Company NameBadgerline Group Limited
Company StatusDissolved
Company Number02235761
CategoryPrivate Limited Company
Incorporation Date25 March 1988(36 years ago)
Dissolution Date16 October 2018 (5 years, 5 months ago)
Previous Names5

Business Activity

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

Directors

Director NameMr Nicholas Keith Chevis
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2006(18 years, 4 months after company formation)
Appointment Duration12 years, 3 months (closed 16 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Michael Hampson
StatusClosed
Appointed22 July 2016(28 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 16 October 2018)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Graeme George Turnbull Varley
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(3 years, 2 months after company formation)
Appointment Duration6 years (resigned 20 June 1997)
RoleCompany Director
Correspondence Address5 Old Aust Road
Almondsbury
Bristol
Avon
BS12 4HJ
Director NameChristopher Philip Snowden
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(3 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 July 1995)
RoleCompany Director
Correspondence AddressBadgers Acre
Stone Allerton
Axbridge
Somerset
BS26 2NR
Director NameMr Trevor Smallwood
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(3 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramble Cottage
Dinghurst Road
Churchill
North Somerset
BS25 5PJ
Director NameMr James McLaughlin
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(3 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 February 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSnow Meadow Barn
Middle Stoughton
Wedmore
Somerset
BS28 4PT
Director NameMr Victor John Woolley
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(3 years, 2 months after company formation)
Appointment Duration5 years, 12 months (resigned 04 June 1997)
RoleCompany Director
Correspondence Address33 New Road
Hollywood
Birmingham
West Midlands
B47 5ND
Director NameChristopher John Carr
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(3 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 July 1995)
RoleCompany Director
Correspondence Address9 Milbury Gardens
Worlebury
Weston Super Mare
Avon
BS22 9BT
Director NameKeith Norman Ahlers
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(3 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 April 1996)
RoleCompany Director
Correspondence Address7 Burnbrae Road
West Parley
Wimborne
Dorset
BH22 8RL
Secretary NameDavid John Ward
NationalityBritish
StatusResigned
Appointed07 June 1991(3 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 January 1998)
RoleCompany Director
Correspondence AddressTop Flat 27 Cotham Grove
Cotham
Bristol
BS6 6AN
Director NameMr John Anthony Osbaldiston
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(6 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 June 1997)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAshley House
Manor Road
Penn
Buckinghamshire
HP10 8HY
Secretary NameRichard David Wright
NationalityBritish
StatusResigned
Appointed02 February 1998(9 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 August 1998)
RoleCompany Director
Correspondence Address124 Old Street
Clevedon
North Somerset
BS21 6BJ
Secretary NameBrenda Louise Ruppel
NationalityBritish
StatusResigned
Appointed28 August 1998(10 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 20 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Broadhinton Road
London
SW4 0LT
Director NameRobert Alexander Duncan
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(11 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2003)
RoleCompany Director
Correspondence Address21 Rubislaw Den South
Aberdeen
AB15 4BD
Scotland
Director NameRichard David Wright
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(11 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 February 2002)
RoleGroup Finance Manager
Correspondence Address124 Old Street
Clevedon
North Somerset
BS21 6BJ
Director NameMr Iain Malcolm Lanaghan
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(15 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2004)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressErnan Lodge
82 Beechgrove Terrace
Aberdeen
AB15 5EY
Scotland
Director NameMr Stephen McPhail
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(15 years after company formation)
Appointment Duration3 years, 3 months (resigned 20 July 2006)
RoleCorporate Finance Director
Country of ResidenceScotland
Correspondence Address41 Earlspark Crescent
Bieldside
Aberdeen
AB15 9AY
Scotland
Director NameMr Dean Kendal Finch
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2004(16 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 May 2009)
RoleGroup Commercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorrachree House
Tarland
Aboyne
AB34 4UP
Scotland
Secretary NameMr Sidney Barrie
NationalityBritish
StatusResigned
Appointed20 December 2005(17 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 July 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr David Andrew Kaye
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2010(22 years, 1 month after company formation)
Appointment Duration1 month (resigned 01 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunslet Park Depot Donisthorpe Street
Leeds
West Yorkshire
LS10 1PL
Director NameMr Graeme McKinlay Jenkins
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(22 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 April 2011)
RoleFinance Director, Uk Bus
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr David Alexander Liston
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(22 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 July 2014)
RoleBusiness Efficiency & Engineering Director, Uk Bus
Country of ResidenceScotland
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Paul Michael Lewis
StatusResigned
Appointed15 July 2011(23 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 May 2014)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Robert John Welch
StatusResigned
Appointed19 May 2014(26 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 July 2016)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland

