MOOR-DALE COACHES LIMITED(THE)

Register to unlock more data on OkredoRegister

MOOR-DALE COACHES LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00409867

Incorporation date

06/05/1946

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 25/11/1983)
dot icon04/07/2016
Final Gazette dissolved following liquidation
dot icon04/04/2016
Return of final meeting in a members' voluntary winding up
dot icon31/03/2016
Termination of appointment of Kenneth Mcintyre Carlaw as a director on 2016-03-31
dot icon31/03/2016
Appointment of Mrs Lorna Edwards as a director on 2016-03-31
dot icon04/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon23/02/2015
Registered office address changed from Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 2015-02-23
dot icon20/02/2015
Declaration of solvency
dot icon20/02/2015
Appointment of a voluntary liquidator
dot icon20/02/2015
Resolutions
dot icon19/11/2014
Appointment of Mr Kenneth Mcintyre Carlaw as a director on 2014-11-18
dot icon18/11/2014
Termination of appointment of Beverley Elizabeth Lawson as a director on 2014-11-18
dot icon18/11/2014
Termination of appointment of Ian Raymond Shipley as a director on 2014-11-18
dot icon21/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon22/04/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon07/01/2014
Resolutions
dot icon18/12/2013
Termination of appointment of Elizabeth Davies as a secretary
dot icon18/12/2013
Appointment of Mrs Lorna Edwards as a secretary
dot icon07/10/2013
Accounts made up to 2012-12-31
dot icon10/09/2013
Appointment of Beverley Elizabeth Lawson as a director
dot icon19/07/2013
Termination of appointment of Basil Taylor as a director
dot icon18/04/2013
Annual return made up to 2013-04-18 with full list of shareholders
dot icon04/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon06/06/2012
Secretary's details changed for Elizabeth Anne Thorpe on 2012-05-26
dot icon23/04/2012
Annual return made up to 2012-04-18 with full list of shareholders
dot icon13/04/2012
Termination of appointment of Richard Telling as a director
dot icon05/10/2011
Accounts made up to 2010-12-31
dot icon18/04/2011
Annual return made up to 2011-04-18 with full list of shareholders
dot icon18/04/2011
Director's details changed for Richard Telling on 2011-04-18
dot icon18/04/2011
Director's details changed for Basil John Taylor on 2011-04-18
dot icon18/04/2011
Director's details changed for Ian Raymond Shipley on 2011-04-18
dot icon04/01/2011
Termination of appointment of Stephen Telling as a director
dot icon30/09/2010
Accounts made up to 2009-12-31
dot icon13/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon13/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon03/08/2010
Declaration that part of the property/undertaking: released/ceased /both /charge no 12
dot icon03/08/2010
Declaration that part of the property/undertaking: released/ceased /both /charge no 11
dot icon03/06/2010
Annual return made up to 2010-04-18 with full list of shareholders
dot icon03/06/2010
Secretary's details changed for Elizabeth Anne Thorpe on 2010-04-18
dot icon21/11/2009
Appointment of Elizabeth Anne Thorpe as a secretary
dot icon21/11/2009
Termination of appointment of Basil Taylor as a secretary
dot icon21/11/2009
Registered office address changed from Building 16300 Mt2 Electra Avenue, London Heathrow Airport Hounslow Middlesex TW6 2DN on 2009-11-21
dot icon03/11/2009
Accounts made up to 2008-12-31
dot icon14/05/2009
Return made up to 18/04/09; full list of members
dot icon08/01/2009
Auditor's resignation
dot icon01/11/2008
Accounts made up to 2007-12-31
dot icon21/04/2008
Return made up to 18/04/08; full list of members
dot icon02/07/2007
Accounts made up to 2006-12-31
dot icon26/06/2007
Miscellaneous
dot icon09/05/2007
Return made up to 18/04/07; full list of members
dot icon09/05/2007
Location of debenture register
dot icon09/05/2007
Location of register of members
dot icon12/04/2007
Registered office changed on 12/04/07 from: tellings golden miller, ensign close, london heathrow airport hounslow middlesex TW6 2PQ
dot icon10/08/2006
Registered office changed on 10/08/06 from: the coach travel centre the old tram garage stanley road, twickenham middlesex TW2 5NP
dot icon25/04/2006
Accounts made up to 2005-12-31
dot icon20/04/2006
