 1PL |
Director Name | Mr Michael Eric Moors |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(34 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 March 1994) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ridge House Ridge House Drive, Festival Park Stoke On Trent Staffordshire ST1 5SJ |
Director Name | Mr Nigel John Barrett |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(34 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 December 1994) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Park Lane Brocton Stafford Staffordshire ST17 0TS |
Secretary Name | Mr Nigel John Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(34 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 21 January 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Park Lane Brocton Stafford Staffordshire ST17 0TS |
Director Name | Mr James McLaughlin |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(36 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 27 February 1995) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Snow Meadow Barn Middle Stoughton Wedmore Somerset BS28 4PT |
Director Name | Mr Trevor Smallwood |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1994(37 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 September 1999) |
Role | Executive Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Bramble Cottage Dinghurst Road Churchill North Somerset BS25 5PJ |
Secretary Name | John Beatty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(39 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 19 January 1998) |
Role | Secretary |
Correspondence Address | 7 Haigh Close Cheddleton Leek Staffordshire ST13 7EW |
Secretary Name | Mark James Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(40 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 December 2000) |
Role | Company Director |
Correspondence Address | 2 Sheridan Way Stone Staffordshire ST15 8XG |
Director Name | Mr Steven Robert Ellis |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(42 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | Homestead Stanley Road Stanley Moor Stoke-On-Trent Staffordshire ST9 9LL |
Director Name | Ian Mackintosh |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2000(43 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rose Cottage High Street, Cheswardine Market Drayton Shropshire TF9 2RS |
Secretary Name | Guy Alan Houston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(43 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 01 July 2001) |
Role | Finance Director |
Correspondence Address | 5 Bar Croft Newbold Chesterfield Derbyshire S40 4YG |
Director Name | Valerie Brown |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(44 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | 20 Langcliffe Close Culcheth Warrington WA3 4LR |
Secretary Name | Valerie Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(44 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | 20 Langcliffe Close Culcheth Warrington WA3 4LR |
Director Name | John Andrew Campbell |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(45 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 November 2003) |
Role | Company Director |
Correspondence Address | 1 Burnleys Court Methley Leeds West Yorkshire LS26 9BP |
Director Name | Julie Ann Roy |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(46 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 04 May 2004) |
Role | Company Director |
Correspondence Address | Three Gables Woods Farm The Common Earlswood Warwickshire B94 5SQ |
Director Name | Barry Dennis Pybis |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(46 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 28 June 2004) |
Role | Divisional Director |
Correspondence Address | 30 Sandstone Avenue Walton Chesterfield Derbyshire S42 7NS |
Secretary Name | Guy Alan Houston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(46 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 2006) |
Role | Company Director |
Correspondence Address | No 8 Broadstraik Gardens Elrick Aberdeenshire AB32 6JH Scotland |
Director Name | Guy Alan Houston |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(47 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 30 June 2009) |
Role | Financial Director |
Correspondence Address | No 8 Broadstraik Gardens Elrick Aberdeenshire AB32 6JH Scotland |
Director Name | Russell John Gard |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2004(47 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 April 2007) |
Role | Company Director |
Correspondence Address | 412 Kings Road Ashton Under Lyne Lancashire OL6 9AT |
