ARRIVA EAST HERTS & ESSEX LIMITED

Register to unlock more data on OkredoRegister

ARRIVA EAST HERTS & ESSEX LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02294927

Incorporation date

12/09/1988

Size

Dormant

Contacts

Registered address

Registered address

Admiral Way Doxford, International Business Park, Sunderland, Tyne& Wear SR3 3XPCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/1988)
dot icon24/12/2024
Final Gazette dissolved via voluntary strike-off
dot icon08/10/2024
First Gazette notice for voluntary strike-off
dot icon25/09/2024
Application to strike the company off the register
dot icon18/03/2024
Statement by Directors
dot icon18/03/2024
Resolutions
dot icon18/03/2024
Solvency Statement dated 25/02/24
dot icon18/03/2024
Statement of capital on 2024-03-18
dot icon12/01/2024
Termination of appointment of Helen Mary Seeber as a director on 2024-01-12
dot icon10/01/2024
Appointment of Helen Elizabeth Stenton as a director on 2024-01-09
dot icon22/11/2023
Confirmation statement made on 2023-11-09 with no updates
dot icon09/10/2023
Director's details changed for Mrs Helen Mary Seeber on 2023-10-03
dot icon22/05/2023
Accounts for a dormant company made up to 2022-12-31
dot icon22/12/2022
Accounts for a dormant company made up to 2021-12-31
dot icon14/11/2022
Confirmation statement made on 2022-11-09 with no updates
dot icon17/11/2021
Accounts for a dormant company made up to 2020-12-31
dot icon17/11/2021
Confirmation statement made on 2021-11-09 with no updates
dot icon01/07/2021
Director's details changed for Mrs Helen Mary Seeber on 2021-07-01
dot icon06/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon09/11/2020
Confirmation statement made on 2020-11-09 with no updates
dot icon17/06/2020
Termination of appointment of Lorna Edwards as a director on 2020-06-17
dot icon17/06/2020
Appointment of Mrs Helen Mary Seeber as a director on 2020-06-17
dot icon16/06/2020
Termination of appointment of Lorna Edwards as a secretary on 2020-06-12
dot icon12/11/2019
Confirmation statement made on 2019-11-09 with no updates
dot icon07/11/2019
Director's details changed for Mrs Lorna Edwards on 2019-10-25
dot icon30/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon29/03/2019
Director's details changed for Mrs Lorna Edwards on 2019-03-22
dot icon12/11/2018
Confirmation statement made on 2018-11-09 with updates
dot icon27/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon14/11/2017
Change of details for Arriva (2007) Limited as a person with significant control on 2017-11-10
dot icon09/11/2017
Confirmation statement made on 2017-11-09 with no updates
dot icon21/09/2017
Full accounts made up to 2016-12-31
dot icon09/11/2016
Confirmation statement made on 2016-11-09 with updates
dot icon01/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon28/06/2016
Termination of appointment of Heath Williams as a director on 2016-06-28
dot icon28/06/2016
Appointment of Mrs Lorna Edwards as a director on 2016-06-28
dot icon10/05/2016
Satisfaction of charge 10 in full
dot icon10/05/2016
Satisfaction of charge 11 in full
dot icon10/05/2016
Satisfaction of charge 13 in full
dot icon18/01/2016
Termination of appointment of Paul Stephen Adcock as a director on 2016-01-18
dot icon15/01/2016
Director's details changed for Mr Paul Stephen Adcock on 2016-01-15
dot icon22/12/2015
Termination of appointment of Richard Anthony Bowler as a director on 2015-12-22
dot icon09/11/2015
Annual return made up to 2015-11-09 with full list of shareholders
dot icon04/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon03/07/2015
Termination of appointment of Mark David James Yexley as a director on 2015-07-03
dot icon04/06/2015
Termination of appointment of Kevin Paul Hawkins as a director on 2015-06-04
dot icon10/11/2014
Annual return made up to 2014-11-09 with full list of shareholders
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon03/09/2014
Termination of appointment of Nathanael Christopher Mellor as a director on 2014-05-30
dot icon06/08/2014
Termination of appointment of Brian Barraclough as a director on 2014-08-06
dot icon17/12/2013
Appointment of Lorna Edwards as a secretary
dot icon17/12/2013
Termination of appointment of Elizabeth Davies as a secretary
dot icon14/11/2013
