Company NameStanwell Buses Limited
Company StatusDissolved
Company Number01983867
CategoryPrivate Limited Company
Incorporation Date29 January 1986(38 years, 3 months ago)
Dissolution Date11 November 2009 (14 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Charles Casling
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2003(17 years, 9 months after company formation)
Appointment Duration6 years (closed 11 November 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address25 Silverdale Avenue
Oxshott
Leatherhead
Surrey
KT22 0JX
Secretary NameMr Richard Charles Casling
NationalityBritish
StatusClosed
Appointed04 November 2003(17 years, 9 months after company formation)
Appointment Duration6 years (closed 11 November 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address25 Silverdale Avenue
Oxshott
Leatherhead
Surrey
KT22 0JX
Director NameMr Nigel William Haines Stevens
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2005(19 years, 3 months after company formation)
Appointment Duration4 years, 6 months (closed 11 November 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRaybarrow Nettleton
Chippenham
Wiltshire
SN14 7NN
Director NameRodney Bryan Pangbourne
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(5 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 September 1993)
RoleChartered Accountant
Correspondence AddressLittle Foxes 9 Veryan
Fareham
Hampshire
PO14 1NN
Director NameRodney Bryan Pangbourne
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(5 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 September 1993)
RoleChartered Accountant
Correspondence AddressLittle Foxes 9 Veryan
Fareham
Hampshire
PO14 1NN
Director NameClive Hodson
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(5 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 January 1994)
RoleCertified Accountant
Correspondence Address25 Windermere Way
Reigate
Surrey
RH2 0LW
Director NameMr Norman Victor Cohen
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(5 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 January 1994)
RoleManager
Correspondence Address11 Clifton Avenue
Finchley
London
N3 1BN
Director NameMr Jeffrey William Chamberlain
NationalityBritish
StatusResigned
Appointed19 October 1991(5 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 July 1994)
RoleManager
Correspondence Address27 Windsor Road
Hounslow
Middlesex
TW4 6QJ
Secretary NameClive Hodson
NationalityBritish
StatusResigned
Appointed19 October 1991(5 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 January 1994)
RoleCompany Director
Correspondence Address25 Windermere Way
Reigate
Surrey
RH2 0LW
Director NameMr Edward Vine Bennett
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1993(7 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 19 January 1994)
RoleAccountant
Correspondence Address9 Nelson Close
Winchmore Hill
Amersham
Buckinghamshire
HP7 0PB
Director NameGary Arthur Filbey
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1994(7 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 December 1996)
RoleEngineering Manager
Correspondence Address126 Evelyn Crescent
Sunbury On Thames
Middlesex
TW16 6NA
Director NameDavid Harry Thompson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1994(7 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 17 May 1994)
RoleOperations Manager
Correspondence Address47 New Road
Bedfont
Feltham
Middlesex
TW14 8HR
Director NameJames Haffey
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1994(7 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 17 May 1994)
RoleOperations Manager
Correspondence Address79 Hetherington Road
Charlton Village
Shepperton
Middlesex
TW17 0SN
Director NameDavid Anthony Bowen
Date of BirthNovember 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed19 January 1994(7 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 September 1995)
RoleChartered Accountant
Correspondence Address36 College Road
Isleworth
Middlesex
TW7 5DW
Secretary NameDavid Anthony Bowen
NationalityIrish
StatusResigned
Appointed19 January 1994(7 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 17 May 1994)
RoleChartered Accountant
Correspondence Address36 College Road
Isleworth
Middlesex
TW7 5DW
Director NameDonald Colston
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1994(8 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 August 1995)
RoleCompany Director
Correspondence Address20 Coombe Park
Sutton Coldfield
West Midlands
B74 2QB
Director NameBrian John Kerslake
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1994(8 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 September 1995)
RoleCompany Director
Correspondence AddressOaklands
Coppenhall
Stafford
Staffordshire
ST18 9BW
Secretary NameMr Christopher James Rolfe
NationalityBritish
StatusResigned
Appointed17 May 1994(8 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 September 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address183 Kingsley Road
Kingswinford
West Midlands
DY6 9RR
Director NamePhilip Michael White
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1994(8 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 14 September 1995)
