Doxford International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director Name | Helen Elizabeth Stenton |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2024(33 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | John Frederick Sankey |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(2 years after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 13 November 1992) |
Role | Company Director |
Correspondence Address | 124 Clarence Avenue Northampton NN2 6PA |
Director Name | Michael James Conroy |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(2 years after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 13 November 1992) |
Role | Company Director |
Correspondence Address | 65 Lowlands Close Northampton Northamptonshire NN3 5EX |
Director Name | Jeffrey Gundel |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(2 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 December 1993) |
Role | Company Director |
Correspondence Address | 72 Lowick Court Moulton Northampton NN3 7TY |
Director Name | John Banks Hargreaves |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(2 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 25 November 1992) |
Role | Company Director |
Correspondence Address | 2 Capel Close Summertown Oxford Oxfordshire OX2 7LA |
Secretary Name | John Frederick Sankey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(2 years after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 13 November 1992) |
Role | Company Director |
Correspondence Address | 124 Clarence Avenue Northampton NN2 6PA |
Director Name | Gary Atkinson |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(2 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 11 September 1992) |
Role | Bus Company Manager |
Correspondence Address | 36 Plumstead Avenue Bradwell Common Milton Keynes Buckinghamshire MK13 8AF |
Director Name | Richard George Smith |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 December 1995) |
Role | Financial Director |
Correspondence Address | 129 London Road Chatteris Cambridgeshire PE16 6LT |
Director Name | Paul Anthony Merryweather |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 December 1995) |
Role | Chairman/Director |
Correspondence Address | 42 Great Lane Reach Cambridge Cambs CB5 0JF |
Secretary Name | Richard George Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 December 1995) |
Role | Financial Director |
Correspondence Address | 129 London Road Chatteris Cambridgeshire PE16 6LT |
Director Name | Keith Robertson Cochrane |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1995(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 May 1997) |
Role | Company Director |
Correspondence Address | Glen Hall Belwood Park Perth PH2 7AJ Scotland |
Director Name | Mrs Alan Charles Fuller |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1995(5 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 July 1996) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Freshwater Cottage 2 Chapel Brow Charlesworth Glossop Derbyshire SK13 5HH |
Director Name | William Barry Hinkley |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1995(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 May 1997) |
Role | Company Director |
Correspondence Address | Jalna Baggrow Aspatria Carlisle Cumbria CA5 3QH |
Secretary Name | Mrs Alan Charles Fuller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1995(5 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 July 1996) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Freshwater Cottage 2 Chapel Brow Charlesworth Glossop Derbyshire SK13 5HH |
Director Name | Michael Bruce Clayton |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(6 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 02 May 1997) |
Role | Accountant |
Correspondence Address | Lark Rise Longrose Lane Kniveton Ashbourne Derbyshire DE6 1JL |
Secretary Name | Michael Bruce Clayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(6 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 02 May 1997) |
Role | Accountant |
Correspondence Address | Lark Rise Longrose Lane Kniveton Ashbourne Derbyshire DE6 1JL |
Director Name | Anthony Geoffrey Cox |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(6 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 02 May 1997) |
Role | Company Director |
Correspondence Address | 4 Keats Close Great Houghton Northampton Northamptonshire NN4 7NX |
Director Name | Yvonne Newey |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(7 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 13 February 2006) |
Role | Finance Manager |
Correspondence Address | 92 Welland Road Hilton Derby DE65 5NE |
Director Name | Mr Julian Henry Peddle |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(7 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 13 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dovecliff Barrow Hill Rocester Uttoxeter ST14 5BX |
Secretary Name | Mr Hugh Christopher Thorpe Staunton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(7 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 10 March 2004) |
