LONDONLINKS BUSES LIMITED

Register to unlock more data on OkredoRegister

LONDONLINKS BUSES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02887883

Incorporation date

13/01/1994

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 13/01/1994)
dot icon16/08/2017
Final Gazette dissolved following liquidation
dot icon16/05/2017
Return of final meeting in a members' voluntary winding up
dot icon16/03/2017
Appointment of a voluntary liquidator
dot icon16/03/2017
Insolvency court order
dot icon16/03/2017
Notice of ceasing to act as a voluntary liquidator
dot icon10/11/2016
Liquidators' statement of receipts and payments to 2016-09-03
dot icon30/03/2016
Appointment of Mrs Lorna Edwards as a director on 2016-03-31
dot icon30/03/2016
Termination of appointment of Kenneth Mcintyre Carlaw as a director on 2016-03-31
dot icon11/11/2015
Liquidators' statement of receipts and payments to 2015-09-03
dot icon26/10/2014
Liquidators' statement of receipts and payments to 2014-09-03
dot icon16/12/2013
Termination of appointment of Elizabeth Davies as a secretary
dot icon16/12/2013
Appointment of Mrs Lorna Edwards as a secretary
dot icon11/11/2013
Liquidators' statement of receipts and payments to 2013-09-03
dot icon12/09/2012
Registered office address changed from 1 Admiral Way Doxford Int Business Park Sunderland Tyne and Wear SR3 3XP on 2012-09-13
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
dot icon28/08/2012
Termination of appointment of Beverley Lawson as a director
dot icon28/08/2012
Termination of appointment of Richard Bowler as a director
dot icon28/08/2012
Termination of appointment of Mark Bowd as a director
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 icon16/01/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon06/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon13/01/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon26/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon19/01/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon19/01/2010
Director's details changed for Richard Anthony Bowler on 2010-01-20
dot icon19/01/2010
Director's details changed for Beverley Elizabeth Lawson on 2010-01-20
dot icon19/01/2010
Director's details changed for Mr Mark Anthony Bowd on 2010-01-20
dot icon19/01/2010
Secretary's details changed for Ms Elizabeth Anne Thorpe on 2010-01-20
dot icon02/06/2009
Accounts for a dormant company made up to 2008-12-31
dot icon13/01/2009
Return made up to 14/01/09; full list of members
dot icon14/07/2008
Accounts for a dormant company made up to 2007-12-31
dot icon13/01/2008
Return made up to 14/01/08; full list of members
dot icon25/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon16/01/2007
Return made up to 14/01/07; full list of members
dot icon03/11/2006
Accounts made up to 2005-12-31
dot icon30/01/2006
Return made up to 14/01/06; full list of members
dot icon06/11/2005
Accounts made up to 2004-12-31
dot icon29/08/2005
Secretary's particulars changed
dot icon27/07/2005
Director resigned
dot icon14/02/2005
New secretary appointed
dot icon02/02/2005
Secretary resigned
dot icon31/01/2005
Return made up to 14/01/05; full list of members
dot icon01/11/2004
Accounts made up to 2003-12-31
dot icon20/01/2004
Return made up to 14/01/04; full list of members
dot icon28/10/2003
Accounts made up to 2002-12-31
dot icon23/02/2003
Auditor's resignation
dot icon22/01/2003
Return made up to 14/01/03; full list of members
dot icon09/10/2002
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 icon07/02/2002
Return made up to 14/01/02; full list of members
dot icon28/10/2001
Accounts made up to 2000-12-31
dot icon21/01/2001
Return made up to 14/01/01; full list of members
dot icon24/10/2000
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 icon25/01/2000
Return made up to 14/01/00; full list of members
dot icon05/12/1999
Director resigned
dot icon26/10/1999
Accounts made up to 1998-12-31
dot icon11/05/1999
Director resigned
dot icon22/03/1999
Return made up to 14/01/99; no change of members
dot icon23/12/1998
Auditor's resignation
dot icon11/11/1998
Auditor's resignation
dot icon29/10/1998
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 icon30/04/1998
Declaration of satisfaction of mortgage/charge
dot icon30/04/1998
Declaration of satisfaction of mortgage/charge
dot icon15/03/1998
