VANGUARD BUS & COACH SALES LIMITED

Register to unlock more data on OkredoRegister

VANGUARD BUS & COACH SALES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02425184

Incorporation date

20/09/1989

Size

Dormant

Contacts

Registered address

Registered address

Daw Bank, Stockport, Cheshire SK3 0DUCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/1989)
dot icon07/01/2013
Final Gazette dissolved via voluntary strike-off
dot icon05/12/2012
Accounts for a dormant company made up to 2012-04-30
dot icon17/09/2012
First Gazette notice for voluntary strike-off
dot icon02/09/2012
Application to strike the company off the register
dot icon19/08/2012
Statement of capital on 2012-08-20
dot icon19/08/2012
Statement by Directors
dot icon19/08/2012
Solvency Statement dated 09/08/12
dot icon19/08/2012
Resolutions
dot icon02/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon09/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon05/09/2011
Accounts for a dormant company made up to 2011-04-30
dot icon05/06/2011
Resolutions
dot icon05/06/2011
Statement of company's objects
dot icon11/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon05/09/2010
Accounts for a dormant company made up to 2010-04-30
dot icon06/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon24/02/2010
Secretary's details changed for Michael John Vaux on 2009-10-01
dot icon09/02/2010
Appointment of Michael John Vaux as a secretary
dot icon31/01/2010
Termination of appointment of Alan Whitnall as a secretary
dot icon16/11/2009
Accounts for a dormant company made up to 2009-04-30
dot icon09/11/2009
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
dot icon06/05/2009
Return made up to 01/05/09; full list of members
dot icon04/11/2008
Accounts made up to 2008-04-30
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 icon01/05/2008
Return made up to 01/05/08; full list of members
dot icon16/08/2007
Accounts made up to 2007-04-30
dot icon02/05/2007
Return made up to 01/05/07; full list of members
dot icon12/03/2007
New director appointed
dot icon08/03/2007
Director resigned
dot icon16/01/2007
Accounts made up to 2006-04-30
dot icon01/05/2006
Return made up to 01/05/06; full list of members
dot icon22/03/2006
Director's particulars changed
dot icon23/08/2005
Director's particulars changed
dot icon10/08/2005
Accounts made up to 2005-04-30
dot icon10/05/2005
Return made up to 01/05/05; full list of members
dot icon14/07/2004
Accounts made up to 2004-04-30
dot icon12/05/2004
Return made up to 01/05/04; full list of members
dot icon01/12/2003
Accounts made up to 2003-04-30
dot icon09/05/2003
Return made up to 01/05/03; full list of members
dot icon11/12/2002
Accounts made up to 2002-04-30
dot icon13/07/2002
Director resigned
dot icon08/05/2002
Return made up to 01/05/02; full list of members
dot icon28/04/2002
Director resigned
dot icon12/03/2002
New secretary appointed
dot icon11/03/2002
Secretary resigned;director resigned
dot icon11/09/2001
Accounts made up to 2001-04-30
dot icon14/05/2001
Return made up to 01/05/01; full list of members
dot icon19/12/2000
New director appointed
dot icon02/10/2000
Director resigned
dot icon24/08/2000
Director resigned
dot icon23/08/2000
Return made up to 31/07/00; full list of members
dot icon23/08/2000
New director appointed
dot icon23/08/2000
New director appointed
dot icon14/08/2000
Director resigned
dot icon24/07/2000
Accounts made up to 2000-04-30
dot icon20/06/2000
New director appointed
dot icon19/06/2000
Registered office changed on 20/06/00 from: 3-4 bath street cheltenham gloucestershire GL50 1YE
dot icon04/06/2000
New secretary appointed;new director appointed
dot icon01/06/2000
Resolutions
dot icon20/02/2000
Secretary resigned;director resigned
dot icon23/01/2000
Accounts made up to 1999-04-30
dot icon23/12/1999
Director's particulars changed
dot icon06/09/1999
Director resigned
dot icon06/09/1999
Return made up to 02/09/99; no change of members
dot icon02/02/1999
New director appointed
dot icon25/01/1999
Director's particulars changed
dot icon20/12/1998
New director appointed
dot icon14/12/1998
Director resigned
dot icon07/09/1998
Return made up to 02/09/98; no change of members
dot icon16/06/1998
Accounts made up to 1998-05-02
dot icon05/05/1998
New director appointed
dot icon05/05/1998
Director resigned
dot icon30/03/1998
Director resigned
