PULLMAN COACHES LIMITED

Register to unlock more data on OkredoRegister

PULLMAN COACHES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02488180

Incorporation date

01/04/1990

Size

Dormant

Contacts

Registered address

Registered address

129 Victoria Road, Waunarlwydd, Swansea, West Glamorgan SA5 4TBCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/1990)
dot icon26/06/2017
Final Gazette dissolved via voluntary strike-off
dot icon10/04/2017
First Gazette notice for voluntary strike-off
dot icon30/03/2017
Application to strike the company off the register
dot icon27/02/2017
Termination of appointment of John James O'brien as a director on 2017-02-22
dot icon27/02/2017
Registered office address changed from C/O Astons Coaches Clerkenleap Broomhall Worcester WR5 3HR United Kingdom to 129 Victoria Road Waunarlwydd Swansea West Glamorgan SA5 4TB on 2017-02-28
dot icon24/01/2017
Appointment of Janet Laura Hawkes as a director on 2016-12-28
dot icon24/01/2017
Appointment of Richard Brian Hawkes as a director on 2016-12-28
dot icon14/11/2016
Restoration by order of the court
dot icon14/01/2013
Final Gazette dissolved via voluntary strike-off
dot icon01/10/2012
First Gazette notice for voluntary strike-off
dot icon20/09/2012
Application to strike the company off the register
dot icon14/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon03/04/2012
Registered office address changed from Unit 3 Garrison Street Bordesley Birmingham B9 4BN on 2012-04-04
dot icon02/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon14/09/2011
Full accounts made up to 2010-12-31
dot icon01/08/2011
Miscellaneous
dot icon20/07/2011
Miscellaneous
dot icon01/06/2011
Termination of appointment of Vincent Bech as a director
dot icon01/06/2011
Appointment of John James O'brien as a director
dot icon11/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon27/09/2010
Full accounts made up to 2009-12-31
dot icon18/04/2010
Termination of appointment of Charles Lewis as a director
dot icon10/02/2010
Termination of appointment of John O'brien as a director
dot icon17/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon07/01/2010
Full accounts made up to 2008-12-31
dot icon22/12/2009
Registered office address changed from Fifth Floor, Kings Place 90 York Way London N1 9AG United Kingdom on 2009-12-23
dot icon05/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon27/07/2009
Director appointed vincent bech
dot icon22/07/2009
Secretary appointed jenny allen eades
dot icon22/07/2009
Appointment terminated secretary caroline garrett
dot icon09/07/2009
Appointment terminated director stephen mcaleavy
dot icon20/01/2009
Return made up to 31/12/08; full list of members
dot icon11/01/2009
Registered office changed on 12/01/2009 from 37-41 old queen street london SW1H 9JA
dot icon30/10/2008
Full accounts made up to 2007-12-30
dot icon01/01/2008
Return made up to 31/12/07; full list of members
dot icon01/12/2007
Full accounts made up to 2006-12-30
dot icon03/08/2007
Declaration of satisfaction of mortgage/charge
dot icon08/05/2007
New secretary appointed
dot icon07/05/2007
Secretary resigned
dot icon02/05/2007
Accounting reference date extended from 30/06/06 to 30/12/06
dot icon12/03/2007
Return made up to 31/12/06; full list of members
dot icon17/08/2006
New director appointed
dot icon18/06/2006
New secretary appointed
dot icon13/06/2006
New director appointed
dot icon13/06/2006
Secretary resigned;director resigned
dot icon13/06/2006
Registered office changed on 14/06/06 from: unit 12 crofty inddustrial estate crofty swansea SA4 3RS
dot icon26/04/2006
Accounts for a small company made up to 2005-06-30
dot icon21/04/2006
Declaration of satisfaction of mortgage/charge
dot icon21/04/2006
Declaration of satisfaction of mortgage/charge
dot icon09/03/2006
Return made up to 31/12/05; full list of members
dot icon05/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon08/03/2005
Director resigned
dot icon27/01/2005
Return made up to 31/12/04; full list of members