Role | Company Director |
Correspondence Address | Gamekeepers Lodge Church Road Peckleton Leicester LE9 7RA |
Secretary Name | Yvonne Newey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(7 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 13 February 2006) |
Role | Finance Manager |
Correspondence Address | 92 Welland Road Hilton Derby DE65 5NE |
Director Name | Mr Richard Anthony Bowler |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(15 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 27 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Alan William Severn |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Mr Michael David Cooper |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(15 years, 10 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 03 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Metchley Cottage Stony Lane, Little Kingshill Great Missenden Buckinghamshire HP16 0DS |
Secretary Name | Mrs Elizabeth Anne Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(15 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 16 December 2013) |
Role | Company Director |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Mr Paul Stephen Adcock |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(19 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 18 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Beverley Elizabeth Lawson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2010(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Mr Kevin Paul Hawkins |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2010(20 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Mr Kenneth McIntyre Carlaw |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2012(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Nathanael Christopher Mellor |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2013(23 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 30 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Secretary Name | Mrs Lorna Edwards |
---|---|
Status | Resigned |
Appointed | 16 December 2013(23 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 June 2020) |
Role | Company Director |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Mr Mark Antony Bowd |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2016(25 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 27 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Mrs Lorna Edwards |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2016(26 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Mrs Helen Mary Seeber |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2020(30 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Website | mkgarage.co.uk |
---|
Registered Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Doxford |
Built Up Area | Sunderland |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Premier Buses LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 17 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 1 week from now) |
25 August 1999 | Delivered on: 13 September 1999 Satisfied on: 22 February 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property land and buildings on the south side of old wolverton road wolverton buckinghamshire t/n BM233417. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
---|---|
25 August 1999 | Delivered on: 13 September 1999 Satisfied on: 22 February 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a unit 3 arden park old wolverton road old wolverton buckinghamshire t/n BM234625. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
3 March 1999 | Delivered on: 15 March 1999 Satisfied on: 13 March 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H unit 3 arden park old wolverton road old wolverton buckinghamshire-BM234624. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
3 March 1999 | Delivered on: 15 March 1999 Satisfied on: 13 March 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H unit 3 arden park old wolverton road old wolverton buckinghamshire-BM234625. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
18 July 1997 | Delivered on: 28 July 1997 Satisfied on: 22 February 2006 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
18 July 1997 | Delivered on: 23 July 1997 Satisfied on: 27 February 1998 Persons entitled: Stagecoach (South) Limited Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee pursuant to an agreement dated 2ND may 1997 a second agreement dated 2N may 1997 and under or pursuant to the chattel mortgage. Particulars: The vehicles registration nos H650 vvv,H651VVV,H652VVV,H653VVV,K711ASC,K712ASC,L426XVV/L427XVV,L428XVV,M429BNV and M430BNV and the benefit of all contracts conditions warranties and agreements pertaining thereto all log books maintenance records record books manuals handbooks specifications and drawings and other documents relating thereto the benefit of all insurances and proceeds of sale thereof. Fully Satisfied |
