High Row Caldwell
Richmond
North Yorkshire
DL11 7QQ
Secretary Name | Carolyn Sephton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2006(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 27 November 2007) |
Role | Company Director |
Correspondence Address | 55 Barmoor Drive Newcastle Great Park Gosforth Newcastle Upon Tyne NE3 5RE |
Director Name | Mr Keith Lawrence Ludeman |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2006(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 27 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burrows Close Lawbrook Lane Sphere Surrey GU5 9QN |
Director Name | Mr Gary Vernon Reginald Batchelor |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(3 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 27 October 1993) |
Role | Company Director |
Correspondence Address | Orchard Lodge 32 Battery Road Cowes Isle Of Wight PO31 8DP |
Director Name | Mr Stuart Geoffrey Linn |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(3 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 31 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 186 York Avenue East Cowes Isle Of Wight PO32 6BE |
Director Name | Ian William Palmer |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(3 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 31 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Mall Carisbrooke Road Newport Isle Of Wight PO30 1BW |
Secretary Name | Kathryn Boyes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(3 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 31 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Palmers Brook Cottages Park Road Wootton Ryde Isle Of Wight PO33 4NS |
Director Name | Christopher Moyes |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(16 years, 3 months after company formation) |
Appointment Duration | 2 days (resigned 31 July 2005) |
Role | Company Director |
Correspondence Address | Heathcroft Potters Bank Durham City DH1 3RR |
Director Name | Christopher Moyes |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(16 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 08 July 2006) |
Role | Company Director |
Correspondence Address | Heathcroft Potters Bank Durham City DH1 3RR |
Secretary Name | Ian Philip Butcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(16 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | Church Farm High Row Caldwell Richmond North Yorkshire DL11 7QQ |
Website | www.islandbuses.info/ |
---|---|
Telephone | 01983 523831 |
Telephone region | Isle of Wight |
Registered Address | 41-51 Grey Street Newcastle Upon Tyne NE1 6EE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£630,000 |
Current Liabilities | £630,000 |
Latest Accounts | 1 July 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
27 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2007 | Application for striking-off (1 page) |
9 May 2007 | Accounts for a dormant company made up to 1 July 2006 (5 pages) |
22 November 2006 | Return made up to 19/10/06; full list of members (5 pages) |
17 November 2006 | Return made up to 15/10/06; full list of members (5 pages) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | New director appointed (2 pages) |
18 July 2006 | Secretary resigned (1 page) |
18 July 2006 | New secretary appointed (1 page) |
3 May 2006 | Accounts for a dormant company made up to 2 July 2005 (5 pages) |
5 December 2005 | Return made up to 15/10/05; full list of members (5 pages) |
23 November 2005 | New director appointed (1 page) |
23 November 2005 | Secretary resigned (1 page) |
23 November 2005 | Location of debenture register (1 page) |
23 November 2005 | Location of register of members (1 page) |
15 November 2005 | Resolutions
|
16 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 2005 | Aud cease to hold office (1 page) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | New director appointed (4 pages) |
22 August 2005 | Registered office changed on 22/08/05 from: nelson road newport isle of wight PO30 1RD (1 page) |
22 August 2005 | New secretary appointed;new director appointed (4 pages) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
7 July 2005 | Accounting reference date extended from 30/04/05 to 30/06/05 (1 page) |
9 November 2004 | Total exemption small company accounts made up to 30 April 2004 (2 pages) |
9 November 2004 | Return made up to 15/10/04; full list of members (5 pages) |
22 October 2003 | Accounts for a dormant company made up to 30 April 2003 (8 pages) |
22 October 2003 | Return made up to 15/10/03; no change of members (4 pages) |
29 October 2002 | Return made up to 15/10/02; no change of members (5 pages) |
29 October 2002 | Accounts for a dormant company made up to 30 April 2002 (8 pages) |
5 November 2001 | Return made up to 15/10/01; full list of members (5 pages) |
5 November 2001 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
26 October 2000 | Full accounts made up to 30 April 2000 (11 pages) |
26 October 2000 | Return made up to 15/10/00; full list of members (5 pages) |
20 October 2000 | Particulars of mortgage/charge (3 pages) |
28 October 1999 | Full accounts made up to 30 April 1999 (12 pages) |
28 October 1999 | Return made up to 15/10/99; full list of members (5 pages) |
4 November 1998 | Return made up to 15/10/98; no change of members (6 pages) |
4 November 1998 | Full accounts made up to 30 April 1998 (11 pages) |
3 November 1997 | Full accounts made up to 30 April 1997 (11 pages) |
3 November 1997 | Return made up to 15/10/97; full list of members
|
7 November 1996 | Full accounts made up to 30 April 1996 (11 pages) |
7 November 1996 | Return made up to 15/10/96; no change of members (4 pages) |
3 September 1996 | Company name changed fountain coaches LIMITED\certificate issued on 04/09/96 (2 pages) |
31 October 1995 | Full accounts made up to 30 April 1995 (11 pages) |
17 November 1994 | Full accounts made up to 30 April 1994 (10 pages) |