Company NameBorder Buses (Barnoldswick) Limited
Company StatusDissolved
Company Number03449879
CategoryPrivate Limited Company
Incorporation Date14 October 1997(26 years, 6 months ago)
Dissolution Date30 June 2017 (6 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NamePeter Cartmell
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1997(same day as company formation)
RoleBus Operator
Correspondence AddressHeasandford Villa
Queen Victoria Road
Burnley
Lancashire
BB10 2AH
Secretary NameFrances Cartmell
NationalityBritish
StatusClosed
Appointed14 October 1997(same day as company formation)
RoleCompany Director
Correspondence AddressHeasandford Villa
Queen Victoria Road
Burnley
Lancashire
BB10 2AH
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed14 October 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed14 October 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressGriffins
Tavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

30 June 2017Final Gazette dissolved following liquidation (1 page)
30 June 2017Final Gazette dissolved following liquidation (1 page)
31 March 2017Notice of final account prior to dissolution (1 page)
31 March 2017Notice of final account prior to dissolution (1 page)
18 October 2005Registered office changed on 18/10/05 from: rsm robson rhodes LLP 2-4 cayton street london EC1V 9EH (1 page)
18 October 2005Registered office changed on 18/10/05 from: rsm robson rhodes LLP 2-4 cayton street london EC1V 9EH (1 page)
6 October 2003Registered office changed on 06/10/03 from: bow chambers 8 tib lane manchester greater manchester M2 4JB (1 page)
6 October 2003Registered office changed on 06/10/03 from: bow chambers 8 tib lane manchester greater manchester M2 4JB (1 page)
26 September 2003Appointment of a liquidator (1 page)
26 September 2003Appointment of a liquidator (1 page)
11 September 2003Order of court - dissolution void (9 pages)
11 September 2003Order of court - dissolution void (9 pages)
3 October 2002Dissolved (1 page)
3 October 2002Dissolved (1 page)
3 July 2002Return of final meeting of creditors (1 page)
3 July 2002Notice of final account prior to dissolution (1 page)
3 July 2002Notice of final account prior to dissolution (1 page)
28 May 2002Notice of discharge of Administration Order (4 pages)
28 May 2002Notice of discharge of Administration Order (4 pages)
9 May 2002Appointment of a liquidator (1 page)
9 May 2002Appointment of a liquidator (1 page)
9 May 2002Order of court to wind up (3 pages)
9 May 2002Order of court to wind up (3 pages)
15 December 2000Administrator's abstract of receipts and payments (2 pages)
15 December 2000Administrator's abstract of receipts and payments (2 pages)
21 July 2000C/O re replace. Of administator (13 pages)
21 July 2000C/O re replace. Of administator (13 pages)
24 May 2000Administrator's abstract of receipts and payments (2 pages)
24 May 2000Administrator's abstract of receipts and payments (2 pages)
17 March 2000Administrator's abstract of receipts and payments (2 pages)
17 March 2000Administrator's abstract of receipts and payments (2 pages)
17 March 2000Administrator's abstract of receipts and payments (2 pages)
17 March 2000Administrator's abstract of receipts and payments (2 pages)
4 October 1999Form 2.27 appt/adminstrator (1 page)
4 October 1999Res/administrator (1 page)
4 October 1999Form 2.27 appt/adminstrator (1 page)
4 October 1999Res/administrator (1 page)
4 October 1999O/C 7/9/99 rem/appt adminstrator (3 pages)
4 October 1999O/C 7/9/99 rem/appt adminstrator (3 pages)
23 June 1999Notice of result of meeting of creditors (2 pages)
23 June 1999Notice of result of meeting of creditors (2 pages)
9 June 1999Administrator's abstract of receipts and payments (2 pages)
9 June 1999Administrator's abstract of receipts and payments (2 pages)
8 December 1998Return made up to 14/10/98; full list of members (6 pages)
8 December 1998Return made up to 14/10/98; full list of members (6 pages)
9 November 1998Administration Order (4 pages)
9 November 1998Notice of Administration Order (1 page)
9 November 1998Notice of Administration Order (1 page)
9 November 1998Administration Order (4 pages)
22 October 1998Registered office changed on 22/10/98 from: fourth floor ashworth house manchester road burnley lancashire BB11 1TT (1 page)
22 October 1998Registered office changed on 22/10/98 from: fourth floor ashworth house manchester road burnley lancashire BB11 1TT (1 page)
26 January 1998Particulars of mortgage/charge (3 pages)
26 January 1998Particulars of mortgage/charge (3 pages)
10 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
10 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
9 December 1997Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page)
9 December 1997Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page)
23 October 1997Secretary resigned (1 page)
23 October 1997New director appointed (2 pages)
23 October 1997Director resigned (1 page)
23 October 1997Registered office changed on 23/10/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
23 October 1997New secretary appointed (2 pages)
23 October 1997New director appointed (2 pages)
23 October 1997Director resigned (1 page)
23 October 1997Registered office changed on 23/10/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
23 October 1997New secretary appointed (2 pages)
23 October 1997Secretary resigned (1 page)
14 October 1997Incorporation (14 pages)
14 October 1997Incorporation (14 pages)