Company NameWest Hull Community Transport
Company StatusDissolved
Company Number07209837
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date31 March 2010(14 years ago)
Dissolution Date3 January 2023 (1 year, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6021Other sched passenger land transport
SIC 49319Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Directors

Director NameMr Stuart Arthur James Spandler
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2012(2 years after company formation)
Appointment Duration10 years, 9 months (closed 03 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCan Mezzanine (Hct Group)
7-14 Great Dover Street
London
SE1 4YR
Director NameMr Philip John Stockley
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2020(10 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 03 January 2023)
RoleHead Of Commercial
Country of ResidenceEngland
Correspondence AddressCan Mezzanine (Hct Group)
7-14 Great Dover Street
London
SE1 4YR
Director NameMs Lynn Fiona McClelland
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2020(10 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 03 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCan Mezzanine (Hct Group)
7-14 Great Dover Street
London
SE1 4YR
Director NameMr John Mark Illingworth
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(same day as company formation)
RoleDeputy Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressAsh Grove Bus Depot Mare Street
London
E8 4RH
Director NameMs Jude Ann Winter
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(same day as company formation)
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence Address141 Curtain Road
London
EC2A 3BX
Director NameAnthony Dearing
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(same day as company formation)
RoleVolunteer
Country of ResidenceUnited Kingdom
Correspondence AddressCan Mezzanine Hct Group
49-51 East Road
London
N1 6AH
Director NameMr David Stanley Powell
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressCan Mezzanine Hct Group
49-51 East Road
London
N1 6AH
Secretary NameStephen Rowland
NationalityBritish
StatusResigned
Appointed25 June 2010(2 months, 3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 02 September 2010)
RoleCompany Director
Correspondence AddressAsh Grove Bus Depot Mare Street
London
E8 4RH
Secretary NameMr Douglas Downie
StatusResigned
Appointed02 September 2010(5 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 October 2013)
RoleCompany Director
Correspondence AddressAsh Grove Bus Depot Mare Street
London
E8 4RH
Secretary NameAlasdair John Douglas Smart
NationalityBritish
StatusResigned
Appointed01 November 2013(3 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 18 February 2020)
RoleCompany Director
Correspondence AddressCan Mezzanine Hct Group
49-51 East Road
London
N1 6AH

Contact

Websitewesthullct.org

Location

Registered AddressCan Mezzanine (Hct Group)
7-14 Great Dover Street
London
SE1 4YR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London

Financials

Year2014
Turnover£191,132
Net Worth-£42,772
Cash£25,487
Current Liabilities£72,281

