NORTH EAST BUS LIMITED

11 Clifton Moor Business Village James Nicolson Link 11 Clifton Moor Business Village James Nicolson Link, York, YO30 4XG
StatusDISSOLVED
Company No.02974089
CategoryPrivate Limited Company
Incorporated06 Oct 1994
Age29 years, 7 months, 16 days
JurisdictionEngland Wales
Dissolution08 Apr 2013
Years11 years, 1 month, 14 days

SUMMARY

NORTH EAST BUS LIMITED is an dissolved private limited company with number 02974089. It was incorporated 29 years, 7 months, 16 days ago, on 06 October 1994 and it was dissolved 11 years, 1 month, 14 days ago, on 08 April 2013. The company address is 11 Clifton Moor Business Village James Nicolson Link 11 Clifton Moor Business Village James Nicolson Link, York, YO30 4XG.



Company Fillings

Gazette dissolved liquidation

Date: 08 Apr 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 08 Jan 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Sep 2012

Action Date: 14 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-14

Old address: 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 13 Sep 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Sep 2012

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 13 Sep 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2012

Action Date: 28 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kenneth Mcintyre Carlaw

Appointment date: 2012-08-28

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2012

Action Date: 28 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Paul Featham

Termination date: 2012-08-28

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2012

Action Date: 28 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-08-28

Officer name: David Cocker

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2012

Action Date: 28 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-08-28

Officer name: Richard Anthony Bowler

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 29 May 2012

Action Date: 26 May 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-05-26

Officer name: Ms Elizabeth Anne Thorpe

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2012

Action Date: 19 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Cocker

Appointment date: 2012-03-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2012

Action Date: 19 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Barry

Termination date: 2012-03-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2011

Action Date: 06 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 27 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nigel Paul Featham

Documents

View document PDF

Termination director company with name

Date: 27 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan May

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2010

Action Date: 06 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-06

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2009

Action Date: 06 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-06

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2009

Action Date: 20 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Anthony Bowler

Change date: 2009-10-20

Documents

View document PDF

Change person secretary company with change date

Date: 20 Oct 2009

Action Date: 20 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Elizabeth Anne Thorpe

Change date: 2009-10-20

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2009

Action Date: 20 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Paul May

Change date: 2009-10-20

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2009

Action Date: 20 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David John Barry

Change date: 2009-10-20

Documents

View document PDF

Legacy

Date: 28 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/10/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed mr david john barry

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director susan richardson

Documents

View document PDF

Legacy

Date: 31 Dec 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 26 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 11 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/10/07; full list of members

Documents

View document PDF

Legacy

Date: 03 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 04 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 06 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 06/10/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 18 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/05; full list of members

Documents

View document PDF

Legacy

Date: 30 Aug 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 15 Feb 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 19 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 20 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/03; full list of members

Documents

View document PDF

Legacy

Date: 20 Oct 2003

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 20/10/03

Documents

View document PDF

Auditors resignation company

Date: 05 Mar 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 31 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 30 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 10 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 16 Aug 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 25 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/99; full list of members

Documents

View document PDF

Legacy

Date: 11 Jan 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Auditors resignation company

Date: 24 Dec 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 30 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/98; full list of members

Documents

View document PDF

Memorandum articles

Date: 21 Oct 1998

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 21 Oct 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Sep 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Aug 1998

Category: Address

Type: 287

Description: Registered office changed on 28/08/98 from: millfield house hylton road sunderland tyne & wear SR4 7BA

Documents

View document PDF

Certificate change of name company

Date: 08 Apr 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed drymona LIMITED\certificate issued on 09/04/98

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 16 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/97; full list of members

Documents

View document PDF

Legacy

Date: 22 Nov 1996

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/96; no change of members

Documents

View document PDF

Resolution

Date: 26 Sep 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Sep 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Sep 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Sep 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Sep 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Sep 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Aug 1996

Category: Address

Type: 287

Description: Registered office changed on 27/08/96 from: 1 sovereign court 8 graham street birmingham west midlands B1 3JR

Documents

View document PDF

Legacy

Date: 27 Aug 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Aug 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Aug 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Aug 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Auditors resignation company

Date: 15 Aug 1996

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 13 Aug 1996

Category: Capital

Type: 88(2)R

Description: Ad 26/07/96--------- ff si [email protected]=8496 ff ic 0/8496

Documents

View document PDF

Resolution

Date: 13 Aug 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Aug 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Aug 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Aug 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Aug 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Aug 1996

Category: Capital

Type: 122

Description: Conve 26/07/96

Documents

View document PDF

Legacy

Date: 13 Aug 1996

Category: Capital

Type: 123

Description: Ff nc 0/10000 26/07/96

Documents

View document PDF

Legacy

Date: 08 Jul 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Auditors resignation company

Date: 30 Jan 1996

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 11 Jan 1996

Category: Address

Type: 287

Description: Registered office changed on 11/01/96 from: st andrews house 10 st pauls square birmingham B3 1QU

Documents

View document PDF

Legacy

Date: 30 Nov 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Nov 1995

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/95; full list of members

Documents

View document PDF


Some Companies

FEARNLEY RHODES LIMITED

UNIT 1A WOODVALE WORKSHOPS,BRIGHOUSE,HD6 4AH

Number:08062767
Status:ACTIVE
Category:Private Limited Company

FIT BODY FARM LTD

WHEATRIG FARM,KILMARNOCK,KA3 2NG

Number:SC506827
Status:ACTIVE
Category:Private Limited Company

HOMECARE LODGE LIMITED

COOPERS HOUSE,HORNCHURCH,RM11 3AT

Number:01868311
Status:ACTIVE
Category:Private Limited Company

JAKK DEVELOPMENTS LIMITED

46 MAIN STREET,MEXBOROUGH,S64 9DU

Number:09238118
Status:ACTIVE
Category:Private Limited Company

MENORCA PROPERTIES LIMITED

WITHAM HOUSE,HULL,HU8 7JR

Number:09578944
Status:ACTIVE
Category:Private Limited Company

REPRESENTATION UK LIMITED

6 TITTERINGTON AVENUE,MANCHESTER,M21 9QP

Number:11238942
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source