ARRIVA YORKSHIRE WEST LIMITED

Register to unlock more data on OkredoRegister

ARRIVA YORKSHIRE WEST LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02284553

Incorporation date

04/08/1988

Size

Dormant

Contacts

Registered address

Registered address

11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York, North Yorkshire YO30 4XGCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/1988)
dot icon24/12/2017
Final Gazette dissolved following liquidation
dot icon24/09/2017
Return of final meeting in a members' voluntary winding up
dot icon13/03/2017
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 North Yorkshire YO30 4XG on 2017-03-14
dot icon08/03/2017
Declaration of solvency
dot icon08/03/2017
Appointment of a voluntary liquidator
dot icon08/03/2017
Resolutions
dot icon30/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon26/06/2016
Termination of appointment of David Cocker as a director on 2016-06-27
dot icon26/06/2016
Appointment of Mrs Lorna Edwards as a director on 2016-06-27
dot icon26/06/2016
Termination of appointment of Nigel Paul Featham as a director on 2016-06-27
dot icon09/05/2016
Satisfaction of charge 4 in full
dot icon09/05/2016
Satisfaction of charge 5 in full
dot icon02/05/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon21/12/2015
Termination of appointment of Richard Anthony Bowler as a director on 2015-12-22
dot icon13/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon04/05/2015
Annual return made up to 2015-05-03 with full list of shareholders
dot icon05/09/2014
Full accounts made up to 2013-12-31
dot icon05/05/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon16/12/2013
Appointment of Mrs Lorna Edwards as a secretary
dot icon16/12/2013
Termination of appointment of Elizabeth Davies as a secretary
dot icon29/09/2013
Full accounts made up to 2012-12-31
dot icon15/08/2013
Director's details changed for Mr Richard Anthony Bowler on 2013-08-16
dot icon07/05/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon11/07/2012
Full accounts made up to 2011-12-31
dot icon27/05/2012
Secretary's details changed for Ms Elizabeth Anne Thorpe on 2012-05-26
dot icon07/05/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon03/05/2011
Annual return made up to 2011-05-03 with full list of shareholders
dot icon03/05/2011
Director's details changed for David Cocker on 2011-05-03
dot icon03/05/2011
Director's details changed for Nigel Paul Featham on 2011-05-03
dot icon03/05/2011
Director's details changed for Richard Anthony Bowler on 2011-05-03
dot icon04/10/2010
Termination of appointment of Philip Cummins as a director
dot icon12/08/2010
Full accounts made up to 2009-12-31
dot icon09/05/2010
Annual return made up to 2010-05-03 with full list of shareholders
dot icon09/05/2010
Secretary's details changed for Ms Elizabeth Anne Thorpe on 2010-05-03
dot icon02/02/2010
Termination of appointment of Paul Adcock as a director
dot icon02/11/2009
Full accounts made up to 2008-12-31
dot icon04/05/2009
Return made up to 03/05/09; full list of members
dot icon22/10/2008
Full accounts made up to 2007-12-31
dot icon09/06/2008
Director appointed nigel paul featham
dot icon21/05/2008
Particulars of a mortgage or charge / charge no: 5
dot icon07/05/2008
Return made up to 03/05/08; full list of members
dot icon25/10/2007
Full accounts made up to 2006-12-31
dot icon10/09/2007
Director resigned
dot icon03/05/2007
Return made up to 03/05/07; full list of members
dot icon01/12/2006
Particulars of mortgage/charge
dot icon16/11/2006
Director resigned
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon16/05/2006
New director appointed
dot icon09/05/2006
Return made up to 03/05/06; full list of members
dot icon06/11/2005
Full accounts made up to 2004-12-31
dot icon29/08/2005
Secretary's particulars changed
dot icon09/08/2005
Director resigned
dot icon01/06/2005
Return made up to 03/05/05; full list of members
dot icon14/02/2005
New secretary appointed
dot icon02/02/2005
Secretary resigned
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon14/09/2004
Memorandum and Articles of Association
dot icon14/09/2004
Resolutions
dot icon31/05/2004
New director appointed
dot icon23/05/2004
Return made up to 03/05/04; full list of members
dot icon04/05/2004
Director resigned
dot icon14/03/2004
New director appointed
dot icon10/03/2004
Director resigned
dot icon28/10/2003
Full accounts made up to 2002-12-31
dot icon05/06/2003
Return made up to 03/05/03; full list of members
dot icon30/04/2003
New director appointed
dot icon08/03/2003
New director appointed
dot icon23/02/2003
Auditor's resignation
dot icon16/12/2002
Director resigned
dot icon10/11/2002
New director appointed
dot icon27/10/2002
Director resigned
dot icon26/10/2002
Full accounts made up to 2001-12-31
dot icon28/05/2002
Return made up to 03/05/02; full list of members
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 icon28/04/2002
New director appointed
dot icon23/04/2002
Director's particulars changed
dot icon11/03/2002
Director resigned
dot icon22/10/2001
Full accounts made up to 2000-12-31
dot icon13/08/2001
New director appointed
dot icon21/05/2001
Return made up to 03/05/01; full list of members
dot icon24/10/2000
Full accounts made up to 1999-12-31
dot icon14/08/2000
New director appointed
dot icon29/05/2000
Return made up to 03/05/00; full list of members
dot icon07/03/2000
Director's particulars changed
dot icon07/02/2000
Declaration of satisfaction of mortgage/charge
dot icon26/10/1999
Full accounts made up to 1998-12-31
dot icon07/10/1999
Director resigned
dot icon19/07/1999
Director's particulars changed
