Company NameFirst Sheffield Buses Limited
Company StatusDissolved
Company Number03547156
CategoryPrivate Limited Company
Incorporation Date17 April 1998(25 years, 11 months ago)
Dissolution Date13 November 2001 (22 years, 4 months ago)
Previous NameTravellerslog Limited

Business Activity

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

Directors

Director NameRobert Alexander Duncan
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1998(2 months, 1 week after company formation)
Appointment Duration3 years, 4 months (closed 13 November 2001)
RoleDirector Uk Bus
Correspondence Address21 Rubislaw Den South
Aberdeen
AB15 4BD
Scotland
Secretary NameBrenda Louise Ruppel
NationalityBritish
StatusClosed
Appointed25 June 1998(2 months, 1 week after company formation)
Appointment Duration3 years, 4 months (closed 13 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Broadhinton Road
London
SW4 0LT
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1998(1 month, 2 weeks after company formation)
Appointment Duration3 weeks, 2 days (resigned 25 June 1998)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed17 April 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 April 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressThird Floor
Macmillan House
Paddington Station
London
W2 1FG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2001Registered office changed on 20/07/01 from: 32A weymouth street london W1G 7BX (1 page)
17 July 2001First Gazette notice for voluntary strike-off (1 page)
4 June 2001Application for striking-off (1 page)
3 May 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 03/05/01
(6 pages)
24 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
9 August 2000Secretary's particulars changed (1 page)
3 May 2000Return made up to 31/03/00; full list of members (6 pages)
17 June 1999Secretary's particulars changed (1 page)
28 April 1999Return made up to 31/03/99; full list of members (6 pages)
6 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 August 1998New director appointed (6 pages)
10 August 1998New secretary appointed (2 pages)
4 August 1998Secretary resigned (1 page)
4 August 1998Registered office changed on 04/08/98 from: greenland road garage greenland road sheffield S9 5HD (1 page)
4 August 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
4 August 1998Director resigned (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)
5 June 1998Memorandum and Articles of Association (9 pages)
2 June 1998Company name changed travellerslog LIMITED\certificate issued on 02/06/98 (2 pages)
17 April 1998Incorporation (15 pages)