dot icon30/03/1998
Director resigned
dot icon13/01/1998
Accounts made up to 1997-04-30
dot icon09/09/1997
Return made up to 02/09/97; full list of members
dot icon15/04/1997
Resolutions
dot icon18/02/1997
Director's particulars changed
dot icon09/02/1997
Full accounts made up to 1996-04-30
dot icon03/09/1996
Return made up to 02/09/96; no change of members
dot icon14/02/1996
Secretary resigned;director resigned
dot icon10/01/1996
New secretary appointed;new director appointed
dot icon22/10/1995
Full accounts made up to 1995-04-30
dot icon21/08/1995
Return made up to 02/09/95; no change of members
dot icon07/01/1995
Full accounts made up to 1994-04-30
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon14/09/1994
Resolutions
dot icon12/09/1994
Resolutions
dot icon02/09/1994
Return made up to 02/09/94; full list of members
dot icon09/05/1994
Director resigned
dot icon18/04/1994
Director resigned
dot icon17/04/1994
Secretary resigned;new secretary appointed
dot icon17/02/1994
New director appointed
dot icon15/02/1994
Resolutions
dot icon06/01/1994
New director appointed
dot icon05/01/1994
New director appointed
dot icon04/01/1994
New director appointed
dot icon03/01/1994
Declaration of assistance for shares acquisition
dot icon03/01/1994
Resolutions
dot icon03/01/1994
Resolutions
dot icon03/01/1994
Auditor's resignation
dot icon03/01/1994
Accounting reference date extended from 31/12 to 30/04
dot icon03/01/1994
New director appointed
dot icon03/01/1994
Director resigned
dot icon18/12/1993
Particulars of mortgage/charge
dot icon17/12/1993
Declaration of satisfaction of mortgage/charge
dot icon21/09/1993
Return made up to 02/09/93; no change of members
dot icon03/08/1993
Full accounts made up to 1992-12-31
dot icon21/12/1992
Declaration of satisfaction of mortgage/charge
dot icon24/09/1992
Return made up to 02/09/92; no change of members
dot icon24/09/1992
Secretary's particulars changed
dot icon08/09/1992
Full accounts made up to 1991-12-31
dot icon12/05/1992
Particulars of mortgage/charge
dot icon09/09/1991
Return made up to 02/09/91; full list of members
dot icon09/09/1991
Full accounts made up to 1990-12-31
dot icon17/05/1991
Secretary resigned;new secretary appointed
dot icon07/02/1991
Particulars of mortgage/charge
dot icon08/01/1990
Ad 15/12/89--------- £ si 98@1=98 £ ic 2/100
dot icon01/12/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/11/1989
Certificate of change of name
dot icon12/11/1989
Memorandum and Articles of Association
dot icon12/11/1989
Certificate of change of name
dot icon09/11/1989
Resolutions
dot icon08/11/1989
Registered office changed on 08/11/89 from:\ 10 newhall street birmingham B3 3LX
dot icon08/11/1989
Accounting reference date notified as 31/12
dot icon30/10/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/10/1989
Registered office changed on 30/10/89 from:\ classic house 174-180 old street london EC1V 9BP
dot icon20/09/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2012
dot iconLast change occurred
29/04/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/04/2012
dot iconNext account date
29/04/2013
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kinski, Michael John
Director
20/04/1998 - 30/11/1998
109
Lyon, Inglis
Director
08/01/1999 - 08/09/2000
12
Hinkley, William Barry
Director
30/11/1998 - 25/07/2000
65
Vaux, Michael
Secretary
29/05/2009 - Present
-
Fuller, Alan Charles
Secretary
31/12/1999 - 27/02/2002
55

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 VANGUARD BUS & COACH SALES LIMITED

VANGUARD BUS & COACH SALES LIMITED is an(a) Dissolved company incorporated on 20/09/1989 with the registered office located at Daw Bank, Stockport, Cheshire SK3 0DU. 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 VANGUARD BUS & COACH SALES LIMITED?

toggle

VANGUARD BUS & COACH SALES LIMITED is currently Dissolved. It was registered on 20/09/1989 and dissolved on 07/01/2013.

Where is VANGUARD BUS & COACH SALES LIMITED located?

toggle

VANGUARD BUS & COACH SALES LIMITED is registered at Daw Bank, Stockport, Cheshire SK3 0DU.

What does VANGUARD BUS & COACH SALES LIMITED do?

toggle

VANGUARD BUS & COACH SALES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for VANGUARD BUS & COACH SALES LIMITED?

toggle

The latest filing was on 07/01/2013: Final Gazette dissolved via voluntary strike-off.