Clayton Le Moors
Accrington
BB5 5HY
Director Name | Mrs Julia Michelle White |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 2016(14 years, 12 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 30 April 2024) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 20 Time Technology Park Blackburn Road Simonstone Burnley BB12 7TG |
Director Name | Mr Dean Kendal Finch |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(4 months, 2 weeks after company formation) |
Appointment Duration | 7 years (resigned 01 May 2009) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Corrachree House Tarland Aboyne AB34 4UP Scotland |
Director Name | Dr Michael James Ross Mitchell |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 August 2004) |
Role | Company Director |
Correspondence Address | 346d North Deeside Road Cults Aberdeen AB15 9SE Scotland |
Secretary Name | Marie Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | 10 Hatch Place Kingston Upon Thames Surrey KT2 5NB |
Director Name | Mr Paul Desmond Patrick Furze Waddock |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 03 November 2009) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Chaseville Park Road Winchmore Hill London N21 1PE |
Director Name | Mr Nicholas Keith Chevis |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(2 years, 9 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 13 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Brenda Louise Ruppel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2005(3 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 20 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Broadhinton Road London SW4 0LT |
Secretary Name | Mr Sidney Barrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(4 years 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 David Clement Gausby |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2009(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 13 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr Andrew Mark James |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2009(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 13 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Milford House 1 Milford Street Swindon Wiltshire SN1 1HL |
Secretary Name | Mr Paul Michael Lewis |
---|---|
Status | Resigned |
Appointed | 15 July 2011(9 years, 7 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 |
Secretary Name | Mr Robert John Welch |
---|---|
Status | Resigned |
Appointed | 19 May 2014(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 July 2016) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr Michael Thomas Davies |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2016(14 years, 5 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 07 December 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 20 Time Technology Park Blackburn Road Simonstone Burnley BB12 7TG |
Secretary Name | Mr Michael Hampson |
---|---|
Status | Resigned |
Appointed | 03 October 2016(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 November 2019) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mrs Silvana Nerina Glibota-Vigo |
---|---|
Status | Resigned |
Appointed | 15 November 2019(17 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 July 2020) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | NQH Limited (Corporation) |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 14 December 2001(same day as company formation) |
Correspondence Address | Narrow Quay House Narrow Quay Bristol BS1 4AH |
Secretary Name | NQH (Co Sec) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2001(same day as company formation) |
Correspondence Address | Narrow Quay House Narrow Quay Bristol BS1 4AH |
Registered Address | 8th Floor The Point 37 North Wharf Road London W2 1AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Firstgroup Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
18 January 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
---|---|
25 November 2022 | Termination of appointment of Andrew Mark Scholey as a director on 21 November 2022 (1 page) |
25 November 2022 | Appointment of Mr Colin Brown as a director on 21 November 2022 (2 pages) |
25 November 2022 | Termination of appointment of Julia Michelle White as a director on 21 November 2022 (1 page) |
25 November 2022 | Appointment of Mr Andrew Simon Jarvis as a director on 21 November 2022 (2 pages) |
7 November 2022 | Confirmation statement made on 2 November 2022 with no updates (3 pages) |
26 August 2022 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
16 December 2021 | Confirmation statement made on 16 December 2021 with no updates (3 pages) |
30 April 2021 | Accounts for a dormant company made up to 31 March 2021 (4 pages) |
15 February 2021 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
6 October 2020 | Director's details changed for Mr Andrew Mark Scholey on 5 October 2020 (2 pages) |
10 August 2020 | Termination of appointment of Silvana Nerina Glibota-Vigo as a secretary on 31 July 2020 (1 page) |
27 May 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
23 December 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
16 December 2019 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
21 November 2019 | Appointment of Mrs Silvana Nerina Glibota-Vigo as a secretary on 15 November 2019 (2 pages) |