18 July 1997 | Delivered on: 23 July 1997 Satisfied on: 27 February 1998 Persons entitled: Stagecoach (South) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to an agreement dated 2ND may 1997,an agreement dated 2ND may 1997 and under or pursuant to the legal charge. Particulars: F/H property comprising 15 stukeley road huntingdon cambridge. Fully Satisfied |
29 April 1993 | Delivered on: 4 May 1993 Satisfied on: 28 March 1996 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
23 November 2006 | Delivered on: 2 December 2006 Satisfied on: 14 March 2013 Persons entitled: Ing Lease (UK) Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in the goods being chassis: scania 1853463. reg no: YN06 jxj. Bodywork: wrights. Body type: solar. Chassis: scania 1853467. reg no: YN06 jxk. Bodywork: wrights. Body type: solar. Chassis: scania 1853572. reg no: YN06 jxo. Bodywork: wrights. Body type: solar. (For details of further goods charged please see form 395). see the mortgage charge document for full details. Fully Satisfied |
8 July 2005 | Delivered on: 13 July 2005 Satisfied on: 14 March 2013 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
8 May 1992 | Delivered on: 28 May 1992 Satisfied on: 19 June 1993 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: See form 395 ref M722C for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 January 2024 | Termination of appointment of Helen Mary Seeber as a director on 12 January 2024 (1 page) |
---|---|
10 January 2024 | Appointment of Helen Elizabeth Stenton as a director on 9 January 2024 (2 pages) |
4 January 2024 | Solvency Statement dated 22/12/23 (1 page) |
4 January 2024 | Statement by Directors (1 page) |
4 January 2024 | Statement of capital on 4 January 2024
|
4 January 2024 | Resolutions
|
22 November 2023 | Appointment of Scott Bradley Marshall as a director on 22 November 2023 (2 pages) |
9 October 2023 | Director's details changed for Mrs Helen Mary Seeber on 3 October 2023 (2 pages) |
22 May 2023 | Accounts for a dormant company made up to 31 December 2022 (9 pages) |
27 March 2023 | Confirmation statement made on 17 March 2023 with no updates (3 pages) |
22 December 2022 | Accounts for a dormant company made up to 31 December 2021 (9 pages) |
17 March 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
17 November 2021 | Accounts for a dormant company made up to 31 December 2020 (10 pages) |
1 July 2021 | Director's details changed for Mrs Helen Mary Seeber on 1 July 2021 (2 pages) |
17 March 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
6 January 2021 | Accounts for a dormant company made up to 31 December 2019 (10 pages) |
17 June 2020 | Termination of appointment of Lorna Edwards as a director on 17 June 2020 (1 page) |
17 June 2020 | Appointment of Mrs Helen Mary Seeber as a director on 17 June 2020 (2 pages) |
16 June 2020 | Termination of appointment of Lorna Edwards as a secretary on 12 June 2020 (1 page) |
17 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
7 November 2019 | Director's details changed for Mrs Lorna Edwards on 25 October 2019 (2 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (10 pages) |
1 April 2019 | Director's details changed for Mrs Lorna Edwards on 22 March 2019 (2 pages) |
22 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
26 September 2018 | Accounts for a dormant company made up to 31 December 2017 (10 pages) |
19 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
31 August 2017 | Resolutions
|
31 August 2017 | Resolutions
|
21 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
1 October 2016 | Accounts for a dormant company made up to 31 December 2015 (12 pages) |
1 October 2016 | Accounts for a dormant company made up to 31 December 2015 (12 pages) |
27 June 2016 | Termination of appointment of Mark Antony Bowd as a director on 27 June 2016 (1 page) |
27 June 2016 | Termination of appointment of Richard Anthony Bowler as a director on 27 June 2016 (1 page) |
27 June 2016 | Appointment of Mrs Lorna Edwards as a director on 27 June 2016 (2 pages) |
27 June 2016 | Termination of appointment of Mark Antony Bowd as a director on 27 June 2016 (1 page) |
27 June 2016 | Termination of appointment of Richard Anthony Bowler as a director on 27 June 2016 (1 page) |
27 June 2016 | Appointment of Mrs Lorna Edwards as a director on 27 June 2016 (2 pages) |
31 March 2016 | Termination of appointment of Kenneth Mcintyre Carlaw as a director on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Kenneth Mcintyre Carlaw as a director on 31 March 2016 (1 page) |
17 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
22 January 2016 | Appointment of Mark Antony Bowd as a director on 22 January 2016 (2 pages) |
22 January 2016 | Appointment of Mark Antony Bowd as a director on 22 January 2016 (2 pages) |
18 January 2016 | Termination of appointment of Paul Stephen Adcock as a director on 18 January 2016 (1 page) |
18 January 2016 | Termination of appointment of Paul Stephen Adcock as a director on 18 January 2016 (1 page) |
15 January 2016 | Director's details changed for Mr Paul Stephen Adcock on 15 January 2016 (2 pages) |
15 January 2016 | Director's details changed for Mr Paul Stephen Adcock on 15 January 2016 (2 pages) |
