ARRIVA LONDON NORTH EAST LIMITED

Register to unlock more data on OkredoRegister

ARRIVA LONDON NORTH EAST LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00287010

Incorporation date

18/04/1934

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 10/08/1984)
dot icon07/06/2016
Final Gazette dissolved following liquidation
dot icon31/03/2016
Appointment of Mrs Lorna Edwards as a director on 2016-03-31
dot icon31/03/2016
Termination of appointment of Kenneth Mcintyre Carlaw as a director on 2016-03-31
dot icon07/03/2016
Return of final meeting in a members' voluntary winding up
dot icon23/02/2015
Registered office address changed from 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 2015-02-23
dot icon20/02/2015
Declaration of solvency
dot icon20/02/2015
Appointment of a voluntary liquidator
dot icon20/02/2015
Resolutions
dot icon18/11/2014
Appointment of Mr Kenneth Mcintyre Carlaw as a director on 2014-11-18
dot icon18/11/2014
Termination of appointment of Ian Anthony Warr as a director on 2014-10-18
dot icon18/11/2014
Termination of appointment of Mark David James Yexley as a director on 2014-11-18
dot icon18/11/2014
Termination of appointment of Ian Richard Tarran as a director on 2014-11-18
dot icon18/11/2014
Termination of appointment of Jeffrey Edward Quantrell as a director on 2014-10-18
dot icon18/11/2014
Termination of appointment of Robert Scowen as a director on 2014-11-18
dot icon18/11/2014
Termination of appointment of Peter John Batty as a director on 2014-11-18
dot icon18/11/2014
Termination of appointment of Richard Anthony Bowler as a director on 2014-11-18
dot icon30/05/2014
Accounts for a dormant company made up to 2013-12-31
dot icon06/05/2014
Annual return made up to 2014-05-03 with full list of shareholders
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 icon21/11/2013
Termination of appointment of Antony Ward as a director
dot icon21/11/2013
Appointment of Ian Anthony Warr as a director
dot icon16/08/2013
Director's details changed for Mr Richard Anthony Bowler on 2013-08-16
dot icon25/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon08/05/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon16/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon28/05/2012
Secretary's details changed for Ms Elizabeth Anne Thorpe on 2012-05-26
dot icon04/05/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon29/09/2011
Full accounts made up to 2010-12-31
dot icon04/05/2011
Annual return made up to 2011-05-03 with full list of shareholders
dot icon04/05/2011
Director's details changed for Peter John Batty on 2011-05-04
dot icon04/05/2011
Director's details changed for Mr Mark David James Yexley on 2011-05-04
dot icon04/05/2011
Director's details changed for Richard Anthony Bowler on 2011-05-04
dot icon04/05/2011
Director's details changed for Jeffrey Edward Quantrell on 2011-05-04
dot icon04/05/2011
Director's details changed for Ian Richard Tarran on 2011-05-04
dot icon16/09/2010
Full accounts made up to 2009-12-31
dot icon12/05/2010
Annual return made up to 2010-05-03 with full list of shareholders
dot icon12/05/2010
Secretary's details changed for Ms Elizabeth Anne Thorpe on 2010-05-03
dot icon12/04/2010
Appointment of Mr Robert Scowen as a director
dot icon12/04/2010
Appointment of Mr Antony Peter Ward as a director
dot icon09/04/2010
Termination of appointment of Alan Sewell as a director
dot icon01/11/2009
Full accounts made up to 2008-12-31
dot icon06/05/2009
Return made up to 03/05/09; full list of members
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon02/06/2008
Return made up to 03/05/08; full list of members
dot icon26/10/2007
Full accounts made up to 2006-12-31
dot icon30/05/2007
Return made up to 03/05/07; full list of members
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon08/05/2006
Return made up to 03/05/06; full list of members
dot icon09/12/2005
Director's particulars changed
dot icon09/12/2005
Director's particulars changed
dot icon07/11/2005
Full accounts made up to 2004-12-31
dot icon30/08/2005
Secretary's particulars changed
dot icon02/06/2005
Return made up to 03/05/05; full list of members
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 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 icon24/05/2004
Return made up to 03/05/04; full list of members
dot icon29/10/2003
Full accounts made up to 2002-12-31
dot icon06/06/2003
Return made up to 03/05/03; full list of members
dot icon24/02/2003
Auditor's resignation
dot icon25/10/2002
Full accounts made up to 2001-12-31
dot icon29/05/2002
Return made up to 03/05/02; full list of members
dot icon14/05/2002
New director appointed
dot icon09/05/2002
Director resigned
dot icon09/05/2002
Director resigned
dot icon09/05/2002
Director resigned
dot icon25/04/2002
New director appointed
dot icon03/04/2002
Director resigned
dot icon06/02/2002
Director resigned
dot icon23/10/2001
Full accounts made up to 2000-12-31
dot icon04/09/2001
Director resigned
dot icon28/08/2001
New director appointed
dot icon22/05/2001
Return made up to 03/05/01; full list of members
dot icon19/12/2000
Director's particulars changed
dot icon25/10/2000
Full accounts made up to 1999-12-31
dot icon15/08/2000
New director appointed
dot icon12/06/2000
New director appointed
dot icon30/05/2000
Return made up to 03/05/00; full list of members
dot icon08/03/2000
Director's particulars changed
dot icon29/10/1999
