Company NameThe First South & Wales Pension Scheme Trustee Limited
Company StatusDissolved
Company Number03466115
CategoryPrivate Limited Company
Incorporation Date14 November 1997(26 years, 5 months ago)
Dissolution Date19 February 2019 (5 years, 2 months ago)
Previous NamesMarket Troop Limited and First City Line Buses Limited

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Richard Andrew Murray
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2012(14 years, 2 months after company formation)
Appointment Duration7 years (closed 19 February 2019)
RolePensions Manager
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Michael Hampson
StatusClosed
Appointed22 July 2016(18 years, 8 months after company formation)
Appointment Duration2 years, 7 months (closed 19 February 2019)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr David Rae Beattie
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2017(19 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 19 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(6 months, 2 weeks after company formation)
Appointment Duration3 weeks, 3 days (resigned 25 June 1998)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Director NameRobert Alexander Duncan
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(7 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 14 November 2001)
RoleDirector Uk Bus
Correspondence Address21 Rubislaw Den South
Aberdeen
AB15 4BD
Scotland
Secretary NameBrenda Louise Ruppel
NationalityBritish
StatusResigned
Appointed25 June 1998(7 months, 1 week after company formation)
Appointment Duration7 years, 6 months (resigned 20 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Broadhinton Road
London
SW4 0LT
Director NameMr Richard Michael Soper
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2001(4 years after company formation)
Appointment Duration5 years, 5 months (resigned 10 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCleve House
Crooksbury Road
Farnham
Surrey
GU10 1QE
Director NameBrian Christopher George
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2001(4 years after company formation)
Appointment Duration3 years, 2 months (resigned 31 January 2005)
RoleBus Driver
Correspondence Address8 Shell Close
Leigham
Plymouth
Devon
PL6 8NU
Director NameMalcolm Green
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2001(4 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 06 April 2002)
RoleFull Time Union Officer
Correspondence Address95 Swanmoor Crescent
Henbury
Bristol
Avon
BS10 7EU
Director NameMr Piers Darryl St John Marlow
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2001(4 years after company formation)
Appointment Duration1 year, 2 months (resigned 17 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address113 Lacock Gardens
Hilperton
Trowbridge
Wiltshire
BA14 7TG
Director NameMr Lewis Robert May
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2002(4 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 May 2007)
RolePcv Driver
Correspondence Address22 Burleigh Road
Copnor
Portsmouth
Hampshire
PO1 5RL
Director NameIan Robert Stone
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2002(4 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 May 2007)
RoleFinance Director
Correspondence Address6 Luton Road
Sholing
Southampton
Hampshire
SO19 8GR
Director NameMrs Margaret Amelia Anne Price
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2002(4 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 May 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTy Maen Cottage
South Cornelly
Bridgend
South Glamorgan
BA12 8RS
Director NameMichael John Ogborne
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2002(4 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address11 Walton Road
Clevedon
North Somerset
BS21 6AE
Director NameMr Brian Godfrey Noton
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2002(4 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2005)
RoleTransport Director
Correspondence AddressAshleigh
St Mary Church
Cowbridge
South Glamorgan
CF7 7LT
Wales
Director NameJohn Paul McGowan
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2002(4 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 June 2003)
RoleManaging Director
Correspondence Address1 Church Lane
Zelah
Truro
Cornwall
TR4 9JA
Director NameJohn Alan Marthews
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2002(4 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 January 2004)
RoleBus Driver Garage Liaison Offi
Correspondence Address37 Longdon Close
Woodrow South
Redditch
Worcestershire
B98 7UZ
Director NameMichael Paul Langley
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2002(4 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 May 2007)
RoleBus Driver T & G Rep
Correspondence Address559 Stapleton Road
Eastville
Bristol
BS5 6SQ
Director NameMr Euel Lane
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2002(4 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 August 2003)
RoleBus Driver
Country of ResidenceEngland
Correspondence Address102 Bay Tree Road
Fairfield Park
Bath
BA1 6NF
Director NameMichael Brian Harvey
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2002(4 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2005)
RolePcv Adi
Correspondence Address7 Howard Close
Wyke Regis
Weymouth
Dorset
DT4 9JT
Director NameJames Anthony Crolla
