ARRIVA TRAINS NORTHERN LIMITED

Register to unlock more data on OkredoRegister

ARRIVA TRAINS NORTHERN LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03007932

Incorporation date

09/01/1995

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 10/01/1995)
dot icon15/10/2019
Restoration by order of court - previously in Members' Voluntary Liquidation
dot icon17/08/2017
Final Gazette dissolved following liquidation
dot icon17/05/2017
Return of final meeting in a members' voluntary winding up
dot icon17/03/2017
Appointment of a voluntary liquidator
dot icon17/03/2017
Insolvency court order
dot icon17/03/2017
Notice of ceasing to act as a voluntary liquidator
dot icon11/11/2016
Liquidators' statement of receipts and payments to 2016-09-03
dot icon11/08/2016
Termination of appointment of Mark Anthony Harper as a director on 2016-08-10
dot icon31/03/2016
Termination of appointment of Kenneth Mcintyre Carlaw as a director on 2016-03-31
dot icon31/03/2016
Appointment of Mrs Lorna Edwards as a director on 2016-03-31
dot icon03/02/2016
Director's details changed for Mr Mark Anthony Harper on 2016-02-03
dot icon12/11/2015
Liquidators' statement of receipts and payments to 2015-09-03
dot icon27/10/2014
Liquidators' statement of receipts and payments to 2014-09-03
dot icon31/01/2014
Appointment of Mr Mark Anthony Harper as a director
dot icon17/12/2013
Appointment of Mrs Lorna Edwards as a secretary
dot icon17/12/2013
Termination of appointment of Elizabeth Davies as a secretary
dot icon12/11/2013
Liquidators' statement of receipts and payments to 2013-09-03
dot icon14/09/2012
Registered office address changed from 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP on 2012-09-14
dot icon14/09/2012
Declaration of solvency
dot icon14/09/2012
Appointment of a voluntary liquidator
dot icon14/09/2012
Resolutions
dot icon28/08/2012
Termination of appointment of Roger Cobbe as a director
dot icon28/08/2012
Termination of appointment of David Applegarth as a director
dot icon16/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon18/07/2012
Appointment of Kenneth Mcintyre Carlaw as a director
dot icon28/05/2012
Secretary's details changed for Ms Elizabeth Anne Thorpe on 2012-05-26
dot icon10/01/2012
Annual return made up to 2012-01-10 with full list of shareholders
dot icon29/09/2011
Accounts made up to 2010-12-31
dot icon10/01/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon13/08/2010
Accounts made up to 2009-12-31
dot icon12/01/2010
Annual return made up to 2010-01-10 with full list of shareholders
dot icon12/01/2010
Director's details changed for Mr David Christopher John Applegarth on 2010-01-12
dot icon12/01/2010
Director's details changed for Roger Brian Cobbe on 2010-01-12
dot icon12/01/2010
Secretary's details changed for Ms Elizabeth Anne Thorpe on 2010-01-12
dot icon03/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon12/01/2009
Return made up to 10/01/09; full list of members
dot icon01/11/2008
Accounts for a dormant company made up to 2007-12-31
dot icon11/01/2008
Return made up to 10/01/08; full list of members
dot icon26/10/2007
Accounts made up to 2006-12-31
dot icon11/01/2007
Return made up to 10/01/07; full list of members
dot icon04/11/2006
Accounts made up to 2005-12-31
dot icon31/01/2006
Return made up to 10/01/06; full list of members
dot icon31/01/2006
Director resigned
dot icon01/12/2005
Accounts made up to 2004-12-31
dot icon30/08/2005
Secretary's particulars changed
dot icon03/05/2005
Director resigned
dot icon09/02/2005
New secretary appointed
dot icon03/02/2005
Secretary resigned
dot icon01/02/2005
Return made up to 10/01/05; full list of members
dot icon29/10/2004
Accounts made up to 2004-01-03
dot icon08/10/2004
Director resigned
dot icon05/04/2004
New director appointed
dot icon05/04/2004
New director appointed
dot icon11/02/2004
New director appointed
dot icon21/01/2004
Return made up to 10/01/04; full list of members
dot icon09/01/2004
Director resigned
dot icon20/11/2003
New director appointed
dot icon18/10/2003
Accounts made up to 2003-01-04
dot icon19/07/2003
Director's particulars changed
dot icon05/03/2003
Auditor's resignation
dot icon23/01/2003
Return made up to 10/01/03; full list of members
dot icon11/10/2002
Accounts made up to 2002-01-05
dot icon23/05/2002
Director resigned
dot icon14/05/2002
Director resigned
dot icon03/04/2002
Director's particulars changed
dot icon03/04/2002
Director resigned
dot icon08/02/2002
Return made up to 10/01/02; full list of members
dot icon09/11/2001
New director appointed
dot icon22/10/2001
Director resigned
dot icon18/10/2001
Director resigned
dot icon23/08/2001
Resolutions
dot icon23/08/2001
Resolutions
dot icon23/08/2001
Resolutions
dot icon10/05/2001
Registered office changed on 10/05/01 from: rail house lord nelson street liverpool L1 1RQ
dot icon03/05/2001
Accounts made up to 2001-01-06
dot icon25/04/2001
Certificate of change of name
dot icon13/02/2001
New director appointed
dot icon22/01/2001
Return made up to 10/01/01; full list of members
dot icon19/12/2000
Director's particulars changed
dot icon06/09/2000
Accounts made up to 2000-03-04
dot icon30/06/2000
Director resigned
dot icon21/06/2000
Director's particulars changed
dot icon30/05/2000
New director appointed
dot icon11/05/2000
Director resigned
dot icon24/03/2000
Accounting reference date shortened from 04/03/01 to 31/12/00
dot icon06/03/2000
Accounting reference date shortened from 31/03/00 to 04/03/00
dot icon05/03/2000
Secretary resigned
dot icon05/03/2000
New secretary appointed
dot icon02/03/2000
New director appointed
dot icon02/03/2000
New director appointed
dot icon01/03/2000
Auditor's resignation
dot icon28/02/2000
Director resigned
dot icon28/02/2000
Director resigned
dot icon28/02/2000
New director appointed
dot icon28/02/2000
Auditor's resignation
dot icon23/01/2000
Accounts made up to 1999-03-31
dot icon18/01/2000
Return made up to 10/01/00; no change of members
dot icon13/10/1999
New director appointed
dot icon13/10/1999
New director appointed
dot icon13/09/1999
Director resigned
dot icon13/09/1999
New director appointed
dot icon26/03/1999
Director resigned
dot icon19/03/1999
Director resigned
dot icon04/02/1999
Return made up to 10/01/99; full list of members
dot icon18/12/1998
Accounts made up to 1998-03-31
dot icon07/10/1998
Director resigned
dot icon15/07/1998
Director's particulars changed
dot icon17/06/1998
Certificate of change of name
dot icon11/05/1998
Director's particulars changed
dot icon03/04/1998
Registered office changed on 03/04/98 from: rail house lord nelson street liverpool L1 1JF
dot icon18/02/1998
Return made up to 10/01/98; full list of members
dot icon18/02/1998
Location of register of members
dot icon02/02/1998
New director appointed
dot icon10/12/1997
Director resigned
dot icon28/11/1997
Director resigned
dot icon02/11/1997
Accounts made up to 1997-03-29
dot icon03/08/1997
New director appointed
dot icon15/07/1997
New director appointed
dot icon07/07/1997
Secretary resigned
dot icon07/07/1997
Director resigned
dot icon07/07/1997
New secretary appointed
dot icon21/03/1997
Location of register of members
dot icon10/03/1997
New director appointed
dot icon10/03/1997
New secretary appointed;new director appointed
dot icon10/03/1997
New director appointed
dot icon10/03/1997
New director appointed
dot icon10/03/1997
Secretary resigned
dot icon10/03/1997
Director resigned
dot icon10/03/1997
Director resigned
dot icon10/03/1997
Director resigned
dot icon10/03/1997
Director resigned
dot icon10/03/1997
Director resigned
dot icon10/03/1997
Registered office changed on 10/03/97 from: euston house 24 eversholt street london NW1 1DZ
dot icon10/03/1997
Auditor's resignation
dot icon10/03/1997
Nc inc already adjusted 25/02/97
dot icon10/03/1997
Resolutions
dot icon10/03/1997
Resolutions
dot icon10/03/1997
Resolutions
dot icon30/01/1997
New director appointed
dot icon30/01/1997
New director appointed
dot icon16/01/1997
Return made up to 10/01/97; full list of members
dot icon12/12/1996
New director appointed
dot icon10/09/1996
Accounts made up to 1996-03-31
dot icon23/01/1996
New director appointed
dot icon22/01/1996
Return made up to 10/01/96; full list of members
dot icon21/06/1995
New director appointed
dot icon18/01/1995
Accounting reference date notified as 31/03
dot icon10/01/1995
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 iconNext confirmation date
09/01/2017
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
dot iconNext due on
29/09/2013
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

