HORSHAM BUSES LIMITED

Register to unlock more data on OkredoRegister

HORSHAM BUSES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02483606

Incorporation date

20/03/1990

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 20/03/1990)
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
Appointment of Mr Kenneth Mcintyre Carlaw as a director on 2012-08-28
dot icon28/08/2012
Termination of appointment of Beverley Elizabeth Lawson as a director on 2012-08-28
dot icon28/08/2012
Termination of appointment of Richard Anthony Bowler as a director on 2012-08-28
dot icon28/08/2012
Termination of appointment of Mark Antony Bowd 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 icon21/03/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon28/09/2011
Full accounts made up to 2010-12-31
dot icon21/03/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon12/08/2010
Full accounts made up to 2009-12-31
dot icon21/03/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon21/03/2010
Secretary's details changed for Ms Elizabeth Anne Thorpe on 2010-03-22
dot icon21/03/2010
Director's details changed for Richard Anthony Bowler on 2010-03-22
dot icon21/03/2010
Director's details changed for Beverley Elizabeth Lawson on 2010-03-22
dot icon21/03/2010
Director's details changed for Mr Mark Anthony Bowd on 2010-03-22
dot icon02/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon22/03/2009
Return made up to 21/03/09; full list of members
dot icon01/11/2008
Accounts made up to 2007-12-31
dot icon24/03/2008
Return made up to 21/03/08; full list of members
dot icon25/10/2007
Full accounts made up to 2006-12-31
dot icon25/03/2007
Return made up to 21/03/07; full list of members
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon22/03/2006
Return made up to 21/03/06; 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 icon27/07/2005
Director resigned
dot icon29/03/2005
Return made up to 21/03/05; 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 icon12/04/2004
Return made up to 21/03/04; full list of members
dot icon28/10/2003
Full accounts made up to 2002-12-31
dot icon01/04/2003
Return made up to 21/03/03; full list of members
dot icon01/04/2003
Location of register of members address changed
dot icon23/02/2003
Auditor's resignation
dot icon09/10/2002
Full accounts made up to 2001-12-31
dot icon20/05/2002
New director appointed
dot icon20/05/2002
New director appointed
dot icon13/05/2002
Director resigned
dot icon09/05/2002
Director resigned
dot icon09/05/2002
Director resigned
dot icon21/04/2002
Return made up to 21/03/02; full list of members
dot icon21/04/2002
Registered office changed on 22/04/02
dot icon01/10/2001
Full accounts made up to 2000-12-31
dot icon28/03/2001
Return made up to 21/03/01; full list of members
dot icon24/10/2000
Full accounts made up to 1999-12-31
dot icon16/10/2000
New director appointed
dot icon14/08/2000
New director appointed
dot icon22/05/2000
Director resigned
dot icon06/04/2000
Return made up to 21/03/00; full list of members
dot icon26/10/1999
Full accounts made up to 1998-12-31
dot icon11/05/1999
Director resigned
dot icon08/04/1999
Return made up to 21/03/99; no change of members
dot icon08/04/1999
Location of register of members address changed
dot icon23/12/1998
Auditor's resignation
dot icon10/11/1998
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 icon27/08/1998
Registered office changed on 28/08/98 from: millfield house hylton road sunderland SR4 7BA
dot icon07/06/1998
Director's particulars changed
dot icon12/05/1998
Director resigned
dot icon21/04/1998
Return made up to 21/03/98; no change of members
dot icon20/02/1998
Declaration of satisfaction of mortgage/charge
dot icon25/11/1997
New director appointed
dot icon12/11/1997
Director resigned
dot icon28/10/1997
Full accounts made up to 1996-12-31
dot icon17/09/1997
Director's particulars changed
dot icon02/04/1997
Return made up to 21/03/97; full list of members
dot icon18/03/1997
Director resigned
dot icon18/03/1997
Director resigned
dot icon17/10/1996
New director appointed
dot icon14/10/1996
Director resigned
dot icon25/09/1996
Resolutions
dot icon25/09/1996
Resolutions
dot icon25/09/1996
Resolutions
dot icon25/09/1996
Director's particulars changed
dot icon29/08/1996
New director appointed
dot icon22/08/1996
Registered office changed on 23/08/96 from: lesbourne road. Reigate. Surrey. RH2 7LE
dot icon22/08/1996
Director resigned
dot icon22/08/1996
Secretary resigned
dot icon22/08/1996