dot icon31/08/2004
Particulars of mortgage/charge
dot icon11/08/2004
Particulars of mortgage/charge
dot icon05/05/2004
Accounts for a small company made up to 2003-06-30
dot icon11/02/2004
Return made up to 31/12/03; full list of members
dot icon05/05/2003
Accounts for a small company made up to 2002-06-30
dot icon12/02/2003
Return made up to 31/12/02; full list of members
dot icon30/04/2002
Accounts for a small company made up to 2001-06-30
dot icon17/01/2002
Return made up to 31/12/01; full list of members
dot icon30/10/2001
Particulars of mortgage/charge
dot icon29/04/2001
Accounts for a small company made up to 2000-06-30
dot icon18/02/2001
Return made up to 31/12/00; full list of members
dot icon12/04/2000
Accounts for a small company made up to 1999-06-30
dot icon20/01/2000
Return made up to 31/12/99; full list of members
dot icon28/04/1999
Accounts for a small company made up to 1998-06-30
dot icon08/03/1999
Return made up to 31/12/98; full list of members
dot icon09/02/1999
Secretary resigned;director resigned
dot icon09/02/1999
New secretary appointed;new director appointed
dot icon30/03/1998
Accounts for a small company made up to 1997-06-30
dot icon17/02/1998
Return made up to 31/12/97; full list of members
dot icon03/05/1997
Accounts for a small company made up to 1996-06-30
dot icon25/02/1997
Return made up to 31/12/96; no change of members
dot icon18/02/1997
Registered office changed on 19/02/97 from: unit 41 penclawdd industrial estate crofty swansea west glamorgan
dot icon14/01/1996
Return made up to 31/12/95; no change of members
dot icon29/11/1995
Declaration of satisfaction of mortgage/charge
dot icon11/09/1995
Accounts for a small company made up to 1995-06-30
dot icon22/03/1995
Accounts for a small company made up to 1994-06-30
dot icon03/01/1995
Return made up to 31/12/94; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon10/04/1994
Particulars of mortgage/charge
dot icon20/01/1994
Full accounts made up to 1993-06-30
dot icon19/01/1994
Return made up to 31/12/93; no change of members
dot icon28/05/1993
Full accounts made up to 1992-06-30
dot icon04/03/1993
Return made up to 31/12/92; full list of members
dot icon16/01/1992
Full accounts made up to 1991-06-30
dot icon16/01/1992
Return made up to 31/12/91; no change of members
dot icon15/07/1991
Return made up to 02/04/90; full list of members
dot icon17/09/1990
Particulars of mortgage/charge
dot icon14/05/1990
Registered office changed on 14/05/90 from:\14-15 albion chambers cambrian place swansea SA1 1SZ
dot icon13/05/1990
Secretary resigned;director resigned;new director appointed
dot icon01/05/1990
Accounting reference date notified as 30/06
dot icon01/04/1990
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eades, Jenny Allen
Secretary
10/07/2009 - Present
19
Garrett, Caroline
Secretary
01/05/2007 - 10/07/2009
15
Mcaleavy, Stephen Anthony
Director
20/04/2006 - 26/06/2009
31
O'brien, John James
Director
31/05/2011 - 22/02/2017
58
Taylor, Keith William
Secretary
20/04/2006 - 30/04/2007
28

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 PULLMAN COACHES LIMITED

PULLMAN COACHES LIMITED is an(a) Dissolved company incorporated on 01/04/1990 with the registered office located at 129 Victoria Road, Waunarlwydd, Swansea, West Glamorgan SA5 4TB. There are currently 3 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 PULLMAN COACHES LIMITED?

toggle

PULLMAN COACHES LIMITED is currently Dissolved. It was registered on 01/04/1990 and dissolved on 26/06/2017.

Where is PULLMAN COACHES LIMITED located?

toggle

PULLMAN COACHES LIMITED is registered at 129 Victoria Road, Waunarlwydd, Swansea, West Glamorgan SA5 4TB.

What does PULLMAN COACHES LIMITED do?

toggle

PULLMAN COACHES LIMITED operates in the Other passenger land transport (49.39 - SIC 2007) sector.

What is the latest filing for PULLMAN COACHES LIMITED?

toggle

The latest filing was on 26/06/2017: Final Gazette dissolved via voluntary strike-off.