Company NameRoadliner Passenger Transport Limited
Company StatusDissolved
Company Number04632944
CategoryPrivate Limited Company
Incorporation Date10 January 2003(21 years, 3 months ago)
Dissolution Date15 May 2011 (12 years, 11 months ago)

Business Activity

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

Directors

Director NameMark Richard Self
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2003(same day as company formation)
RoleCoach Operator
Correspondence Address26 Stourpaine Road
West Canford Heath
Poole
Dorset
BH17 9AT
Director NameMary Joan Self
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2004(1 year, 7 months after company formation)
Appointment Duration6 years, 9 months (closed 15 May 2011)
RoleAdministrator
Correspondence Address26 Stourpaine Road
Poole
Dorset
BH17 9AT
Secretary NameMark Richard Self
NationalityBritish
StatusClosed
Appointed25 November 2006(3 years, 10 months after company formation)
Appointment Duration4 years, 5 months (closed 15 May 2011)
RoleCoach Operator
Correspondence Address26 Stourpaine Road
West Canford Heath
Poole
Dorset
BH17 9AT
Director NameArthur Mitchell
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2008(5 years, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 15 May 2011)
RoleOperations Director
Correspondence Address104 Foxholes Road
Poole
Dorset
BH15 3NE
Director NameSusan Yvonne Mitchell
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2008(5 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 15 May 2011)
RoleFinance Director
Correspondence Address104 Foxholes Road
Poole
Dorset
BH15 3NE
Secretary NameNigel Stephen Hargreaves
NationalityBritish
StatusResigned
Appointed10 January 2003(same day as company formation)
RoleBook Keeper
Correspondence Address4 Glenair Crescent
Poole
Dorset
BH14 8AB
Director NameBrian Charles Ling
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2008(5 years, 9 months after company formation)
Appointment Duration1 month (resigned 19 November 2008)
RoleEngineering Director
Correspondence Address1 Kingston Villa
Kingston
Ringwood
Hampshire
BH24 3BH
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed10 January 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed10 January 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address10 Furnival Street
London
EC4A 1YH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,381,014
Gross Profit£326,621
Net Worth£19,248
Cash£1,750
Current Liabilities£560,724

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2011Final Gazette dissolved following liquidation (1 page)
4 March 2011Registered office address changed from PO Box 2653 66 Wigmore Street London W1A 3RT on 4 March 2011 (2 pages)
4 March 2011Registered office address changed from Po Box 2653 66 Wigmore Street London W1A 3RT on 4 March 2011 (2 pages)
4 March 2011Registered office address changed from Po Box 2653 66 Wigmore Street London W1A 3RT on 4 March 2011 (2 pages)
15 February 2011Notice of move from Administration to Dissolution (13 pages)
15 February 2011Notice of move from Administration to Dissolution on 9 February 2011 (13 pages)
8 September 2010Administrator's progress report to 10 August 2010 (12 pages)
8 September 2010Administrator's progress report to 10 August 2010 (12 pages)
16 August 2010Notice of extension of period of Administration (1 page)
16 August 2010Notice of extension of period of Administration (1 page)
12 March 2010Administrator's progress report to 10 February 2010 (12 pages)
12 March 2010Administrator's progress report to 10 February 2010 (12 pages)
6 October 2009Statement of administrator's proposal (21 pages)
6 October 2009Statement of administrator's proposal (21 pages)
24 August 2009Registered office changed on 24/08/2009 from 26 stourpaine road west canford heath poole dorset BH17 9AT (1 page)
24 August 2009Registered office changed on 24/08/2009 from 26 stourpaine road west canford heath poole dorset BH17 9AT (1 page)
21 August 2009Appointment of an administrator (1 page)
21 August 2009Appointment of an administrator (1 page)
7 July 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
7 July 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
23 March 2009Return made up to 10/01/09; full list of members (4 pages)
23 March 2009Return made up to 10/01/09; full list of members (4 pages)
6 March 2009Particulars of contract relating to shares (2 pages)
6 March 2009Particulars of contract relating to shares (2 pages)
6 March 2009Capitals not rolled up (2 pages)
6 March 2009Capitals not rolled up (2 pages)
24 December 2008Director appointed susan yvonne mitchell (2 pages)
24 December 2008Appointment Terminated Director brian ling (1 page)
24 December 2008Appointment terminated director brian ling (1 page)
24 December 2008Director appointed susan yvonne mitchell (2 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 October 2008Director appointed brian charles ling (2 pages)
23 October 2008Director appointed brian charles ling (2 pages)
23 October 2008Director appointed arthur mitchell (2 pages)
23 October 2008Director appointed arthur mitchell (2 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (14 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (14 pages)
31 January 2008Return made up to 10/01/08; full list of members (2 pages)
31 January 2008Return made up to 10/01/08; full list of members (2 pages)
27 November 2007Nc inc already adjusted 15/11/07 (1 page)
27 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 November 2007Nc inc already adjusted 15/11/07 (1 page)
18 April 2007Particulars of mortgage/charge (7 pages)
18 April 2007Particulars of mortgage/charge (7 pages)
30 January 2007New secretary appointed (1 page)
30 January 2007Return made up to 10/01/07; full list of members (7 pages)
30 January 2007Return made up to 10/01/07; full list of members (7 pages)
30 January 2007New secretary appointed (1 page)
30 January 2007Secretary resigned (2 pages)
30 January 2007Secretary resigned (2 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 January 2006Return made up to 10/01/06; full list of members (7 pages)
18 January 2006Return made up to 10/01/06; full list of members (7 pages)
9 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
27 January 2005Return made up to 10/01/05; full list of members (7 pages)
27 January 2005Return made up to 10/01/05; full list of members (7 pages)
15 October 2004Particulars of mortgage/charge (5 pages)
15 October 2004Particulars of mortgage/charge (5 pages)
9 September 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
9 September 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
27 August 2004New director appointed (1 page)
27 August 2004New director appointed (1 page)
24 August 2004New director appointed (2 pages)
24 August 2004New director appointed (2 pages)
1 March 2004Return made up to 10/01/04; full list of members (6 pages)
1 March 2004Return made up to 10/01/04; full list of members (6 pages)
28 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
28 January 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
28 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 January 2003New secretary appointed (2 pages)
14 January 2003Registered office changed on 14/01/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
14 January 2003Secretary resigned (1 page)
14 January 2003New secretary appointed (2 pages)
14 January 2003Secretary resigned (1 page)
14 January 2003New director appointed (2 pages)
14 January 2003New director appointed (2 pages)
14 January 2003Registered office changed on 14/01/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
10 January 2003Incorporation (12 pages)
10 January 2003Incorporation (12 pages)