Dissolved
Dissolved 2013-11-12
Company Information for GREAT PARK BUS COMPANY LIMITED
PARK SUNDERLAND, TYNE & WEAR, SR3,
|
Company Registration Number
04027761
Private Limited Company
Dissolved Dissolved 2013-11-12 |
Company Name | |
---|---|
GREAT PARK BUS COMPANY LIMITED | |
Legal Registered Office | |
PARK SUNDERLAND TYNE & WEAR | |
Company Number | 04027761 | |
---|---|---|
Date formed | 2000-07-05 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2013-11-12 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-05-29 09:11:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ELIZABETH ANNE DAVIES |
||
NIGEL PAUL FEATHAM |
||
PHILIP HOWARD MEDLICOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAHAM THOMAS BROWN |
Director | ||
JOHN CONROY |
Director | ||
IAN MCINROY |
Director | ||
JONATHAN PAUL MAY |
Director | ||
STEPHEN LESLIE NOBLE |
Director | ||
DAVID PAUL TURNER |
Company Secretary | ||
PAUL DE SANTIS |
Director | ||
IAN MCINROY |
Company Secretary | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
YORKSHIRE TIGER LIMITED | Director | 2013-09-09 | CURRENT | 2001-02-22 | Active | |
TEAMDECK LIMITED | Director | 2013-09-09 | CURRENT | 1996-12-05 | Active - Proposal to Strike off | |
WHITE ROSE BUS COMPANY LIMITED | Director | 2013-09-09 | CURRENT | 1997-05-15 | Active - Proposal to Strike off | |
NORTH EAST TRANSPORT INFORMATION SERVICE LIMITED | Director | 2011-11-25 | CURRENT | 1999-06-10 | Dissolved 2013-10-08 | |
ARRIVA DURHAM COUNTY LIMITED | Director | 2011-06-17 | CURRENT | 1989-07-14 | Active | |
ARRIVA SCOTLAND WEST LIMITED | Director | 2011-06-17 | CURRENT | 1990-11-15 | Active | |
ARRIVA NORTHUMBRIA LIMITED | Director | 2011-06-17 | CURRENT | 1929-02-28 | Active | |
WEST YORKSHIRE TICKETING COMPANY LIMITED | Director | 2008-07-01 | CURRENT | 2004-09-22 | Active | |
ARRIVA YORKSHIRE LIMITED | Director | 2008-05-19 | CURRENT | 1905-04-05 | Active | |
MIDLAND RED (SOUTH) LIMITED | Director | 2018-07-20 | CURRENT | 1981-04-15 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 05/07/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/07/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED PHILIP HOWARD MEDLICOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CONROY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM BROWN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 05/07/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS ELIZABETH ANNE THORPE / 26/05/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN MCINROY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 05/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM THOMAS BROWN / 08/07/2011 | |
AP01 | DIRECTOR APPOINTED NIGEL PAUL FEATHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN MAY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 05/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN MCINROY / 05/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL MAY / 05/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN CONROY / 05/07/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS ELIZABETH ANNE THORPE / 05/07/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 22/07/04 | |
363s | RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
88(2)R | AD 10/04/02--------- £ SI 1@1=1 £ IC 1/2 | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 19/11/01 FROM: NORHAM HOUSE 12 NEW BRIDGE STREET NEWCASTLE UPON TYNE TYNE & WEAR NE1 8AS | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 14/08/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 9 |
MortgagesNumMortOutstanding | 0.46 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.26 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 49390 - Other passenger land transport
The top companies supplying to UK government with the same SIC code (49390 - Other passenger land transport) as GREAT PARK BUS COMPANY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |