Company NameSmartbus Limited
Company StatusDissolved
Company Number03184300
CategoryPrivate Limited Company
Incorporation Date10 April 1996(28 years ago)
Dissolution Date6 May 2003 (20 years, 12 months ago)
Previous NameNewbus Limited

Business Activity

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

Directors

Director NameMr Peter Richard Head
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1999(2 years, 11 months after company formation)
Appointment Duration4 years, 1 month (closed 06 May 2003)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address11 Manor Way
Beckenham
Kent
BR3 3LH
Director NameMr Donald Gavan Fahrenheim
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2002(6 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (closed 06 May 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Lyndhurst Drive
Harpenden
Hertfordshire
AL5 5QN
Secretary NameMr Donald Gavan Fahrenheim
NationalityBritish
StatusClosed
Appointed22 August 2002(6 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (closed 06 May 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Lyndhurst Drive
Harpenden
Hertfordshire
AL5 5QN
Director NameLeslie Morris Elliss
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1996(same day as company formation)
RoleConsulting Engineer
Correspondence Address58a Tilkey Road
Coggeshall
Colchester
Essex
CO6 1PH
Director NamePeter John Jarvis
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1996(same day as company formation)
RoleConsulting Engineer
Correspondence Address88 Riddlesdown Road
Purley
Surrey
CR8 1DD
Secretary NameBrian George Coe
NationalityBritish
StatusResigned
Appointed10 April 1996(same day as company formation)
RoleChartered Accountant
Correspondence Address35 Heathway
Croydon
Surrey
CR0 8PZ
Director NameGordon Peattie
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(2 years, 11 months after company formation)
Appointment Duration10 months (resigned 28 January 2000)
RoleCompany Director
Correspondence Address147 Cheam Road
Sutton
Surrey
SM1 2BP
Director NameBrian George Coe
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(3 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 August 2002)
RoleCompany Director
Correspondence Address35 Heathway
Croydon
Surrey
CR0 8PZ
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed10 April 1996(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed10 April 1996(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressMaunsell House
160 Croydon Road
Beckenham
Kent
BR3 4DE
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardClock House
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

6 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
26 November 2002Application for striking-off (1 page)
11 November 2002Secretary resigned;director resigned (1 page)
11 November 2002New secretary appointed;new director appointed (2 pages)
13 May 2002Return made up to 10/04/02; full list of members (6 pages)
16 May 2001Return made up to 10/04/01; full list of members (6 pages)
22 February 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
7 August 2000Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
8 May 2000Return made up to 10/04/00; full list of members (6 pages)
25 April 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
15 February 2000Director resigned (1 page)
15 February 2000New director appointed (5 pages)
6 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 May 1999Return made up to 10/04/99; no change of members (6 pages)
21 April 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
9 April 1999New director appointed (3 pages)
9 April 1999Director resigned (1 page)
9 April 1999New director appointed (3 pages)
12 May 1998Return made up to 10/04/98; no change of members (5 pages)
9 February 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
15 July 1997Director resigned (1 page)
29 May 1997Return made up to 10/04/97; full list of members (7 pages)
9 May 1996Accounting reference date extended from 30/04/97 to 30/06/97 (1 page)
2 May 1996Company name changed newbus LIMITED\certificate issued on 03/05/96 (2 pages)
30 April 1996New director appointed (3 pages)
23 April 1996New secretary appointed (2 pages)
23 April 1996Director resigned (1 page)
23 April 1996New director appointed (3 pages)
23 April 1996Secretary resigned (1 page)
10 April 1996Incorporation (16 pages)