Contact

Telephone01934 416171
Telephone regionWeston-Super-Mare

Location

Registered Address8th Floor The Point
37 North Wharf Road
London
W2 1AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Firstgroup Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

15 May 1992Delivered on: 22 May 1992
Satisfied on: 20 August 1994
Persons entitled: Hill Samuel Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the debenture.
Particulars: See form 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 July 1990Delivered on: 17 August 1990
Satisfied on: 20 August 1994
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
16 February 1990Delivered on: 1 March 1990
Satisfied on: 20 August 1994
Persons entitled: Societe Gensale

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Acacia ave, port talbot, t/no: wa 514858TOGETHER with fixed plant machinery fixtures implements and utensils and equipment now or in future.
Fully Satisfied
14 February 1989Delivered on: 2 March 1989
Satisfied on: 20 August 1994
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 April 1988Delivered on: 13 May 1988
Satisfied on: 9 June 1989
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

16 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2018First Gazette notice for voluntary strike-off (1 page)
18 July 2018Application to strike the company off the register (1 page)
12 June 2018Change of details for Firstgroup Holdings Limited as a person with significant control on 4 December 2017 (2 pages)
12 June 2018Confirmation statement made on 2 June 2018 with updates (4 pages)
3 January 2018Accounts for a dormant company made up to 31 March 2017 (4 pages)
4 December 2017Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LG to 8th Floor the Point 37 North Wharf Road London W2 1AF on 4 December 2017 (1 page)
4 December 2017Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LG to 8th Floor the Point 37 North Wharf Road London W2 1AF on 4 December 2017 (1 page)
2 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
27 October 2016Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages)
27 October 2016Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages)
30 September 2016Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page)
30 September 2016Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page)
24 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(4 pages)
24 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(4 pages)
4 January 2016Accounts for a dormant company made up to 31 March 2015 (4 pages)
4 January 2016Accounts for a dormant company made up to 31 March 2015 (4 pages)
15 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(4 pages)
15 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(4 pages)
15 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(4 pages)
8 January 2015Accounts for a dormant company made up to 31 March 2014 (4 pages)
8 January 2015Accounts for a dormant company made up to 31 March 2014 (4 pages)
15 September 2014Termination of appointment of David Alexander Liston as a director on 4 July 2014 (1 page)
15 September 2014Termination of appointment of David Alexander Liston as a director on 4 July 2014 (1 page)
24 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(5 pages)
24 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(5 pages)
24 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(5 pages)
2 June 2014Termination of appointment of Paul Lewis as a secretary (1 page)
2 June 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
2 June 2014Termination of appointment of Paul Lewis as a secretary (1 page)
2 June 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
27 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
27 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
4 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
7 January 2013Accounts for a dormant company made up to 31 March 2012 (4 pages)
7 January 2013Accounts for a dormant company made up to 31 March 2012 (4 pages)
4 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
4 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
4 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
27 July 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
27 July 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
27 July 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
27 July 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
15 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
18 April 2011Termination of appointment of Graeme Jenkins as a director (1 page)
18 April 2011Termination of appointment of Graeme Jenkins as a director (1 page)
9 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
9 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
16 August 2010Appointment of Mr Graeme Mckinlay Jenkins as a director (2 pages)
16 August 2010Appointment of Mr Graeme Mckinlay Jenkins as a director (2 pages)