Full accounts made up to 1998-12-31
dot icon14/05/1999
Director's particulars changed
dot icon12/05/1999
Return made up to 03/05/99; no change of members
dot icon13/01/1999
New director appointed
dot icon11/01/1999
Director resigned
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 icon30/09/1998
New director appointed
dot icon28/08/1998
Registered office changed on 28/08/98 from: millfield house mylton road sunderland tyne & wear SR4 7BA
dot icon17/08/1998
Resolutions
dot icon04/08/1998
Director resigned
dot icon19/05/1998
Return made up to 03/05/98; full list of members
dot icon02/05/1998
Declaration of satisfaction of mortgage/charge
dot icon02/05/1998
Declaration of satisfaction of mortgage/charge
dot icon02/05/1998
Declaration of satisfaction of mortgage/charge
dot icon02/05/1998
Declaration of satisfaction of mortgage/charge
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 icon07/11/1997
Director's particulars changed
dot icon31/10/1997
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 icon21/05/1997
Return made up to 03/05/97; full list of members
dot icon20/01/1997
Director's particulars changed
dot icon31/10/1996
Full accounts made up to 1995-12-31
dot icon15/05/1996
Return made up to 03/05/96; full list of members
dot icon01/05/1996
New director appointed
dot icon01/05/1996
New director appointed
dot icon01/05/1996
New director appointed
dot icon26/04/1996
New director appointed
dot icon18/04/1996
Resolutions
dot icon18/04/1996
£ nc 9995000/10995000 10/04/96
dot icon12/03/1996
Statement of affairs
dot icon12/03/1996
Ad 01/01/96--------- £ si 4995000@1
dot icon26/01/1996
Ad 01/01/96--------- £ si 4995000@1=4995000 £ ic 5000/5000000
dot icon26/01/1996
£ nc 5000000/9995000 12/12/95
dot icon20/12/1995
Certificate of change of name
dot icon15/12/1995
Resolutions
dot icon05/09/1995
Full accounts made up to 1994-12-31
dot icon13/07/1995
Resolutions
dot icon16/05/1995
Return made up to 03/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/07/1994
Full accounts made up to 1993-12-31
dot icon12/05/1994
Return made up to 03/05/94; full list of members
dot icon10/05/1994
Resolutions
dot icon10/05/1994
Resolutions
dot icon10/05/1994
Resolutions
dot icon10/05/1994
Resolutions
dot icon10/05/1994
Resolutions
dot icon10/05/1994
Resolutions
dot icon11/04/1994
Particulars of mortgage/charge
dot icon24/01/1994
Director resigned
dot icon20/05/1993
Full accounts made up to 1992-12-31
dot icon14/05/1993
Return made up to 03/05/93; full list of members
dot icon10/07/1992
Full accounts made up to 1991-12-31
dot icon12/05/1992
Return made up to 03/05/92; no change of members
dot icon01/05/1992
Resolutions
dot icon01/05/1992
Resolutions
dot icon11/09/1991
New director appointed
dot icon15/07/1991
Full accounts made up to 1990-12-31
dot icon24/05/1991
Return made up to 03/05/91; change of members
dot icon03/01/1991
New director appointed
dot icon07/09/1990
Secretary's particulars changed
dot icon16/08/1990
Secretary's particulars changed
dot icon31/07/1990
Declaration of satisfaction of mortgage/charge
dot icon30/07/1990
Full accounts made up to 1989-12-31
dot icon25/05/1990
Return made up to 03/05/90; full list of members
dot icon21/02/1990
Resolutions
dot icon24/10/1989
Full accounts made up to 1988-12-31
dot icon21/09/1989
Return made up to 29/03/89; full list of members
dot icon01/09/1989
Secretary resigned;new secretary appointed
dot icon22/06/1989
Particulars of mortgage/charge
dot icon22/06/1989
Particulars of mortgage/charge
dot icon15/06/1989
Particulars of mortgage/charge
dot icon11/11/1988
Full accounts made up to 1987-12-31
dot icon11/11/1988
Return made up to 30/03/88; full list of members
dot icon18/07/1988
Director resigned;new director appointed
dot icon21/06/1988
Secretary resigned;new secretary appointed
dot icon31/07/1987
Full accounts made up to 1986-12-31
dot icon23/06/1987
Return made up to 23/04/87; full list of members
dot icon29/10/1986
Full accounts made up to 1985-12-31
dot icon12/06/1986
Director resigned
dot icon28/05/1986
Annual return made up to 24/04/86
dot icon10/08/1984
Accounts made up to 1982-09-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2013
dot iconLast change occurred
31/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2013
dot iconNext account date
31/12/2014
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lonsdale, Stephen Philip
Director
09/09/1991 - 01/05/2002
195
Sewell, Alan James
Director
10/05/1999 - 09/04/2010
12
Ward, Antony Peter
Director
07/04/2010 - 21/11/2013
2
Quantrell, Jeffrey Edward
Director
29/04/2002 - 18/10/2014
2
Newson, Robert William
Director
17/04/1996 - 31/07/1998
2

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 LONDON NORTH EAST LIMITED

ARRIVA LONDON NORTH EAST LIMITED is an(a) Dissolved company incorporated on 18/04/1934 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 LONDON NORTH EAST LIMITED?

toggle

ARRIVA LONDON NORTH EAST LIMITED is currently Dissolved. It was registered on 18/04/1934 and dissolved on 07/06/2016.

Where is ARRIVA LONDON NORTH EAST LIMITED located?

toggle

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

What does ARRIVA LONDON NORTH EAST LIMITED do?

toggle

ARRIVA LONDON NORTH EAST 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 LONDON NORTH EAST LIMITED?

toggle

The latest filing was on 07/06/2016: Final Gazette dissolved following liquidation.