Secretary Name | Simon Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(48 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Telford Close Congleton Cheshire CW12 3TR |
Director Name | Mr Kenneth Charles Poole |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 April 2007(49 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bus Depot Dividy Road Adderley Green Stoke-On-Trent Staffordshire ST3 5YY |
Director Name | Mr Paul De Santis |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2009(52 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 09 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bus Depot Dividy Road Adderley Green Stoke-On-Trent Staffordshire ST3 5YY |
Secretary Name | Mr Sidney Barrie |
---|---|
Status | Resigned |
Appointed | 08 December 2009(52 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 July 2011) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr David Brian Alexander |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2010(53 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 13 September 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Hunslet Park Depot Donisthorpe Street Leeds West Yorkshire LS10 1PL |
Director Name | Mr Michael Branigan |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2010(53 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bus Depot Dividy Road Adderley Green Stoke-On-Trent Staffordshire ST3 5YY |
Director Name | Mr Nigel Barrett |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2010(53 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bus Depot Westway Chelmsford Essex CM1 3AR |
Director Name | Mr David Leslie Marshall |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2011(54 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bus Depot Westway Chelmsford Essex CM1 3AR |
Secretary Name | Mr Paul Michael Lewis |
---|---|
Status | Resigned |
Appointed | 15 July 2011(54 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 May 2014) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr Peter Anthony Joseph Mhagrh |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2011(54 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 April 2013) |
Role | Regional Service Performance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bus Depot Westway Chelmsford Essex CM1 3AR |
Director Name | Mrs Karen Doores |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2012(55 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 November 2013) |
Role | Regional HR Director |
Country of Residence | United Kingdom |
Correspondence Address | Bus Depot Westway Chelmsford Essex CM1 3AR |
Director Name | Mr Neil James Barker |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2014(56 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 January 2017) |
Role | Regional Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mr Robert John Welch |
---|---|
Status | Resigned |
Appointed | 19 May 2014(57 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 August 2016) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mr Michael Hampson |
---|---|
Status | Resigned |
Appointed | 07 October 2016(59 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 November 2019) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mrs Silvana Nerina Glibota-Vigo |
---|---|
Status | Resigned |
Appointed | 15 November 2019(62 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 July 2020) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Registered Address | Bus Depot Westway Chelmsford Essex CM1 3AR |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
Address Matches | Over 10 other UK companies use this postal address |
9.5k at £1 | Butler Woodhouse LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2020 | Application to strike the company off the register (1 page) |
10 August 2020 | Termination of appointment of Silvana Nerina Glibota-Vigo as a secretary on 31 July 2020 (1 page) |
10 August 2020 | Confirmation statement made on 7 August 2020 with updates (5 pages) |
28 May 2020 | Statement by Directors (1 page) |
28 May 2020 | Resolutions
|
28 May 2020 | Solvency Statement dated 16/04/20 (1 page) |
28 May 2020 | Statement of capital on 28 May 2020
|
27 May 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
30 April 2020 | Director's details changed for Mr David Brian Alexander on 30 August 2019 (2 pages) |
21 November 2019 | Termination of appointment of Michael Hampson as a secretary on 14 November 2019 (1 page) |
21 November 2019 | Appointment of Mrs Silvana Nerina Glibota-Vigo as a secretary on 15 November 2019 (2 pages) |
9 October 2019 | Director's details changed for Mr David Brian Alexander on 30 August 2019 (2 pages) |
