Company NameSudbury Town Area Rural Transport (Start)
Company StatusDissolved
Company Number05734982
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 March 2006(18 years, 2 months ago)
Dissolution Date13 September 2011 (12 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Robin William Ryding Hodgkinson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2006(same day as company formation)
RoleTraining Manager
Country of ResidenceEngland
Correspondence Address2 York Road
Sudbury
Suffolk
CO10 1ND
Secretary NameMichael John Cumber
NationalityBritish
StatusClosed
Appointed08 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDarson House
Stoke By Clare
Sudbury
Suffolk
CO10 8HL
Director NameJoan Kathleen Garden
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2007(1 year, 8 months after company formation)
Appointment Duration3 years, 10 months (closed 13 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorner House
4 Chelsea Court
Sudbury
Suffolk
CO10 2HH
Director NameWilfred Paul Martland
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2008(2 years, 7 months after company formation)
Appointment Duration2 years, 11 months (closed 13 September 2011)
RoleBanker (Retired)
Country of ResidenceUnited Kingdom
Correspondence AddressInglebrook Brook Hall Lane
Borley
Sudbury
Suffolk
CO10 7AE
Director NameLaurence Reynolds
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2008(2 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 13 September 2011)
RoleRetired
Country of ResidenceGreat Britian
Correspondence AddressSilk House Christopher Lane
Sudbury
Suffolk
CO10 2AS
Director NameDerek John Hurrell
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(same day as company formation)
RoleRetired Communies Education Of
Country of ResidenceUnited Kingdom
Correspondence Address5 Heath Estate
Great Waldingfield
Sudbury
Suffolk
CO10 0TZ
Director NameLawrence Michael Nicholls
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressAppleshaw
Newmans Green
Sudbury
Suffolk
CO10 0AB
Director NameDr Linda Jean Boyce
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2007(1 year, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 February 2010)
RolePsychotheraptic Counsellor
Country of ResidenceUnited Kingdom
Correspondence AddressBlaketon
4 Chaucer Road
Sudbury
Suffolk
CO10 1LN

Location

Registered AddressThe Christopher Centre
10 Gainsborough Street
Sudbury
Suffolk
CO10 2EU
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury

Financials

Year2014
Turnover£87,947
Net Worth£11,661
Cash£57
Current Liabilities£7,398

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

13 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2011First Gazette notice for voluntary strike-off (1 page)
31 May 2011First Gazette notice for voluntary strike-off (1 page)
18 May 2011Application to strike the company off the register (3 pages)
18 May 2011Application to strike the company off the register (3 pages)
18 March 2011Annual return made up to 8 March 2011 no member list (6 pages)
18 March 2011Annual return made up to 8 March 2011 no member list (6 pages)
18 March 2011Annual return made up to 8 March 2011 no member list (6 pages)
8 November 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
8 November 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
19 March 2010Annual return made up to 8 March 2010 no member list (4 pages)
19 March 2010Annual return made up to 8 March 2010 no member list (4 pages)
19 March 2010Annual return made up to 8 March 2010 no member list (4 pages)
18 March 2010Director's details changed for Wilfred Paul Martland on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Joan Kathleen Garden on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Joan Kathleen Garden on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Wilfred Paul Martland on 18 March 2010 (2 pages)
23 February 2010Termination of appointment of Linda Boyce as a director (2 pages)
23 February 2010Termination of appointment of Linda Boyce as a director (2 pages)
9 November 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
9 November 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
27 March 2009Annual return made up to 08/03/09 (3 pages)
27 March 2009Annual return made up to 08/03/09 (3 pages)
23 December 2008Director appointed laurence reynolds (2 pages)
23 December 2008Director appointed laurence reynolds (2 pages)
28 October 2008Director appointed wilfred paul martland (2 pages)
28 October 2008Director appointed wilfred paul martland (2 pages)
14 October 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
14 October 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
7 October 2008Appointment Terminated Director lawrence nicholls (1 page)
7 October 2008Appointment terminated director lawrence nicholls (1 page)
3 April 2008Annual return made up to 08/03/08 (3 pages)
3 April 2008Annual return made up to 08/03/08 (3 pages)
14 December 2007New director appointed (2 pages)
14 December 2007New director appointed (2 pages)
2 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
2 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
26 November 2007New director appointed (2 pages)
26 November 2007New director appointed (2 pages)
9 May 2007Director resigned (1 page)
9 May 2007Director resigned (1 page)
28 March 2007Annual return made up to 08/03/07 (2 pages)
28 March 2007Annual return made up to 08/03/07 (2 pages)
8 March 2006Incorporation (26 pages)