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

23 December 2020Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
9 December 2020Termination of appointment of David Stanley Powell as a director on 30 November 2020 (1 page)
9 December 2020Appointment of Ms Lynn Fiona Mcclelland as a director on 30 November 2020 (2 pages)
5 December 2020Compulsory strike-off action has been discontinued (1 page)
4 December 2020Total exemption full accounts made up to 31 March 2019 (15 pages)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
13 November 2020Appointment of Mr Philip John Stockley as a director on 6 November 2020 (2 pages)
20 July 2020Termination of appointment of Anthony Dearing as a director on 15 January 2020 (1 page)
1 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
21 March 2020Compulsory strike-off action has been discontinued (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
2 March 2020Termination of appointment of Alasdair John Douglas Smart as a secretary on 18 February 2020 (1 page)
7 June 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
7 June 2019Registered office address changed from C/O Hct Group 141 Curtain Road London EC2A 3BX to Can Mezzanine Hct Group 49-51 East Road London N1 6AH on 7 June 2019 (1 page)
4 January 2019Total exemption full accounts made up to 1 April 2018 (15 pages)
4 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (15 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (15 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
10 March 2017Total exemption full accounts made up to 31 March 2016 (14 pages)
10 March 2017Total exemption full accounts made up to 31 March 2016 (14 pages)
20 April 2016Annual return made up to 31 March 2016 no member list (3 pages)
20 April 2016Annual return made up to 31 March 2016 no member list (3 pages)
7 April 2016Termination of appointment of Jude Ann Winter as a director on 31 March 2016 (1 page)
7 April 2016Termination of appointment of Jude Ann Winter as a director on 31 March 2016 (1 page)
28 September 2015Full accounts made up to 31 March 2015 (18 pages)
28 September 2015Full accounts made up to 31 March 2015 (18 pages)
24 April 2015Director's details changed for Mr David Stanley Powell on 24 April 2015 (2 pages)
24 April 2015Registered office address changed from Ash Grove Bus Depot Mare Street London E8 4RH to C/O Hct Group 141 Curtain Road London EC2A 3BX on 24 April 2015 (1 page)
24 April 2015Registered office address changed from Ash Grove Bus Depot Mare Street London E8 4RH to C/O Hct Group 141 Curtain Road London EC2A 3BX on 24 April 2015 (1 page)
24 April 2015Annual return made up to 31 March 2015 no member list (4 pages)
24 April 2015Annual return made up to 31 March 2015 no member list (4 pages)
24 April 2015Director's details changed for Mr David Stanley Powell on 24 April 2015 (2 pages)
23 December 2014Full accounts made up to 31 March 2014 (18 pages)
23 December 2014Full accounts made up to 31 March 2014 (18 pages)
25 April 2014Annual return made up to 31 March 2014 no member list (4 pages)
25 April 2014Annual return made up to 31 March 2014 no member list (4 pages)
20 January 2014Director's details changed for Mr David Stanley Powell on 20 December 2013 (2 pages)
20 January 2014Director's details changed for Mr David Stanley Powell on 20 December 2013 (2 pages)
19 December 2013Appointment of Alasdair John Douglas Smart as a secretary (3 pages)
19 December 2013Appointment of Alasdair John Douglas Smart as a secretary (3 pages)
25 November 2013Termination of appointment of Douglas Downie as a secretary (2 pages)
25 November 2013Termination of appointment of Douglas Downie as a secretary (2 pages)
16 October 2013Full accounts made up to 31 March 2013 (18 pages)
16 October 2013Full accounts made up to 31 March 2013 (18 pages)
3 April 2013Annual return made up to 31 March 2013 no member list (4 pages)
3 April 2013Annual return made up to 31 March 2013 no member list (4 pages)
2 April 2013Appointment of Mr Stuart Arthur James Spandler as a director (2 pages)
2 April 2013Appointment of Mr Stuart Arthur James Spandler as a director (2 pages)
29 October 2012Full accounts made up to 31 March 2012 (18 pages)
29 October 2012Full accounts made up to 31 March 2012 (18 pages)
4 April 2012Annual return made up to 31 March 2012 no member list (3 pages)
4 April 2012Annual return made up to 31 March 2012 no member list (3 pages)
3 April 2012Termination of appointment of John Illingworth as a director (1 page)
3 April 2012Termination of appointment of John Illingworth as a director (1 page)
12 October 2011Full accounts made up to 31 March 2011 (17 pages)
12 October 2011Full accounts made up to 31 March 2011 (17 pages)
6 April 2011Annual return made up to 31 March 2011 no member list (4 pages)
6 April 2011Annual return made up to 31 March 2011 no member list (4 pages)
5 April 2011Appointment of Mr Douglas Downie as a secretary (1 page)
5 April 2011Appointment of Mr Douglas Downie as a secretary (1 page)
5 April 2011Termination of appointment of Stephen Rowland as a secretary (1 page)
5 April 2011Termination of appointment of Stephen Rowland as a secretary (1 page)
15 July 2010Appointment of Stephen Rowland as a secretary (3 pages)
15 July 2010Appointment of Stephen Rowland as a secretary (3 pages)
31 March 2010Incorporation (25 pages)
31 March 2010Incorporation (25 pages)