RoleCompany Director
Correspondence Address25 Viceroy Close
Bristol Road
Birmingham
West Midlands
B5 7UR
Director NameAndrew Edward Woolner
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1995(9 years, 7 months after company formation)
Appointment Duration1 day (resigned 14 September 1995)
RoleEngineer
Correspondence AddressGreen Farm Back Lane
Shustoke
Coleshill
Warwickshire
B46 2AP
Director NameMr David Edwin Humphrey
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1995(9 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 July 1999)
RoleCompany Director
Correspondence Address8 Grays Close
Colden Common
Winchester
Hampshire
SO21 1UG
Director NameMr Stephen Finlay Heron Lawes
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1995(9 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 22 January 1996)
RoleCompany Director
Correspondence Address9 Cranford Close
London
SW20 0DP
Secretary NameMr Stephen Finlay Heron Lawes
NationalityBritish
StatusResigned
Appointed14 September 1995(9 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 14 September 1995)
RoleCompany Director
Correspondence Address9 Cranford Close
London
SW20 0DP
Director NameMr Martin Lewis
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1995(9 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 August 1999)
RoleCompany Director
Correspondence AddressWild Oaks Canada Road
West Wellow
Hampshire
SO51 6DE
Director NameMr Martin Whitley
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1995(9 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address141 Woodlands Avenue
Ruislip
Middlesex
HA4 9QX
Secretary NameMr Alastair Malcolm Cargill
NationalityBritish
StatusResigned
Appointed22 January 1996(9 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Nightingale Road
Hampton
Middlesex
TW12 3HU
Secretary NameKim Alexander Wright
NationalityBritish
StatusResigned
Appointed19 December 1997(11 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 March 2000)
RoleCompany Director
Correspondence Address36 Meadow Way
Wembley
Middlesex
HA9 7LG
Director NameMr Stephen Finlay Heron Lawes
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1998(12 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Ernle Road
London
SW20 0HJ
Director NameSam De Beaux
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(13 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 November 2001)
RoleDirector/Engineering
Correspondence AddressKenlake
Ockham Road South, East Horsley
Leatherhead
Surrey
KT24 6QQ
Director NameMr Derek Alfred Lott
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1999(13 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 08 May 2006)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressJuniper Lodge Broxmere Park
Bunny Lane Sherfield English
Romsey
Hampshire
SO51 6FT
Director NameAlexander Stephen Thompson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1999(13 years, 9 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 03 December 1999)
RoleAccountant
Correspondence Address53 Warwick Gardens
Thames Ditton
Surrey
KT7 0RB
Secretary NameMr Michael Nathaniel Sean Willis
NationalityBritish
StatusResigned
Appointed14 March 2000(14 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 04 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Strawberry Vale
Twickenham
Middlesex
TW1 4RU
Director NameMr Michael Nathaniel Sean Willis
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(14 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 November 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address16 Strawberry Vale
Twickenham
Middlesex
TW1 4RU
Director NameFrancois Xavier Perin
Date of BirthJuly 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed01 June 2001(15 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 08 May 2006)
RoleCompany Director
Correspondence Address13 Cleveland Avenue
London
W4 1SN
Director NameCharles Beaumont
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2001(15 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 May 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Caldwell House
48 Trinity Church Road Barnes
London
SW13 8EJ

Location

Registered AddressC/O Baker Tilly Restructing And Recovery Llp
5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts9 November 2007 (16 years, 5 months ago)
Accounts CategoryFull
Accounts Year End09 November

Filing History

11 August 2009Return of final meeting in a members' voluntary winding up (3 pages)
11 August 2009Liquidators statement of receipts and payments to 31 July 2009 (6 pages)
20 March 2009Registered office changed on 20/03/2009 from busways house wellington road twickenham middlesex TW2 5NX (2 pages)
13 March 2009Declaration of solvency (3 pages)
13 March 2009Appointment of a voluntary liquidator (1 page)
13 March 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
17 December 2008Return made up to 01/11/08; full list of members (3 pages)
4 November 2008Director appointed nigel stevens logged form (2 pages)
8 September 2008Full accounts made up to 9 November 2007 (14 pages)
6 November 2007Return made up to 01/11/07; full list of members (2 pages)