12 August 2019 | Register(s) moved to registered inspection location 8th Floor, the Point 37 North Wharf Road London W2 1AF (1 page) |
9 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
9 August 2019 | Register inspection address has been changed to 8th Floor, the Point 37 North Wharf Road London W2 1AF (1 page) |
28 May 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
4 October 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
8 August 2018 | Confirmation statement made on 7 August 2018 with updates (4 pages) |
18 August 2017 | Confirmation statement made on 7 August 2017 with updates (4 pages) |
18 August 2017 | Confirmation statement made on 7 August 2017 with updates (4 pages) |
5 June 2017 | Accounts for a dormant company made up to 25 March 2017 (4 pages) |
5 June 2017 | Accounts for a dormant company made up to 25 March 2017 (4 pages) |
1 February 2017 | Termination of appointment of Neil James Barker as a director on 31 January 2017 (1 page) |
1 February 2017 | Termination of appointment of Neil James Barker as a director on 31 January 2017 (1 page) |
1 February 2017 | Appointment of Mr David Brian Alexander as a director on 31 January 2017 (2 pages) |
1 February 2017 | Appointment of Mr David Brian Alexander as a director on 31 January 2017 (2 pages) |
19 December 2016 | Accounts for a dormant company made up to 26 March 2016 (4 pages) |
19 December 2016 | Accounts for a dormant company made up to 26 March 2016 (4 pages) |
7 November 2016 | Appointment of Mr Michael Hampson as a secretary on 7 October 2016 (2 pages) |
7 November 2016 | Appointment of Mr Michael Hampson as a secretary on 7 October 2016 (2 pages) |
30 September 2016 | Termination of appointment of Robert John Welch as a secretary on 7 August 2016 (1 page) |
30 September 2016 | Termination of appointment of Robert John Welch as a secretary on 7 August 2016 (1 page) |
18 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
29 October 2015 | Accounts for a dormant company made up to 28 March 2015 (4 pages) |
29 October 2015 | Accounts for a dormant company made up to 28 March 2015 (4 pages) |
31 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
12 January 2015 | Director's details changed for Mr Neil James Barker on 5 January 2015 (2 pages) |
12 January 2015 | Director's details changed for Mr Neil James Barker on 5 January 2015 (2 pages) |
12 January 2015 | Director's details changed for Mr Neil James Barker on 5 January 2015 (2 pages) |
29 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
19 August 2014 | Termination of appointment of David Leslie Marshall as a director on 11 July 2014 (1 page) |
19 August 2014 | Appointment of Mr James Thomas Bowen as a director on 11 July 2014 (2 pages) |
19 August 2014 | Termination of appointment of David Leslie Marshall as a director on 11 July 2014 (1 page) |
19 August 2014 | Appointment of Mr James Thomas Bowen as a director on 11 July 2014 (2 pages) |
10 July 2014 | Appointment of Mr Robert John Welch as a secretary (2 pages) |
10 July 2014 | Termination of appointment of Paul Lewis as a secretary (1 page) |
10 July 2014 | Appointment of Mr Robert John Welch as a secretary (2 pages) |
10 July 2014 | Termination of appointment of Paul Lewis as a secretary (1 page) |
1 May 2014 | Appointment of Mr Neil James Barker as a director (2 pages) |
1 May 2014 | Appointment of Mr Neil James Barker as a director (2 pages) |
29 April 2014 | Accounts for a dormant company made up to 29 March 2014 (5 pages) |
29 April 2014 | Accounts for a dormant company made up to 29 March 2014 (5 pages) |
10 April 2014 | Termination of appointment of Jeroen Weimar as a director (1 page) |
10 April 2014 | Termination of appointment of Jeroen Weimar as a director (1 page) |
3 December 2013 | Termination of appointment of Nigel Barrett as a director (1 page) |
3 December 2013 | Termination of appointment of Nigel Barrett as a director (1 page) |
12 November 2013 | Termination of appointment of Stephen Wickers as a director (1 page) |
12 November 2013 | Termination of appointment of David Squire as a director (1 page) |
12 November 2013 | Termination of appointment of Stephen Wickers as a director (1 page) |
12 November 2013 | Termination of appointment of Karen Doores as a director (1 page) |
12 November 2013 | Appointment of Mr Jeroen Marcel Weimar as a director (2 pages) |
12 November 2013 | Termination of appointment of Karen Doores as a director (1 page) |
12 November 2013 | Termination of appointment of Michael Branigan as a director (1 page) |
12 November 2013 | Termination of appointment of Michael Branigan as a director (1 page) |