Annual return made up to 2013-11-09 with full list of shareholders
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon09/09/2013
Appointment of Nathanael Christopher Mellor as a director
dot icon09/09/2013
Termination of appointment of Beverley Lawson as a director
dot icon16/08/2013
Director's details changed for Mr Richard Anthony Bowler on 2013-08-16
dot icon16/08/2013
Termination of appointment of Mark Bowd as a director
dot icon26/07/2013
Satisfaction of charge 12 in full
dot icon09/11/2012
Annual return made up to 2012-11-09 with full list of shareholders
dot icon31/07/2012
Full accounts made up to 2011-12-31
dot icon28/05/2012
Secretary's details changed for Ms Elizabeth Anne Thorpe on 2012-05-26
dot icon10/11/2011
Annual return made up to 2011-11-09 with full list of shareholders
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon25/11/2010
Appointment of Kevin Paul Hawkins as a director
dot icon25/11/2010
Appointment of Beverley Elizabeth Lawson as a director
dot icon25/11/2010
Appointment of Mr Heath Williams as a director
dot icon25/11/2010
Appointment of Brian Barraclough as a director
dot icon25/11/2010
Appointment of Mr Mark David James Yexley as a director
dot icon09/11/2010
Annual return made up to 2010-11-09 with full list of shareholders
dot icon29/10/2010
Termination of appointment of Alan Severn as a director
dot icon16/09/2010
Full accounts made up to 2009-12-31
dot icon12/07/2010
Director's details changed for Mr Paul Adcock on 2010-07-12
dot icon05/07/2010
Particulars of a mortgage or charge / charge no: 13
dot icon27/05/2010
Director's details changed for Alan William Severn on 2009-10-01
dot icon16/03/2010
Appointment of Mr Paul Adcock as a director
dot icon10/11/2009
Annual return made up to 2009-11-09 with full list of shareholders
dot icon10/11/2009
Director's details changed for Richard Anthony Bowler on 2009-11-10
dot icon10/11/2009
Director's details changed for Alan William Severn on 2009-11-10
dot icon10/11/2009
Director's details changed for Mr Mark Anthony Bowd on 2009-11-10
dot icon10/11/2009
Secretary's details changed for Ms Elizabeth Anne Thorpe on 2009-11-10
dot icon01/11/2009
Full accounts made up to 2008-12-31
dot icon10/11/2008
Return made up to 09/11/08; full list of members
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon17/10/2008
Particulars of a mortgage or charge / charge no: 12
dot icon22/09/2008
Appointment terminated director keith spicer
dot icon22/05/2008
Particulars of a mortgage or charge / charge no: 11
dot icon09/11/2007
Return made up to 09/11/07; full list of members
dot icon26/10/2007
Full accounts made up to 2006-12-31
dot icon15/08/2007
Declaration of satisfaction of mortgage/charge
dot icon02/12/2006
Particulars of mortgage/charge
dot icon13/11/2006
Return made up to 09/11/06; full list of members
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon13/04/2006
Director's particulars changed
dot icon25/01/2006
New director appointed
dot icon16/01/2006
Director resigned
dot icon07/12/2005
Return made up to 09/11/05; full list of members
dot icon07/11/2005
Full accounts made up to 2004-12-31
dot icon30/08/2005
Secretary's particulars changed
dot icon12/05/2005
Director resigned
dot icon12/05/2005
Director resigned
dot icon08/02/2005
New secretary appointed
dot icon03/02/2005
Secretary resigned
dot icon07/12/2004
Return made up to 09/11/04; full list of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon12/10/2004
New director appointed
dot icon12/10/2004
New director appointed
dot icon15/09/2004
Memorandum and Articles of Association
dot icon15/09/2004
Resolutions
dot icon12/12/2003
Return made up to 09/11/03; full list of members
dot icon29/10/2003
Full accounts made up to 2002-12-31
dot icon24/02/2003
Auditor's resignation
dot icon22/11/2002
Return made up to 09/11/02; full list of members
dot icon27/10/2002
Full accounts made up to 2001-12-31
dot icon13/08/2002
Director's particulars changed
dot icon21/05/2002
New director appointed
dot icon21/05/2002
New director appointed
dot icon15/05/2002
New director appointed
dot icon10/05/2002
Director resigned
dot icon10/05/2002
Director resigned
dot icon10/05/2002
Director resigned
dot icon03/04/2002
Director resigned
dot icon27/11/2001
Return made up to 09/11/01; full list of members
dot icon29/10/2001
