Company NameHants And Dorset Bus Company Limited
Company StatusDissolved
Company Number02065528
CategoryPrivate Limited Company
Incorporation Date20 October 1986(37 years, 6 months ago)
Dissolution Date31 January 2006 (18 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6021Other sched passenger land transport
SIC 49319Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Directors

Director NameIan Philip Butcher
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2003(16 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 31 January 2006)
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
Appointed11 August 2003(16 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 31 January 2006)
RoleCompany Director
Correspondence AddressHeathcroft
Potters Bank
Durham City
DH1 3RR
Secretary NameIan Philip Butcher
NationalityBritish
StatusClosed
Appointed11 August 2003(16 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 31 January 2006)
RoleCompany Director
Correspondence AddressChurch Farm
High Row Caldwell
Richmond
North Yorkshire
DL11 7QQ
Director NameMr Andrew Richard Bryce
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(5 years, 2 months after company formation)
Appointment Duration11 years, 7 months (resigned 11 August 2003)
RoleTraffic Manager
Country of ResidenceEngland
Correspondence AddressFlat 4 Imperial Court
12 Ravine Road
Poole
Dorset
BH13 7HX
Director NameMr Rodney Alexander Luxton
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(5 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 July 2001)
RoleFleet Engineer
Country of ResidenceEngland
Correspondence Address3 St Leonards Way
Ashley Heath
Ringwood
Hampshire
BH24 2HS
Director NameMr Hugh Malone
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(5 years, 2 months after company formation)
Appointment Duration11 years, 7 months (resigned 11 August 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Laurels 325 Wimborne Road West
Wimborne
Dorset
BH21 7NW
Director NameDouglas Allenby Smith
Date of BirthDecember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(5 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 06 December 2001)
RoleIndustrialist
Correspondence Address1 Swatchways
24 Panorama Road
Poole
Dorset
BH13 7RD
Secretary NameMr Hugh Malone
NationalityBritish
StatusResigned
Appointed10 January 1992(5 years, 2 months after company formation)
Appointment Duration11 years, 7 months (resigned 11 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Laurels 325 Wimborne Road West
Wimborne
Dorset
BH21 7NW
Director NameGeoffrey Michael Parsons
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(14 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 January 2004)
RoleFleet Engineer
Correspondence Address49 Casterbridge Road
Ferndown
Dorset
BH22 8LJ
Director NameMartin Stanley Andrew Ballinger
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2003(16 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2004)
RoleCompany Director
Correspondence AddressBolam Hall East
Morpeth
Northumberland
NE61 3UA

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

Accounts

Latest Accounts3 July 2004 (19 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

31 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2005Return made up to 19/10/05; full list of members (5 pages)
18 October 2005First Gazette notice for voluntary strike-off (1 page)
7 September 2005Application for striking-off (1 page)
3 May 2005Full accounts made up to 3 July 2004 (11 pages)
18 January 2005Director resigned (1 page)
16 November 2004Return made up to 19/10/04; full list of members (6 pages)
26 February 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
8 February 2004Return made up to 10/01/04; full list of members (7 pages)
16 January 2004Director resigned (1 page)
27 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
22 September 2003Accounting reference date extended from 30/04/04 to 30/06/04 (1 page)
26 August 2003New director appointed (4 pages)
26 August 2003New director appointed (4 pages)
26 August 2003Registered office changed on 26/08/03 from: towngate house 2-8 parkstone road poole dorset BH15 2PR (1 page)
26 August 2003Director resigned (1 page)
26 August 2003New secretary appointed;new director appointed (4 pages)
26 August 2003Secretary resigned;director resigned (1 page)
19 February 2003Accounts for a dormant company made up to 30 April 2002 (5 pages)
19 February 2003Return made up to 10/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 February 2002Accounts for a dormant company made up to 30 April 2001 (5 pages)
20 February 2002Return made up to 10/01/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 August 2001New director appointed (2 pages)
2 March 2001Accounts for a dormant company made up to 30 April 2000 (5 pages)
13 February 2001Return made up to 10/01/01; full list of members (8 pages)
25 January 2000Return made up to 10/01/00; full list of members
  • 363(287) ‐ Registered office changed on 25/01/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 January 2000Accounts for a dormant company made up to 30 April 1999 (5 pages)
8 February 1999Accounts for a dormant company made up to 30 April 1998 (5 pages)
8 February 1999Return made up to 10/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 February 1998Accounts for a dormant company made up to 30 April 1997 (6 pages)
18 February 1998Return made up to 10/01/98; no change of members (4 pages)
21 January 1997Return made up to 10/01/97; no change of members (4 pages)
21 January 1997Accounts for a dormant company made up to 30 April 1996 (6 pages)
26 January 1996Accounts for a dormant company made up to 30 April 1995 (4 pages)
26 January 1996Return made up to 10/01/96; full list of members (6 pages)
8 October 1992Memorandum and Articles of Association (10 pages)