dot icon19/07/1999
New director appointed
dot icon13/05/1999
Director resigned
dot icon13/05/1999
Director's particulars changed
dot icon11/05/1999
Return made up to 03/05/99; 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 icon27/08/1998
Registered office changed on 28/08/98 from: millfield house hylton road sunderland SR4 7BA
dot icon16/08/1998
Resolutions
dot icon18/05/1998
Return made up to 03/05/98; no change of members
dot icon07/05/1998
New director appointed
dot icon30/04/1998
Declaration of satisfaction of mortgage/charge
dot icon31/03/1998
Certificate of change of name
dot icon31/03/1998
Certificate of change of name
dot icon03/02/1998
Director resigned
dot icon10/12/1997
New director appointed
dot icon22/10/1997
Full accounts made up to 1996-12-31
dot icon01/06/1997
Return made up to 03/05/97; full list of members
dot icon18/03/1997
Director resigned
dot icon17/03/1997
Director resigned
dot icon27/10/1996
Full accounts made up to 1995-12-30
dot icon25/09/1996
Resolutions
dot icon25/09/1996
Resolutions
dot icon25/09/1996
Resolutions
dot icon03/09/1996
New director appointed
dot icon29/08/1996
Return made up to 30/07/96; full list of members
dot icon26/08/1996
Registered office changed on 27/08/96 from: 24 barnsley road wakefield west yorkshire WF1 5JX
dot icon22/08/1996
Director resigned
dot icon22/08/1996
Director resigned
dot icon22/08/1996
Secretary resigned
dot icon11/08/1996
New director appointed
dot icon11/08/1996
New director appointed
dot icon07/08/1996
New secretary appointed
dot icon02/07/1996
Full accounts made up to 1995-07-01
dot icon25/04/1996
Director resigned
dot icon25/04/1996
New director appointed
dot icon07/03/1996
New director appointed
dot icon10/02/1996
Director resigned
dot icon26/11/1995
Accounting reference date shortened from 30/06 to 31/12
dot icon25/09/1995
Full accounts made up to 1994-12-31
dot icon03/08/1995
Return made up to 30/07/95; full list of members
dot icon04/07/1995
Accounting reference date shortened from 31/12 to 30/06
dot icon22/06/1995
Declaration of assistance for shares acquisition
dot icon21/06/1995
Director resigned;new director appointed
dot icon19/06/1995
Particulars of mortgage/charge
dot icon08/06/1995
Director resigned;new director appointed
dot icon26/04/1995
New director appointed
dot icon26/04/1995
Director resigned;new director appointed
dot icon26/04/1995
Director resigned;new director appointed
dot icon26/04/1995
Secretary resigned;new secretary appointed
dot icon19/04/1995
Particulars of mortgage/charge
dot icon29/03/1995
Declaration of satisfaction of mortgage/charge
dot icon27/03/1995
Resolutions
dot icon27/03/1995
Auditor's resignation
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/10/1994
Full accounts made up to 1994-01-01
dot icon06/10/1994
Director's particulars changed
dot icon04/08/1994
Return made up to 30/07/94; full list of members
dot icon30/01/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon30/01/1994
New director appointed
dot icon30/01/1994
New director appointed
dot icon07/11/1993
Full accounts made up to 1993-01-02
dot icon03/08/1993
Return made up to 30/07/93; no change of members
dot icon21/12/1992
Director's particulars changed
dot icon01/11/1992
Full accounts made up to 1991-12-28
dot icon26/08/1992
Return made up to 30/07/92; no change of members
dot icon03/08/1992
Director resigned
dot icon28/10/1991
Full accounts made up to 1990-12-29
dot icon05/08/1991
Return made up to 30/07/91; full list of members
dot icon30/10/1990
Full accounts made up to 1989-12-31
dot icon18/09/1990
Full accounts made up to 1988-12-31
dot icon02/09/1990
Return made up to 30/07/90; full list of members
dot icon10/07/1990
Return made up to 31/12/88; full list of members
dot icon28/03/1990
Particulars of mortgage/charge
dot icon26/09/1989
Secretary resigned;new secretary appointed
dot icon15/05/1989
Director resigned
dot icon23/10/1988
Certificate of change of name
dot icon23/10/1988
Certificate of change of name
dot icon18/10/1988
Wd 10/10/88 ad 28/09/88--------- £ si 998@1=998 £ ic 2/1000
dot icon12/10/1988
Resolutions
dot icon12/10/1988
Registered office changed on 13/10/88 from: 41 park square leeds west yorkshire LS1 2NS
dot icon12/10/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/10/1988
Accounting reference date notified as 31/12
dot icon04/08/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roberts, Ralph Robert
Director
01/04/2003 - 05/03/2004
4
Williams, Dawson Thomas
Director
23/03/1995 - 19/07/1996
59
Martin, David Robert
Director
23/03/1995 - 07/05/2002
127
Watt, Gordon George
Director
23/03/1995 - 01/08/1996
91
Barker, Neil James
Director
01/01/1994 - 01/03/1996
83

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 YORKSHIRE WEST LIMITED

ARRIVA YORKSHIRE WEST LIMITED is an(a) Dissolved company incorporated on 04/08/1988 with the registered office located at 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York, North Yorkshire 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 YORKSHIRE WEST LIMITED?

toggle

ARRIVA YORKSHIRE WEST LIMITED is currently Dissolved. It was registered on 04/08/1988 and dissolved on 24/12/2017.

Where is ARRIVA YORKSHIRE WEST LIMITED located?

toggle

ARRIVA YORKSHIRE WEST LIMITED is registered at 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York, North Yorkshire YO30 4XG.

What does ARRIVA YORKSHIRE WEST LIMITED do?

toggle

ARRIVA YORKSHIRE WEST 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 YORKSHIRE WEST LIMITED?

toggle

The latest filing was on 24/12/2017: Final Gazette dissolved following liquidation.