Director resigned
dot icon13/08/1996
Full accounts made up to 1995-12-30
dot icon11/08/1996
New director appointed
dot icon11/08/1996
New director appointed
dot icon07/08/1996
New secretary appointed
dot icon06/07/1996
New director appointed
dot icon10/03/1996
Return made up to 21/03/96; full list of members
dot icon10/03/1996
Secretary resigned
dot icon10/03/1996
Location of register of members address changed
dot icon20/09/1995
Memorandum and Articles of Association
dot icon17/07/1995
New secretary appointed
dot icon05/07/1995
Declaration of satisfaction of mortgage/charge
dot icon05/07/1995
Declaration of satisfaction of mortgage/charge
dot icon05/07/1995
New director appointed
dot icon19/06/1995
Full accounts made up to 1994-12-31
dot icon22/04/1995
Return made up to 21/03/95; full list of members
dot icon22/04/1995
Secretary resigned;director's particulars changed
dot icon12/02/1995
Director resigned
dot icon16/09/1994
Declaration of satisfaction of mortgage/charge
dot icon16/09/1994
Declaration of satisfaction of mortgage/charge
dot icon30/08/1994
Particulars of mortgage/charge
dot icon23/08/1994
New secretary appointed;new director appointed
dot icon31/05/1994
Full accounts made up to 1994-01-01
dot icon16/05/1994
Particulars of mortgage/charge
dot icon12/05/1994
Declaration of assistance for shares acquisition
dot icon05/04/1994
Return made up to 21/03/94; no change of members
dot icon23/01/1994
Declaration of assistance for shares acquisition
dot icon11/09/1993
Full accounts made up to 1992-12-26
dot icon13/06/1993
New director appointed
dot icon13/06/1993
Return made up to 21/03/93; full list of members
dot icon25/04/1993
Secretary's particulars changed;director's particulars changed
dot icon15/03/1993
Resolutions
dot icon18/02/1993
Nc inc already adjusted 03/12/92
dot icon25/01/1993
Resolutions
dot icon25/01/1993
Ad 03/12/92--------- £ si 147000@1=147000 £ ic 2/147002
dot icon05/01/1993
Declaration of assistance for shares acquisition
dot icon13/12/1992
Particulars of mortgage/charge
dot icon10/12/1992
Resolutions
dot icon10/12/1992
Resolutions
dot icon10/12/1992
Resolutions
dot icon09/12/1992
Resolutions
dot icon09/12/1992
Director resigned
dot icon27/10/1992
Full accounts made up to 1991-12-28
dot icon03/08/1992
Particulars of mortgage/charge
dot icon13/07/1992
Secretary's particulars changed;director's particulars changed
dot icon07/07/1992
Return made up to 21/03/92; no change of members
dot icon17/06/1992
Full accounts made up to 1990-12-31
dot icon08/06/1992
New director appointed
dot icon03/06/1992
Auditor's resignation
dot icon30/04/1992
Resolutions
dot icon30/04/1992
Resolutions
dot icon30/04/1992
Resolutions
dot icon30/04/1992
Resolutions
dot icon05/04/1992
Accounting reference date shortened from 31/03 to 31/12
dot icon10/03/1992
New director appointed
dot icon19/11/1991
Secretary resigned;director resigned
dot icon14/10/1991
Director resigned
dot icon15/09/1991
Registered office changed on 16/09/91 from: kirk house birkheads road reigate surrey RH2 osw
dot icon16/06/1991
New director appointed
dot icon05/06/1991
Return made up to 20/03/91; full list of members
dot icon18/03/1991
Registered office changed on 19/03/91 from: 110 whitchurch road cardiff CF4 3LY
dot icon06/12/1990
New secretary appointed
dot icon08/10/1990
Particulars of mortgage/charge
dot icon25/07/1990
Certificate of change of name
dot icon20/03/1990
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lawson, Beverley Elizabeth
Secretary
25/07/1994 - 30/06/1995
5
BRITISH BUS (COMPANY SECRETARIES) LIMITED
Corporate Secretary
30/06/1995 - 01/08/1996
69
Turner, David Paul
Secretary
01/08/1996 - 18/01/2005
136
Davies, Elizabeth Anne
Secretary
18/01/2005 - Present
224
Bayfield, Stephen
Director
28/06/1996 - 28/02/1997
70

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 HORSHAM BUSES LIMITED

HORSHAM BUSES LIMITED is an(a) Dissolved company incorporated on 20/03/1990 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 HORSHAM BUSES LIMITED?

toggle

HORSHAM BUSES LIMITED is currently Dissolved. It was registered on 20/03/1990 and dissolved on 07/04/2013.

Where is HORSHAM BUSES LIMITED located?

toggle

HORSHAM BUSES LIMITED is registered at 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York YO30 4XG.

What does HORSHAM BUSES LIMITED do?

toggle

HORSHAM BUSES 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 HORSHAM BUSES LIMITED?

toggle

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