ARRIVA CHESHIRE LIMITED

Register to unlock more data on OkredoRegister

ARRIVA CHESHIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02127702

Incorporation date

04/05/1987

Size

Dormant

Contacts

Registered address

Registered address

11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York YO30 4XGCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/1987)
dot icon07/04/2013
Final Gazette dissolved following liquidation
dot icon07/01/2013
Return of final meeting in a members' voluntary winding up
dot icon13/09/2012
Registered office address changed from 1 Admiral Way Doxford International Business Park Sunderland Tyne and Wear SR3 3XP on 2012-09-14
dot icon12/09/2012
Declaration of solvency
dot icon12/09/2012
Appointment of a voluntary liquidator
dot icon12/09/2012
Resolutions
dot icon28/08/2012
Appointment of Kenneth Mcintyre Carlaw as a director on 2012-08-28
dot icon27/08/2012
Termination of appointment of Philip Martin Stone as a director on 2012-08-28
dot icon27/08/2012
Termination of appointment of Richard Anthony Bowler as a director on 2012-08-28
dot icon15/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon27/05/2012
Secretary's details changed for Ms Elizabeth Anne Thorpe on 2012-05-26
dot icon02/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon06/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon03/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon26/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon07/06/2010
Termination of appointment of Malcolm Gilkerson as a director
dot icon06/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon06/01/2010
Director's details changed for Malcolm Gilkerson on 2010-01-05
dot icon06/01/2010
Director's details changed for Richard Anthony Bowler on 2010-01-05
dot icon06/01/2010
Director's details changed for Mr Philip Martin Stone on 2010-01-05
dot icon06/01/2010
Secretary's details changed for Ms Elizabeth Anne Thorpe on 2010-01-05
dot icon03/06/2009
Accounts made up to 2008-12-31
dot icon05/01/2009
Return made up to 31/12/08; full list of members
dot icon14/07/2008
Accounts made up to 2007-12-31
dot icon30/12/2007
Return made up to 31/12/07; full list of members
dot icon25/10/2007
Accounts made up to 2006-12-31
dot icon24/09/2007
New director appointed
dot icon16/09/2007
Director resigned
dot icon18/01/2007
Director's particulars changed
dot icon10/01/2007
Return made up to 31/12/06; full list of members
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon15/01/2006
Return made up to 31/12/05; full list of members
dot icon03/11/2005
Full accounts made up to 2004-12-31
dot icon29/08/2005
Secretary's particulars changed
dot icon14/02/2005
New secretary appointed
dot icon02/02/2005
Secretary resigned
dot icon31/01/2005
Return made up to 31/12/04; full list of members
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon16/09/2004
Declaration of satisfaction of mortgage/charge
dot icon28/06/2004
Director resigned
dot icon20/01/2004
Return made up to 31/12/03; full list of members
dot icon28/10/2003
Full accounts made up to 2002-12-31
dot icon23/02/2003
Auditor's resignation
dot icon22/01/2003
Return made up to 31/12/02; full list of members
dot icon24/10/2002
Full accounts made up to 2001-12-31
dot icon13/05/2002
Director resigned
dot icon08/05/2002
Director resigned
dot icon08/05/2002
Director resigned
dot icon08/05/2002
Director resigned
dot icon22/04/2002
Director's particulars changed
dot icon10/01/2002
Return made up to 31/12/01; full list of members
dot icon10/01/2002
Registered office changed on 11/01/02
dot icon22/10/2001
Full accounts made up to 2000-12-31
dot icon07/01/2001
Return made up to 31/12/00; full list of members
dot icon24/10/2000
Full accounts made up to 1999-12-31
dot icon14/08/2000
New director appointed
dot icon07/03/2000
Director's particulars changed
dot icon12/01/2000
Return made up to 31/12/99; full list of members
dot icon26/10/1999
Full accounts made up to 1998-12-31
dot icon13/07/1999
Director resigned
dot icon13/05/1999
Director's particulars changed
dot icon10/01/1999
Return made up to 31/12/98; no change of members
dot icon23/12/1998
Auditor's resignation
dot icon29/10/1998
Full accounts made up to 1997-12-31
dot icon20/10/1998
Memorandum and Articles of Association
dot icon20/10/1998
Resolutions
dot icon29/09/1998
New director appointed
dot icon26/08/1998
Registered office changed on 27/08/98 from: millfield house hylton road sunderland SR4 7BA
dot icon07/05/1998
New director appointed
dot icon24/04/1998
Declaration of satisfaction of mortgage/charge
dot icon31/03/1998
Certificate of change of name
dot icon21/01/1998
Return made up to 31/12/97; full list of members
dot icon10/12/1997
New director appointed
dot icon30/11/1997
Director resigned
dot icon28/10/1997
Full accounts made up to 1996-12-31
dot icon18/03/1997
Director resigned
dot icon17/03/1997
Director resigned
dot icon19/01/1997
Return made up to 31/12/96; full list of members
dot icon19/01/1997
Location of register of members address changed
dot icon24/09/1996
Resolutions
dot icon24/09/1996
Resolutions
dot icon24/09/1996
Resolutions
