COUNTY BUS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

COUNTY BUS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02525773

Incorporation date

25/07/1990

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 25/07/1990)
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 Int Business Park Sunderland Tyne and Wear SR3 3XP on 2012-09-14
dot icon12/09/2012
Declaration of solvency
dot icon12/09/2012
Appointment of a voluntary liquidator
dot icon12/09/2012
Resolutions
dot icon28/08/2012
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 2012-05-26
dot icon08/05/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon06/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon03/07/2011
Appointment of Kenneth Mcintyre Carlaw as a director
dot icon30/06/2011
Termination of appointment of David Turner as a director
dot icon10/05/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon10/05/2011
Director's details changed for Mr David Paul Turner on 2011-05-11
dot icon10/05/2011
Director's details changed for Mr Richard Anthony Bowler on 2011-05-11
dot icon16/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon11/05/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon11/05/2010
Secretary's details changed for Ms Elizabeth Anne Thorpe on 2010-05-07
dot icon02/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon07/08/2009
Resolutions
dot icon07/08/2009
Resolutions
dot icon07/05/2009
Return made up to 07/05/09; full list of members
dot icon27/11/2008
Return made up to 07/05/08; full list of members
dot icon24/06/2008
Accounts made up to 2007-12-31
dot icon25/10/2007
Accounts made up to 2006-12-31
dot icon18/06/2007
Return made up to 07/05/07; full list of members
dot icon03/11/2006
Accounts made up to 2005-12-31
dot icon10/05/2006
Return made up to 07/05/06; 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 icon01/06/2005
Return made up to 07/05/05; full list of members
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 icon23/05/2004
Return made up to 07/05/04; full list of members
dot icon14/03/2004
New director appointed
dot icon04/03/2004
Director resigned
dot icon31/10/2003
Full accounts made up to 2002-12-31
dot icon05/06/2003
Return made up to 07/05/03; full list of members
dot icon23/02/2003
Auditor's resignation
dot icon09/10/2002
Full accounts made up to 2001-12-31
dot icon30/05/2002
Director resigned
dot icon30/05/2002
Director resigned
dot icon28/05/2002
Return made up to 07/05/02; full list of members
dot icon28/05/2002
Registered office changed on 29/05/02
dot icon05/02/2002
Director resigned
dot icon01/10/2001
Full accounts made up to 2000-12-31
dot icon21/05/2001
Return made up to 07/05/01; 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 07/05/00; full list of members
dot icon07/03/2000
Director's particulars changed
dot icon26/10/1999
Full accounts made up to 1998-12-31
dot icon22/05/1999
Return made up to 07/05/99; full list of members
dot icon13/05/1999
Director's particulars changed
dot icon10/01/1999
Director resigned
dot icon23/12/1998
Auditor's resignation
dot icon10/11/1998
Auditor's resignation
dot icon09/11/1998
Amended full accounts made up to 1997-12-31
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 icon27/08/1998
Registered office changed on 28/08/98 from: millfield house hylton road sunderland tyne and wear SR4 7BA
dot icon18/05/1998
New director appointed
dot icon18/05/1998
Return made up to 07/05/98; no change of members
dot icon20/04/1998
Declaration of satisfaction of mortgage/charge
dot icon20/04/1998
Declaration of satisfaction of mortgage/charge
dot icon15/03/1998
Director's particulars changed
dot icon30/10/1997
Full accounts made up to 1996-12-31
dot icon22/07/1997
Director's particulars changed
dot icon14/05/1997
Return made up to 07/05/97; full list of members
dot icon21/11/1996
Declaration of satisfaction of mortgage/charge
dot icon17/09/1996
Full accounts made up to 1995-12-31
dot icon05/08/1996
Particulars of mortgage/charge
dot icon05/08/1996
Particulars of mortgage/charge
dot icon31/07/1996
Return made up to 26/07/96; full list of members
dot icon13/07/1996
Registered office changed on 14/07/96 from: 1 sovereign court 8 graham street birmingham west midlands B1 3JR
dot icon22/05/1996
Resolutions
dot icon22/05/1996
Resolutions
dot icon22/05/1996
Resolutions
dot icon15/03/1996
Declaration of satisfaction of mortgage/charge
dot icon13/03/1996
New director appointed
dot icon13/03/1996
New director appointed
dot icon12/03/1996
New director appointed
dot icon11/03/1996
Secretary resigned
dot icon11/03/1996
Director resigned
dot icon11/03/1996
New director appointed
dot icon11/03/1996
Director resigned
dot icon10/03/1996
New secretary appointed
dot icon06/03/1996
Memorandum and Articles of Association
dot icon06/03/1996
Memorandum and Articles of Association
dot icon06/03/1996
Memorandum and Articles of Association
dot icon06/03/1996
Memorandum and Articles of Association
dot icon06/03/1996
