BRITISH BUS (1993) LIMITED

Register to unlock more data on OkredoRegister

BRITISH BUS (1993) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02841594

Incorporation date

01/08/1993

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 01/08/1993)
dot icon07/04/2013
Final Gazette dissolved following liquidation
dot icon07/01/2013
Return of final meeting in a members' voluntary winding up
dot icon13/09/2012
Registered office address changed from 1 Admiral Way Doxford International Business Park, Sunderland Tyne and Wear SR3 3XP on 2012-09-14
dot icon13/09/2012
Declaration of solvency
dot icon13/09/2012
Appointment of a voluntary liquidator
dot icon13/09/2012
Resolutions
dot icon28/08/2012
Appointment of Kenneth Mcintyre Carlaw as a director on 2012-08-28
dot icon27/08/2012
Termination of appointment of Martin James Hibbert as a director on 2012-08-28
dot icon27/08/2012
Termination of appointment of Richard Anthony Bowler as a director on 2012-08-28
dot icon15/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon27/05/2012
Secretary's details changed for Ms Elizabeth Anne Thorpe on 2012-05-28
dot icon15/09/2011
Annual return made up to 2011-09-15 with full list of shareholders
dot icon06/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon11/01/2011
Appointment of Mr Martin James Hibbert as a director
dot icon11/01/2011
Termination of appointment of Stephen Lonsdale as a director
dot icon26/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon14/09/2010
Annual return made up to 2010-09-15 with full list of shareholders
dot icon14/09/2010
Director's details changed for Stephen Philip Lonsdale on 2010-09-15
dot icon14/09/2010
Secretary's details changed for Ms Elizabeth Anne Thorpe on 2010-09-15
dot icon14/09/2010
Director's details changed for Richard Anthony Bowler on 2010-09-15
dot icon02/08/2010
Annual return made up to 2008-08-02 with full list of shareholders
dot icon02/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon14/07/2008
Accounts made up to 2007-12-31
dot icon25/10/2007
Accounts made up to 2006-12-31
dot icon05/08/2007
Return made up to 02/08/07; full list of members
dot icon05/08/2007
Registered office changed on 06/08/07 from: admiral way doxford international business park, sunderland tyne and wear SR3 3XP
dot icon03/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon06/08/2006
Return made up to 02/08/06; full list of members
dot icon06/11/2005
Full accounts made up to 2004-12-31
dot icon29/08/2005
Return made up to 02/08/05; no change of members
dot icon29/08/2005
Secretary's particulars changed
dot icon29/08/2005
Secretary's particulars changed
dot icon07/02/2005
New secretary appointed
dot icon02/02/2005
Secretary resigned
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon12/09/2004
Return made up to 02/08/04; full list of members
dot icon28/10/2003
Full accounts made up to 2002-12-31
dot icon09/09/2003
Return made up to 02/08/03; full list of members
dot icon04/03/2003
Auditor's resignation
dot icon09/10/2002
Full accounts made up to 2001-12-31
dot icon09/08/2002
Return made up to 02/08/02; change of members
dot icon30/05/2002
Director resigned
dot icon13/05/2002
Director resigned
dot icon28/10/2001
Full accounts made up to 2000-12-31
dot icon27/08/2001
Return made up to 02/08/01; full list of members
dot icon24/10/2000
Full accounts made up to 1999-12-31
dot icon14/08/2000
New director appointed
dot icon06/08/2000
Return made up to 02/08/00; full list of members
dot icon26/10/1999
Full accounts made up to 1998-12-31
dot icon22/08/1999
Return made up to 02/08/99; full list of members
dot icon23/12/1998
Auditor's resignation
dot icon09/11/1998
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 icon26/08/1998
Registered office changed on 27/08/98 from: millfield house hylton road sunderland SR4 7BA
dot icon26/08/1998