Full accounts made up to 2000-12-31
dot icon19/12/2000
Director's particulars changed
dot icon21/11/2000
Return made up to 09/11/00; full list of members
dot icon25/10/2000
Full accounts made up to 1999-12-31
dot icon15/08/2000
New director appointed
dot icon08/03/2000
Director's particulars changed
dot icon23/11/1999
Return made up to 09/11/99; full list of members
dot icon29/10/1999
Full accounts made up to 1998-12-31
dot icon14/05/1999
Director's particulars changed
dot icon13/01/1999
New director appointed
dot icon11/01/1999
Director resigned
dot icon24/12/1998
Auditor's resignation
dot icon23/11/1998
Amended full accounts made up to 1997-12-31
dot icon16/11/1998
Return made up to 09/11/98; no change of members
dot icon30/10/1998
Full accounts made up to 1997-12-31
dot icon21/10/1998
Memorandum and Articles of Association
dot icon21/10/1998
Resolutions
dot icon13/10/1998
Director resigned
dot icon13/10/1998
Director resigned
dot icon13/10/1998
Director resigned
dot icon30/09/1998
New director appointed
dot icon28/08/1998
Registered office changed on 28/08/98 from: millfield house hylton road sunderland tyne and wear SR4 7BA
dot icon17/08/1998
Resolutions
dot icon04/08/1998
Director resigned
dot icon19/06/1998
Director resigned
dot icon01/06/1998
New director appointed
dot icon21/04/1998
Declaration of satisfaction of mortgage/charge
dot icon21/04/1998
Declaration of satisfaction of mortgage/charge
dot icon01/04/1998
Certificate of change of name
dot icon16/03/1998
Director's particulars changed
dot icon29/12/1997
Return made up to 09/11/97; full list of members
dot icon07/11/1997
Director's particulars changed
dot icon29/10/1997
Full accounts made up to 1996-12-31
dot icon01/10/1997
Director's particulars changed
dot icon23/07/1997
Director's particulars changed
dot icon20/01/1997
Director's particulars changed
dot icon22/11/1996
Declaration of satisfaction of mortgage/charge
dot icon15/11/1996
Return made up to 09/11/96; full list of members
dot icon18/09/1996
Full accounts made up to 1995-12-31
dot icon06/08/1996
Particulars of mortgage/charge
dot icon06/08/1996
Particulars of mortgage/charge
dot icon14/07/1996
Registered office changed on 14/07/96 from: 1 sovereign court 8 graham street birmingham west midlands B1 3JR
dot icon23/05/1996
Resolutions
dot icon23/05/1996
Resolutions
dot icon23/05/1996
Resolutions
dot icon01/05/1996
New director appointed
dot icon01/05/1996
New director appointed
dot icon01/05/1996
New director appointed
dot icon16/03/1996
Declaration of satisfaction of mortgage/charge
dot icon14/03/1996
New director appointed
dot icon14/03/1996
New director appointed
dot icon13/03/1996
New director appointed
dot icon12/03/1996
Secretary resigned
dot icon12/03/1996
Director resigned
dot icon12/03/1996
Director resigned
dot icon12/03/1996
Director resigned
dot icon12/03/1996
Director resigned
dot icon12/03/1996
New director appointed
dot icon11/03/1996
New secretary appointed
dot icon06/03/1996
Auditor's resignation
dot icon28/02/1996
Declaration of satisfaction of mortgage/charge
dot icon28/02/1996
Declaration of satisfaction of mortgage/charge
dot icon28/02/1996
Declaration of satisfaction of mortgage/charge
dot icon05/02/1996
Full accounts made up to 1995-03-31
dot icon30/01/1996
Auditor's resignation
dot icon11/01/1996
Registered office changed on 11/01/96 from: st andrews house 10 st pauls square birmingham B3 1QU
dot icon27/12/1995
Director resigned
dot icon27/12/1995
Director resigned
dot icon23/11/1995
Return made up to 09/11/95; no change of members
dot icon23/11/1995
New director appointed
dot icon21/11/1995
New director appointed
dot icon25/09/1995
New director appointed
dot icon20/09/1995
Accounting reference date shortened from 31/03 to 31/12
dot icon07/09/1995
Director resigned
dot icon14/08/1995
Director resigned
dot icon11/07/1995
Director's particulars changed
dot icon27/06/1995
New director appointed
dot icon27/06/1995
New director appointed
dot icon14/02/1995
Declaration of assistance for shares acquisition
dot icon14/02/1995
Resolutions
dot icon10/02/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon12/12/1994
Return made up to 09/11/94; full list of members
dot icon30/11/1994
New secretary appointed
dot icon17/11/1994
New director appointed
dot icon17/10/1994