12 November 2013 | Termination of appointment of David Squire as a director (1 page) |
12 November 2013 | Appointment of Mr Jeroen Marcel Weimar as a director (2 pages) |
19 August 2013 | Appointment of Mr David Julian Squire as a director (2 pages) |
19 August 2013 | Appointment of Mr David Julian Squire as a director (2 pages) |
8 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
2 July 2013 | Director's details changed for Mr Stephen Anthony Wickers on 21 June 2013 (2 pages) |
2 July 2013 | Director's details changed for Mr Stephen Anthony Wickers on 21 June 2013 (2 pages) |
22 May 2013 | Accounts for a dormant company made up to 30 March 2013 (5 pages) |
22 May 2013 | Accounts for a dormant company made up to 30 March 2013 (5 pages) |
2 May 2013 | Termination of appointment of Peter Mhagrh as a director (1 page) |
2 May 2013 | Termination of appointment of Peter Mhagrh as a director (1 page) |
16 April 2013 | Director's details changed for Mr Nigel Barrett on 21 August 2012 (2 pages) |
16 April 2013 | Director's details changed for Mr Nigel Barrett on 21 August 2012 (2 pages) |
10 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (9 pages) |
10 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (9 pages) |
10 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (9 pages) |
9 August 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
9 August 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
6 July 2012 | Director's details changed for Mrs Karen Doores on 3 July 2012 (2 pages) |
6 July 2012 | Director's details changed for Mrs Karen Doores on 3 July 2012 (2 pages) |
6 July 2012 | Director's details changed for Mrs Karen Doores on 3 July 2012 (2 pages) |
27 June 2012 | Appointment of Mrs Karen Doores as a director (2 pages) |
27 June 2012 | Appointment of Mrs Karen Doores as a director (2 pages) |
29 November 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
29 November 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
19 August 2011 | Appointment of Mr Peter Anthony Joseph Mhagrh as a director (2 pages) |
19 August 2011 | Appointment of Mr Peter Anthony Joseph Mhagrh as a director (2 pages) |
12 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (7 pages) |
12 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (7 pages) |
12 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (7 pages) |
8 August 2011 | Termination of appointment of Sidney Barrie as a secretary (1 page) |
8 August 2011 | Appointment of Mr Paul Michael Lewis as a secretary (2 pages) |
8 August 2011 | Termination of appointment of Sidney Barrie as a secretary (1 page) |
8 August 2011 | Appointment of Mr Paul Michael Lewis as a secretary (2 pages) |
1 August 2011 | Registered office address changed from Bus Depot Dividy Road Adderley Green Stoke-on-Trent Staffordshire ST3 5YY on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from Bus Depot Dividy Road Adderley Green Stoke-on-Trent Staffordshire ST3 5YY on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from Bus Depot Dividy Road Adderley Green Stoke-on-Trent Staffordshire ST3 5YY on 1 August 2011 (1 page) |
24 May 2011 | Appointment of a director (2 pages) |
24 May 2011 | Appointment of a director (2 pages) |
23 May 2011 | Appointment of Mr Stephen Anthony Wickers as a director (2 pages) |
23 May 2011 | Appointment of Mr Stephen Anthony Wickers as a director (2 pages) |
12 May 2011 | Termination of appointment of Kenneth Poole as a director (1 page) |
12 May 2011 | Termination of appointment of Kenneth Poole as a director (1 page) |
11 May 2011 | Appointment of Mr David Leslie Marshall as a director (2 pages) |
11 May 2011 | Appointment of Mr David Leslie Marshall as a director (2 pages) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
29 September 2010 | Termination of appointment of Paul De Santis as a director (1 page) |
29 September 2010 | Termination of appointment of Paul De Santis as a director (1 page) |
17 September 2010 | Appointment of Mr Michael Branigan as a director (2 pages) |
17 September 2010 | Termination of appointment of David Alexander as a director (1 page) |
17 September 2010 | Appointment of Mr Michael Branigan as a director (2 pages) |
17 September 2010 | Termination of appointment of David Alexander as a director (1 page) |
17 September 2010 | Appointment of Mr Nigel Barrett as a director (2 pages) |
17 September 2010 | Appointment of Mr Nigel Barrett as a director (2 pages) |
12 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (6 pages) |
12 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (6 pages) |
12 August 2010 | Registered office address changed from Dividy Road Adderley Green Stoke on Trent Staffordshire ST3 0AJ on 12 August 2010 (1 page) |