Director resigned
dot icon21/01/1998
Return made up to 14/01/98; full list of members
dot icon25/11/1997
New director appointed
dot icon12/11/1997
Director resigned
dot icon28/10/1997
Accounts made up to 1996-12-31
dot icon20/10/1997
New director appointed
dot icon20/10/1997
New director appointed
dot icon06/10/1997
Director resigned
dot icon06/10/1997
Director resigned
dot icon16/07/1997
New director appointed
dot icon20/04/1997
Director resigned
dot icon18/03/1997
Director resigned
dot icon18/03/1997
Director resigned
dot icon18/03/1997
Director resigned
dot icon27/01/1997
Return made up to 14/01/97; full list of members
dot icon25/09/1996
Resolutions
dot icon25/09/1996
Resolutions
dot icon25/09/1996
Resolutions
dot icon29/08/1996
New director appointed
dot icon22/08/1996
Registered office changed on 23/08/96 from: invicta house armstrong road maidstone kent
dot icon22/08/1996
Director resigned
dot icon22/08/1996
Secretary resigned
dot icon22/08/1996
Director resigned
dot icon11/08/1996
New director appointed
dot icon11/08/1996
New director appointed
dot icon07/08/1996
New secretary appointed
dot icon17/07/1996
Accounts made up to 1995-12-30
dot icon02/06/1996
Director's particulars changed
dot icon03/03/1996
New director appointed
dot icon03/03/1996
New director appointed
dot icon03/03/1996
New director appointed
dot icon19/02/1996
Return made up to 14/01/96; full list of members
dot icon19/02/1996
Location of register of members address changed
dot icon06/11/1995
Registered office changed on 07/11/95 from: apex house london road northfleet kent DA11 9PD
dot icon05/10/1995
Accounts made up to 1994-12-31
dot icon17/07/1995
Secretary resigned;new secretary appointed
dot icon05/07/1995
Declaration of satisfaction of mortgage/charge
dot icon05/07/1995
New director appointed
dot icon05/07/1995
New director appointed
dot icon13/02/1995
Return made up to 14/01/95; full list of members
dot icon06/02/1995
Director resigned;new director appointed
dot icon06/02/1995
Secretary resigned;new secretary appointed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon10/12/1994
Registered office changed on 11/12/94 from: 54 endless street salisbury wiltshire SP1 3UH
dot icon04/12/1994
Certificate of change of name
dot icon28/09/1994
Resolutions
dot icon05/09/1994
Director resigned
dot icon30/08/1994
Particulars of mortgage/charge
dot icon25/08/1994
Particulars of mortgage/charge
dot icon25/08/1994
Particulars of mortgage/charge
dot icon18/08/1994
Declaration of assistance for shares acquisition
dot icon18/08/1994
Declaration of assistance for shares acquisition
dot icon18/08/1994
Declaration of assistance for shares acquisition
dot icon18/08/1994
Declaration of assistance for shares acquisition
dot icon18/08/1994
Declaration of assistance for shares acquisition
dot icon04/04/1994
Ad 14/02/94--------- £ si 98@1=98 £ ic 2/100
dot icon15/03/1994
Registered office changed on 16/03/94 from: fountain precinct balm green sheffield S1 1RZ
dot icon15/03/1994
Accounting reference date notified as 31/12
dot icon15/03/1994
New director appointed
dot icon15/03/1994
New director appointed
dot icon15/03/1994
Director resigned;new director appointed
dot icon15/03/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/03/1994
Resolutions
dot icon13/01/1994
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watt, Gordon George
Director
14/02/1994 - 01/08/1996
91
Jones, Michael Adrian
Director
01/07/1996 - 28/02/1997
106
Bowd, Mark Antony
Director
02/05/2002 - 28/08/2012
41
Barker, Neil James
Director
01/10/1997 - 30/04/1999
83
Lonsdale, Stephen Philip
Director
01/08/1996 - 01/05/2002
195

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 LONDONLINKS BUSES LIMITED

LONDONLINKS BUSES LIMITED is an(a) Dissolved company incorporated on 13/01/1994 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 LONDONLINKS BUSES LIMITED?

toggle

LONDONLINKS BUSES LIMITED is currently Dissolved. It was registered on 13/01/1994 and dissolved on 16/08/2017.

Where is LONDONLINKS BUSES LIMITED located?

toggle

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

What does LONDONLINKS BUSES LIMITED do?

toggle

LONDONLINKS 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 LONDONLINKS BUSES LIMITED?

toggle

The latest filing was on 16/08/2017: Final Gazette dissolved following liquidation.