Accounting reference date extended from 31/12 to 31/03
dot icon17/10/1994
Auditor's resignation
dot icon17/10/1994
Resolutions
dot icon14/10/1994
Auditor's resignation
dot icon12/10/1994
Registered office changed on 12/10/94 from: fourth avenue harlow essex CM20 1DU
dot icon12/10/1994
New director appointed
dot icon12/10/1994
New director appointed
dot icon12/10/1994
Director resigned
dot icon12/10/1994
Secretary resigned;director resigned
dot icon12/10/1994
Director resigned
dot icon12/10/1994
Director resigned
dot icon12/10/1994
Declaration of satisfaction of mortgage/charge
dot icon12/09/1994
£ ic 100/99 28/07/94 £ sr 1@1=1
dot icon07/05/1994
Full accounts made up to 1993-12-31
dot icon15/01/1994
Return made up to 09/11/93; no change of members
dot icon18/09/1993
Particulars of mortgage/charge
dot icon13/09/1993
Secretary resigned;new secretary appointed
dot icon25/08/1993
Secretary resigned;new secretary appointed
dot icon15/04/1993
Full accounts made up to 1992-12-31
dot icon15/04/1993
Particulars of mortgage/charge
dot icon08/04/1993
Particulars of mortgage/charge
dot icon19/11/1992
Return made up to 09/11/92; no change of members
dot icon08/05/1992
Full accounts made up to 1991-12-31
dot icon10/01/1992
Return made up to 09/11/91; full list of members
dot icon10/01/1992
Registered office changed on 10/01/92
dot icon23/09/1991
Full accounts made up to 1990-12-31
dot icon09/07/1991
Memorandum and Articles of Association
dot icon09/07/1991
Resolutions
dot icon09/07/1991
Resolutions
dot icon09/07/1991
Conve 01/07/91
dot icon18/06/1991
Return made up to 12/02/91; full list of members
dot icon15/02/1991
Full accounts made up to 1989-12-31
dot icon11/02/1991
Particulars of mortgage/charge
dot icon30/11/1990
Director resigned
dot icon21/11/1990
New director appointed
dot icon01/11/1990
Resolutions
dot icon01/11/1990
Declaration of assistance for shares acquisition
dot icon31/10/1990
Particulars of mortgage/charge
dot icon10/10/1990
New director appointed
dot icon26/02/1990
Director resigned
dot icon06/02/1990
Location of register of members
dot icon22/11/1989
Return made up to 09/11/89; full list of members
dot icon04/07/1989
Memorandum and Articles of Association
dot icon04/07/1989
Resolutions
dot icon29/06/1989
Particulars of mortgage/charge
dot icon11/01/1989
Registered office changed on 11/01/89 from: mayflower house caxton hill hertford hertfordshire SG13 7NE
dot icon04/01/1989
Wd 05/12/88 ad 30/11/88--------- £ si 98@1=98 £ ic 2/100
dot icon20/12/1988
Certificate of change of name
dot icon12/12/1988
Accounting reference date notified as 31/12
dot icon24/11/1988
Memorandum and Articles of Association
dot icon09/11/1988
Registered office changed on 09/11/88 from: 12 york place leeds LS1 2DS
dot icon09/11/1988
Resolutions
dot icon09/11/1988
Director resigned;new director appointed
dot icon09/11/1988
Secretary resigned;new secretary appointed
dot icon12/09/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
09/11/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rajasekar, Visvanathan
Director
21/06/1995 - 28/02/1996
4
Williams, Heath
Director
02/05/2002 - 01/01/2006
34
Williams, Heath
Director
01/11/2010 - 28/06/2016
34
White, Philip Michael
Director
07/10/1994 - 28/02/1996
99
Yexley, Mark David James
Director
17/04/1996 - 03/10/1998
26

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 EAST HERTS & ESSEX LIMITED

ARRIVA EAST HERTS & ESSEX LIMITED is an(a) Dissolved company incorporated on 12/09/1988 with the registered office located at Admiral Way Doxford, International Business Park, Sunderland, Tyne& Wear SR3 3XP. There is currently 1 active director 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 EAST HERTS & ESSEX LIMITED?

toggle

ARRIVA EAST HERTS & ESSEX LIMITED is currently Dissolved. It was registered on 12/09/1988 and dissolved on 24/12/2024.

Where is ARRIVA EAST HERTS & ESSEX LIMITED located?

toggle

ARRIVA EAST HERTS & ESSEX LIMITED is registered at Admiral Way Doxford, International Business Park, Sunderland, Tyne& Wear SR3 3XP.

What does ARRIVA EAST HERTS & ESSEX LIMITED do?

toggle

ARRIVA EAST HERTS & ESSEX 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 EAST HERTS & ESSEX LIMITED?

toggle

The latest filing was on 24/12/2024: Final Gazette dissolved via voluntary strike-off.