Company NameBlueways Coaches Dorset Ltd
Company StatusDissolved
Company Number00447076
CategoryPrivate Limited Company
Incorporation Date23 December 1947(76 years, 3 months ago)
Dissolution Date2 June 2017 (6 years, 10 months ago)
Previous NameSouth Dorset Coaches Limited

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 NameThomas Gibson McKechnie
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2005(57 years, 3 months after company formation)
Appointment Duration12 years, 2 months (closed 02 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Runnymede
Merton Park
London
SW19 2RQ
Secretary NameJanet Rose Bruton
NationalityBritish
StatusClosed
Appointed05 April 2005(57 years, 3 months after company formation)
Appointment Duration12 years, 2 months (closed 02 June 2017)
RoleCompany Director
Correspondence Address8 Ramones Terrace
Yorkshire Road
Mitcham
Surrey
CR4 1RZ
Director NameJanice Elizabeth Sheasby
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(43 years, 4 months after company formation)
Appointment Duration13 years, 11 months (resigned 05 April 2005)
RoleCompany Director
Correspondence AddressAshmead
East Street
Corfe Castle
Dorset
220642
Director NameLeslie Ernest Sheasby
Date of BirthAugust 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(43 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 18 September 1998)
RoleCompany Director
Correspondence AddressAshmead
East Street
Corte Castle
Dorset
Director NameNorman John Sheasby
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(43 years, 4 months after company formation)
Appointment Duration13 years, 11 months (resigned 05 April 2005)
RoleCompany Director
Correspondence AddressSwains Wyck Lighthouse Road
Swanage
Dorset
BH19 2JH
Secretary NameJanice Elizabeth Sheasby
NationalityBritish
StatusResigned
Appointed08 May 1991(43 years, 4 months after company formation)
Appointment Duration13 years, 11 months (resigned 05 April 2005)
RoleCompany Director
Correspondence AddressAshmead
East Street
Corfe Castle
Dorset
220642
Director NameLesley Margaret Sheasby
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(52 years after company formation)
Appointment Duration5 years, 3 months (resigned 05 April 2005)
RoleCompany Director
Correspondence AddressSwainswyck Lighthouse Road
Swanage
Dorset
BH19 2JH

Location

Registered Address11th Floor 66 Chiltern Street
London
W1U 4JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2005
Net Worth£30,769
Cash£12,134
Current Liabilities£11,459