12 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (6 pages) |
12 August 2010 | Registered office address changed from Dividy Road Adderley Green Stoke on Trent Staffordshire ST3 0AJ on 12 August 2010 (1 page) |
20 July 2010 | Appointment of Mr David Brian Alexander as a director (2 pages) |
20 July 2010 | Appointment of Mr David Brian Alexander as a director (2 pages) |
17 January 2010 | Appointment of Mr Paul De Santis as a director (2 pages) |
17 January 2010 | Appointment of Mr Paul De Santis as a director (2 pages) |
13 January 2010 | Director's details changed for Mr Kenneth Charles Poole on 1 December 2009 (2 pages) |
13 January 2010 | Termination of appointment of Simon Davies as a secretary (1 page) |
13 January 2010 | Director's details changed for Mr Kenneth Charles Poole on 1 December 2009 (2 pages) |
13 January 2010 | Appointment of Mr Sidney Barrie as a secretary (1 page) |
13 January 2010 | Termination of appointment of Simon Davies as a secretary (1 page) |
13 January 2010 | Appointment of Mr Sidney Barrie as a secretary (1 page) |
13 January 2010 | Director's details changed for Mr Kenneth Charles Poole on 1 December 2009 (2 pages) |
5 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
5 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
7 September 2009 | Return made up to 07/08/09; full list of members (3 pages) |
7 September 2009 | Return made up to 07/08/09; full list of members (3 pages) |
6 July 2009 | Appointment terminated director guy houston (1 page) |
6 July 2009 | Appointment terminated director guy houston (1 page) |
12 January 2009 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
12 January 2009 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
13 August 2008 | Director appointed mr kenneth charles poole (2 pages) |
13 August 2008 | Appointment terminated director russell gard (1 page) |
13 August 2008 | Appointment terminated director russell gard (1 page) |
13 August 2008 | Director appointed mr kenneth charles poole (2 pages) |
13 August 2008 | Return made up to 07/08/08; full list of members (3 pages) |
13 August 2008 | Return made up to 07/08/08; full list of members (3 pages) |
11 January 2008 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
11 January 2008 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
4 September 2007 | Return made up to 07/08/07; full list of members (2 pages) |
4 September 2007 | Return made up to 07/08/07; full list of members (2 pages) |
3 March 2007 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
3 March 2007 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
25 August 2006 | Return made up to 07/08/06; full list of members (2 pages) |
25 August 2006 | Return made up to 07/08/06; full list of members (2 pages) |
17 February 2006 | Secretary resigned (1 page) |
17 February 2006 | Secretary resigned (1 page) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
1 February 2006 | New secretary appointed (2 pages) |
1 February 2006 | New secretary appointed (2 pages) |
21 September 2005 | Return made up to 07/08/05; full list of members (2 pages) |
21 September 2005 | Return made up to 07/08/05; full list of members (2 pages) |
3 February 2005 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
3 February 2005 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
21 October 2004 | Return made up to 07/08/04; full list of members (5 pages) |
21 October 2004 | Return made up to 07/08/04; full list of members (5 pages) |
13 October 2004 | New director appointed (3 pages) |
13 October 2004 | New director appointed (3 pages) |
13 October 2004 | New director appointed (3 pages) |
13 October 2004 | New director appointed (3 pages) |
20 August 2004 | New director appointed (2 pages) |
20 August 2004 | New director appointed (2 pages) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Director resigned (1 page) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | Director resigned (1 page) |
13 May 2004 | Secretary resigned;director resigned (1 page) |
13 May 2004 | Secretary resigned;director resigned (1 page) |
26 April 2004 | New secretary appointed (2 pages) |
26 April 2004 | New secretary appointed (2 pages) |
19 March 2004 | Registered office changed on 19/03/04 from: hobson street burslem stoke-on-trent staffordshire ST6 2AQ (1 page) |
19 March 2004 | Registered office changed on 19/03/04 from: hobson street burslem stoke-on-trent staffordshire ST6 2AQ (1 page) |
4 February 2004 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
4 February 2004 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
