Aberdeen
AB24 5RP
Scotland
Secretary Name | Mr Michael Hampson |
---|---|
Status | Closed |
Appointed | 22 July 2016(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 06 November 2018) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr David Rae Beattie |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 2017(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 06 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Norman Wright |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 8 months (resigned 09 March 2007) |
Role | Bus Driver |
Correspondence Address | 14 Dublin Road Intake Doncaster South Yorkshire DN2 5HE |
Director Name | Trevor Simpson |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 May 1997) |
Role | Company Director |
Correspondence Address | 17 Blackstock Close Sheffield South Yorkshire S14 1AE |
Director Name | Philip Rowbottom |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 August 1996) |
Role | Company Director |
Correspondence Address | 20 Ten Acre Road Kimberworth Park Rotherham South Yorkshire S61 3RH |
Director Name | Stephen Carnell |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 8 months (resigned 09 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Ladyroyd Silkstone Common Barnsley S75 4SF |
Director Name | Alan Pickin |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 03 November 1998) |
Role | Company Director |
Correspondence Address | 26 Goldcrest Walk Thorpe Hesley Rotherham South Yorkshire S61 2TS |
Director Name | David Edwards |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 09 September 1998) |
Role | Company Director |
Correspondence Address | 53 Wheatcroft Road Rawmarsh Rotherham South Yorkshire S62 5EF |
Director Name | Mr Martin Mayer |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 July 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Meersbrook Road Sheffield S8 9HU |
Director Name | Mr Bernard Patrick Keane |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Warnington Drive Doncaster South Yorkshire DN4 6SS |
Director Name | Mr Frank Ogden Gawthorpe |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 February 1996) |
Role | Company Director |
Correspondence Address | 19 Badger Road Sheffield S13 7TQ |
Director Name | Mr Paul Green |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 12 December 2002) |
Role | Company Director |
Correspondence Address | 107 Cross House Road Grenoside Sheffield S30 3RX |
Secretary Name | Mr Stephen John Ingamells |
---|---|
Date of Birth | September 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 25 June 1999) |
Role | Secretary |
Correspondence Address | 11 Headland Drive Sheffield South Yorkshire S10 5FX |
Director Name | Mr Peter White |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1995(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 December 1998) |
Role | Bus Driver |
Correspondence Address | 52 Quarry Vale Road Sheffield S12 3ED |
Director Name | Steven Tinsley |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1996(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 March 1999) |
Role | Company Director |
Correspondence Address | 20 Meadowgate Close Sothall Sheffield South Yorkshire S19 6PR |
Director Name | Stephen Roy Ellis |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1996(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 February 1998) |
Role | Pcv Driver |
Correspondence Address | 15 Birchfield Drive Knighton Fields Worksop Nottinghamshire S80 3DX |
Director Name | James Ian Davies |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 June 1999) |
Role | Operations Director |
Correspondence Address | 19 Radnor Close Beighton Sheffield South Yorkshire S20 2DH |
Director Name | Anthony Bryce Ward |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1997(3 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 14 June 2000) |
Role | Electrician |
Correspondence Address | 102 Worksop Road Swallownest Sheffield South Yorkshire S26 4WH |
Director Name | John William Knight |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1998(3 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 09 March 2007) |
Role | Bus Driver |
Correspondence Address | 53 Brecks Crescent Rotherham South Yorkshire S65 3HU |
Director Name | Terence Frederick Jackson |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1998(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 09 March 2007) |
Role | Duty Manager |
Correspondence Address | 22 Hawke Road Wheatley Doncaster DN2 4DT |
Director Name | Colin Ellis |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1998(4 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 09 March 2007) |
Role | Bus Driver |
Correspondence Address | 323 Springvale Road Sheffield S10 1LL |
Director Name | Mr Martin Stuart Wilson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 09 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Laurel Close Shelf Moor Road Halifax West Yorkshire HX3 7PL |
Secretary Name | Dawn Michelle Shirley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 November 2004) |