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2002(4 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 May 2007)
RoleBus Driver
Correspondence Address11 Daintree Close
Shoiling
Southampton
Hampshire
SO19 0RX
Director NamePeter Trevor Charles
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2002(4 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 May 2007)
RoleElectrician
Correspondence Address2 Keats Grove
Killay
Swansea
SA2 7BS
Wales
Director NameMichael William Gahan
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(4 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 2005)
RoleFinance Director
Correspondence Address27 Kensington Park
Magor
Caldicot
Gwent
NP26 3QG
Wales
Director NameColin John Parker
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(5 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 April 2005)
RoleAccountant
Correspondence Address29 Reeds Westmill Park
Cricklade
Wiltshire
SN6 6JF
Director NameColin Albert Wayte
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(5 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 May 2007)
RoleBus Driver
Correspondence Address36 Lansdown Crescent
Timsbury
Bath
Somerset
BA2 0JX
Director NameRobert Williams
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2004(6 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 10 May 2007)
RolePcv Driver
Correspondence Address1 Newcastle Close
Ronkswood
Worcester
Worcestershire
WR5 1RA
Secretary NameMr Sidney Barrie
NationalityBritish
StatusResigned
Appointed20 December 2005(8 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 15 July 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr John David Chilman
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2007(9 years, 5 months after company formation)
Appointment Duration9 years, 12 months (resigned 05 May 2017)
RoleGroup Reward & Pensions Director
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Sidney Barrie
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2010(13 years after company formation)
Appointment Duration1 year, 2 months (resigned 06 February 2012)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Paul Michael Lewis
StatusResigned
Appointed15 July 2011(13 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 May 2014)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Robert John Welch
StatusResigned
Appointed19 May 2014(16 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 July 2016)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed14 November 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 November 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address8th Floor The Point
37 North Wharf Road
London
W2 1AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2018First Gazette notice for voluntary strike-off (1 page)
22 November 2018Application to strike the company off the register (1 page)
8 August 2018Change of details for Firstgroup Holdings Limited as a person with significant control on 4 December 2017 (2 pages)
22 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
22 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
5 December 2017Registered 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)
5 December 2017Registered 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)
28 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
28 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
12 May 2017Appointment of Mr David Rae Beattie as a director on 8 May 2017 (2 pages)
12 May 2017Appointment of Mr David Rae Beattie as a director on 8 May 2017 (2 pages)
11 May 2017Termination of appointment of John David Chilman as a director on 5 May 2017 (1 page)
11 May 2017Termination of appointment of John David Chilman as a director on 5 May 2017 (1 page)
1 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
1 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
16 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
27 October 2016Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages)
27 October 2016Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages)
30 September 2016Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page)
30 September 2016Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page)
14 July 2016Director's details changed for Mr Richard Andrew Murray on 1 June 2016 (2 pages)
14 July 2016Director's details changed for Mr Richard Andrew Murray on 1 June 2016 (2 pages)
12 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
12 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
9 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
(5 pages)
9 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
(5 pages)
3 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
3 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
25 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(5 pages)
25 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(5 pages)
11 July 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
11 July 2014Termination of appointment of Paul Lewis as a secretary (1 page)
11 July 2014Termination of appointment of Paul Lewis as a secretary (1 page)
11 July 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
18 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
18 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
15 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
(5 pages)
15 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
(5 pages)