25 November 2003 | Return made up to 07/08/03; full list of members; amend (6 pages) |
25 November 2003 | Return made up to 07/08/03; full list of members; amend (6 pages) |
28 October 2003 | Return made up to 07/08/03; full list of members; amend (6 pages) |
28 October 2003 | Return made up to 07/08/03; full list of members; amend (6 pages) |
8 October 2003 | New director appointed (3 pages) |
8 October 2003 | New director appointed (3 pages) |
23 September 2003 | Return made up to 07/08/03; full list of members (6 pages) |
23 September 2003 | Return made up to 07/08/03; full list of members (6 pages) |
9 September 2003 | New director appointed (3 pages) |
9 September 2003 | New director appointed (3 pages) |
2 September 2003 | Location of register of members (1 page) |
2 September 2003 | Location of register of members (1 page) |
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | Director resigned (1 page) |
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | Director resigned (1 page) |
6 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
17 September 2002 | Return made up to 07/08/02; full list of members (5 pages) |
17 September 2002 | Return made up to 07/08/02; full list of members (5 pages) |
30 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
30 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | New secretary appointed (2 pages) |
22 November 2001 | New secretary appointed (2 pages) |
22 November 2001 | Secretary resigned (1 page) |
22 November 2001 | Secretary resigned (1 page) |
6 September 2001 | Return made up to 07/08/01; full list of members (5 pages) |
6 September 2001 | Return made up to 07/08/01; full list of members (5 pages) |
28 January 2001 | Accounts for a dormant company made up to 31 March 2000 (7 pages) |
28 January 2001 | Accounts for a dormant company made up to 31 March 2000 (7 pages) |
18 January 2001 | Secretary resigned (1 page) |
18 January 2001 | Secretary resigned (1 page) |
28 December 2000 | Director's particulars changed (1 page) |
28 December 2000 | New secretary appointed (2 pages) |
28 December 2000 | New secretary appointed (2 pages) |
28 December 2000 | Director's particulars changed (1 page) |
10 October 2000 | Return made up to 07/08/00; full list of members (5 pages) |
10 October 2000 | Return made up to 07/08/00; full list of members (5 pages) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | Director resigned (1 page) |
13 January 2000 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
13 January 2000 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
15 September 1999 | Return made up to 07/08/99; full list of members (8 pages) |
15 September 1999 | Return made up to 07/08/99; full list of members (8 pages) |
1 June 1999 | Secretary's particulars changed (1 page) |
1 June 1999 | Secretary's particulars changed (1 page) |
12 November 1998 | Secretary's particulars changed (1 page) |
12 November 1998 | Return made up to 07/08/98; full list of members (8 pages) |
12 November 1998 | Secretary's particulars changed (1 page) |
12 November 1998 | Return made up to 07/08/98; full list of members (8 pages) |
7 October 1998 | Resolutions
|
7 October 1998 | Resolutions
|
7 October 1998 | Resolutions
|
7 October 1998 | Resolutions
|
24 August 1998 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
24 August 1998 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
4 March 1998 | Secretary resigned (1 page) |
4 March 1998 | New secretary appointed (2 pages) |
4 March 1998 | Secretary resigned (1 page) |
4 March 1998 | New secretary appointed (2 pages) |
22 August 1997 | Return made up to 07/08/97; full list of members (6 pages) |
22 August 1997 | Return made up to 07/08/97; full list of members (6 pages) |
9 June 1997 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
9 June 1997 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
17 April 1997 | Secretary resigned (1 page) |
17 April 1997 | New secretary appointed (2 pages) |
17 April 1997 | Director resigned (1 page) |
17 April 1997 | Secretary resigned (1 page) |
17 April 1997 | New secretary appointed (2 pages) |
17 April 1997 | Director resigned (1 page) |
21 November 1996 | Accounts for a dormant company made up to 31 March 1996 (6 pages) |
21 November 1996 | Accounts for a dormant company made up to 31 March 1996 (6 pages) |
20 October 1996 | Return made up to 07/08/96; no change of members (4 pages) |
20 October 1996 | Return made up to 07/08/96; no change of members (4 pages) |
2 October 1995 | Return made up to 07/08/95; no change of members (4 pages) |
2 October 1995 | Return made up to 07/08/95; no change of members (4 pages) |