Role | Company Director |
Correspondence Address | 6 Fernwood Close Hasland Chesterfield Derbyshire S41 0LF |
Director Name | Ian Barry Thackeray |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1999(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 09 March 2007) |
Role | Bus Driver |
Correspondence Address | 83 Elm Crescent Mosborough Sheffield South Yorkshire S20 5AS |
Director Name | Mark David Barton |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 09 March 2007) |
Role | Mechanic |
Correspondence Address | 51 East Road Sheffield South Yorkshire S2 3PP |
Secretary Name | Mr Stephen John Ingamells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2004(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 March 2007) |
Role | Technical Director |
Correspondence Address | 11 Headland Drive Sheffield South Yorkshire S10 5FX |
Director Name | Mr Sidney Barrie |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(13 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 February 2012) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr John David Chilman |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(13 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 05 May 2017) |
Role | Group Reward & Pensions Director |
Country of Residence | United Kingdom |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mr Sidney Barrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(13 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 July 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mr Paul Michael Lewis |
---|---|
Status | Resigned |
Appointed | 15 July 2011(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 May 2014) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mr Robert John Welch |
---|---|
Status | Resigned |
Appointed | 19 May 2014(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 July 2016) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1994(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1994(same day as company formation) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1994(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Registered Address | 8th Floor The Point 37 North Wharf Road London W2 1AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Mainline Partnership LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
---|---|
5 December 2017 | Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LG to 8th Floor the Point 37 North Wharf Road London W2 1AF on 5 December 2017 (1 page) |
10 November 2017 | Change of details for Mainline Partnership Limited as a person with significant control on 8 November 2017 (2 pages) |
12 May 2017 | Appointment of Mr David Rae Beattie as a director on 8 May 2017 (2 pages) |
11 May 2017 | Termination of appointment of John David Chilman as a director on 5 May 2017 (1 page) |
6 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
1 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
7 November 2016 | Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages) |
30 September 2016 | Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page) |
14 July 2016 | Director's details changed for Mr Richard Andrew Murray on 1 June 2016 (2 pages) |
4 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
12 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
12 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
3 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
9 July 2014 | Termination of appointment of Paul Lewis as a secretary (1 page) |
9 July 2014 | Appointment of Mr Robert John Welch as a secretary (2 pages) |
4 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
18 November 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
5 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
17 October 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
7 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Termination of appointment of Sidney Barrie as a director (1 page) |
9 February 2012 | Appointment of Mr Richard Andrew Murray as a director (2 pages) |
20 October 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
8 August 2011 | Appointment of Mr Paul Michael Lewis as a secretary (2 pages) |
5 August 2011 | Termination of appointment of Sidney Barrie as a secretary (1 page) |
9 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Director's details changed for Mr John David Chilman on 1 March 2011 (2 pages) |
9 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Director's details changed for Mr John David Chilman on 1 March 2011 (2 pages) |
2 November 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
19 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Director's details changed for Sidney Barrie on 1 March 2010 (2 pages) |
18 March 2010 | Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LX on 18 March 2010 (1 page) |
18 March 2010 | Director's details changed for Sidney Barrie on 1 March 2010 (2 pages) |
4 March 2010 | Director's details changed for John David Chilman on 1 February 2010 (2 pages) |