Return made up to 02/08/98; no change of members
dot icon30/04/1998
Declaration of satisfaction of mortgage/charge
dot icon30/10/1997
Full accounts made up to 1996-12-31
dot icon06/08/1997
Return made up to 02/08/97; full list of members
dot icon18/03/1997
Director resigned
dot icon18/03/1997
Director resigned
dot icon16/10/1996
Full accounts made up to 1995-12-30
dot icon24/09/1996
Resolutions
dot icon24/09/1996
Resolutions
dot icon24/09/1996
Resolutions
dot icon07/09/1996
Return made up to 02/08/96; full list of members
dot icon28/08/1996
New director appointed
dot icon26/08/1996
Secretary resigned
dot icon22/08/1996
Director resigned
dot icon22/08/1996
Registered office changed on 23/08/96 from: 54 endless street salisbury wiltshire SP1 3UH
dot icon22/08/1996
Director resigned
dot icon11/08/1996
New director appointed
dot icon10/08/1996
New director appointed
dot icon07/08/1996
New secretary appointed
dot icon19/09/1995
Full accounts made up to 1994-12-31
dot icon03/08/1995
Return made up to 02/08/95; change of members
dot icon03/08/1995
Director's particulars changed
dot icon17/07/1995
Secretary resigned;new secretary appointed
dot icon05/07/1995
Declaration of satisfaction of mortgage/charge
dot icon05/07/1995
Declaration of satisfaction of mortgage/charge
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon07/12/1994
Return made up to 02/08/94; full list of members
dot icon07/12/1994
Secretary's particulars changed;director's particulars changed
dot icon30/08/1994
Particulars of mortgage/charge
dot icon25/07/1994
Ad 05/05/94--------- us$ si 2000@1=2000 us$ ic 0/2000
dot icon25/07/1994
Nc inc already adjusted 05/05/94
dot icon25/07/1994
Resolutions
dot icon25/07/1994
Resolutions
dot icon25/07/1994
Resolutions
dot icon25/07/1994
Resolutions
dot icon25/07/1994
Resolutions
dot icon24/07/1994
Resolutions
dot icon24/07/1994
Resolutions
dot icon18/07/1994
Director resigned
dot icon28/06/1994
Memorandum and Articles of Association
dot icon19/05/1994
Particulars of mortgage/charge
dot icon03/02/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/02/1994
New director appointed
dot icon03/02/1994
New director appointed
dot icon03/02/1994
Director resigned;new director appointed
dot icon03/02/1994
Registered office changed on 04/02/94 from: fountain precinct balm green sheffield S1 1RZ.
dot icon03/02/1994
Accounting reference date notified as 31/12
dot icon01/02/1994
Certificate of change of name
dot icon17/01/1994
Particulars of mortgage/charge
dot icon14/12/1993
Resolutions
dot icon14/12/1993
Ad 25/11/93--------- £ si 198@1=198 £ ic 2/200
dot icon01/08/1993
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 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
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DLA NOMINEES LIMITED
Nominee Director
02/08/1993 - 30/11/1993
256
Williams, Dawson Thomas
Director
30/11/1993 - 19/07/1996
59
Martin, David Robert
Director
30/11/1993 - 07/05/2002
127
Watt, Gordon George
Director
30/11/1993 - 01/08/1996
91
Jones, Michael Adrian
Director
27/06/1996 - 28/02/1997
106

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 BRITISH BUS (1993) LIMITED

BRITISH BUS (1993) LIMITED is an(a) Dissolved company incorporated on 01/08/1993 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 BRITISH BUS (1993) LIMITED?

toggle

BRITISH BUS (1993) LIMITED is currently Dissolved. It was registered on 01/08/1993 and dissolved on 07/04/2013.

Where is BRITISH BUS (1993) LIMITED located?

toggle

BRITISH BUS (1993) LIMITED is registered at 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York YO30 4XG.

What does BRITISH BUS (1993) LIMITED do?

toggle

BRITISH BUS (1993) LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for BRITISH BUS (1993) LIMITED?

toggle

The latest filing was on 07/04/2013: Final Gazette dissolved following liquidation.