15 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
15 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
17 October 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
17 October 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
7 February 2012Termination of appointment of Sidney Barrie as a director (1 page)
7 February 2012Appointment of Mr Richard Andrew Murray as a director (2 pages)
7 February 2012Appointment of Mr Richard Andrew Murray as a director (2 pages)
7 February 2012Termination of appointment of Sidney Barrie as a director (1 page)
16 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
20 October 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
20 October 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
8 August 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
8 August 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
8 August 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
8 August 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
24 November 2010Appointment of Mr Sidney Barrie as a director (2 pages)
24 November 2010Appointment of Mr Sidney Barrie as a director (2 pages)
16 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
16 November 2010Director's details changed for Mr John David Chilman on 1 November 2010 (2 pages)
16 November 2010Director's details changed for Mr John David Chilman on 1 November 2010 (2 pages)
16 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
16 November 2010Director's details changed for Mr John David Chilman on 1 November 2010 (2 pages)
2 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
2 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
13 May 2010Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LX on 13 May 2010 (1 page)
13 May 2010Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LX on 13 May 2010 (1 page)
4 March 2010Director's details changed for John David Chilman on 1 February 2010 (2 pages)
4 March 2010Director's details changed for John David Chilman on 1 February 2010 (2 pages)
4 March 2010Director's details changed for John David Chilman on 1 February 2010 (2 pages)
28 November 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
28 November 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
26 November 2009Director's details changed for John David Chilman on 1 November 2009 (3 pages)
26 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (14 pages)
26 November 2009Director's details changed for John David Chilman on 1 November 2009 (3 pages)
26 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (14 pages)
26 November 2009Director's details changed for John David Chilman on 1 November 2009 (3 pages)
13 November 2009Secretary's details changed for Sidney Barrie on 12 October 2009 (3 pages)
13 November 2009Secretary's details changed for Sidney Barrie on 12 October 2009 (3 pages)
12 November 2009Director's details changed for John David Chilman on 12 October 2009 (3 pages)
12 November 2009Director's details changed for John David Chilman on 12 October 2009 (3 pages)
13 January 2009Return made up to 14/11/08; full list of members (5 pages)
13 January 2009Return made up to 14/11/08; full list of members (5 pages)
11 December 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
11 December 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
23 July 2008Return made up to 12/12/07; no change of members (8 pages)
23 July 2008Return made up to 12/12/07; no change of members (8 pages)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
5 July 2007New director appointed (2 pages)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
5 July 2007New director appointed (2 pages)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
7 February 2007Return made up to 12/12/06; no change of members (9 pages)
7 February 2007Return made up to 12/12/06; no change of members (9 pages)
30 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
30 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
19 September 2006Registered office changed on 19/09/06 from: third floor macmillan house paddington station london W2 1FG (1 page)
19 September 2006Registered office changed on 19/09/06 from: third floor macmillan house paddington station london W2 1FG (1 page)
9 February 2006New secretary appointed (2 pages)
9 February 2006New secretary appointed (2 pages)
9 February 2006Secretary resigned (1 page)
9 February 2006Secretary resigned (1 page)
16 January 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
16 January 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
28 December 2005Director resigned (1 page)
28 December 2005Director resigned (1 page)
28 December 2005Director resigned (1 page)
28 December 2005Return made up to 14/11/05; full list of members (13 pages)
28 December 2005Director resigned (1 page)
28 December 2005Director resigned (1 page)
28 December 2005Director resigned (1 page)
28 December 2005Return made up to 14/11/05; full list of members (13 pages)
28 December 2005Director resigned (1 page)
28 December 2005Director resigned (1 page)
28 December 2005Director resigned (1 page)
28 December 2005Director resigned (1 page)
5 May 2005Director resigned (1 page)
5 May 2005Director resigned (1 page)
14 January 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
14 January 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
22 December 2004Return made up to 14/11/04; full list of members (13 pages)
