Company NameDurbins Coaches Limited
Company StatusDissolved
Company Number02262512
CategoryPrivate Limited Company
Incorporation Date26 May 1988(35 years, 11 months ago)
Dissolution Date14 May 2002 (22 years ago)
Previous NameBadger Tours Limited

Business Activity

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

Directors

Director NameRobert Alexander Duncan
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1997(8 years, 10 months after company formation)
Appointment Duration5 years, 1 month (closed 14 May 2002)
RoleCompany Director
Correspondence Address21 Rubislaw Den South
Aberdeen
AB15 4BD
Scotland
Secretary NameBrenda Louise Ruppel
NationalityBritish
StatusClosed
Appointed28 August 1998(10 years, 3 months after company formation)
Appointment Duration3 years, 8 months (closed 14 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Broadhinton Road
London
SW4 0LT
Director NameMr Trevor Smallwood
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(3 years after company formation)
Appointment Duration3 years, 4 months (resigned 17 October 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramble Cottage
Dinghurst Road
Churchill
North Somerset
BS25 5PJ
Secretary NameDavid John Ward
NationalityBritish
StatusResigned
Appointed07 June 1991(3 years 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 NameRobert William Holland
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1994(6 years, 4 months after company formation)
Appointment Duration4 years, 12 months (resigned 30 September 1999)
RoleCompany Director
Correspondence Address25 Goose Green
Yate
Bristol
BS17 5BL
Director NameMr James McLaughlin
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1994(6 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 27 February 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSnow Meadow Barn
Middle Stoughton
Wedmore
Somerset
BS28 4PT
Director NameMr Graeme George Turnbull Varley
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1994(6 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 1997)
RoleCompany Director
Correspondence Address5 Old Aust Road
Almondsbury
Bristol
Avon
BS12 4HJ
Director NameMr Jeffrey Roger Durbin
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1994(6 years, 4 months after company formation)
Appointment Duration6 months (resigned 21 April 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMerville Farm Tockington Lane
Almondsbury
Bristol
Avon
BS12 4EB
Director NameMr Victor John Woolley
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1994(6 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 June 1996)
RoleCompany Director
Correspondence Address33 New Road
Hollywood
Birmingham
West Midlands
B47 5ND
Director NameMr John Anthony Osbaldiston
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(6 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 June 1996)
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, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 August 1998)
RoleCompany Director
Correspondence Address124 Old Street
Clevedon
North Somerset
BS21 6BJ

Location

Registered AddressThird Floor
Macmillan House
Paddington Station
London
W2 1FG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£727,000
Current Liabilities£810,000

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

14 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2002First Gazette notice for voluntary strike-off (1 page)
13 November 2001Application for striking-off (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)
3 April 2001Full accounts made up to 31 March 2000 (10 pages)
10 August 2000Full accounts made up to 31 March 1999 (10 pages)
9 August 2000Secretary's particulars changed (1 page)
6 July 2000Return made up to 02/06/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
17 June 1999Secretary's particulars changed (1 page)
9 June 1999Return made up to 02/06/99; no change of members (6 pages)
29 October 1998Accounts for a dormant company made up to 31 March 1998 (6 pages)
16 September 1998Registered office changed on 16/09/98 from: enterprise house easton road bristol BS5 0DZ (1 page)
16 September 1998Secretary resigned (1 page)
16 September 1998New secretary appointed (2 pages)
18 June 1998Return made up to 07/06/98; full list of members (6 pages)
5 February 1998New secretary appointed (2 pages)
3 February 1998Secretary resigned (1 page)
26 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 September 1997Full accounts made up to 31 March 1997 (16 pages)
26 June 1997Return made up to 07/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
25 June 1997Auditor's resignation (1 page)
24 April 1997New director appointed (2 pages)
16 April 1997Director resigned (1 page)
4 September 1996Full accounts made up to 31 March 1996 (17 pages)
29 July 1996Director resigned (1 page)
29 July 1996Return made up to 07/06/96; no change of members (4 pages)
29 July 1996Director resigned (1 page)
26 October 1995Full accounts made up to 31 December 1994 (20 pages)
11 July 1995Return made up to 07/06/95; no change of members (7 pages)
7 July 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
10 May 1995Director resigned (2 pages)
10 May 1995Registered office changed on 10/05/95 from: station road patchway bristol avon BS12 6LR (1 page)
15 March 1995Director resigned;new director appointed (3 pages)
27 November 1990Full accounts made up to 31 December 1989 (6 pages)