Return made up to 18/04/06; full list of members
dot icon19/04/2006
Director's particulars changed
dot icon13/03/2006
Secretary's particulars changed;director's particulars changed
dot icon23/09/2005
New secretary appointed;new director appointed
dot icon23/09/2005
Secretary resigned;director resigned
dot icon16/06/2005
Accounts made up to 2004-12-31
dot icon04/05/2005
Return made up to 18/04/05; full list of members
dot icon10/02/2005
Resolutions
dot icon01/11/2004
Director resigned
dot icon01/11/2004
Secretary resigned
dot icon01/11/2004
New director appointed
dot icon01/11/2004
New secretary appointed;new director appointed
dot icon01/11/2004
New director appointed
dot icon08/05/2004
Accounts for a small company made up to 2003-12-31
dot icon22/04/2004
Return made up to 18/04/04; full list of members
dot icon08/08/2003
Accounts for a small company made up to 2002-12-31
dot icon14/05/2003
Return made up to 18/04/03; full list of members
dot icon24/07/2002
Accounts for a small company made up to 2001-12-31
dot icon17/05/2002
Return made up to 18/04/02; full list of members
dot icon24/04/2002
New secretary appointed
dot icon24/04/2002
Secretary resigned;director resigned
dot icon24/04/2002
Director resigned
dot icon19/11/2001
Accounts for a small company made up to 2000-12-31
dot icon21/08/2001
Accounting reference date extended from 31/10/00 to 31/12/00
dot icon21/08/2001
Registered office changed on 21/08/01 from: classic house morrison road annfield plain durham DH9 7RX
dot icon21/08/2001
Return made up to 18/04/01; full list of members
dot icon04/07/2000
Particulars of mortgage/charge
dot icon28/06/2000
Accounts for a small company made up to 1999-10-31
dot icon08/06/2000
Return made up to 18/04/00; full list of members
dot icon17/01/2000
Accounting reference date shortened from 31/12/99 to 31/10/99
dot icon01/11/1999
Accounts for a small company made up to 1998-12-31
dot icon30/06/1999
Return made up to 18/04/99; no change of members
dot icon19/05/1999
Registered office changed on 19/05/99 from: classic house morrison road stanley county durham DH9 7RX
dot icon19/05/1999
New secretary appointed;new director appointed
dot icon19/05/1999
Secretary resigned
dot icon19/05/1999
Resolutions
dot icon19/05/1999
New director appointed
dot icon18/03/1999
Particulars of mortgage/charge
dot icon18/03/1999
Registered office changed on 18/03/99 from: unit B5 narvik way tyne tunnel trading estate north shields tyne & wear NE29 7XJ
dot icon18/03/1999
New secretary appointed;new director appointed
dot icon18/03/1999
New director appointed
dot icon18/03/1999
Director resigned
dot icon18/03/1999
Secretary resigned;director resigned
dot icon27/01/1999
Declaration of satisfaction of mortgage/charge
dot icon27/01/1999
Declaration of satisfaction of mortgage/charge
dot icon26/11/1998
Auditor's resignation
dot icon25/11/1998
Accounts made up to 1997-12-31
dot icon01/06/1998
Return made up to 18/04/98; full list of members
dot icon20/01/1998
Registered office changed on 20/01/98 from: 7 old eldon square newcastle upon tyne tyne and wear NE1 7JG
dot icon16/01/1998
New director appointed
dot icon11/12/1997
Director resigned
dot icon30/10/1997
Accounts made up to 1996-12-31
dot icon21/05/1997
Return made up to 18/04/97; no change of members
dot icon04/11/1996
Accounts made up to 1995-12-31
dot icon17/05/1996
Return made up to 18/04/96; no change of members
dot icon09/10/1995
Return made up to 18/04/95; full list of members
dot icon17/07/1995
Accounts for a small company made up to 1994-07-02
dot icon14/06/1995
Accounting reference date extended from 30/06 to 31/12
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/11/1994
Registered office changed on 07/11/94 from: robert muckle norham house 12 new bridge street west newcastle upon tyne NE1 8AS
dot icon04/11/1994
Secretary resigned;director resigned
dot icon04/11/1994
Director resigned;new director appointed
dot icon04/11/1994
New secretary appointed;director resigned;new director appointed
dot icon04/11/1994
Director resigned
dot icon04/11/1994
Director resigned
dot icon04/11/1994
Registered office changed on 04/11/94 from: 6 portland terrace jesmond newcastle upon tyne NE2 1QQ
dot icon28/10/1994
Declaration of satisfaction of mortgage/charge
dot icon28/10/1994
Declaration of satisfaction of mortgage/charge
