Company NameBlue Bus Services (Derby) Limited
Company StatusDissolved
Company Number01941730
CategoryPrivate Limited Company
Incorporation Date23 August 1985(38 years, 7 months ago)

Business Activity

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

Directors

Director NameMr David Robert Martin
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1996(10 years, 10 months after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBondwood Barn Repton Shrubs
Bretby
Burton On Trent
Staffordshire
DE15 0RJ
Director NameStephen Philip Lonsdale
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1996(10 years, 11 months after company formation)
Appointment Duration27 years, 8 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Lintfort
Picktree Farm Picktree
Chester Le Street
County Durham
NE38 9HX
Secretary NameMr David Paul Turner
NationalityBritish
StatusCurrent
Appointed01 August 1996(10 years, 11 months after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address139 Eastern Way Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9RH
Director NameJohn Alfred Ray
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1998(12 years, 8 months after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Correspondence Address50 The Gables
Sedgefield
Stockton On Tees
Cleveland
TS21 3EU
Director NameKenneth Bickle
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(5 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 October 1994)
RoleCompany Director
Correspondence AddressLangton Cottage
Roston
Ashbourne
Derbyshire
DE6 2EH
Director NameGraham Jackson Cumming
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(5 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 October 1994)
RoleCompany Director
Correspondence AddressTudor House 19 Ashpole Furlong
Loughton
Milton Keynes
MK5 8EA
Director NameRobert Andrew Hind
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(5 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 October 1994)
RoleCompany Director
Correspondence Address173 Station Road
Cropston
Leicester
Leicestershire
LE7 7HH
Director NameMr Andrew Howard Jarratt
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(5 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThatched Cottage Church Lane
Attenborough
Nottingham
Nottinghamshire
NG9 6AS
Secretary NameMr Andrew Howard Jarratt
NationalityBritish
StatusResigned
Appointed10 June 1991(5 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThatched Cottage Church Lane
Attenborough
Nottingham
Nottinghamshire
NG9 6AS
Director NameMr Richard Anthony Bowler
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1994(9 years after company formation)
Appointment Duration4 years, 5 months (resigned 05 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Waterfield Road
Cropston
Leicester
LE7 7HN
Secretary NameMr Richard Anthony Bowler
NationalityBritish
StatusResigned
Appointed14 September 1994(9 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Waterfield Road
Cropston
Leicester
LE7 7HN
Director NameMr Gordon George Watt
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1994(9 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 01 August 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlderbury Holt
Southampton Road,Clarendon
Salisbury
Wiltshire
SP5 3DG
Director NameDawson Thomas Williams
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1994(9 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 19 July 1996)
RoleCompany Director
Correspondence AddressChately Wood House
Rockford
Ringwood
Hampshire
BH24 3LZ
Director NameStephen Bayfield
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1996(10 years, 10 months after company formation)
Appointment Duration8 months (resigned 28 February 1997)
RoleCompany Director
Correspondence AddressWindy Ridge Riverside Close
Stoford
Salisbury
Wiltshire
SP2 0PX
Director NameMr Michael Adrian Jones
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1996(10 years, 10 months after company formation)
Appointment Duration8 months (resigned 28 February 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Old Shaftesbury Drive
Old Blandford Road Harnham
Salisbury
Wiltshire
SP2 8QH
Secretary NameBritish Bus (Company Secretaries) Limited (Corporation)
StatusResigned
Appointed30 June 1995(9 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 1996)
Correspondence Address54 Endless Street
Salisbury
Wiltshire
SP1 3UH

Location

Registered Address19 Borough Road
Sunderland
Tyne & Wear
SR1 1LA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 December 1999Dissolved (1 page)
8 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
10 September 1999Liquidators statement of receipts and payments (5 pages)
10 September 1999Return of final meeting in a members' voluntary winding up (4 pages)
8 June 1999Registered office changed on 08/06/99 from: admiral way doxford international business park sunderland tyne and wear SR3 3XP (1 page)
7 June 1999Declaration of solvency (3 pages)
7 June 1999Appointment of a voluntary liquidator (1 page)
7 June 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 March 1999Director resigned (1 page)
30 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
21 October 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
21 October 1998Memorandum and Articles of Association (6 pages)
27 August 1998Registered office changed on 27/08/98 from: millfield house hylton road sunderland SR4 7BA (1 page)
21 June 1998Return made up to 10/06/98; no change of members (4 pages)
19 May 1998New director appointed (2 pages)
1 May 1998Declaration of satisfaction of mortgage/charge (1 page)
22 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
9 July 1997Return made up to 10/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
19 March 1997Director resigned (1 page)
25 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 August 1996New director appointed (2 pages)
23 August 1996Director resigned (1 page)
23 August 1996Registered office changed on 23/08/96 from: ascot drive derby DE2 8ND (1 page)
23 August 1996Secretary resigned (2 pages)
23 August 1996Director resigned (1 page)
22 August 1996Accounts for a dormant company made up to 30 December 1995 (5 pages)
12 August 1996New director appointed (3 pages)
12 August 1996New director appointed (3 pages)
11 August 1996New director appointed (3 pages)
8 August 1996New secretary appointed (1 page)
18 June 1996Return made up to 10/06/96; full list of members (18 pages)
18 June 1996Location of register of members (1 page)
25 October 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
21 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
31 May 1995Return made up to 10/06/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)