12 September 2007Full accounts made up to 10 November 2006 (14 pages)
22 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 January 2007Particulars of mortgage/charge (8 pages)
16 November 2006Return made up to 01/11/06; full list of members (2 pages)
12 September 2006Full accounts made up to 11 November 2005 (9 pages)
19 May 2006New director appointed (1 page)
18 May 2006Director resigned (1 page)
18 May 2006Director resigned (1 page)
18 May 2006Director resigned (1 page)
24 November 2005Return made up to 01/11/05; full list of members (8 pages)
24 August 2005Full accounts made up to 12 November 2004 (9 pages)
17 January 2005Director's particulars changed (1 page)
25 October 2004Return made up to 01/11/04; full list of members (8 pages)
1 July 2004Full accounts made up to 7 November 2003 (10 pages)
18 November 2003Secretary resigned;director resigned (1 page)
18 November 2003New secretary appointed;new director appointed (2 pages)
13 November 2003Return made up to 15/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 November 2003Director's particulars changed (1 page)
8 October 2003Director's particulars changed (1 page)
20 May 2003Full accounts made up to 9 November 2002 (9 pages)
2 May 2003Director resigned (1 page)
30 October 2002Return made up to 15/10/02; full list of members (8 pages)
23 April 2002Full accounts made up to 9 November 2001 (10 pages)
16 November 2001Director resigned (2 pages)
9 November 2001Return made up to 15/10/01; full list of members (7 pages)
3 September 2001Director resigned (1 page)
3 September 2001New director appointed (2 pages)
3 September 2001Full accounts made up to 10 November 2000 (10 pages)
4 June 2001New director appointed (2 pages)
18 October 2000Return made up to 15/10/00; full list of members (7 pages)
21 August 2000Full accounts made up to 12 November 1999 (11 pages)
17 April 2000New director appointed (2 pages)
24 March 2000Secretary resigned (1 page)
24 March 2000New secretary appointed (2 pages)
13 December 1999Director resigned (1 page)
13 December 1999Director's particulars changed (1 page)
25 November 1999New director appointed (2 pages)
22 November 1999Return made up to 15/10/99; full list of members (6 pages)
22 November 1999New director appointed (2 pages)
21 September 1999New director appointed (2 pages)
2 September 1999Director resigned (1 page)
11 August 1999Director resigned (1 page)
5 July 1999Full accounts made up to 6 November 1998 (12 pages)
9 April 1999Registered office changed on 09/04/99 from: 6 pulborough way hounslow middlesex TW4 6DE (1 page)
10 November 1998Return made up to 15/10/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
10 November 1998New director appointed (2 pages)
15 July 1998Full accounts made up to 7 November 1997 (13 pages)
1 May 1998Declaration of satisfaction of mortgage/charge (1 page)
1 May 1998Declaration of satisfaction of mortgage/charge (1 page)
1 May 1998Declaration of satisfaction of mortgage/charge (1 page)
8 April 1998Particulars of mortgage/charge (6 pages)
8 January 1998Declaration of satisfaction of mortgage/charge (1 page)
31 December 1997New secretary appointed (2 pages)
31 December 1997Secretary resigned (1 page)
22 October 1997Return made up to 15/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 September 1997Director resigned (1 page)
18 August 1997Full accounts made up to 8 November 1996 (16 pages)
15 December 1996Director resigned (1 page)
15 December 1996Return made up to 15/10/96; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 July 1996Registered office changed on 18/07/96 from: busways house wellington road twickenham middlesex TW2 5NX (1 page)
31 May 1996Accounting reference date extended from 30/06 to 09/11 (1 page)
21 May 1996Full accounts made up to 30 June 1995 (17 pages)
22 January 1996Full accounts made up to 31 March 1995 (15 pages)
3 January 1996Return made up to 13/09/95; no change of members (6 pages)
27 October 1995Accounting reference date shortened from 31/03 to 30/06 (1 page)
5 October 1995Auditor's resignation (2 pages)
5 October 1995Memorandum and Articles of Association (16 pages)
5 October 1995Auditor's resignation (2 pages)
5 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
4 October 1995Director resigned (4 pages)
4 October 1995New director appointed (2 pages)
4 October 1995New secretary appointed;new director appointed (4 pages)
4 October 1995Registered office changed on 04/10/95 from: st andrews house 10 st pauls square hockley birmingham B3 1QU (1 page)
4 October 1995Director resigned (2 pages)
4 October 1995Director resigned (2 pages)
4 October 1995Director resigned (2 pages)
4 October 1995Director resigned (2 pages)
4 October 1995Secretary resigned (2 pages)
26 September 1995Particulars of mortgage/charge (12 pages)
26 September 1995Particulars of mortgage/charge (22 pages)
18 September 1995New director appointed (2 pages)
7 September 1995Director resigned (2 pages)
15 August 1995New director appointed (2 pages)
14 August 1995Director resigned (2 pages)
11 February 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 November 1992Ad 13/11/92--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages)
29 January 1986Incorporation (14 pages)