4 March 2010 | Director's details changed for John David Chilman on 1 February 2010 (2 pages) |
28 November 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
26 November 2009 | Director's details changed for John David Chilman on 1 November 2009 (3 pages) |
26 November 2009 | Director's details changed for John David Chilman on 1 November 2009 (3 pages) |
13 November 2009 | Secretary's details changed for Sidney Barrie on 12 October 2009 (3 pages) |
12 November 2009 | Director's details changed for Sidney Barrie on 12 October 2009 (3 pages) |
12 November 2009 | Director's details changed for John David Chilman on 12 October 2009 (3 pages) |
26 March 2009 | Location of register of members (1 page) |
26 March 2009 | Return made up to 03/03/09; full list of members (5 pages) |
2 December 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
2 September 2008 | Return made up to 03/03/07; full list of members (10 pages) |
12 August 2008 | Return made up to 03/03/08; full list of members (6 pages) |
12 August 2008 | Registered office changed on 12/08/2008 from first mainline LTD rotherham garage, midland road rotherham south yorkshire S61 1TF (1 page) |
12 August 2008 | Director and secretary appointed sidney barrie (2 pages) |
12 August 2008 | Director appointed john david chilman (3 pages) |
3 February 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
29 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2007 | Secretary resigned (1 page) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | Director resigned (1 page) |
11 January 2007 | Full accounts made up to 31 March 2006 (9 pages) |
13 March 2006 | Return made up to 03/03/06; full list of members (10 pages) |
21 December 2005 | Full accounts made up to 31 March 2005 (8 pages) |
29 March 2005 | Return made up to 03/03/05; full list of members (10 pages) |
7 January 2005 | Full accounts made up to 31 March 2004 (9 pages) |
4 January 2005 | New secretary appointed (2 pages) |
18 November 2004 | Secretary resigned (1 page) |
1 September 2004 | Director's particulars changed (1 page) |
20 May 2004 | Director's particulars changed (1 page) |
8 March 2004 | Return made up to 03/03/04; full list of members
|
15 January 2004 | Director's particulars changed (1 page) |
22 October 2003 | Full accounts made up to 31 March 2003 (10 pages) |
9 March 2003 | Return made up to 03/03/03; full list of members (9 pages) |
6 March 2003 | New director appointed (2 pages) |
3 January 2003 | Director resigned (1 page) |
6 October 2002 | Full accounts made up to 31 March 2002 (8 pages) |
27 March 2002 | Return made up to 03/03/02; full list of members
|
25 October 2001 | Full accounts made up to 31 March 2001 (8 pages) |
20 March 2001 | Return made up to 03/03/01; full list of members (8 pages) |
18 December 2000 | Full accounts made up to 31 March 2000 (8 pages) |
5 September 2000 | Director resigned (1 page) |
7 July 2000 | Director resigned (1 page) |
15 March 2000 | Return made up to 03/03/00; full list of members
|
14 February 2000 | New director appointed (2 pages) |
27 October 1999 | New secretary appointed (2 pages) |
27 October 1999 | Secretary resigned (1 page) |
22 October 1999 | Full accounts made up to 31 March 1999 (8 pages) |
7 October 1999 | Resolutions
|
2 July 1999 | New director appointed (3 pages) |
30 June 1999 | Director resigned (1 page) |
29 March 1999 | Director resigned (1 page) |
29 March 1999 | Director resigned (1 page) |
26 March 1999 | Return made up to 03/03/99; full list of members
|
26 March 1999 | Memorandum and Articles of Association (13 pages) |
25 February 1999 | New director appointed (2 pages) |
11 January 1999 | Director resigned (1 page) |
3 December 1998 | Director resigned (1 page) |
1 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
13 November 1998 | Director resigned (1 page) |
24 September 1998 | Registered office changed on 24/09/98 from: riverside court newhall road sheffield (1 page) |
27 May 1998 | New director appointed (2 pages) |
16 March 1998 | Return made up to 03/03/98; no change of members
|
9 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
27 August 1997 | New director appointed (2 pages) |
19 August 1997 | Director resigned (1 page) |
21 March 1997 | Return made up to 03/03/97; full list of members
|
17 December 1996 | New director appointed (2 pages) |
17 December 1996 | Full accounts made up to 31 March 1996 (9 pages) |
15 October 1996 | New director appointed (2 pages) |
15 October 1996 | Director resigned (1 page) |
30 April 1996 | New director appointed (2 pages) |
28 March 1996 | Return made up to 03/03/96; no change of members
|
12 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
26 September 1995 | New director appointed (2 pages) |
3 April 1995 | Return made up to 03/03/95; full list of members
|
29 March 1994 | Company name changed graye LIMITED\certificate issued on 30/03/94 (2 pages) |
3 March 1994 | Certificate of incorporation (1 page) |
3 March 1994 | Certificate of incorporation (1 page) |