4 September 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
4 September 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
4 June 2015 | Termination of appointment of Kevin Paul Hawkins as a director on 4 June 2015 (1 page) |
4 June 2015 | Termination of appointment of Kevin Paul Hawkins as a director on 4 June 2015 (1 page) |
4 June 2015 | Termination of appointment of Kevin Paul Hawkins as a director on 4 June 2015 (1 page) |
17 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
7 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
3 September 2014 | Termination of appointment of Nathanael Christopher Mellor as a director on 30 May 2014 (1 page) |
3 September 2014 | Termination of appointment of Nathanael Christopher Mellor as a director on 30 May 2014 (1 page) |
17 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 December 2013 | Termination of appointment of Elizabeth Davies as a secretary (1 page) |
17 December 2013 | Appointment of Mrs Lorna Edwards as a secretary (2 pages) |
17 December 2013 | Termination of appointment of Elizabeth Davies as a secretary (1 page) |
17 December 2013 | Appointment of Mrs Lorna Edwards as a secretary (2 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
9 September 2013 | Termination of appointment of Beverley Lawson as a director (1 page) |
9 September 2013 | Appointment of Nathanael Christopher Mellor as a director (2 pages) |
9 September 2013 | Termination of appointment of Beverley Lawson as a director (1 page) |
9 September 2013 | Appointment of Nathanael Christopher Mellor as a director (2 pages) |
16 August 2013 | Director's details changed for Mr Richard Anthony Bowler on 16 August 2013 (2 pages) |
16 August 2013 | Director's details changed for Mr Richard Anthony Bowler on 16 August 2013 (2 pages) |
19 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
19 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
19 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
19 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
6 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
6 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
29 August 2012 | Appointment of Mr Kenneth Mcintyre Carlaw as a director (2 pages) |
29 August 2012 | Appointment of Mr Kenneth Mcintyre Carlaw as a director (2 pages) |
29 May 2012 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 May 2012 (1 page) |
29 May 2012 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 May 2012 (1 page) |
19 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
17 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
25 November 2010 | Appointment of Kevin Paul Hawkins as a director (2 pages) |
25 November 2010 | Appointment of Beverley Elizabeth Lawson as a director (2 pages) |
25 November 2010 | Appointment of Kevin Paul Hawkins as a director (2 pages) |
25 November 2010 | Appointment of Beverley Elizabeth Lawson as a director (2 pages) |
29 October 2010 | Termination of appointment of Alan Severn as a director (1 page) |
29 October 2010 | Termination of appointment of Alan Severn as a director (1 page) |
16 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
12 July 2010 | Director's details changed for Mr Paul Adcock on 12 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Paul Adcock on 12 July 2010 (2 pages) |
27 May 2010 | Director's details changed for Alan William Severn on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Alan William Severn on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Alan William Severn on 1 October 2009 (2 pages) |
17 March 2010 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 17 March 2010 (1 page) |
17 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Richard Anthony Bowler on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Alan William Severn on 17 March 2010 (2 pages) |
17 March 2010 | Registered office address changed from 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP on 17 March 2010 (1 page) |
17 March 2010 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 17 March 2010 (1 page) |
17 March 2010 | Director's details changed for Richard Anthony Bowler on 17 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Alan William Severn on 17 March 2010 (2 pages) |
17 March 2010 | Registered office address changed from 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP on 17 March 2010 (1 page) |
16 March 2010 | Appointment of Mr Paul Adcock as a director (2 pages) |
16 March 2010 | Appointment of Mr Paul Adcock as a director (2 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
23 March 2009 | Return made up to 17/03/09; full list of members (3 pages) |
23 March 2009 | Return made up to 17/03/09; full list of members (3 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (15 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (15 pages) |
9 October 2008 | Appointment terminated director keith spicer (1 page) |
9 October 2008 | Appointment terminated director keith spicer (1 page) |
19 March 2008 | Return made up to 17/03/08; full list of members (4 pages) |
