Company NameWiltax Buses (Bucks) Limited
Company StatusDissolved
Company Number05344373
CategoryPrivate Limited Company
Incorporation Date27 January 2005(19 years, 3 months ago)
Dissolution Date6 March 2007 (17 years, 1 month ago)
Previous NameHerts & Essex Busways Limited

Business Activity

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

Directors

Director NameMr Andrew Keith Tanner
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2005(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address41 Manor Road
Ashford
Middlesex
TW15 2SL
Director NameMr Clifford John Tanner
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2005(7 months, 4 weeks after company formation)
Appointment Duration1 year, 5 months (closed 06 March 2007)
RoleRetired
Correspondence Address41 Manor Road
Ashford
Middlesex
TW15 2SL
Secretary NameMr Clifford John Tanner
NationalityBritish
StatusClosed
Appointed23 September 2005(7 months, 4 weeks after company formation)
Appointment Duration1 year, 5 months (closed 06 March 2007)
RoleRetired
Correspondence Address41 Manor Road
Ashford
Middlesex
TW15 2SL
Director NameMr Mark John Bowden
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2005(same day as company formation)
RoleBus & Coach
Country of ResidenceUnited Kingdom
Correspondence Address93 Herons Wood
Harlow
Essex
CM20 1RS
Director NameMr David Charles Wilkinson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2005(same day as company formation)
RoleConsultant
Correspondence Address19 Sidney Road
Staines
Middlesex
TW18 4LP
Secretary NameMr Mark John Bowden
NationalityBritish
StatusResigned
Appointed27 January 2005(same day as company formation)
RoleBus & Coach
Country of ResidenceUnited Kingdom
Correspondence Address93 Herons Wood
Harlow
Essex
CM20 1RS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 January 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address41 Manor Road
Ashford
Middlesex
TW15 2SL
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford East
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

6 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2006First Gazette notice for voluntary strike-off (1 page)
12 October 2006Application for striking-off (1 page)
12 May 2006Return made up to 27/01/06; full list of members (7 pages)
8 March 2006Withdrawal of application for striking off (1 page)
3 March 2006Application for striking-off (1 page)
3 October 2005New secretary appointed;new director appointed (2 pages)
3 October 2005Secretary resigned;director resigned (2 pages)
20 September 2005Registered office changed on 20/09/05 from: 93 herons wood harlow essex CM20 1RS (1 page)
15 September 2005Company name changed herts & essex busways LIMITED\certificate issued on 15/09/05 (2 pages)
8 June 2005Director resigned (1 page)
15 February 2005New director appointed (2 pages)
15 February 2005Secretary resigned (1 page)
15 February 2005New secretary appointed;new director appointed (2 pages)
15 February 2005New director appointed (2 pages)
15 February 2005Director resigned (1 page)