STAGECOACH THAMESIDE TRAINS LIMITED

Register to unlock more data on OkredoRegister

STAGECOACH THAMESIDE TRAINS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02632422

Incorporation date

24/07/1991

Size

Dormant

Contacts

Registered address

Registered address

Daw Bank, Stockort, Cheshire SK3 0DYCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/1991)
dot icon11/06/2012
Final Gazette dissolved via voluntary strike-off
dot icon27/02/2012
First Gazette notice for voluntary strike-off
dot icon16/02/2012
Application to strike the company off the register
dot icon12/02/2012
Termination of appointment of Graeme Roderick Holmes Hampshire as a director on 2012-02-10
dot icon12/02/2012
Termination of appointment of Martin Andrew Griffiths as a director on 2012-02-10
dot icon12/02/2012
Termination of appointment of Stewart Hartland Palmer as a director on 2012-02-10
dot icon17/11/2011
Accounts for a dormant company made up to 2011-04-30
dot icon02/08/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon08/11/2010
Full accounts made up to 2010-04-30
dot icon02/08/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon13/04/2010
Secretary's details changed for Michael John Vaux on 2009-10-10
dot icon03/03/2010
Resolutions
dot icon10/02/2010
Appointment of Martin Andrew Griffiths as a director
dot icon10/02/2010
Appointment of Stewart Hartland Palmer as a director
dot icon10/02/2010
Appointment of Graeme Roderick Holmes Hampshire as a director
dot icon10/02/2010
Appointment of Mr Ross John Paterson as a director
dot icon10/02/2010
Termination of appointment of Leslie Warneford as a director
dot icon10/02/2010
Termination of appointment of Colin Brown as a director
dot icon27/01/2010
Certificate of change of name
dot icon20/01/2010
Change of name notice
dot icon16/11/2009
Accounts for a dormant company made up to 2009-04-30
dot icon08/11/2009
Director's details changed for Leslie Brian Warneford on 2009-11-01
dot icon29/10/2009
Director's details changed for Colin Brown on 2009-10-15
dot icon08/10/2009
Secretary's details changed for Michael John Vaux on 2009-10-07
dot icon29/07/2009
25/07/09 no member list
dot icon08/06/2009
Secretary appointed michael john vaux
dot icon08/06/2009
Appointment Terminated Secretary alan whitnall
dot icon04/11/2008
Accounts made up to 2008-04-30
dot icon28/07/2008
Return made up to 25/07/08; full list of members
dot icon14/07/2008
Director's Change of Particulars / colin brown / 25/06/2008 / HouseName/Number was: , now: 125; Street was: 1C east mill, now: david douglas avenue; Area was: cotton yard, stanley mills, now: balgarvie scone; Post Town was: stanley, now: perth; Region was: perthshire, now: ; Post Code was: PH1 4RB, now: PH2 6QG; Country was: , now: united kingdom
dot icon16/08/2007
Accounts made up to 2007-04-30
dot icon07/08/2007
Return made up to 25/07/07; full list of members
dot icon13/03/2007
Accounting reference date extended from 31/12/06 to 30/04/07
dot icon26/10/2006
Accounts made up to 2005-12-31
dot icon30/07/2006
Return made up to 25/07/06; full list of members
dot icon22/03/2006
Director's particulars changed
dot icon11/01/2006
Registered office changed on 12/01/06 from: upper sheffield road barnsley south yorkshire S70 4PP
dot icon11/01/2006
Secretary resigned;director resigned
dot icon11/01/2006
Director resigned
dot icon11/01/2006
New secretary appointed
dot icon11/01/2006
New director appointed
dot icon11/01/2006
New director appointed
dot icon19/12/2005
Declaration of satisfaction of mortgage/charge
dot icon17/10/2005
Accounts made up to 2004-12-31
dot icon22/08/2005
Return made up to 25/07/05; full list of members
dot icon16/09/2004
Accounts made up to 2003-12-31
dot icon11/08/2004
Return made up to 25/07/04; full list of members
dot icon06/09/2003
Return made up to 25/07/03; full list of members
dot icon06/09/2003
Secretary's particulars changed;director's particulars changed
dot icon20/08/2003
Accounts made up to 2002-12-31
dot icon08/10/2002
