LONDON PRIDE BUS AND COACH SALES LIMITED

Register to unlock more data on OkredoRegister

LONDON PRIDE BUS AND COACH SALES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01673604

Incorporation date

24/10/1982

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 11/05/1983)
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 & 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 Alistair John Charles Fraser 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 icon15/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon29/05/2012
Secretary's details changed for Ms Elizabeth Anne Thorpe on 2012-05-26
dot icon02/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon06/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon03/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon26/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon08/04/2010
Termination of appointment of Alan Sewell as a director
dot icon08/04/2010
Termination of appointment of Alan Sewell as a director
dot icon04/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon04/01/2010
Director's details changed for Alan James Sewell on 2010-01-05
dot icon04/01/2010
Director's details changed for Alistair John Charles Fraser on 2010-01-05
dot icon04/01/2010
Secretary's details changed for Ms Elizabeth Anne Thorpe on 2010-01-05
dot icon04/01/2010
Director's details changed for Richard Anthony Bowler on 2010-01-05
dot icon31/10/2009
Full accounts made up to 2008-12-31
dot icon04/01/2009
Return made up to 31/12/08; full list of members
dot icon22/10/2008
Full accounts made up to 2007-12-31
dot icon30/12/2007
Return made up to 31/12/07; full list of members
dot icon25/10/2007
Accounts made up to 2006-12-31
dot icon16/02/2007
New secretary appointed
dot icon22/01/2007
Secretary resigned
dot icon04/01/2007
Return made up to 31/12/06; full list of members
dot icon03/11/2006
Accounts made up to 2005-12-31
dot icon23/05/2006
Secretary resigned
dot icon22/05/2006
New secretary appointed
dot icon15/01/2006
New director appointed
dot icon15/01/2006
Director resigned
dot icon15/01/2006
Return made up to 31/12/05; full list of members
dot icon06/11/2005
Accounts made up to 2004-12-31
dot icon29/08/2005
Secretary's particulars changed
dot icon14/02/2005
New secretary appointed
dot icon02/02/2005
Secretary resigned
dot icon31/01/2005
Return made up to 31/12/04; full list of members
dot icon11/10/2004
Accounts made up to 2003-12-31
dot icon20/01/2004
Return made up to 31/12/03; full list of members
dot icon17/10/2003
Accounts made up to 2002-12-31
dot icon04/03/2003
Auditor's resignation
dot icon22/01/2003
Return made up to 31/12/02; full list of members
dot icon14/11/2002
Resolutions
dot icon26/10/2002
Full accounts made up to 2001-12-31
dot icon09/05/2002
Director resigned
dot icon09/05/2002
Director resigned
dot icon10/01/2002
Return made up to 31/12/01; full list of members
dot icon10/01/2002
Registered office changed on 11/01/02
dot icon10/01/2002
Location of register of members address changed
dot icon22/08/2001
Resolutions
dot icon22/08/2001
Resolutions
dot icon22/08/2001
Resolutions
dot icon01/04/2001
Full accounts made up to 2000-06-30
dot icon26/03/2001
Accounting reference date extended from 30/06/01 to 31/12/01
dot icon20/03/2001
New director appointed
dot icon20/03/2001
New director appointed
dot icon19/03/2001
New director appointed
dot icon19/03/2001
New director appointed
dot icon19/03/2001
New secretary appointed
dot icon19/03/2001
New director appointed
dot icon15/03/2001
Director resigned
dot icon15/03/2001
Director resigned
dot icon15/03/2001
Director resigned
dot icon15/03/2001
Secretary resigned;director resigned
dot icon15/03/2001
Registered office changed on 16/03/01 from: albright industrial estate ferry lane rainham essex RM13 9BU
dot icon11/02/2001
Return made up to 31/12/00; full list of members
dot icon08/02/2001
Location of register of members
dot icon10/12/2000
Auditor's resignation
dot icon04/12/2000
Declaration of satisfaction of mortgage/charge
dot icon03/12/2000
New director appointed
dot icon23/11/2000
Auditor's resignation
dot icon23/11/2000
Registered office changed on 24/11/00 from: room 103 east side offices rail track kings cross , london N1 9AP
dot icon23/11/2000
New secretary appointed
dot icon23/11/2000
Director resigned
dot icon23/11/2000
Secretary resigned;director resigned
dot icon23/11/2000
New director appointed
dot icon23/11/2000
New director appointed
dot icon23/11/2000
New director appointed
dot icon21/05/2000
Return made up to 31/12/99; no change of members
dot icon21/05/2000
Secretary's particulars changed;director's particulars changed
dot icon02/05/2000
Full accounts made up to 1999-06-30
dot icon27/04/2000
New director appointed
dot icon27/04/2000
New secretary appointed;new director appointed
dot icon17/02/2000
New secretary appointed;new director appointed
dot icon17/02/2000
New director appointed
dot icon14/12/1999
Director resigned
dot icon14/12/1999
Director resigned
dot icon14/12/1999
Registered office changed on 15/12/99 from: albright industrial estate ferry lane rainham essex RM13 9BU
dot icon27/10/1999
Accounting reference date shortened from 31/12/99 to 30/06/99
dot icon03/10/1999
Secretary resigned;director resigned
dot icon21/09/1999
Full accounts made up to 1997-12-31
dot icon19/06/1999
Full accounts made up to 1998-12-31
dot icon08/05/1999
Secretary's particulars changed;director's particulars changed
dot icon14/01/1999
Director resigned
dot icon04/01/1999
Return made up to 31/12/98; no change of members
dot icon02/07/1998
Secretary's particulars changed;director's particulars changed
dot icon07/05/1998
Return made up to 30/04/98; full list of members
dot icon08/03/1998
Director resigned
dot icon19/02/1998
Registered office changed on 20/02/98 from: 34 cobbold road felixstowe suffolk IP11 7HZ
dot icon19/02/1998
Secretary resigned
dot icon19/02/1998
Director resigned
dot icon19/02/1998
Director resigned
dot icon19/02/1998
New secretary appointed;new director appointed
dot icon19/02/1998
New director appointed
dot icon19/02/1998
New director appointed
dot icon19/02/1998
New director appointed
dot icon10/02/1998
Particulars of mortgage/charge
dot icon08/02/1998
Declaration of assistance for shares acquisition
dot icon01/02/1998
Certificate of change of name
dot icon01/10/1997
Full accounts made up to 1996-12-31
dot icon22/09/1997
Return made up to 14/04/97; no change of members
dot icon22/09/1997
Secretary's particulars changed
dot icon02/06/1996
Return made up to 14/04/96; full list of members
dot icon19/05/1996
Full accounts made up to 1995-12-31
dot icon16/07/1995
Return made up to 14/04/95; no change of members
dot icon19/04/1995
Full accounts made up to 1994-12-31
dot icon23/02/1995
Declaration of satisfaction of mortgage/charge
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Declaration of satisfaction of mortgage/charge
dot icon23/06/1994
Full accounts made up to 1993-12-31
dot icon20/05/1994
Particulars of mortgage/charge
dot icon19/04/1994
Return made up to 14/04/94; no change of members
dot icon19/04/1994
Location of register of members address changed
dot icon19/04/1994
Location of debenture register address changed
dot icon19/04/1994
Secretary's particulars changed;director's particulars changed
dot icon20/03/1994
Registered office changed on 21/03/94 from: the old barns earl soham lodge, earl soham woodbridge suffolk 1P13 7SA
dot icon05/06/1993
Full accounts made up to 1992-12-31
dot icon05/05/1993
Return made up to 14/04/93; full list of members
dot icon03/09/1992
Registered office changed on 04/09/92 from: the old barns earl soham lodge, earl soham woodbridge suffolk 1P
dot icon30/06/1992
Return made up to 14/04/92; full list of members
dot icon19/06/1992
Full accounts made up to 1991-12-31
dot icon17/05/1992
Director resigned
dot icon01/04/1992
Full accounts made up to 1990-12-31
dot icon11/08/1991
Return made up to 14/04/91; full list of members
dot icon28/04/1991
Secretary resigned;new secretary appointed
dot icon16/10/1990
Return made up to 20/08/90; full list of members
dot icon25/09/1990
Director resigned;new director appointed
dot icon23/09/1990
Full accounts made up to 1989-12-31
dot icon05/07/1990
Particulars of mortgage/charge
dot icon18/01/1990
Return made up to 14/04/89; full list of members
dot icon22/05/1989
Full accounts made up to 1988-12-31
dot icon15/05/1989
Secretary resigned;new secretary appointed
dot icon02/08/1988
Return made up to 29/04/88; full list of members
dot icon08/06/1988
Full accounts made up to 1987-12-31
dot icon04/01/1988
Return made up to 18/09/87; full list of members
dot icon10/11/1987
Full accounts made up to 1986-12-31
dot icon31/10/1987
Registered office changed on 01/11/87 from: 12 john street london WC1N 2EB
dot icon06/04/1987
Secretary resigned;new secretary appointed
dot icon19/03/1987
Full accounts made up to 1985-12-31
dot icon02/03/1987
Return made up to 13/10/86; full list of members
dot icon21/10/1986
Full accounts made up to 1985-03-31
dot icon01/10/1986
Full accounts made up to 1984-03-31
dot icon29/08/1986
New director appointed
dot icon20/08/1986
Accounting reference date shortened from 31/03 to 31/12
dot icon11/05/1983
Memorandum and Articles of Association