21 November 2019 | Termination of appointment of Michael Hampson as a secretary on 14 November 2019 (1 page) |
7 January 2019 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
21 December 2018 | Confirmation statement made on 14 December 2018 with updates (4 pages) |
8 August 2018 | Change of details for Firstgroup Holdings Limited as a person with significant control on 4 December 2017 (2 pages) |
21 December 2017 | Confirmation statement made on 14 December 2017 with updates (4 pages) |
15 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
15 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
8 December 2017 | Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LG to 8th Floor the Point 37 North Wharf Road London W2 1AF on 8 December 2017 (1 page) |
8 December 2017 | Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LG to 8th Floor the Point 37 North Wharf Road London W2 1AF on 8 December 2017 (1 page) |
15 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
13 December 2016 | Termination of appointment of Michael Thomas Davies as a director on 7 December 2016 (1 page) |
13 December 2016 | Appointment of Mrs Julia Michelle White as a director on 8 December 2016 (2 pages) |
13 December 2016 | Termination of appointment of Michael Thomas Davies as a director on 7 December 2016 (1 page) |
13 December 2016 | Appointment of Mrs Julia Michelle White as a director on 8 December 2016 (2 pages) |
24 November 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
24 November 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
3 October 2016 | Appointment of Mr Michael Hampson as a secretary on 3 October 2016 (2 pages) |
3 October 2016 | Appointment of Mr Michael Hampson as a secretary on 3 October 2016 (2 pages) |
30 September 2016 | Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page) |
30 September 2016 | Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page) |
7 June 2016 | Statement of company's objects (2 pages) |
7 June 2016 | Resolutions
|
7 June 2016 | Statement of company's objects (2 pages) |
7 June 2016 | Resolutions
|
1 June 2016 | Resolutions
|
1 June 2016 | Resolutions
|
20 May 2016 | Appointment of Mr Michael Thomas Davies as a director on 13 May 2016 (2 pages) |
20 May 2016 | Appointment of Mr Andrew Mark Scholey as a director on 13 May 2016 (2 pages) |
20 May 2016 | Termination of appointment of David Clement Gausby as a director on 13 May 2016 (1 page) |
20 May 2016 | Appointment of Mr Andrew Mark Scholey as a director on 13 May 2016 (2 pages) |
20 May 2016 | Termination of appointment of Nicholas Keith Chevis as a director on 13 May 2016 (1 page) |
20 May 2016 | Termination of appointment of Andrew Mark James as a director on 13 May 2016 (1 page) |
20 May 2016 | Termination of appointment of David Clement Gausby as a director on 13 May 2016 (1 page) |
20 May 2016 | Appointment of Mr Michael Thomas Davies as a director on 13 May 2016 (2 pages) |
20 May 2016 | Termination of appointment of Andrew Mark James as a director on 13 May 2016 (1 page) |
20 May 2016 | Termination of appointment of Nicholas Keith Chevis as a director on 13 May 2016 (1 page) |
6 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
15 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
15 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
8 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
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) |
2 July 2014 | Termination of appointment of Paul Lewis as a secretary (1 page) |
2 July 2014 | Termination of appointment of Paul Lewis as a secretary (1 page) |
2 July 2014 | Appointment of Mr Robert John Welch as a secretary (2 pages) |
2 July 2014 | Appointment of Mr Robert John Welch as a secretary (2 pages) |
17 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
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) |
19 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (6 pages) |
19 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (6 pages) |
6 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
6 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
15 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (6 pages) |
15 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (6 pages) |
16 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
16 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
29 July 2011 | Appointment of Mr Paul Michael Lewis as a secretary (2 pages) |
29 July 2011 | Appointment of Mr Paul Michael Lewis as a secretary (2 pages) |
29 July 2011 | Termination of appointment of Sidney Barrie as a secretary (1 page) |
29 July 2011 | Termination of appointment of Sidney Barrie as a secretary (1 page) |
16 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (6 pages) |
16 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (6 pages) |
28 October 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
28 October 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
23 June 2010 | Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LX on 23 June 2010 (1 page) |
23 June 2010 | Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LX on 23 June 2010 (1 page) |
23 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (16 pages) |
23 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (16 pages) |
