Company NamePullmans Limited
Company StatusDissolved
Company Number03264206
CategoryPrivate Limited Company
Incorporation Date11 October 1996(27 years, 7 months ago)
Dissolution Date2 December 2003 (20 years, 5 months ago)
Previous NameCityrama Limited

Business Activity

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

Directors

Director NameJennifer Valerie Beaupierre
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1999(2 years, 6 months after company formation)
Appointment Duration4 years, 7 months (closed 02 December 2003)
RoleCompany Director
Correspondence Address2 Penney Close
Dartford
Kent
DA1 2NE
Director NameGerrard Price
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2001(4 years, 5 months after company formation)
Appointment Duration2 years, 8 months (closed 02 December 2003)
RoleManaging Director
Correspondence Address5 Audwick Close
Cheshunt
Waltham Cross
Hertfordshire
EN8 0RF
Secretary NameJennifer Valerie Beaupierre
NationalityBritish
StatusClosed
Appointed30 September 2001(4 years, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 02 December 2003)
RoleCompany Director
Correspondence Address2 Penney Close
Dartford
Kent
DA1 2NE
Director NameMr Gary Stephen Hoyles
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Farm Way
Burgess Hill
West Sussex
RH15 0JX
Director NameMr Philip Swinson Hunt
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Queenwood Chobham Road
Ottershaw
Chertsey
Surrey
KT16 0QD
Director NameMr Patrick William Mark Waterman
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthpool
Pachesham Park
Leatherhead
Surrey
KT22 0DJ
Secretary NameMr Gary Stephen Hoyles
NationalityBritish
StatusResigned
Appointed11 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Farm Way
Burgess Hill
West Sussex
RH15 0JX
Secretary NameMr Philip Swinson Hunt
NationalityBritish
StatusResigned
Appointed30 January 1998(1 year, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 May 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Queenwood Chobham Road
Ottershaw
Chertsey
Surrey
KT16 0QD
Secretary NameJennifer Valerie Beaupierre
NationalityBritish
StatusResigned
Appointed07 May 1999(2 years, 6 months after company formation)
Appointment Duration1 year (resigned 19 May 2000)
RoleCompany Director
Correspondence Address2 Penney Close
Dartford
Kent
DA1 2NE
Secretary NameAnn Elizabeth Jones
NationalityBritish
StatusResigned
Appointed19 May 2000(3 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2001)
RoleCompany Director
Correspondence Address6 Old School Court
Chattenden Lane, Chattenden
Rochester
Kent
ME3 8LJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 October 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 October 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLondon Coaches (Kent) Limited
Northfleet Depot Lower Road
Northfleet
Kent
DA11 9BB
RegionSouth East
ConstituencyGravesham
CountyKent
WardNorthfleet North
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

2 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2003First Gazette notice for voluntary strike-off (1 page)
4 July 2003Application for striking-off (1 page)
12 November 2002Return made up to 11/10/02; full list of members (7 pages)
4 August 2002Accounts for a dormant company made up to 31 August 2001 (5 pages)
26 November 2001New secretary appointed (2 pages)
12 November 2001Return made up to 11/10/01; full list of members (6 pages)
12 November 2001New secretary appointed (2 pages)
27 October 2001Secretary resigned (1 page)
15 June 2001New director appointed (2 pages)
15 June 2001Director resigned (1 page)
14 December 2000Accounts for a dormant company made up to 31 August 2000 (5 pages)
25 October 2000Secretary's particulars changed (1 page)
17 October 2000Return made up to 11/10/00; full list of members
  • 363(287) ‐ Registered office changed on 17/10/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 May 2000New secretary appointed (2 pages)
11 May 2000Accounts for a dormant company made up to 31 August 1999 (5 pages)
27 October 1999Return made up to 11/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 June 1999Accounts for a dormant company made up to 31 August 1998 (5 pages)
14 May 1999New secretary appointed;new director appointed (3 pages)
14 May 1999Secretary resigned;director resigned (1 page)
23 October 1998Return made up to 11/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 July 1998Accounts for a dormant company made up to 31 August 1997 (5 pages)
17 July 1998Accounting reference date shortened from 31/10/97 to 31/08/97 (1 page)
30 June 1998Secretary resigned;director resigned (1 page)
30 June 1998New secretary appointed (2 pages)
16 January 1998Company name changed cityrama LIMITED\certificate issued on 19/01/98 (2 pages)
13 November 1997Return made up to 11/10/97; full list of members (5 pages)
3 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
3 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 1996Director resigned (1 page)
24 October 1996New director appointed (2 pages)
24 October 1996New director appointed (2 pages)
24 October 1996New secretary appointed;new director appointed (2 pages)
24 October 1996Secretary resigned (1 page)
11 October 1996Incorporation (12 pages)