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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bassom, Andrew George
Director
31/01/1998 - 11/11/1999
9
Ray, John Alfred
Director
01/03/2001 - 01/05/2002
175
Davies, Elizabeth Anne
Secretary
12/01/2007 - Present
223
Davies, Elizabeth Anne
Secretary
18/01/2005 - 12/05/2006
223
Turner, David Paul
Secretary
01/03/2001 - 18/01/2005
136

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 LONDON PRIDE BUS AND COACH SALES LIMITED

LONDON PRIDE BUS AND COACH SALES LIMITED is an(a) Dissolved company incorporated on 24/10/1982 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 LONDON PRIDE BUS AND COACH SALES LIMITED?

toggle

LONDON PRIDE BUS AND COACH SALES LIMITED is currently Dissolved. It was registered on 24/10/1982 and dissolved on 07/04/2013.

Where is LONDON PRIDE BUS AND COACH SALES LIMITED located?

toggle

LONDON PRIDE BUS AND COACH SALES LIMITED is registered at 11 Clifton Moor Business Village, James Nicolson Link Clifton Moor, York YO30 4XG.

What does LONDON PRIDE BUS AND COACH SALES LIMITED do?

toggle

LONDON PRIDE BUS AND COACH SALES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LONDON PRIDE BUS AND COACH SALES LIMITED?

toggle

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