ARRIVA MANCHESTER LIMITED

Register to unlock more data on OkredoRegister

ARRIVA MANCHESTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02405347

Incorporation date

18/07/1989

Size

Dormant

Contacts

Registered address

Registered address

1 Admiral Way Doxford, International Business Park, Sunderland, Tyne & Wear SR3 3XPCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/1989)
dot icon29/04/2025
Final Gazette dissolved via voluntary strike-off
dot icon11/02/2025
First Gazette notice for voluntary strike-off
dot icon03/02/2025
Application to strike the company off the register
dot icon01/08/2024
Confirmation statement made on 2024-07-18 with no updates
dot icon04/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon09/10/2023
Director's details changed for Mrs Helen Mary Seeber on 2023-10-03
dot icon25/07/2023
Confirmation statement made on 2023-07-18 with no updates
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 icon25/07/2022
Confirmation statement made on 2022-07-18 with no updates
dot icon17/11/2021
Accounts for a dormant company made up to 2020-12-31
dot icon19/07/2021
Confirmation statement made on 2021-07-18 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 icon20/07/2020
Confirmation statement made on 2020-07-18 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 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 icon29/07/2019
Confirmation statement made on 2019-07-18 with no updates
dot icon29/03/2019
Director's details changed for Mrs Lorna Edwards on 2019-03-22
dot icon30/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon18/07/2018
Confirmation statement made on 2018-07-18 with updates
dot icon14/11/2017
Change of details for Arriva (2007) Limited as a person with significant control on 2017-11-10
dot icon20/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon18/07/2017
Confirmation statement made on 2017-07-18 with no updates
dot icon21/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon18/07/2016
Confirmation statement made on 2016-07-18 with updates
dot icon25/05/2016
Appointment of Mrs Lorna Edwards as a director on 2016-05-25
dot icon25/05/2016
Termination of appointment of Philip Martin Stone as a director on 2016-05-25
dot icon25/05/2016
Termination of appointment of Philip Cummins as a director on 2016-05-25
dot icon25/05/2016
Termination of appointment of Simon Peter Mills as a director on 2016-05-25
dot icon22/12/2015
Termination of appointment of Richard Anthony Bowler as a director on 2015-12-22
dot icon02/10/2015
Termination of appointment of John Edward Rimmer as a director on 2015-10-02
dot icon01/10/2015
Full accounts made up to 2014-12-31
dot icon20/07/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon06/09/2014
Full accounts made up to 2013-12-31
dot icon18/07/2014
Annual return made up to 2014-07-18 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 icon07/10/2013
Full accounts made up to 2012-12-31
dot icon16/08/2013
Director's details changed for Mr Richard Anthony Bowler on 2013-08-16
dot icon18/07/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon25/09/2012
Full accounts made up to 2011-12-31
dot icon18/07/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon28/05/2012
Secretary's details changed for Ms Elizabeth Anne Thorpe on 2012-05-26
dot icon29/09/2011
Full accounts made up to 2010-12-31
dot icon19/07/2011
Annual return made up to 2011-07-18 with full list of shareholders
dot icon18/08/2010
Appointment of Mr Simon Peter Mills as a director
dot icon17/08/2010
Appointment of Mr Philip Cummins as a director
dot icon13/08/2010
Full accounts made up to 2009-12-31
dot icon21/07/2010
Annual return made up to 2010-07-18 with full list of shareholders
dot icon21/07/2010
Director's details changed for Mr Philip Martin Stone on 2010-07-14
dot icon21/07/2010
Director's details changed for John Edward Rimmer on 2010-07-14
dot icon21/07/2010
Director's details changed for Richard Anthony Bowler on 2010-07-14
dot icon21/07/2010
Secretary's details changed for Ms Elizabeth Anne Thorpe on 2010-07-14
dot icon08/06/2010
Termination of appointment of Malcolm Gilkerson as a director
dot icon03/11/2009
Full accounts made up to 2008-12-31
dot icon21/07/2009
Return made up to 18/07/09; full list of members
dot icon20/04/2009
Appointment terminated director thomas balshaw
dot icon23/10/2008
Full accounts made up to 2007-12-31