16 August 2010Appointment of Mr David Liston as a director (2 pages)
16 August 2010Appointment of Mr David Liston as a director (2 pages)
24 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
18 June 2010Termination of appointment of David Kaye as a director (1 page)
18 June 2010Termination of appointment of David Kaye as a director (1 page)
26 May 2010Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LX on 26 May 2010 (1 page)
26 May 2010Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LX on 26 May 2010 (1 page)
10 May 2010Appointment of Mr David Andrew Kaye as a director (2 pages)
10 May 2010Appointment of Mr David Andrew Kaye as a director (2 pages)
12 November 2009Director's details changed for Nicholas Keith Chevis on 12 October 2009 (3 pages)
12 November 2009Secretary's details changed for Sidney Barrie on 12 October 2009 (3 pages)
12 November 2009Director's details changed for Nicholas Keith Chevis on 12 October 2009 (3 pages)
12 November 2009Secretary's details changed for Sidney Barrie on 12 October 2009 (3 pages)
4 July 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
4 July 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
12 June 2009Return made up to 02/06/09; full list of members (5 pages)
12 June 2009Return made up to 02/06/09; full list of members (5 pages)
9 May 2009Appointment terminated director dean finch (1 page)
9 May 2009Appointment terminated director dean finch (1 page)
4 December 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
4 December 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
2 September 2008Return made up to 02/06/08; full list of members (5 pages)
2 September 2008Return made up to 02/06/08; full list of members (5 pages)
30 December 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
30 December 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
17 August 2007Return made up to 02/06/07; full list of members (6 pages)
17 August 2007Return made up to 02/06/07; full list of members (6 pages)
6 February 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
6 February 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
20 November 2006New director appointed (3 pages)
20 November 2006New director appointed (3 pages)
20 November 2006Director resigned (1 page)
20 November 2006Director resigned (1 page)
19 September 2006Registered office changed on 19/09/06 from: third floor macmillan house paddington station london W2 1FG (1 page)
19 September 2006Registered office changed on 19/09/06 from: third floor macmillan house paddington station london W2 1FG (1 page)
19 June 2006Return made up to 02/06/06; full list of members (5 pages)
19 June 2006Return made up to 02/06/06; full list of members (5 pages)
9 February 2006Secretary resigned (1 page)
9 February 2006New secretary appointed (2 pages)
9 February 2006New secretary appointed (2 pages)
9 February 2006Secretary resigned (1 page)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
13 July 2005Return made up to 02/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 2005Return made up to 02/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
4 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
3 February 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
3 February 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
27 August 2004Director's particulars changed (1 page)
27 August 2004Director's particulars changed (1 page)
9 July 2004New director appointed (2 pages)
9 July 2004Return made up to 02/06/04; full list of members (8 pages)
9 July 2004Return made up to 02/06/04; full list of members (8 pages)
9 July 2004New director appointed (2 pages)
28 June 2004Director resigned (1 page)
28 June 2004Director resigned (1 page)
30 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
30 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
10 November 2003Director's particulars changed (1 page)
10 November 2003Director's particulars changed (1 page)
6 August 2003Return made up to 02/06/03; full list of members (7 pages)
6 August 2003Return made up to 02/06/03; full list of members (7 pages)
20 June 2003New director appointed (2 pages)
20 June 2003New director appointed (2 pages)
9 May 2003Director resigned (1 page)
9 May 2003New director appointed (2 pages)
9 May 2003New director appointed (2 pages)
9 May 2003Director resigned (1 page)
6 February 2003Full accounts made up to 31 March 2002 (11 pages)
6 February 2003Full accounts made up to 31 March 2002 (11 pages)
5 July 2002Return made up to 02/06/02; full list of members (6 pages)
5 July 2002Return made up to 02/06/02; full list of members (6 pages)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
28 September 2001Full accounts made up to 31 March 2001 (13 pages)
28 September 2001Full accounts made up to 31 March 2001 (13 pages)
20 July 2001Registered office changed on 20/07/01 from: 32A weymouth street london W1N 3FA (1 page)