22 December 2004Return made up to 14/11/04; full list of members (13 pages)
6 March 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
6 March 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
3 March 2004Director resigned (1 page)
3 March 2004Director resigned (1 page)
3 March 2004New director appointed (2 pages)
3 March 2004New director appointed (2 pages)
19 December 2003Return made up to 14/11/03; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
19 December 2003Return made up to 14/11/03; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
17 December 2003New director appointed (2 pages)
17 December 2003New director appointed (2 pages)
20 June 2003Director resigned (1 page)
20 June 2003Director resigned (1 page)
28 February 2003New director appointed (2 pages)
28 February 2003New director appointed (2 pages)
19 February 2003Director resigned (1 page)
19 February 2003Director resigned (1 page)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
9 December 2002Return made up to 14/11/02; full list of members (14 pages)
9 December 2002Return made up to 14/11/02; full list of members (14 pages)
27 October 2002New director appointed (2 pages)
27 October 2002New director appointed (2 pages)
27 October 2002New director appointed (1 page)
27 October 2002New director appointed (2 pages)
27 October 2002New director appointed (2 pages)
27 October 2002New director appointed (1 page)
27 October 2002New director appointed (2 pages)
27 October 2002New director appointed (2 pages)
6 September 2002Director resigned (1 page)
6 September 2002Director resigned (1 page)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
13 February 2002Director resigned (1 page)
13 February 2002Director resigned (1 page)
18 January 2002New director appointed (2 pages)
18 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
18 January 2002New director appointed (2 pages)
18 January 2002New director appointed (2 pages)
18 January 2002New director appointed (2 pages)
18 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
18 January 2002New director appointed (2 pages)
18 January 2002New director appointed (2 pages)
9 January 2002New director appointed (2 pages)
9 January 2002New director appointed (2 pages)
20 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
20 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
3 December 2001Return made up to 14/11/01; full list of members (6 pages)
3 December 2001Return made up to 14/11/01; full list of members (6 pages)
13 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
13 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
4 October 2001Company name changed first city line buses LIMITED\certificate issued on 04/10/01 (2 pages)
4 October 2001Company name changed first city line buses LIMITED\certificate issued on 04/10/01 (2 pages)
20 July 2001Registered office changed on 20/07/01 from: 32A weymouth street london W1G 7BX (1 page)
20 July 2001Registered office changed on 20/07/01 from: 32A weymouth street london W1G 7BX (1 page)
24 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
24 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
28 December 2000Return made up to 14/11/00; full list of members
  • 363(287) ‐ Registered office changed on 28/12/00
(6 pages)
28 December 2000Return made up to 14/11/00; full list of members
  • 363(287) ‐ Registered office changed on 28/12/00
(6 pages)
9 August 2000Secretary's particulars changed (1 page)
9 August 2000Secretary's particulars changed (1 page)
6 December 1999Return made up to 14/11/99; full list of members (6 pages)
6 December 1999Return made up to 14/11/99; full list of members (6 pages)
17 June 1999Secretary's particulars changed (1 page)
17 June 1999Secretary's particulars changed (1 page)
9 June 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
9 June 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
6 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 December 1998Return made up to 14/11/98; full list of members (6 pages)
2 December 1998Return made up to 14/11/98; full list of members (6 pages)
12 August 1998Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
12 August 1998Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
10 August 1998New director appointed (6 pages)
10 August 1998New director appointed (6 pages)
10 August 1998New secretary appointed (2 pages)
10 August 1998New secretary appointed (2 pages)
4 August 1998Secretary resigned (1 page)
4 August 1998Director resigned (1 page)
4 August 1998Registered office changed on 04/08/98 from: badger building oldmixon crescent weston super mare avon BS24 9AY (1 page)
4 August 1998Secretary resigned (1 page)
4 August 1998Director resigned (1 page)
4 August 1998Registered office changed on 04/08/98 from: badger building oldmixon crescent weston super mare avon BS24 9AY (1 page)
16 June 1998Registered office changed on 16/06/98 from: 12 york place leeds LS1 2DS (1 page)
16 June 1998Registered office changed on 16/06/98 from: 12 york place leeds LS1 2DS (1 page)
16 June 1998New director appointed (2 pages)
16 June 1998Director resigned (1 page)
16 June 1998New director appointed (2 pages)
16 June 1998Director resigned (1 page)
8 June 1998Company name changed market troop LIMITED\certificate issued on 09/06/98 (2 pages)
8 June 1998Company name changed market troop LIMITED\certificate issued on 09/06/98 (2 pages)
14 November 1997Incorporation (15 pages)
14 November 1997Incorporation (15 pages)