dot icon21/07/2008
Return made up to 18/07/08; full list of members
dot icon26/10/2007
Full accounts made up to 2006-12-31
dot icon17/09/2007
Director resigned
dot icon12/09/2007
Director resigned
dot icon11/09/2007
New director appointed
dot icon06/08/2007
Return made up to 18/07/07; full list of members
dot icon21/12/2006
Director's particulars changed
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon25/07/2006
Return made up to 18/07/06; 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 icon28/07/2005
Return made up to 18/07/05; full list of members
dot icon15/02/2005
New secretary appointed
dot icon03/02/2005
Secretary resigned
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon15/09/2004
Memorandum and Articles of Association
dot icon15/09/2004
Resolutions
dot icon05/08/2004
Return made up to 18/07/04; full list of members
dot icon29/06/2004
Director resigned
dot icon29/10/2003
Full accounts made up to 2002-12-31
dot icon29/07/2003
Return made up to 18/07/03; full list of members
dot icon24/02/2003
Auditor's resignation
dot icon25/10/2002
Full accounts made up to 2001-12-31
dot icon10/08/2002
Return made up to 18/07/02; full list of members
dot icon14/05/2002
Director resigned
dot icon09/05/2002
Director resigned
dot icon09/05/2002
Director resigned
dot icon09/05/2002
Director resigned
dot icon23/04/2002
Director's particulars changed
dot icon04/04/2002
New director appointed
dot icon23/10/2001
Full accounts made up to 2000-12-31
dot icon25/07/2001
Return made up to 18/07/01; full list of members
dot icon25/10/2000
Full accounts made up to 1999-12-31
dot icon23/10/2000
New director appointed
dot icon15/08/2000
New director appointed
dot icon24/07/2000
Return made up to 18/07/00; 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 icon06/08/1999
Return made up to 18/07/99; full list of members
dot icon14/07/1999
Director resigned
dot icon14/05/1999
Director's particulars changed
dot icon24/12/1998
Auditor's resignation
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 hylton road sunderland SR4 7BA
dot icon27/07/1998
Return made up to 18/07/98; no change of members
dot icon08/05/1998
New director appointed
dot icon01/05/1998
Declaration of satisfaction of mortgage/charge
dot icon01/04/1998
Certificate of change of name
dot icon01/04/1998
Certificate of change of name
dot icon11/12/1997
New director appointed
dot icon01/12/1997
Director resigned
dot icon23/10/1997
Full accounts made up to 1996-12-31
dot icon07/08/1997
Return made up to 18/07/97; full list of members
dot icon19/03/1997
Director resigned
dot icon19/03/1997
Director resigned
dot icon26/09/1996
Return made up to 18/07/96; full list of members
dot icon25/09/1996
Resolutions
dot icon25/09/1996
Resolutions
dot icon25/09/1996
Resolutions
dot icon12/09/1996
Director's particulars changed
dot icon29/08/1996
New director appointed
dot icon23/08/1996
Director resigned
dot icon23/08/1996
Registered office changed on 23/08/96 from: hulme hall road manchester M15 4LY
dot icon23/08/1996
Secretary resigned
dot icon23/08/1996
Director resigned
dot icon22/08/1996
Full accounts made up to 1995-12-30
dot icon12/08/1996
New director appointed
dot icon12/08/1996
New director appointed
dot icon08/08/1996
New secretary appointed
dot icon27/09/1995
Director resigned
dot icon22/09/1995
Memorandum and Articles of Association
dot icon22/09/1995
Resolutions
dot icon19/07/1995
Return made up to 18/07/95; no change of members
dot icon18/07/1995
Secretary resigned;new secretary appointed
dot icon06/07/1995
Declaration of satisfaction of mortgage/charge
dot icon27/06/1995
Full accounts made up to 1994-12-31
dot icon23/05/1995
New director appointed
dot icon04/05/1995
New director appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon24/10/1994
Director resigned
dot icon24/10/1994
New director appointed
dot icon30/09/1994
New director appointed
dot icon17/09/1994
Declaration of satisfaction of mortgage/charge
dot icon17/09/1994
Declaration of satisfaction of mortgage/charge
dot icon17/09/1994
Declaration of satisfaction of mortgage/charge
dot icon17/09/1994
Declaration of satisfaction of mortgage/charge
dot icon31/08/1994
Particulars of mortgage/charge
dot icon27/07/1994
New director appointed
dot icon18/07/1994
Director resigned
dot icon11/07/1994
Return made up to 18/07/94; no change of members
dot icon17/05/1994
Particulars of mortgage/charge