dot icon28/08/1996
New director appointed
dot icon26/08/1996
Secretary resigned
dot icon22/08/1996
Director resigned
dot icon22/08/1996
Registered office changed on 23/08/96 from: po box 32 knutsford cheshire WA16 6BD
dot icon22/08/1996
Director resigned
dot icon21/08/1996
Full accounts made up to 1995-06-30
dot icon21/08/1996
Full accounts made up to 1995-12-30
dot icon11/08/1996
New director appointed
dot icon10/08/1996
New director appointed
dot icon07/08/1996
New secretary appointed
dot icon19/02/1996
Return made up to 31/12/95; full list of members
dot icon19/02/1996
Location of register of members address changed
dot icon19/02/1996
Location of debenture register address changed
dot icon20/12/1995
Accounting reference date shortened from 30/06 to 31/12
dot icon05/07/1995
Declaration of satisfaction of mortgage/charge
dot icon22/06/1995
Declaration of assistance for shares acquisition
dot icon19/06/1995
Particulars of mortgage/charge
dot icon24/05/1995
New director appointed
dot icon24/05/1995
New director appointed
dot icon22/05/1995
New director appointed
dot icon22/05/1995
New director appointed
dot icon21/05/1995
Director resigned
dot icon21/05/1995
Secretary resigned
dot icon21/05/1995
New director appointed
dot icon11/05/1995
New secretary appointed
dot icon11/05/1995
Accounting reference date extended from 31/05 to 30/06
dot icon04/05/1995
New director appointed
dot icon04/05/1995
New director appointed
dot icon03/05/1995
Memorandum and Articles of Association
dot icon03/04/1995
Memorandum and Articles of Association
dot icon03/04/1995
Resolutions
dot icon03/04/1995
Resolutions
dot icon03/04/1995
Resolutions
dot icon03/04/1995
Resolutions
dot icon20/03/1995
Declaration of satisfaction of mortgage/charge
dot icon26/02/1995
Full accounts made up to 1994-05-31
dot icon09/01/1995
Return made up to 31/12/94; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/01/1994
Return made up to 31/12/93; no change of members
dot icon07/10/1993
Accounts for a small company made up to 1993-05-31
dot icon02/06/1993
Particulars of mortgage/charge
dot icon18/01/1993
Particulars of mortgage/charge
dot icon11/01/1993
Return made up to 31/12/92; full list of members
dot icon24/09/1992
Full accounts made up to 1992-05-31
dot icon31/03/1992
Nc inc already adjusted 25/03/92
dot icon31/03/1992
Ad 25/03/92--------- £ si 2000@1=2000 £ ic 25000/27000
dot icon31/03/1992
Resolutions
dot icon31/03/1992
Resolutions
dot icon18/01/1992
Return made up to 31/12/91; full list of members
dot icon10/12/1991
Ad 26/11/91--------- £ si 24900@1=24900 £ ic 100/25000
dot icon10/12/1991
Nc inc already adjusted 26/11/91
dot icon10/12/1991
Resolutions
dot icon10/12/1991
Resolutions
dot icon04/12/1991
Resolutions
dot icon04/12/1991
Resolutions
dot icon04/12/1991
Resolutions
dot icon04/12/1991
Full accounts made up to 1991-05-31
dot icon21/04/1991
Full accounts made up to 1990-05-31
dot icon21/04/1991
Return made up to 31/12/90; no change of members
dot icon23/04/1990
Full accounts made up to 1989-05-31
dot icon22/03/1990
Return made up to 31/12/89; full list of members
dot icon12/02/1990
Return made up to 04/11/88; full list of members
dot icon08/02/1990
Ad 31/05/88--------- £ si 98@1=98 £ ic 2/100
dot icon22/01/1990
Registered office changed on 23/01/90 from: station house adams hill knutsford WA16 6BN
dot icon22/01/1990
Full accounts made up to 1988-05-31
dot icon17/01/1990
Compulsory strike-off action has been discontinued
dot icon11/12/1989
First Gazette notice for compulsory strike-off
dot icon14/07/1987
Particulars of mortgage/charge
dot icon14/07/1987
Accounting reference date notified as 31/05
dot icon02/06/1987
Secretary resigned;new secretary appointed
dot icon02/06/1987
Director resigned;new director appointed
dot icon04/05/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Michael Adrian
Director
04/07/1996 - 28/02/1997
106
Martin, David Robert
Director
27/04/1995 - 07/05/2002
127
BRITISH BUS (COMPANY SECRETARIES) LIMITED
Corporate Secretary
27/04/1995 - 01/08/1996
69
Turner, David Paul
Secretary
01/08/1996 - 18/01/2005
136
Davies, Elizabeth Anne
Secretary
18/01/2005 - Present
224

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARRIVA CHESHIRE LIMITED

ARRIVA CHESHIRE LIMITED is an(a) Dissolved company incorporated on 04/05/1987 with the registered office located at 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York YO30 4XG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARRIVA CHESHIRE LIMITED?

toggle

ARRIVA CHESHIRE LIMITED is currently Dissolved. It was registered on 04/05/1987 and dissolved on 07/04/2013.

Where is ARRIVA CHESHIRE LIMITED located?

toggle

ARRIVA CHESHIRE LIMITED is registered at 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York YO30 4XG.

What does ARRIVA CHESHIRE LIMITED do?

toggle

ARRIVA CHESHIRE LIMITED operates in the Other urban suburban or metropolitan passenger land transport (not underground metro or similar) (49.31/9 - SIC 2007) sector.

What is the latest filing for ARRIVA CHESHIRE LIMITED?

toggle

The latest filing was on 07/04/2013: Final Gazette dissolved following liquidation.