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 June 2017Final Gazette dissolved following liquidation (1 page)
2 June 2017Final Gazette dissolved following liquidation (1 page)
2 March 2017Liquidators' statement of receipts and payments to 17 February 2011 (5 pages)
2 March 2017Liquidators' statement of receipts and payments to 17 February 2011 (5 pages)
2 March 2017Return of final meeting in a creditors' voluntary winding up (17 pages)
2 March 2017Return of final meeting in a creditors' voluntary winding up (17 pages)
23 February 2011Registered office address changed from C/O Tenon Recovery Sherlock House 73 Baker Street Lonon W1U 6RD on 23 February 2011 (2 pages)
23 February 2011Registered office address changed from C/O Tenon Recovery Sherlock House 73 Baker Street Lonon W1U 6RD on 23 February 2011 (2 pages)
11 January 2011Liquidators' statement of receipts and payments to 11 December 2010 (5 pages)
11 January 2011Liquidators' statement of receipts and payments to 11 December 2010 (5 pages)
11 January 2011Liquidators statement of receipts and payments to 11 December 2010 (5 pages)
23 June 2010Liquidators statement of receipts and payments to 11 June 2010 (5 pages)
23 June 2010Liquidators' statement of receipts and payments to 11 June 2010 (5 pages)
23 June 2010Liquidators' statement of receipts and payments to 11 June 2010 (5 pages)
11 January 2010Liquidators' statement of receipts and payments to 11 December 2009 (5 pages)
11 January 2010Liquidators' statement of receipts and payments to 11 December 2009 (5 pages)
11 January 2010Liquidators statement of receipts and payments to 11 December 2009 (5 pages)
29 June 2009Liquidators statement of receipts and payments to 11 June 2009 (5 pages)
29 June 2009Liquidators' statement of receipts and payments to 11 June 2009 (5 pages)
29 June 2009Liquidators' statement of receipts and payments to 11 June 2009 (5 pages)
6 January 2009Liquidators' statement of receipts and payments to 11 December 2008 (5 pages)
6 January 2009Liquidators' statement of receipts and payments to 11 December 2008 (5 pages)
6 January 2009Liquidators statement of receipts and payments to 11 December 2008 (5 pages)
3 January 2008Administrator's progress report (11 pages)
3 January 2008Administrator's progress report (11 pages)
12 December 2007Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
12 December 2007Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
21 June 2007Administrator's progress report (9 pages)
21 June 2007Administrator's progress report (9 pages)
7 June 2007Notice of extension of period of Administration (1 page)
7 June 2007Notice of extension of period of Administration (1 page)
17 January 2007Administrator's progress report (9 pages)
17 January 2007Administrator's progress report (9 pages)
9 January 2007Notice of vacation of office by administrator (15 pages)
9 January 2007Notice of vacation of office by administrator (15 pages)
28 July 2006Statement of administrator's proposal (3 pages)
28 July 2006Statement of administrator's proposal (3 pages)
21 June 2006Registered office changed on 21/06/06 from: brook point 1412 high road london N20 9BH (1 page)
21 June 2006Registered office changed on 21/06/06 from: brook point 1412 high road london N20 9BH (1 page)
19 June 2006Appointment of an administrator (1 page)
19 June 2006Appointment of an administrator (1 page)
13 March 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 March 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 December 2005Resolutions
  • RES13 ‐ Gtee r sutherland 06/12/05
(4 pages)
20 December 2005Resolutions
  • RES13 ‐ Gtee r sutherland 06/12/05
(4 pages)
21 October 2005Particulars of mortgage/charge (7 pages)
21 October 2005Particulars of mortgage/charge (7 pages)
30 August 2005Return made up to 08/05/05; full list of members (6 pages)
30 August 2005Return made up to 08/05/05; full list of members (6 pages)
27 July 2005New director appointed (1 page)
27 July 2005New director appointed (1 page)
5 July 2005New secretary appointed (1 page)
5 July 2005New secretary appointed (1 page)
27 June 2005New director appointed (2 pages)
27 June 2005New director appointed (2 pages)
27 May 2005Registered office changed on 27/05/05 from: 65 new street salisbury wiltshire SP1 2PH (1 page)
27 May 2005Registered office changed on 27/05/05 from: 65 new street salisbury wiltshire SP1 2PH (1 page)
26 May 2005Company name changed south dorset coaches LIMITED\certificate issued on 26/05/05 (2 pages)
26 May 2005Company name changed south dorset coaches LIMITED\certificate issued on 26/05/05 (2 pages)
20 May 2005Particulars of mortgage/charge (3 pages)
20 May 2005Particulars of mortgage/charge (3 pages)
19 May 2005Director resigned (1 page)
19 May 2005Secretary resigned;director resigned (1 page)
19 May 2005Director resigned (1 page)
19 May 2005New secretary appointed (2 pages)
19 May 2005Secretary resigned;director resigned (1 page)
19 May 2005New secretary appointed (2 pages)
19 May 2005Registered office changed on 19/05/05 from: 42 dorchester road weymouth dorset DT4 7JZ (1 page)
19 May 2005Registered office changed on 19/05/05 from: 42 dorchester road weymouth dorset DT4 7JZ (1 page)
19 May 2005Director resigned (1 page)
19 May 2005Director resigned (1 page)
4 March 2005Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
4 March 2005Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
27 May 2004Return made up to 08/05/04; full list of members (7 pages)
27 May 2004Return made up to 08/05/04; full list of members (7 pages)
23 April 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
23 April 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
16 December 2003Declaration of satisfaction of mortgage/charge (1 page)
16 December 2003Declaration of satisfaction of mortgage/charge (1 page)
27 June 2003Return made up to 08/05/03; full list of members (7 pages)
27 June 2003Return made up to 08/05/03; full list of members (7 pages)
2 May 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
2 May 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
16 May 2002Return made up to 08/05/02; full list of members (7 pages)
16 May 2002Return made up to 08/05/02; full list of members (7 pages)
22 January 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
22 January 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
18 May 2001Return made up to 08/05/01; full list of members (7 pages)
18 May 2001Return made up to 08/05/01; full list of members (7 pages)
12 March 2001Accounts for a small company made up to 30 November 2000 (7 pages)
12 March 2001Accounts for a small company made up to 30 November 2000 (7 pages)
3 October 2000Full accounts made up to 30 November 1999 (10 pages)
3 October 2000Full accounts made up to 30 November 1999 (10 pages)
24 July 2000New director appointed (2 pages)
24 July 2000New director appointed (2 pages)
31 May 2000Return made up to 08/05/00; full list of members (6 pages)
31 May 2000Return made up to 08/05/00; full list of members (6 pages)
22 June 1999Full accounts made up to 30 November 1998 (11 pages)
22 June 1999Full accounts made up to 30 November 1998 (11 pages)
28 May 1999Return made up to 08/05/99; no change of members (4 pages)
28 May 1999Return made up to 08/05/99; no change of members (4 pages)
7 May 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
15 June 1998Return made up to 08/05/98; no change of members (4 pages)
15 June 1998Return made up to 08/05/98; no change of members (4 pages)
12 June 1998Full accounts made up to 30 November 1997 (12 pages)
12 June 1998Full accounts made up to 30 November 1997 (12 pages)
23 July 1997Return made up to 08/05/97; full list of members (6 pages)
23 July 1997Return made up to 08/05/97; full list of members (6 pages)
26 June 1997Full accounts made up to 30 November 1996 (13 pages)
26 June 1997Full accounts made up to 30 November 1996 (13 pages)
15 May 1996Return made up to 08/05/96; full list of members (6 pages)
15 May 1996Return made up to 08/05/96; full list of members (6 pages)
3 April 1996Full accounts made up to 30 November 1995 (13 pages)
3 April 1996Full accounts made up to 30 November 1995 (13 pages)
31 May 1995Return made up to 08/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 May 1995Return made up to 08/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
30 July 1983Particulars of mortgage/charge (3 pages)
30 July 1983Particulars of mortgage/charge (3 pages)
12 July 1983Accounts made up to 30 November 1982 (9 pages)
12 July 1983Accounts made up to 30 November 1982 (9 pages)
24 September 1982Accounts made up to 30 November 1981 (7 pages)
24 September 1982Annual return made up to 09/02/82 (7 pages)
24 September 1982Accounts made up to 30 November 1981 (7 pages)
24 September 1982Annual return made up to 09/02/82 (7 pages)
30 August 1981Accounts made up to 30 November 1980 (10 pages)
30 August 1981Accounts made up to 30 November 1980 (10 pages)
3 August 1981Annual return made up to 27/02/81 (7 pages)
3 August 1981Annual return made up to 27/02/81 (7 pages)
27 February 1980Annual return made up to 05/02/80 (4 pages)
27 February 1980Annual return made up to 05/02/80 (4 pages)
23 December 1947Incorporation (12 pages)
23 December 1947Incorporation (12 pages)