17 December 2009 | Appointment of David Clement Gausby as a director (3 pages) |
17 December 2009 | Appointment of Andrew Mark James as a director (3 pages) |
17 December 2009 | Appointment of David Clement Gausby as a director (3 pages) |
17 December 2009 | Appointment of Andrew Mark James as a director (3 pages) |
11 December 2009 | Termination of appointment of Paul Furze Waddock as a director (2 pages) |
11 December 2009 | Termination of appointment of Paul Furze Waddock as a director (2 pages) |
8 December 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
8 December 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
12 November 2009 | Director's details changed for Nicholas Keith Chevis on 12 October 2009 (3 pages) |
12 November 2009 | Director's details changed for Nicholas Keith Chevis on 12 October 2009 (3 pages) |
12 November 2009 | Secretary's details changed for Sidney Barrie on 12 October 2009 (3 pages) |
12 November 2009 | Secretary's details changed for Sidney Barrie on 12 October 2009 (3 pages) |
9 May 2009 | Appointment terminated director dean finch (1 page) |
9 May 2009 | Appointment terminated director dean finch (1 page) |
14 January 2009 | Return made up to 14/12/08; full list of members (6 pages) |
14 January 2009 | Return made up to 14/12/08; full list of members (6 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 14/12/07; full list of members (6 pages) |
7 May 2008 | Return made up to 14/12/07; full list of members (6 pages) |
27 November 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
27 November 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
27 January 2007 | Return made up to 14/12/06; full list of members (6 pages) |
27 January 2007 | Return made up to 14/12/06; full list of members (6 pages) |
16 January 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
16 January 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
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) |
10 March 2006 | New secretary appointed (2 pages) |
10 March 2006 | Secretary resigned (1 page) |
10 March 2006 | Secretary resigned (1 page) |
10 March 2006 | New secretary appointed (2 pages) |
16 January 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
16 January 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
5 January 2006 | Return made up to 14/12/05; full list of members (7 pages) |
5 January 2006 | Return made up to 14/12/05; full list of members (7 pages) |
17 February 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
17 February 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
25 January 2005 | New secretary appointed (2 pages) |
25 January 2005 | Secretary resigned (1 page) |
25 January 2005 | Secretary resigned (1 page) |
25 January 2005 | New secretary appointed (2 pages) |
22 December 2004 | Return made up to 14/12/04; full list of members (7 pages) |
22 December 2004 | Return made up to 14/12/04; full list of members (7 pages) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | New director appointed (2 pages) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | Director resigned (1 page) |
27 August 2004 | Director's particulars changed (1 page) |
27 August 2004 | Director's particulars changed (1 page) |
30 July 2004 | Resolutions
|
30 July 2004 | Resolutions
|
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | New director appointed (2 pages) |
20 January 2004 | Return made up to 14/12/03; full list of members (7 pages) |
20 January 2004 | Return made up to 14/12/03; full list of members (7 pages) |
9 December 2003 | Director's particulars changed (1 page) |
9 December 2003 | Director's particulars changed (1 page) |
15 October 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
15 October 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
7 February 2003 | Company name changed first/keolis northern holdings l imited\certificate issued on 07/02/03 (2 pages) |
7 February 2003 | Company name changed first/keolis northern holdings l imited\certificate issued on 07/02/03 (2 pages) |
21 January 2003 | Return made up to 14/12/02; full list of members (7 pages) |
21 January 2003 | Return made up to 14/12/02; full list of members (7 pages) |
23 December 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
23 December 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
3 May 2002 | New secretary appointed (2 pages) |
3 May 2002 | Registered office changed on 03/05/02 from: narrow quay house narrow quay bristol BS1 4AH (1 page) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | Secretary resigned (1 page) |
3 May 2002 | New director appointed (3 pages) |
3 May 2002 | New director appointed (3 pages) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | New secretary appointed (2 pages) |
3 May 2002 | Registered office changed on 03/05/02 from: narrow quay house narrow quay bristol BS1 4AH (1 page) |
3 May 2002 | Secretary resigned (1 page) |
3 May 2002 | New director appointed (3 pages) |
3 May 2002 | New director appointed (3 pages) |
26 February 2002 | Company name changed quayshelfco 899 LIMITED\certificate issued on 26/02/02 (2 pages) |
26 February 2002 | Company name changed quayshelfco 899 LIMITED\certificate issued on 26/02/02 (2 pages) |
14 December 2001 | Incorporation (20 pages) |
14 December 2001 | Incorporation (20 pages) |