MUSEUM OF BRITISH ROAD TRANSPORT TRUST (COVENTRY) LIMITED

Register to unlock more data on OkredoRegister

MUSEUM OF BRITISH ROAD TRANSPORT TRUST (COVENTRY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04698097

Incorporation date

13/03/2003

Size

Group

Contacts

Registered address

Registered address

Millennium Place, Hales Street, Coventry, West Midlands CV1 1JDCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2003)
dot icon06/07/2015
Final Gazette dissolved via voluntary strike-off
dot icon23/03/2015
First Gazette notice for voluntary strike-off
dot icon12/03/2015
Application to strike the company off the register
dot icon25/03/2014
Annual return made up to 2014-03-14 no member list
dot icon07/08/2013
Resolutions
dot icon07/08/2013
Resolutions
dot icon06/08/2013
Satisfaction of charge 1 in full
dot icon06/08/2013
Satisfaction of charge 2 in full
dot icon01/08/2013
Group of companies' accounts made up to 2013-03-31
dot icon21/07/2013
Termination of appointment of John Wood as a director
dot icon21/07/2013
Termination of appointment of Timothy Sawdon as a director
dot icon21/07/2013
Termination of appointment of Peter Mitchell as a director
dot icon21/07/2013
Termination of appointment of Alfred Pare as a director
dot icon21/07/2013
Termination of appointment of John Mcnicholas as a director
dot icon21/07/2013
Termination of appointment of John Jelley as a director
dot icon21/07/2013
Termination of appointment of Elizabeth Neal as a director
dot icon21/07/2013
Termination of appointment of Joseph Elliott as a director
dot icon21/07/2013
Termination of appointment of Joseph Elliott as a director
dot icon21/07/2013
Termination of appointment of Tracy Wootton as a secretary
dot icon04/04/2013
Particulars of a mortgage or charge / charge no: 2
dot icon13/03/2013
Annual return made up to 2013-03-14 no member list
dot icon29/10/2012
Termination of appointment of Andrew Didlick as a director
dot icon22/07/2012
Group of companies' accounts made up to 2012-03-31
dot icon18/07/2012
Appointment of Mr Timothy Winspear Sawdon as a director
dot icon17/07/2012
Termination of appointment of Andrew Williams as a director
dot icon13/03/2012
Annual return made up to 2012-03-14 no member list
dot icon05/02/2012
Termination of appointment of John Clarke as a director
dot icon20/10/2011
Director's details changed for Elizabeth Millett on 2011-10-01
dot icon25/09/2011
Group of companies' accounts made up to 2011-03-31
dot icon29/03/2011
Annual return made up to 2011-03-14 no member list
dot icon09/12/2010
Group of companies' accounts made up to 2010-03-31
dot icon10/10/2010
Appointment of Mr Peter Mitchell as a director
dot icon04/10/2010
Appointment of Mr John Douglas Mcnicholas as a director
dot icon21/07/2010
Appointment of Councillor Andrew John Williams as a director
dot icon14/07/2010
Termination of appointment of Gary Ridley as a director
dot icon14/07/2010
Termination of appointment of Abdul Khan as a director
dot icon13/07/2010
Termination of appointment of Richard Dawe as a director
dot icon09/05/2010
Annual return made up to 2010-03-14 no member list
dot icon04/05/2010
Director's details changed for Alfred George Pare on 2010-03-14
dot icon04/05/2010
Director's details changed for John Rollo Wood on 2010-03-14
dot icon04/05/2010
Director's details changed for Alan Richard Steuart Durham on 2010-03-14
dot icon04/05/2010
Director's details changed for John Anthony Jelley on 2010-03-14
dot icon04/05/2010
Director's details changed for Andrew David Didlick on 2010-03-14
dot icon04/05/2010
Director's details changed for Richard Kenneth Dawe on 2010-03-14
dot icon04/05/2010
Director's details changed for Mr John Edward Clarke on 2010-03-14
dot icon08/02/2010
Termination of appointment of John Maries as a director
dot icon20/12/2009
Group of companies' accounts made up to 2009-03-31
dot icon05/10/2009
Appointment of Councillor Abdul Salam Khan as a director
dot icon05/10/2009
Termination of appointment of Anthony Skipper as a director
dot icon05/10/2009
Termination of appointment of Ludo Keston as a director
dot icon05/05/2009
Annual return made up to 14/03/09
dot icon30/01/2009
Group of companies' accounts made up to 2008-03-31
dot icon19/11/2008
Particulars of a mortgage or charge / charge no: 1
dot icon17/11/2008
Director appointed ludo keston
dot icon02/11/2008
Registered office changed on 03/11/2008 from legal & democratic services coventry city council council house earl street coventry CV1 5RR
dot icon28/08/2008
Annual return made up to 14/03/08
dot icon18/12/2007
Group of companies' accounts made up to 2007-03-31
dot icon06/12/2007
Secretary resigned
dot icon06/12/2007
New secretary appointed
dot icon03/05/2007
Director's particulars changed
dot icon15/04/2007
Annual return made up to 14/03/07
dot icon29/10/2006
Group of companies' accounts made up to 2006-03-31
dot icon15/12/2005
New director appointed
dot icon13/10/2005
Full accounts made up to 2005-03-31
dot icon04/07/2005
Director resigned
dot icon26/06/2005
New director appointed
dot icon17/03/2005
Annual return made up to 14/03/05
dot icon11/01/2005
Director's particulars changed
dot icon11/01/2005
Director's particulars changed
dot icon11/01/2005
Director's particulars changed
dot icon10/01/2005
Full accounts made up to 2004-03-31
dot icon29/11/2004
Director's particulars changed
dot icon25/07/2004
New director appointed
dot icon25/07/2004
Director resigned
dot icon01/04/2004
Annual return made up to 14/03/04
dot icon11/06/2003
Director resigned
dot icon11/06/2003
Director resigned
dot icon11/06/2003
New director appointed
dot icon11/06/2003
New director appointed
dot icon30/04/2003
New director appointed
dot icon14/04/2003
New director appointed
dot icon14/04/2003
New director appointed
dot icon14/04/2003
New director appointed
dot icon14/04/2003
New director appointed
dot icon14/04/2003
New director appointed
dot icon14/04/2003
New director appointed
dot icon13/04/2003
New director appointed
dot icon13/04/2003
New director appointed
dot icon13/04/2003
New director appointed
dot icon13/04/2003
New director appointed
dot icon13/03/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maries, John Raymond
Director
27/03/2003 - 25/01/2010
2
Pare, Alfred George
Director
27/03/2003 - 19/07/2013
5
Durham, Alan Richard Steuart
Director
27/03/2003 - Present
2
Mcnicholas, John Douglas, Cllr
Director
01/06/2010 - 19/07/2013
-
Hillier, John, Cllr
Director
13/05/2003 - 24/06/2004
-