19 March 2008 | Return made up to 17/03/08; full list of members (4 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
1 April 2007 | Return made up to 17/03/07; full list of members (7 pages) |
1 April 2007 | Return made up to 17/03/07; full list of members (7 pages) |
5 February 2007 | Full accounts made up to 31 December 2005 (18 pages) |
5 February 2007 | Full accounts made up to 31 December 2005 (18 pages) |
2 December 2006 | Particulars of mortgage/charge (4 pages) |
2 December 2006 | Particulars of mortgage/charge (4 pages) |
13 April 2006 | Director's particulars changed (1 page) |
13 April 2006 | Director's particulars changed (1 page) |
7 April 2006 | Return made up to 17/03/06; full list of members
|
7 April 2006 | Return made up to 17/03/06; full list of members
|
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | New director appointed (2 pages) |
6 March 2006 | New director appointed (8 pages) |
6 March 2006 | New director appointed (8 pages) |
1 March 2006 | Auditors resignation (1 page) |
1 March 2006 | Notice of resolution removing auditor (1 page) |
1 March 2006 | Auditors resignation (1 page) |
1 March 2006 | Notice of resolution removing auditor (1 page) |
28 February 2006 | New director appointed (2 pages) |
28 February 2006 | New director appointed (2 pages) |
28 February 2006 | New director appointed (2 pages) |
28 February 2006 | New director appointed (2 pages) |
28 February 2006 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
28 February 2006 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
22 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2006 | Secretary resigned;director resigned (1 page) |
21 February 2006 | Secretary resigned;director resigned (1 page) |
21 February 2006 | Registered office changed on 21/02/06 from: unit 3 arden park old wolverton road, old wolverton, milton keynes buckinghamshire MK12 5RN (1 page) |
21 February 2006 | Registered office changed on 21/02/06 from: unit 3 arden park old wolverton road, old wolverton, milton keynes buckinghamshire MK12 5RN (1 page) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | New secretary appointed (1 page) |
21 February 2006 | New secretary appointed (1 page) |
21 February 2006 | Director resigned (1 page) |
9 December 2005 | Accounts for a medium company made up to 30 April 2005 (18 pages) |
9 December 2005 | Accounts for a medium company made up to 30 April 2005 (18 pages) |
13 July 2005 | Particulars of mortgage/charge (3 pages) |
13 July 2005 | Particulars of mortgage/charge (3 pages) |
19 April 2005 | Return made up to 17/03/05; full list of members
|
19 April 2005 | Return made up to 17/03/05; full list of members
|
17 November 2004 | Accounts for a medium company made up to 30 April 2004 (18 pages) |
17 November 2004 | Accounts for a medium company made up to 30 April 2004 (18 pages) |
3 April 2004 | Secretary resigned (1 page) |
3 April 2004 | Secretary resigned (1 page) |
3 April 2004 | Return made up to 17/03/04; full list of members
|
3 April 2004 | Return made up to 17/03/04; full list of members
|
3 March 2004 | Accounts for a medium company made up to 30 April 2003 (18 pages) |
3 March 2004 | Accounts for a medium company made up to 30 April 2003 (18 pages) |
3 April 2003 | Return made up to 17/03/03; full list of members (7 pages) |
3 April 2003 | Return made up to 17/03/03; full list of members (7 pages) |
28 February 2003 | Accounts for a medium company made up to 30 April 2002 (21 pages) |
28 February 2003 | Accounts for a medium company made up to 30 April 2002 (21 pages) |
9 September 2002 | Registered office changed on 09/09/02 from: bus depot snowdon drive winterhill milton keynes MK6 1AD (1 page) |
9 September 2002 | Registered office changed on 09/09/02 from: bus depot snowdon drive winterhill milton keynes MK6 1AD (1 page) |
4 April 2002 | Return made up to 17/03/02; full list of members
|
4 April 2002 | Return made up to 17/03/02; full list of members
|
1 March 2002 | Accounts for a medium company made up to 30 April 2001 (20 pages) |
1 March 2002 | Accounts for a medium company made up to 30 April 2001 (20 pages) |
9 April 2001 | Return made up to 17/03/01; full list of members (7 pages) |
9 April 2001 | Return made up to 17/03/01; full list of members (7 pages) |
5 March 2001 | Full accounts made up to 30 April 2000 (19 pages) |
5 March 2001 | Full accounts made up to 30 April 2000 (19 pages) |
30 March 2000 | Return made up to 17/03/00; full list of members (7 pages) |
30 March 2000 | Return made up to 17/03/00; full list of members (7 pages) |
13 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2000 | Full accounts made up to 30 April 1999 (19 pages) |
23 January 2000 | Full accounts made up to 30 April 1999 (19 pages) |
13 September 1999 | Particulars of mortgage/charge (3 pages) |
13 September 1999 | Particulars of mortgage/charge (3 pages) |
13 September 1999 | Particulars of mortgage/charge (3 pages) |
13 September 1999 | Particulars of mortgage/charge (3 pages) |
15 March 1999 | Particulars of mortgage/charge (3 pages) |
15 March 1999 | Return made up to 17/03/99; no change of members (4 pages) |