Accounts made up to 2001-12-31
dot icon15/08/2002
Return made up to 25/07/02; full list of members
dot icon15/08/2002
Secretary's particulars changed;director's particulars changed
dot icon10/09/2001
Accounts made up to 2000-12-31
dot icon13/08/2001
Return made up to 25/07/01; full list of members
dot icon13/08/2001
Secretary's particulars changed;director's particulars changed
dot icon28/09/2000
Accounts made up to 1999-12-31
dot icon06/09/2000
Return made up to 25/07/00; full list of members
dot icon06/09/2000
Secretary's particulars changed;director's particulars changed
dot icon03/10/1999
Accounts made up to 1998-12-31
dot icon23/08/1999
Return made up to 25/07/99; no change of members
dot icon23/08/1999
Secretary's particulars changed;director's particulars changed
dot icon16/05/1999
Resolutions
dot icon18/11/1998
Auditor's resignation
dot icon07/10/1998
Full accounts made up to 1997-12-31
dot icon29/07/1998
Return made up to 25/07/98; full list of members
dot icon29/07/1998
Secretary's particulars changed;director's particulars changed
dot icon19/10/1997
Full accounts made up to 1996-12-31
dot icon25/08/1997
New secretary appointed;new director appointed
dot icon25/08/1997
Secretary resigned;director resigned
dot icon11/08/1997
Return made up to 25/07/97; no change of members
dot icon24/10/1996
Full accounts made up to 1995-12-31
dot icon21/08/1996
Return made up to 25/07/96; full list of members
dot icon29/10/1995
Full accounts made up to 1994-12-31
dot icon26/07/1995
Return made up to 25/07/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon25/10/1994
Full accounts made up to 1993-12-31
dot icon26/07/1994
Return made up to 25/07/94; no change of members
dot icon13/07/1993
Return made up to 25/07/93; full list of members
dot icon18/05/1993
Full accounts made up to 1992-12-31
dot icon10/09/1992
Particulars of mortgage/charge
dot icon31/08/1992
Return made up to 25/07/92; full list of members
dot icon31/08/1992
Director's particulars changed
dot icon20/07/1992
New director appointed
dot icon04/01/1992
Accounting reference date notified as 31/12
dot icon14/10/1991
Memorandum and Articles of Association
dot icon14/10/1991
Registered office changed on 15/10/91 from: 50 lincoln's inn fields london WC2A 3PF
dot icon14/10/1991
Director resigned;new director appointed
dot icon14/10/1991
Secretary resigned;new secretary appointed;director resigned
dot icon26/09/1991
Certificate of change of name
dot icon24/07/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2011
dot iconLast change occurred
29/04/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/04/2011
dot iconNext account date
29/04/2012
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Colin
Director
14/12/2005 - 05/02/2010
264
Dwyer, Daniel John
Nominee Director
25/07/1991 - 19/09/1991
2379
Hampshire, Graeme Roderick Holmes
Director
05/02/2010 - 10/02/2012
10
Lloyd, Samuel George Alan
Nominee Director
25/07/1991 - 19/09/1991
586
Carter, Michael Frank
Director
07/08/1997 - 14/12/2005
18

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 STAGECOACH THAMESIDE TRAINS LIMITED

STAGECOACH THAMESIDE TRAINS LIMITED is an(a) Dissolved company incorporated on 24/07/1991 with the registered office located at Daw Bank, Stockort, Cheshire SK3 0DY. 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 STAGECOACH THAMESIDE TRAINS LIMITED?

toggle

STAGECOACH THAMESIDE TRAINS LIMITED is currently Dissolved. It was registered on 24/07/1991 and dissolved on 11/06/2012.

Where is STAGECOACH THAMESIDE TRAINS LIMITED located?

toggle

STAGECOACH THAMESIDE TRAINS LIMITED is registered at Daw Bank, Stockort, Cheshire SK3 0DY.

What does STAGECOACH THAMESIDE TRAINS LIMITED do?

toggle

STAGECOACH THAMESIDE TRAINS LIMITED operates in the Sale of motor vehicle parts and accessories (50.30 - SIC 2003) sector.

What is the latest filing for STAGECOACH THAMESIDE TRAINS LIMITED?

toggle

The latest filing was on 11/06/2012: Final Gazette dissolved via voluntary strike-off.