Aberdeen
AB24 5RP
Scotland
Director Name | Mr Richard Andrew Murray |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2012(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 11 October 2016) |
Role | Pensions Manager |
Country of Residence | United Kingdom |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mr Robert John Welch |
---|---|
Status | Closed |
Appointed | 19 May 2014(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 11 October 2016) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(2 months, 1 week after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 25 June 1998) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Director Name | Robert Alexander Duncan |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 March 2001) |
Role | Director Uk Bus |
Correspondence Address | 21 Rubislaw Den South Aberdeen AB15 4BD Scotland |
Secretary Name | Brenda Louise Ruppel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 6 months (resigned 20 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Broadhinton Road London SW4 0LT |
Director Name | Guy Alan Houston |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(3 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 10 May 2007) |
Role | Finance Director |
Correspondence Address | No 8 Broadstraik Gardens Elrick Aberdeenshire AB32 6JH Scotland |
Director Name | Anthony John Tyler |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(3 years after company formation) |
Appointment Duration | 8 months (resigned 25 November 2001) |
Role | Foreman |
Correspondence Address | 46 Millbeck Close Weston Crewe Cheshire CW2 5LR |
Director Name | John Stephen Tanner |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(3 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 10 May 2007) |
Role | Instructor |
Correspondence Address | 13 Dane Drive Biddulph Stoke On Trent Staffordshire ST8 7HN |
Director Name | Ian Mackintosh |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(3 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Rose Cottage High Street, Cheswardine Market Drayton Shropshire TF9 2RS |
Director Name | Michael Peter Laurence |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(3 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 10 May 2007) |
Role | Pcv Operators |
Correspondence Address | 18 Willow Drive Blacon Chester Cheshire CH1 5HU Wales |
Director Name | Fred Horrocks |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(3 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 10 May 2007) |
Role | Bus Driver |
Correspondence Address | 10 Winifred Street Passmonds Rochdale Lancashire OL12 7ND |
Director Name | Simon Christopher Bennett |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(3 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 10 May 2007) |
Role | Bus And Coach Operation |
Correspondence Address | 17 Southfield Drive West Bradford Clitheroe BB7 4TU |
Director Name | Alan Albert Bedson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(3 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 10 May 2007) |
Role | Divisional Payroll Mgr |
Correspondence Address | 31 Elmwood Drive Blythe Bridge Staffordshire ST11 9NE |
Director Name | Frances Adeline Hill |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 10 May 2007) |
Role | Accounts Clerk |
Correspondence Address | 31 Humbert Road Etruria Stoke On Trent Staffordshire ST1 5GA |
Secretary Name | Mr Sidney Barrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 July 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr Sidney Barrie |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 February 2012) |
Role | Solicitor |
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(13 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 |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Telephone | 020 72910500 |
---|---|
Telephone region | London |
Registered Address | 50 Eastbourne Terrace Paddington London W2 6LG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2016 | Director's details changed for Mr Richard Andrew Murray on 1 June 2016 (2 pages) |
14 July 2016 | Director's details changed for Mr Richard Andrew Murray on 1 June 2016 (2 pages) |
13 July 2016 | Application to strike the company off the register (3 pages) |
13 July 2016 | Application to strike the company off the register (3 pages) |
29 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
12 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
12 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
7 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
3 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
3 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
11 July 2014 | Termination of appointment of Paul Lewis as a secretary (1 page) |
11 July 2014 | Appointment of Mr Robert John Welch as a secretary (2 pages) |
11 July 2014 | Appointment of Mr Robert John Welch as a secretary (2 pages) |
11 July 2014 | Termination of appointment of Paul Lewis as a secretary (1 page) |
4 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
18 November 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
18 November 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
28 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Annual return made up to 19 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) |
17 October 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
21 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Appointment of Mr Richard Andrew Murray as a director (2 pages) |
9 February 2012 | Termination of appointment of Sidney Barrie as a director (1 page) |
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) |
20 October 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
2 August 2011 | Appointment of Mr Paul Michael Lewis as a secretary (2 pages) |
2 August 2011 | Appointment of Mr Paul Michael Lewis as a secretary (2 pages) |
2 August 2011 | Termination of appointment of Sidney Barrie as a secretary (1 page) |
2 August 2011 | Termination of appointment of Sidney Barrie as a secretary (1 page) |
21 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
2 November 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
2 November 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
7 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LX on 7 April 2010 (1 page) |
7 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LX on 7 April 2010 (1 page) |
7 April 2010 | Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LX on 7 April 2010 (1 page) |
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) |
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) |
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) |
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) |
