Company NameBrighton Buses Limited
Company StatusDissolved
Company Number01924637
CategoryPrivate Limited Company
Incorporation Date21 June 1985(38 years, 10 months ago)
Dissolution Date29 October 2002 (21 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameIan Philip Butcher
NationalityBritish
StatusClosed
Appointed20 May 1997(11 years, 11 months after company formation)
Appointment Duration5 years, 5 months (closed 29 October 2002)
RoleCompany Director
Correspondence AddressChurch Farm
High Row Caldwell
Richmond
North Yorkshire
DL11 7QQ
Director NameMartin Stanley Andrew Ballinger
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2000(14 years, 12 months after company formation)
Appointment Duration2 years, 4 months (closed 29 October 2002)
RoleCompany Director
Correspondence AddressBolam Hall East
Morpeth
Northumberland
NE61 3UA
Director NameIan Philip Butcher
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2000(14 years, 12 months after company formation)
Appointment Duration2 years, 4 months (closed 29 October 2002)
RoleCompany Director
Correspondence AddressChurch Farm
High Row Caldwell
Richmond
North Yorkshire
DL11 7QQ
Director NameChristopher Moyes
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2000(14 years, 12 months after company formation)
Appointment Duration2 years, 4 months (closed 29 October 2002)
RoleCompany Director
Correspondence AddressHeathcroft
Potters Bank
Durham City
DH1 3RR
Director NameMr Richard Frederick Clark
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(6 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 20 May 1997)
RoleManaging Director
Correspondence AddressForest Edge
Clockhouse Lane
Nutley
East Sussex
TN22 3NZ
Secretary NameMr John Nicholas Crawford
NationalityBritish
StatusResigned
Appointed14 November 1991(6 years, 4 months after company formation)
Appointment Duration2 years (resigned 07 December 1993)
RoleCompany Director
Correspondence Address3 Titchfield Close
Burgess Hill
West Sussex
RH15 0RX
Director NameMr Marsden Evan Scourfield
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1993(8 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 July 1995)
RoleCompany Director
Correspondence Address15 Central Avenue
Telscombe Cliffs
Peacehaven
East Sussex
BN10 7LY
Secretary NameMr Marsden Evan Scourfield
NationalityBritish
StatusResigned
Appointed07 December 1993(8 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 July 1995)
RoleCompany Director
Correspondence Address15 Central Avenue
Telscombe Cliffs
Peacehaven
East Sussex
BN10 7LY
Director NameCarol Ann Sanders
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(10 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 20 May 1997)
RoleCompany Director
Correspondence Address20 Downs Walk
Peacehaven
East Sussex
BN10 7RH
Secretary NameGeoffrey William Toop
NationalityBritish
StatusResigned
Appointed28 July 1995(10 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 20 May 1997)
RoleCompany Director
Correspondence Address3 Selwyn Lodge 8 Cambridge Road
Worthing
West Sussex
BN11 1XD
Director NameMr Roger William French
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1997(11 years, 11 months after company formation)
Appointment Duration3 years (resigned 15 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Nizells Avenue
Hove
East Sussex
BN3 1PL
Director NameRosemary Holland
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1997(11 years, 11 months after company formation)
Appointment Duration3 years (resigned 15 June 2000)
RoleFinance Director
Correspondence Address2 The Haydens
Tonbridge
Kent
TN9 1NS

Location

Registered Address3rd Floor 41-51 Grey Street
Newcastle Upon Tyne
NE1 6EE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

1 August 2002Secretary's particulars changed;director's particulars changed (1 page)
9 July 2002First Gazette notice for voluntary strike-off (1 page)
14 May 2002Application for striking-off (1 page)
14 November 2001Total exemption full accounts made up to 30 June 2001 (6 pages)
14 November 2001Return made up to 19/10/01; full list of members (6 pages)
8 July 2001Registered office changed on 08/07/01 from: cale cross house pilgrim street newcastle upon tyne NE1 6SU (1 page)
14 February 2001Full accounts made up to 1 July 2000 (8 pages)
15 November 2000Return made up to 19/10/00; full list of members (6 pages)
6 July 2000Director resigned (1 page)
6 July 2000New director appointed (3 pages)
6 July 2000New director appointed (3 pages)
6 July 2000New director appointed (3 pages)
6 July 2000Director resigned (1 page)
7 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/02/00
(1 page)
12 November 1999Full accounts made up to 3 July 1999 (6 pages)
12 November 1999Return made up to 19/10/99; full list of members (5 pages)
23 December 1998Full accounts made up to 27 June 1998 (6 pages)
18 November 1998Return made up to 19/10/98; full list of members (5 pages)
1 May 1998Full accounts made up to 28 June 1997 (6 pages)
26 November 1997Return made up to 14/11/97; full list of members (5 pages)
21 July 1997Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
17 June 1997New director appointed (2 pages)
17 June 1997Director resigned (1 page)
17 June 1997Auditor's resignation (1 page)
17 June 1997Director resigned (1 page)
17 June 1997New secretary appointed (2 pages)
17 June 1997Secretary resigned (1 page)
17 June 1997New director appointed (1 page)
5 June 1997Registered office changed on 05/06/97 from: 43-45 coombe terrace lewes road brighton east sussex BN2 4AQ (1 page)
5 December 1996Return made up to 14/11/96; no change of members (4 pages)
20 November 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
6 December 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
23 November 1995Return made up to 14/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 1995New director appointed (2 pages)
2 August 1995Secretary resigned;new secretary appointed;director resigned (2 pages)