AUTOBUS CLASSIQUE LIMITED

Register to unlock more data on OkredoRegister

AUTOBUS CLASSIQUE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02645123

Incorporation date

11/09/1991

Size

Dormant

Contacts

Registered address

Registered address

Unit 3 Hurricane Way South, Sherburn In Elmet, Leeds, North Yorkshire LS25 6PTCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/1991)
dot icon21/10/2013
Final Gazette dissolved via voluntary strike-off
dot icon08/07/2013
First Gazette notice for voluntary strike-off
dot icon25/06/2013
Application to strike the company off the register
dot icon06/06/2013
Statement by Directors
dot icon06/06/2013
Solvency Statement dated 29/05/13
dot icon06/06/2013
Statement of capital on 2013-06-07
dot icon06/06/2013
Resolutions
dot icon20/01/2013
Termination of appointment of James Robert Sumner as a director on 2012-12-31
dot icon10/09/2012
Accounts for a dormant company made up to 2012-03-31
dot icon05/09/2012
Annual return made up to 2012-08-26 with full list of shareholders
dot icon16/07/2012
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2012-07-12
dot icon15/07/2012
Termination of appointment of Peter Brian Phillips as a director on 2012-06-30
dot icon15/07/2012
Termination of appointment of Peter Brian Phillips as a secretary on 2012-06-30
dot icon19/04/2012
Director's details changed for Mr James Robert Sumner on 2012-03-31
dot icon19/04/2012
Director's details changed for Mr John Matthew Fickling on 2012-03-31
dot icon10/03/2012
Current accounting period extended from 2011-12-31 to 2012-03-31
dot icon26/01/2012
Registered office address changed from Lower Philips Road Whitebirk Industrial Estate Blackburn Lancashire BB1 5UD on 2012-01-27
dot icon31/08/2011
Annual return made up to 2011-08-26 with full list of shareholders
dot icon04/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon29/06/2011
Appointment of Mr Peter Brian Phillips as a director
dot icon28/06/2011
Appointment of Mr Peter Brian Phillips as a secretary
dot icon09/05/2011
Termination of appointment of Michael Dunn as a director
dot icon09/05/2011
Termination of appointment of Michael Dunn as a secretary
dot icon24/10/2010
Annual return made up to 2010-08-26 with full list of shareholders
dot icon02/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon05/09/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon06/10/2009
Annual return made up to 2009-08-26 with full list of shareholders
dot icon13/09/2009
Accounts made up to 2008-12-31
dot icon24/08/2009
Appointment Terminated Director roy stanley
dot icon29/07/2009
Director appointed mr james sumner
dot icon11/01/2009
Director appointed john matthew fickling
dot icon27/12/2008
Return made up to 26/08/08; full list of members
dot icon11/12/2008
Director and Secretary's Change of Particulars / michael dunn / 10/12/2008 / HouseName/Number was: , now: 35; Street was: 35 park lane, now: park lane; Occupation was: accountant, now: director
dot icon11/12/2008
Appointment Terminated Director andrew brian
dot icon22/10/2008
Registered office changed on 23/10/2008 from denby way hellaby rotherham south yorkshire S66 8HR
dot icon14/09/2008
Accounts made up to 2007-12-31
dot icon10/08/2008
Director appointed andrew peter brian
dot icon29/07/2008
Director and secretary appointed michael james dunn
dot icon29/07/2008
Appointment Terminated Secretary roger fossey
dot icon19/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon16/03/2008
Appointment Terminated Director robert coombes
dot icon16/03/2008
Appointment Terminated Director roger fossey
dot icon16/03/2008
Director appointed roy robert edward stanley
dot icon17/10/2007
Accounts made up to 2006-12-31
dot icon18/09/2007
Return made up to 26/08/07; no change of members
dot icon17/12/2006
Return made up to 26/08/06; full list of members
dot icon28/06/2006
Accounts made up to 2005-12-31
dot icon21/12/2005
Return made up to 26/08/05; full list of members
dot icon10/08/2005
Accounts made up to 2004-12-31
dot icon08/08/2005
New director appointed
dot icon08/08/2005
Director resigned
dot icon29/07/2005
Resolutions
dot icon02/03/2005
Return made up to 26/08/04; full list of members
dot icon21/06/2004
Full accounts made up to 2003-12-31
dot icon27/05/2004
Particulars of mortgage/charge
dot icon11/05/2004
Director resigned
dot icon01/03/2004
New director appointed
dot icon21/10/2003
Full accounts made up to 2002-12-31
dot icon02/10/2003
Return made up to 26/08/03; full list of members
dot icon19/09/2002
Full accounts made up to 2001-12-31
dot icon16/09/2002
Return made up to 26/08/02; full list of members
dot icon13/08/2002
Declaration of satisfaction of mortgage/charge
dot icon13/08/2002
Declaration of satisfaction of mortgage/charge
dot icon19/06/2002
Auditor's resignation
dot icon27/09/2001
Return made up to 26/08/01; full list of members
dot icon26/09/2001
Auditor's resignation
dot icon25/09/2001
Full accounts made up to 2000-12-31
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon25/09/2000
Return made up to 26/08/00; full list of members
dot icon08/11/1999
Full accounts made up to 1998-12-31
dot icon31/08/1999
Return made up to 26/08/99; full list of members
dot icon16/03/1999
Particulars of mortgage/charge
dot icon05/03/1999
Declaration of satisfaction of mortgage/charge
dot icon05/03/1999
Declaration of satisfaction of mortgage/charge
dot icon12/05/1998
Full accounts made up to 1997-12-31
dot icon16/10/1997
Full accounts made up to 1996-12-31
dot icon02/10/1997
Registered office changed on 03/10/97 from: unit 5 hellaby lane ind est hellaby lane hellaby rotherham south yorkshire S66 8HN
dot icon30/09/1997
Return made up to 12/09/97; full list of members
dot icon28/01/1997
Particulars of mortgage/charge
dot icon02/01/1997
Return made up to 12/09/96; no change of members
dot icon02/01/1997
Location of register of members address changed
dot icon02/01/1997
Location of debenture register address changed
dot icon31/10/1996
Accounts for a small company made up to 1996-01-31
dot icon19/10/1996
Accounting reference date extended from 30/09/96 to 31/12/96
dot icon08/10/1996
Ad 26/09/96--------- £ si 49706@1=49706 £ ic 52500/102206
dot icon05/10/1996
Secretary resigned
dot icon05/10/1996
Director resigned
dot icon05/10/1996
New director appointed
dot icon05/10/1996
New secretary appointed;new director appointed
dot icon26/06/1996
Declaration of satisfaction of mortgage/charge
dot icon02/04/1996
Accounting reference date shortened from 31/01 to 30/09
dot icon02/04/1996
Director resigned
dot icon11/10/1995
Return made up to 12/09/95; full list of members
dot icon06/07/1995
Accounts for a small company made up to 1995-01-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon11/10/1994
Return made up to 12/09/94; full list of members
dot icon18/07/1994
Accounts for a small company made up to 1994-01-31
dot icon27/04/1994
Ad 12/11/93--------- £ si 10500@1=10500 £ ic 42000/52500
dot icon14/12/1993
Particulars of mortgage/charge
dot icon14/11/1993
Return made up to 12/09/93; full list of members
dot icon26/06/1993
Accounts for a small company made up to 1993-01-31
dot icon20/04/1993
New director appointed
dot icon20/04/1993
Ad 22/03/93--------- £ si 12000@1=12000 £ ic 30000/42000
dot icon02/04/1993
Particulars of mortgage/charge
dot icon02/02/1993
Accounting reference date shortened from 28/02 to 31/01
dot icon08/12/1992
Director resigned
dot icon17/10/1992
Return made up to 12/09/92; full list of members
dot icon17/10/1992
Location of register of members address changed
dot icon17/10/1992
Location of debenture register address changed
dot icon29/09/1992
Accounting reference date extended from 30/09 to 28/02
dot icon04/02/1992
Particulars of mortgage/charge
dot icon13/01/1992
Nc inc already adjusted 17/12/91
dot icon13/01/1992
Resolutions
dot icon13/01/1992
Resolutions
dot icon13/01/1992
Resolutions
dot icon13/01/1992
Resolutions
dot icon27/11/1991
Nc inc already adjusted 22/10/91
dot icon27/11/1991
New director appointed
dot icon27/11/1991
Ad 24/10/91--------- £ si 29998@1=29998 £ ic 2/30000
dot icon27/11/1991
Resolutions
dot icon27/11/1991
Registered office changed on 28/11/91 from: 30 langdale drive low ackworth pontefract west yorkshire WF7 7PX
dot icon27/11/1991
Accounting reference date notified as 30/09
dot icon17/09/1991
Secretary resigned
dot icon11/09/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
11/07/2012 - Present
634
Phillips, Peter Brian
Director
05/06/2011 - 29/06/2012
30
Fossey, Roger Nicholas
Secretary
25/09/1996 - 22/07/2008
2
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
11/09/1991 - 11/09/1991
99600
Rona, Peter
Director
17/02/2004 - 21/04/2004
3

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 AUTOBUS CLASSIQUE LIMITED

AUTOBUS CLASSIQUE LIMITED is an(a) Dissolved company incorporated on 11/09/1991 with the registered office located at Unit 3 Hurricane Way South, Sherburn In Elmet, Leeds, North Yorkshire LS25 6PT. 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 AUTOBUS CLASSIQUE LIMITED?

toggle

AUTOBUS CLASSIQUE LIMITED is currently Dissolved. It was registered on 11/09/1991 and dissolved on 21/10/2013.

Where is AUTOBUS CLASSIQUE LIMITED located?

toggle

AUTOBUS CLASSIQUE LIMITED is registered at Unit 3 Hurricane Way South, Sherburn In Elmet, Leeds, North Yorkshire LS25 6PT.

What does AUTOBUS CLASSIQUE LIMITED do?

toggle

AUTOBUS CLASSIQUE LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for AUTOBUS CLASSIQUE LIMITED?

toggle

The latest filing was on 21/10/2013: Final Gazette dissolved via voluntary strike-off.