6 September 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
6 September 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
31 May 1995 | Accounts for a dormant company made up to 31 December 1994 (7 pages) |
31 May 1995 | Accounts for a dormant company made up to 31 December 1994 (7 pages) |
15 March 1995 | Director resigned (2 pages) |
15 March 1995 | Director resigned (2 pages) |
6 January 1995 | New director appointed (8 pages) |
6 January 1995 | New director appointed (8 pages) |
16 September 1994 | Full accounts made up to 31 December 1993 (7 pages) |
16 September 1994 | Full accounts made up to 31 December 1993 (7 pages) |
7 August 1994 | Return made up to 07/08/94; full list of members (6 pages) |
7 August 1994 | Return made up to 07/08/94; full list of members (6 pages) |
8 May 1994 | Resolutions
|
8 May 1994 | Resolutions
|
5 April 1994 | New director appointed (6 pages) |
5 April 1994 | New director appointed (6 pages) |
28 March 1994 | Director resigned (2 pages) |
28 March 1994 | Director resigned (2 pages) |
24 September 1993 | Full accounts made up to 31 December 1992 (6 pages) |
24 September 1993 | Full accounts made up to 31 December 1992 (6 pages) |
12 August 1993 | Return made up to 07/08/93; full list of members (5 pages) |
12 August 1993 | Return made up to 07/08/93; full list of members (5 pages) |
5 August 1992 | Return made up to 07/08/92; no change of members (4 pages) |
5 August 1992 | Return made up to 07/08/92; no change of members (4 pages) |
22 June 1992 | Full accounts made up to 31 December 1991 (6 pages) |
22 June 1992 | Full accounts made up to 31 December 1991 (6 pages) |
28 October 1991 | Full accounts made up to 31 December 1990 (5 pages) |
28 October 1991 | Full accounts made up to 31 December 1990 (5 pages) |
6 September 1991 | Return made up to 07/08/91; no change of members (4 pages) |
6 September 1991 | Return made up to 07/08/91; no change of members (4 pages) |
2 October 1990 | Full accounts made up to 31 December 1989 (5 pages) |
2 October 1990 | Full accounts made up to 31 December 1989 (5 pages) |
21 August 1990 | Return made up to 07/08/90; full list of members (4 pages) |
21 August 1990 | Return made up to 07/08/90; full list of members (4 pages) |
25 April 1990 | Full accounts made up to 17 June 1989 (9 pages) |
25 April 1990 | Full accounts made up to 17 June 1989 (9 pages) |
23 January 1990 | Return made up to 14/12/89; full list of members (4 pages) |
23 January 1990 | Return made up to 14/12/89; full list of members (4 pages) |
31 August 1989 | Accounting reference date shortened from 17/06 to 31/12 (1 page) |
31 August 1989 | Accounting reference date shortened from 17/06 to 31/12 (1 page) |
5 June 1989 | Accounting reference date extended from 31/12 to 17/06 (1 page) |
5 June 1989 | Accounting reference date extended from 31/12 to 17/06 (1 page) |
9 February 1989 | Director resigned (2 pages) |
9 February 1989 | Director resigned (2 pages) |
27 January 1989 | Return made up to 31/12/88; full list of members (4 pages) |
27 January 1989 | Full accounts made up to 31 December 1987 (10 pages) |
27 January 1989 | Return made up to 31/12/88; full list of members (4 pages) |
27 January 1989 | Full accounts made up to 31 December 1987 (10 pages) |
26 October 1988 | New director appointed (2 pages) |
26 October 1988 | New director appointed (2 pages) |
12 February 1988 | Return made up to 31/12/87; full list of members (4 pages) |
12 February 1988 | Return made up to 31/12/87; full list of members (4 pages) |
12 February 1988 | Accounts made up to 31 March 1987 (9 pages) |
12 February 1988 | Accounts made up to 31 March 1987 (9 pages) |
1 December 1987 | Declaration of assistance for shares acquisition (4 pages) |
1 December 1987 | Declaration of assistance for shares acquisition (4 pages) |
11 November 1987 | Registered office changed on 11/11/87 from: the garage high lane brown edge stoke on trent (1 page) |
11 November 1987 | Registered office changed on 11/11/87 from: the garage high lane brown edge stoke on trent (1 page) |
11 November 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (1 page) |
11 November 1987 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
11 November 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (1 page) |
11 November 1987 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
30 January 1987 | Return made up to 31/12/86; full list of members (6 pages) |
30 January 1987 | Return made up to 31/12/86; full list of members (6 pages) |
23 January 1987 | Accounts for a small company made up to 31 March 1986 (4 pages) |
23 January 1987 | Accounts for a small company made up to 31 March 1986 (4 pages) |