15 March 1999 | Particulars of mortgage/charge (3 pages) |
15 March 1999 | Particulars of mortgage/charge (3 pages) |
15 March 1999 | Particulars of mortgage/charge (3 pages) |
15 March 1999 | Return made up to 17/03/99; no change of members (4 pages) |
4 February 1999 | Full accounts made up to 30 April 1998 (18 pages) |
4 February 1999 | Full accounts made up to 30 April 1998 (18 pages) |
27 January 1999 | Secretary's particulars changed (1 page) |
27 January 1999 | Secretary's particulars changed (1 page) |
9 June 1998 | Full accounts made up to 2 May 1997 (16 pages) |
9 June 1998 | Full accounts made up to 2 May 1997 (16 pages) |
9 June 1998 | Full accounts made up to 2 May 1997 (16 pages) |
11 April 1998 | Return made up to 17/03/98; full list of members
|
11 April 1998 | Return made up to 17/03/98; full list of members
|
2 March 1998 | New secretary appointed (2 pages) |
2 March 1998 | New secretary appointed (2 pages) |
27 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 1997 | Memorandum and Articles of Association (10 pages) |
24 September 1997 | Memorandum and Articles of Association (10 pages) |
24 September 1997 | Resolutions
|
24 September 1997 | Resolutions
|
15 August 1997 | New director appointed (3 pages) |
15 August 1997 | New secretary appointed;new director appointed (3 pages) |
15 August 1997 | Director resigned (1 page) |
15 August 1997 | Director resigned (1 page) |
15 August 1997 | Registered office changed on 15/08/97 from: 100 cowley road cambridge (1 page) |
15 August 1997 | Director resigned (1 page) |
15 August 1997 | Director resigned (1 page) |
15 August 1997 | New secretary appointed;new director appointed (3 pages) |
15 August 1997 | Director resigned (1 page) |
15 August 1997 | Secretary resigned;director resigned (1 page) |
15 August 1997 | New director appointed (3 pages) |
15 August 1997 | Registered office changed on 15/08/97 from: 100 cowley road cambridge (1 page) |
15 August 1997 | Director resigned (1 page) |
15 August 1997 | Secretary resigned;director resigned (1 page) |
5 August 1997 | Auditor's resignation (1 page) |
5 August 1997 | Auditor's resignation (1 page) |
30 July 1997 | Declaration of assistance for shares acquisition (6 pages) |
30 July 1997 | Declaration of assistance for shares acquisition (6 pages) |
28 July 1997 | Particulars of mortgage/charge (3 pages) |
28 July 1997 | Particulars of mortgage/charge (3 pages) |
23 July 1997 | Particulars of mortgage/charge (3 pages) |
23 July 1997 | Particulars of mortgage/charge (7 pages) |
23 July 1997 | Particulars of mortgage/charge (3 pages) |
23 July 1997 | Particulars of mortgage/charge (7 pages) |
24 March 1997 | Return made up to 17/03/97; full list of members (6 pages) |
24 March 1997 | Return made up to 17/03/97; full list of members (6 pages) |
18 March 1997 | Full accounts made up to 30 April 1996 (19 pages) |
18 March 1997 | Full accounts made up to 30 April 1996 (19 pages) |
18 September 1996 | New director appointed (2 pages) |
18 September 1996 | New director appointed (2 pages) |
10 September 1996 | Secretary resigned;director resigned (2 pages) |
10 September 1996 | New secretary appointed;new director appointed (1 page) |
10 September 1996 | New secretary appointed;new director appointed (1 page) |
10 September 1996 | Secretary resigned;director resigned (2 pages) |
16 April 1996 | Return made up to 17/03/96; no change of members
|
16 April 1996 | Return made up to 17/03/96; no change of members
|
31 March 1996 | Accounting reference date extended from 31/12 to 30/04 (1 page) |
31 March 1996 | Accounting reference date extended from 31/12 to 30/04 (1 page) |
28 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1996 | Auditor's resignation (1 page) |
21 March 1996 | Auditor's resignation (1 page) |
10 January 1996 | Director resigned;new director appointed (2 pages) |
10 January 1996 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
10 January 1996 | New director appointed (2 pages) |
10 January 1996 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
10 January 1996 | New director appointed (2 pages) |
10 January 1996 | Director resigned;new director appointed (2 pages) |
5 January 1996 | Registered office changed on 05/01/96 from: 3-5 dukes court newmarket road cambridge CB5 8DY (1 page) |
5 January 1996 | Registered office changed on 05/01/96 from: 3-5 dukes court newmarket road cambridge CB5 8DY (1 page) |
15 September 1995 | Full accounts made up to 31 December 1994 (10 pages) |
15 September 1995 | Full accounts made up to 31 December 1994 (10 pages) |
4 May 1995 | Company name changed buckinghamshire road car LIMITED\certificate issued on 05/05/95 (4 pages) |
4 May 1995 | Company name changed buckinghamshire road car LIMITED\certificate issued on 05/05/95 (4 pages) |
29 March 1995 | Return made up to 17/03/95; no change of members (4 pages) |
29 March 1995 | Return made up to 17/03/95; no change of members (4 pages) |
24 March 1995 | New director appointed (2 pages) |
24 March 1995 | New director appointed (2 pages) |
18 April 1990 | Incorporation (17 pages) |
18 April 1990 | Incorporation (17 pages) |