dot icon28/10/1994
Declaration of satisfaction of mortgage/charge
dot icon26/10/1994
Director resigned
dot icon26/10/1994
Director resigned
dot icon29/09/1994
Resolutions
dot icon26/09/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon26/09/1994
New director appointed
dot icon26/09/1994
New director appointed
dot icon07/09/1994
Director resigned
dot icon31/08/1994
Particulars of mortgage/charge
dot icon26/08/1994
Particulars of mortgage/charge
dot icon19/08/1994
Declaration of assistance for shares acquisition
dot icon19/07/1994
Director resigned;new director appointed
dot icon18/07/1994
Memorandum and Articles of Association
dot icon18/07/1994
Resolutions
dot icon18/07/1994
Auditor's resignation
dot icon18/07/1994
Director resigned;new director appointed
dot icon18/07/1994
Secretary resigned;new secretary appointed
dot icon18/07/1994
Director resigned;new director appointed
dot icon14/05/1994
Declaration of satisfaction of mortgage/charge
dot icon14/05/1994
Declaration of satisfaction of mortgage/charge
dot icon14/05/1994
Declaration of satisfaction of mortgage/charge
dot icon14/05/1994
Declaration of satisfaction of mortgage/charge
dot icon14/05/1994
Declaration of satisfaction of mortgage/charge
dot icon28/04/1994
Return made up to 18/04/94; full list of members
dot icon25/04/1994
Accounts made up to 1993-06-26
dot icon05/01/1994
Ad 10/12/93--------- £ si 493990@1=493990 £ ic 6010/500000
dot icon05/01/1994
£ nc 10000/500000 10/12/93
dot icon17/05/1993
Return made up to 18/04/93; full list of members
dot icon07/04/1993
Accounts made up to 1992-06-27
dot icon24/04/1992
Return made up to 18/04/92; full list of members
dot icon07/04/1992
Accounts made up to 1991-06-29
dot icon04/06/1991
Director resigned
dot icon08/05/1991
Return made up to 18/04/91; no change of members
dot icon22/04/1991
Accounts made up to 1990-06-30
dot icon24/01/1991
Return made up to 14/12/90; no change of members
dot icon26/09/1990
Return made up to 25/04/90; full list of members
dot icon23/07/1990
Particulars of mortgage/charge
dot icon23/07/1990
Particulars of mortgage/charge
dot icon15/05/1990
Declaration of assistance for shares acquisition
dot icon15/05/1990
Resolutions
dot icon06/04/1990
Particulars of mortgage/charge
dot icon05/01/1990
Registered office changed on 05/01/90 from: 7 eldon square newcastle-upon-tyne 1 tyne and wear NE1 7JG
dot icon05/01/1990
Accounting reference date extended from 31/12 to 30/06
dot icon30/05/1989
Return made up to 25/04/89; full list of members
dot icon30/05/1989
Accounts for a small company made up to 1988-12-31
dot icon15/06/1988
Return made up to 27/04/88; full list of members
dot icon15/06/1988
Accounts for a small company made up to 1987-12-31
dot icon17/12/1987
Particulars of mortgage/charge
dot icon17/12/1987
Particulars of mortgage/charge
dot icon18/06/1987
Return made up to 29/04/87; full list of members
dot icon15/05/1987
Accounts for a small company made up to 1986-12-31
dot icon03/09/1986
Accounts for a small company made up to 1985-12-31
dot icon03/09/1986
Return made up to 24/04/86; full list of members
dot icon25/11/1983
Accounts made up to 1982-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Dawson Thomas
Director
07/07/1994 - 01/11/1994
59
Fickling, John Matthew
Director
01/11/1994 - 26/11/1997
25
Watt, Gordon George
Director
07/07/1994 - 01/11/1994
91
Noble, Stephen Leslie
Director
25/08/1994 - 01/11/1994
24
Lawson, Beverley Elizabeth
Director
29/08/2013 - 18/11/2014
30

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 MOOR-DALE COACHES LIMITED(THE)

MOOR-DALE COACHES LIMITED(THE) is an(a) Dissolved company incorporated on 06/05/1946 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 MOOR-DALE COACHES LIMITED(THE)?

toggle

MOOR-DALE COACHES LIMITED(THE) is currently Dissolved. It was registered on 06/05/1946 and dissolved on 04/07/2016.

Where is MOOR-DALE COACHES LIMITED(THE) located?

toggle

MOOR-DALE COACHES LIMITED(THE) is registered at 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York YO30 4XG.

What does MOOR-DALE COACHES LIMITED(THE) do?

toggle

MOOR-DALE COACHES LIMITED(THE) 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 MOOR-DALE COACHES LIMITED(THE)?

toggle

The latest filing was on 04/07/2016: Final Gazette dissolved following liquidation.