20 July 2001Registered office changed on 20/07/01 from: 32A weymouth street london W1N 3FA (1 page)
2 July 2001Return made up to 02/06/01; full list of members (6 pages)
2 July 2001Return made up to 02/06/01; full list of members (6 pages)
30 October 2000Full accounts made up to 31 March 2000 (13 pages)
30 October 2000Full accounts made up to 31 March 2000 (13 pages)
9 August 2000Secretary's particulars changed (1 page)
9 August 2000Secretary's particulars changed (1 page)
6 July 2000Return made up to 02/06/00; full list of members (6 pages)
6 July 2000Return made up to 02/06/00; full list of members (6 pages)
4 January 2000New director appointed (2 pages)
4 January 2000New director appointed (2 pages)
1 November 1999Director resigned (1 page)
1 November 1999New director appointed (2 pages)
1 November 1999New director appointed (2 pages)
1 November 1999Director resigned (1 page)
15 October 1999Full accounts made up to 31 March 1999 (13 pages)
15 October 1999Full accounts made up to 31 March 1999 (13 pages)
17 June 1999Secretary's particulars changed (1 page)
17 June 1999Secretary's particulars changed (1 page)
9 June 1999Return made up to 02/06/99; no change of members (6 pages)
9 June 1999Return made up to 02/06/99; no change of members (6 pages)
10 September 1998Full accounts made up to 31 March 1998 (13 pages)
10 September 1998Full accounts made up to 31 March 1998 (13 pages)
4 September 1998New secretary appointed (2 pages)
4 September 1998Secretary resigned (1 page)
4 September 1998New secretary appointed (2 pages)
4 September 1998Registered office changed on 04/09/98 from: oldmixon crescent weston super mare north somerset BS24 9AY (1 page)
4 September 1998Registered office changed on 04/09/98 from: oldmixon crescent weston super mare north somerset BS24 9AY (1 page)
4 September 1998Secretary resigned (1 page)
15 June 1998Return made up to 07/06/98; full list of members (8 pages)
15 June 1998Return made up to 07/06/98; full list of members (8 pages)
5 February 1998New secretary appointed (2 pages)
5 February 1998New secretary appointed (2 pages)
3 February 1998Secretary resigned (1 page)
3 February 1998Secretary resigned (1 page)
26 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 August 1997Full accounts made up to 31 March 1997 (12 pages)
29 August 1997Full accounts made up to 31 March 1997 (12 pages)
28 June 1997Director resigned (1 page)
28 June 1997Director resigned (1 page)
28 June 1997Director resigned (1 page)
28 June 1997Director resigned (1 page)
25 June 1997Auditor's resignation (1 page)
25 June 1997Auditor's resignation (1 page)
18 June 1997Return made up to 07/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/06/97
(10 pages)
18 June 1997Return made up to 07/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/06/97
(10 pages)
11 June 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
11 March 1997Registered office changed on 11/03/97 from: strowlands edingworth road edingworth weston-super-mare avon BS24 0JA (1 page)
11 March 1997Registered office changed on 11/03/97 from: strowlands edingworth road edingworth weston-super-mare avon BS24 0JA (1 page)
7 March 1997Company name changed firstbus group LIMITED\certificate issued on 07/03/97 (2 pages)
7 March 1997Company name changed firstbus group LIMITED\certificate issued on 07/03/97 (2 pages)
4 September 1996Full accounts made up to 31 March 1996 (12 pages)
4 September 1996Full accounts made up to 31 March 1996 (12 pages)
29 July 1996Director resigned (1 page)
29 July 1996Return made up to 07/06/96; no change of members
  • 363(287) ‐ Registered office changed on 29/07/96
(6 pages)
29 July 1996Director resigned (1 page)
29 July 1996Return made up to 07/06/96; no change of members
  • 363(287) ‐ Registered office changed on 29/07/96
(6 pages)
9 July 1996Company name changed badgerline buses LIMITED\certificate issued on 10/07/96 (2 pages)
9 July 1996Company name changed badgerline buses LIMITED\certificate issued on 10/07/96 (2 pages)
23 October 1995Full accounts made up to 31 December 1994 (13 pages)
23 October 1995Full accounts made up to 31 December 1994 (13 pages)
7 September 1995Director resigned (2 pages)
7 September 1995Director resigned (2 pages)
7 September 1995Director resigned (2 pages)
7 September 1995Director resigned (2 pages)
17 July 1995Return made up to 07/06/95; no change of members (16 pages)
17 July 1995Return made up to 07/06/95; no change of members (16 pages)
7 July 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
7 July 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
15 March 1995Director resigned;new director appointed (3 pages)
15 March 1995Director resigned;new director appointed (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (33 pages)
5 July 1994Return made up to 07/06/94; full list of members (8 pages)
5 July 1994Return made up to 07/06/94; full list of members (8 pages)