Ad 26/02/96--------- ff si 2@100=200 ff ic 0/200
dot icon06/03/1996
Resolutions
dot icon06/03/1996
Resolutions
dot icon06/03/1996
Resolutions
dot icon06/03/1996
Resolutions
dot icon06/03/1996
Resolutions
dot icon06/03/1996
Resolutions
dot icon06/03/1996
Conve 26/02/96
dot icon06/03/1996
Ff nc 0/200 26/02/96
dot icon05/03/1996
Auditor's resignation
dot icon27/02/1996
Declaration of satisfaction of mortgage/charge
dot icon06/02/1996
Full accounts made up to 1995-03-31
dot icon29/01/1996
Auditor's resignation
dot icon10/01/1996
Registered office changed on 11/01/96 from: st andrews house 10 st pauls square birmingham B3 1QU
dot icon30/11/1995
Director resigned
dot icon19/09/1995
Accounting reference date shortened from 31/03 to 31/12
dot icon06/09/1995
Director resigned
dot icon20/08/1995
Return made up to 26/07/95; full list of members
dot icon20/08/1995
Director's particulars changed
dot icon13/08/1995
Director resigned
dot icon10/07/1995
Director's particulars changed
dot icon03/05/1995
Director resigned
dot icon03/05/1995
Director resigned
dot icon12/02/1995
Resolutions
dot icon12/02/1995
Declaration of assistance for shares acquisition
dot icon12/02/1995
Declaration of assistance for shares acquisition
dot icon12/02/1995
Declaration of assistance for shares acquisition
dot icon12/02/1995
Declaration of assistance for shares acquisition
dot icon09/02/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon07/12/1994
Director resigned
dot icon16/11/1994
New director appointed
dot icon16/11/1994
New director appointed
dot icon16/11/1994
New director appointed
dot icon16/11/1994
New director appointed
dot icon16/11/1994
New director appointed
dot icon16/11/1994
New director appointed
dot icon16/11/1994
New secretary appointed
dot icon27/10/1994
Full group accounts made up to 1993-12-31
dot icon16/10/1994
Accounting reference date extended from 31/12 to 31/03
dot icon16/10/1994
Auditor's resignation
dot icon16/10/1994
Resolutions
dot icon13/10/1994
Auditor's resignation
dot icon11/10/1994
Secretary resigned;director resigned
dot icon11/10/1994
Director resigned
dot icon11/10/1994
Director resigned
dot icon11/10/1994
Director resigned
dot icon11/10/1994
New director appointed
dot icon11/10/1994
New director appointed
dot icon11/10/1994
Registered office changed on 12/10/94 from: 32B high street puckeridge ware herts SG11 1RN
dot icon10/10/1994
Certificate of change of name
dot icon07/09/1994
Declaration of satisfaction of mortgage/charge
dot icon07/09/1994
Declaration of satisfaction of mortgage/charge
dot icon10/08/1994
Return made up to 26/07/94; no change of members
dot icon09/09/1993
Particulars of mortgage/charge
dot icon25/08/1993
Return made up to 26/07/93; no change of members
dot icon25/08/1993
Secretary's particulars changed;director's particulars changed
dot icon13/04/1993
Full group accounts made up to 1992-12-31
dot icon19/10/1992
Return made up to 26/07/92; full list of members
dot icon23/09/1992
Particulars of mortgage/charge
dot icon06/05/1992
Full group accounts made up to 1991-12-31
dot icon10/11/1991
Resolutions
dot icon08/10/1991
Return made up to 26/07/91; no change of members
dot icon01/07/1991
Declaration of satisfaction of mortgage/charge
dot icon01/07/1991
Particulars of mortgage/charge
dot icon17/06/1991
Return made up to 12/02/91; full list of members
dot icon21/03/1991
Accounting reference date notified as 31/12
dot icon29/11/1990
New director appointed
dot icon14/11/1990
Registered office changed on 15/11/90 from: 41 park square leeds LS1 2NS
dot icon11/11/1990
Ad 15/10/90--------- £ si 98@1=98 £ ic 2/100
dot icon11/11/1990
Memorandum and Articles of Association
dot icon11/11/1990
Resolutions
dot icon11/11/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/10/1990
Particulars of mortgage/charge
dot icon23/10/1990
Particulars of mortgage/charge
dot icon03/10/1990
Certificate of change of name
dot icon25/07/1990
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Philip Michael
Director
07/10/1994 - 28/02/1996
99
Lonsdale, Stephen Philip
Director
28/02/1996 - 19/02/2004
195
Bowler, Richard Anthony
Director
27/07/2000 - 28/08/2012
129
Colston, Donald
Director
07/10/1994 - 04/08/1995
18
Kerslake, Brian John
Director
07/10/1994 - 01/09/1995
32

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 COUNTY BUS HOLDINGS LIMITED

COUNTY BUS HOLDINGS LIMITED is an(a) Dissolved company incorporated on 25/07/1990 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 COUNTY BUS HOLDINGS LIMITED?

toggle

COUNTY BUS HOLDINGS LIMITED is currently Dissolved. It was registered on 25/07/1990 and dissolved on 07/04/2013.

Where is COUNTY BUS HOLDINGS LIMITED located?

toggle

COUNTY BUS HOLDINGS LIMITED is registered at 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York YO30 4XG.

What does COUNTY BUS HOLDINGS LIMITED do?

toggle

COUNTY BUS HOLDINGS 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 COUNTY BUS HOLDINGS LIMITED?

toggle

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