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Campbell, Iain Fraser
Director
01/03/1997 - 14/06/1997
73
Shirman, Henry Norman
Director
08/07/1997 - 10/03/1999
21
Wright, Michael Leslie
Director
16/11/1996 - 01/03/1997
15
Nichols, Alan John
Director
23/01/1997 - 01/03/1997
11
Price, Raymond Christopher
Director
28/10/2001 - 29/09/2004
7

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARRIVA TRAINS NORTHERN LIMITED

ARRIVA TRAINS NORTHERN LIMITED is an(a) Liquidation company incorporated on 09/01/1995 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 TRAINS NORTHERN LIMITED?

toggle

ARRIVA TRAINS NORTHERN LIMITED is currently Liquidation. It was registered on 09/01/1995 and dissolved on 16/08/2017.

Where is ARRIVA TRAINS NORTHERN LIMITED located?

toggle

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

What does ARRIVA TRAINS NORTHERN LIMITED do?

toggle

ARRIVA TRAINS NORTHERN LIMITED operates in the Passenger rail transport interurban (49.10 - SIC 2007) sector.

What is the latest filing for ARRIVA TRAINS NORTHERN LIMITED?

toggle

The latest filing was on 15/10/2019: Restoration by order of court - previously in Members' Voluntary Liquidation.