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 MUSEUM OF BRITISH ROAD TRANSPORT TRUST (COVENTRY) LIMITED

MUSEUM OF BRITISH ROAD TRANSPORT TRUST (COVENTRY) LIMITED is an(a) Dissolved company incorporated on 13/03/2003 with the registered office located at Millennium Place, Hales Street, Coventry, West Midlands CV1 1JD. 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 MUSEUM OF BRITISH ROAD TRANSPORT TRUST (COVENTRY) LIMITED?

toggle

MUSEUM OF BRITISH ROAD TRANSPORT TRUST (COVENTRY) LIMITED is currently Dissolved. It was registered on 13/03/2003 and dissolved on 06/07/2015.

Where is MUSEUM OF BRITISH ROAD TRANSPORT TRUST (COVENTRY) LIMITED located?

toggle

MUSEUM OF BRITISH ROAD TRANSPORT TRUST (COVENTRY) LIMITED is registered at Millennium Place, Hales Street, Coventry, West Midlands CV1 1JD.

What does MUSEUM OF BRITISH ROAD TRANSPORT TRUST (COVENTRY) LIMITED do?

toggle

MUSEUM OF BRITISH ROAD TRANSPORT TRUST (COVENTRY) LIMITED operates in the Museums activities (91.02 - SIC 2007) sector.

What is the latest filing for MUSEUM OF BRITISH ROAD TRANSPORT TRUST (COVENTRY) LIMITED?

toggle

The latest filing was on 06/07/2015: Final Gazette dissolved via voluntary strike-off.