dot icon13/05/1994
Declaration of assistance for shares acquisition
dot icon13/05/1994
Full accounts made up to 1994-01-01
dot icon22/03/1994
Director resigned
dot icon25/01/1994
Declaration of assistance for shares acquisition
dot icon20/10/1993
Secretary resigned;director resigned
dot icon20/10/1993
Director resigned
dot icon15/10/1993
Full accounts made up to 1992-12-26
dot icon21/09/1993
New secretary appointed;new director appointed
dot icon03/09/1993
New director appointed
dot icon01/09/1993
Return made up to 18/07/93; full list of members
dot icon01/07/1993
Secretary resigned;director resigned
dot icon01/07/1993
New secretary appointed;new director appointed
dot icon17/03/1993
Resolutions
dot icon26/01/1993
Declaration of assistance for shares acquisition
dot icon16/12/1992
Particulars of mortgage/charge
dot icon10/12/1992
Director resigned
dot icon10/12/1992
Director resigned
dot icon10/12/1992
Resolutions
dot icon09/12/1992
New secretary appointed;new director appointed
dot icon08/12/1992
Secretary resigned;director resigned
dot icon26/10/1992
Full accounts made up to 1991-12-28
dot icon27/08/1992
Return made up to 18/07/92; full list of members
dot icon04/08/1992
Particulars of mortgage/charge
dot icon18/06/1992
Auditor's resignation
dot icon22/05/1992
New director appointed
dot icon06/05/1992
Full accounts made up to 1990-12-31
dot icon15/01/1992
New secretary appointed
dot icon15/01/1992
New director appointed
dot icon15/01/1992
New director appointed
dot icon19/12/1991
Location of register of directors' interests
dot icon19/12/1991
Secretary resigned
dot icon19/12/1991
Director resigned
dot icon17/10/1991
Director resigned
dot icon01/08/1991
Return made up to 18/07/91; no change of members
dot icon16/06/1991
Director resigned
dot icon21/03/1991
Return made up to 31/12/90; full list of members
dot icon14/03/1991
Director resigned;new director appointed
dot icon09/01/1991
Director resigned
dot icon09/01/1991
Location of register of directors' interests
dot icon07/01/1991
Registered office changed on 07/01/91 from: water street, portwood north--- ---industrial estate, stockport, cheshire, SK1 2BL
dot icon19/12/1990
Full accounts made up to 1989-12-31
dot icon20/09/1990
Secretary resigned;new secretary appointed;director resigned
dot icon20/09/1990
New director appointed
dot icon14/09/1990
Particulars of mortgage/charge
dot icon14/03/1990
New secretary appointed
dot icon14/03/1990
New director appointed
dot icon14/03/1990
Registered office changed on 14/03/90 from: 52/54 endless st saltsbury wiltshire SP1 3UH
dot icon13/03/1990
Ad 18/07/89-25/09/89 £ si 98@1=98 £ ic 2/100
dot icon13/03/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon16/02/1990
Particulars of mortgage/charge
dot icon21/01/1990
New director appointed
dot icon17/11/1989
Memorandum and Articles of Association
dot icon10/11/1989
Certificate of change of name
dot icon08/11/1989
Resolutions
dot icon12/10/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon12/10/1989
Director resigned;new director appointed
dot icon12/10/1989
Registered office changed on 12/10/89 from: 2 baches street london N1 6UB
dot icon02/10/1989
Resolutions
dot icon18/07/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
18/07/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Robert Timothy
Director
26/11/1992 - 14/05/1993
9
Jones, Michael Adrian
Director
04/07/1996 - 28/02/1997
106
Gregory, Robert William
Director
25/08/1993 - 30/09/1994
4
Edwards, Lorna
Director
25/05/2016 - 17/06/2020
56
Lonsdale, Stephen Philip
Director
01/08/1996 - 01/05/2002
195

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 MANCHESTER LIMITED

ARRIVA MANCHESTER LIMITED is an(a) Dissolved company incorporated on 18/07/1989 with the registered office located at 1 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 MANCHESTER LIMITED?

toggle

ARRIVA MANCHESTER LIMITED is currently Dissolved. It was registered on 18/07/1989 and dissolved on 29/04/2025.

Where is ARRIVA MANCHESTER LIMITED located?

toggle

ARRIVA MANCHESTER LIMITED is registered at 1 Admiral Way Doxford, International Business Park, Sunderland, Tyne & Wear SR3 3XP.

What does ARRIVA MANCHESTER LIMITED do?

toggle

ARRIVA MANCHESTER 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 MANCHESTER LIMITED?

toggle

The latest filing was on 29/04/2025: Final Gazette dissolved via voluntary strike-off.