13 November 2009 | Secretary'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) |
12 November 2009 | Director'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) |
25 March 2009 | Return made up to 19/03/09; full list of members (5 pages) |
25 March 2009 | Return made up to 19/03/09; full list of members (5 pages) |
2 December 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
2 December 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
7 May 2008 | Return made up to 19/03/08; no change of members (4 pages) |
7 May 2008 | Return made up to 19/03/08; no change of members (4 pages) |
3 February 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
3 February 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
18 September 2007 | Return made up to 19/03/07; full list of members (9 pages) |
18 September 2007 | Return made up to 19/03/07; full list of members (9 pages) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
4 July 2007 | New director appointed (3 pages) |
4 July 2007 | New director appointed (3 pages) |
24 October 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
24 October 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
19 September 2006 | Registered office changed on 19/09/06 from: third floor macmillan house paddington station london W2 1FG (1 page) |
19 September 2006 | Registered office changed on 19/09/06 from: third floor macmillan house paddington station london W2 1FG (1 page) |
2 May 2006 | Return made up to 19/03/06; no change of members (7 pages) |
2 May 2006 | Return made up to 19/03/06; no change of members (7 pages) |
9 February 2006 | New secretary appointed (2 pages) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | New secretary appointed (2 pages) |
9 February 2006 | Secretary resigned (1 page) |
22 November 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
22 November 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
20 April 2005 | Return made up to 19/03/05; full list of members (9 pages) |
20 April 2005 | Return made up to 19/03/05; full list of members (9 pages) |
10 September 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
10 September 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
20 April 2004 | Director's particulars changed (1 page) |
20 April 2004 | Return made up to 19/03/04; full list of members (9 pages) |
20 April 2004 | Return made up to 19/03/04; full list of members (9 pages) |
20 April 2004 | Director's particulars changed (1 page) |
8 March 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
8 March 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
15 April 2003 | Return made up to 19/03/03; full list of members (10 pages) |
15 April 2003 | Return made up to 19/03/03; full list of members (10 pages) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
6 February 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
6 February 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
14 November 2002 | Director's particulars changed (1 page) |
14 November 2002 | Director's particulars changed (1 page) |
23 September 2002 | Director resigned (1 page) |
23 September 2002 | Director resigned (1 page) |
23 September 2002 | Director's particulars changed (1 page) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | Director's particulars changed (1 page) |
23 September 2002 | New director appointed (2 pages) |
25 April 2002 | Return made up to 19/03/02; full list of members (8 pages) |
25 April 2002 | Return made up to 19/03/02; full list of members (8 pages) |
15 February 2002 | Director's particulars changed (1 page) |
15 February 2002 | Director's particulars changed (1 page) |
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
20 July 2001 | Registered office changed on 20/07/01 from: 32A weymouth street london W1G 7BX (1 page) |
20 July 2001 | Registered office changed on 20/07/01 from: 32A weymouth street london W1G 7BX (1 page) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | Director resigned (1 page) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | Director resigned (1 page) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | New director appointed (2 pages) |
30 April 2001 | Memorandum and Articles of Association (21 pages) |
30 April 2001 | Memorandum and Articles of Association (21 pages) |
26 April 2001 | Return made up to 19/03/01; full list of members
|
26 April 2001 | Return made up to 19/03/01; full list of members
|
25 April 2001 | Company name changed first halifax buses LIMITED\certificate issued on 25/04/01 (2 pages) |
25 April 2001 | Company name changed first halifax buses LIMITED\certificate issued on 25/04/01 (2 pages) |
24 January 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
24 January 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
9 August 2000 | Secretary's particulars changed (1 page) |
9 August 2000 | Secretary's particulars changed (1 page) |
3 May 2000 | Return made up to 19/03/00; full list of members (6 pages) |
3 May 2000 | Return made up to 19/03/00; full list of members (6 pages) |
17 June 1999 | Secretary's particulars changed (1 page) |
17 June 1999 | Secretary's particulars changed (1 page) |
9 June 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
9 June 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
7 April 1999 | Return made up to 19/03/99; full list of members (6 pages) |
7 April 1999 | Return made up to 19/03/99; full list of members (6 pages) |
6 February 1999 | Resolutions
|
6 February 1999 | Resolutions
|
10 August 1998 | New secretary appointed (2 pages) |
10 August 1998 | New secretary appointed (2 pages) |
10 August 1998 | New director appointed (6 pages) |
10 August 1998 | New director appointed (6 pages) |
4 August 1998 | Secretary resigned (1 page) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | Registered office changed on 04/08/98 from: badger building oldmixon crescent weston super mare avon BS24 9AY (1 page) |
4 August 1998 | Secretary resigned (1 page) |
4 August 1998 | Registered office changed on 04/08/98 from: badger building oldmixon crescent weston super mare avon BS24 9AY (1 page) |
4 August 1998 | Director resigned (1 page) |
16 June 1998 | Director resigned (1 page) |
16 June 1998 | Director resigned (1 page) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | Registered office changed on 16/06/98 from: 12 york place leeds LS1 2DS (1 page) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | Registered office changed on 16/06/98 from: 12 york place leeds LS1 2DS (1 page) |
8 June 1998 | Company name changed positivedrive LIMITED\certificate issued on 09/06/98 (2 pages) |
8 June 1998 | Company name changed positivedrive LIMITED\certificate issued on 09/06/98 (2 pages) |
19 March 1998 | Incorporation (15 pages) |
19 March 1998 | Incorporation (15 pages) |