International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Secretary Name | Mrs Lorna Edwards |
---|---|
Status | Closed |
Appointed | 16 December 2013(19 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (closed 18 November 2014) |
Role | Company Director |
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 | Closed |
Appointed | 29 January 2014(19 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 18 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Kenneth Hodgson |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 23 November 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Church Lane Elvington York YO41 4HD |
Secretary Name | Mr Kenneth James Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 July 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Portsmouth Place Darlington County Durham DL1 2XH |
Director Name | Mr David Martin Grace |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1994(2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 23 November 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodhouse Back Lane Woolley Wakefield West Yorkshire WF4 2JT |
Director Name | Brian John Kerslake |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1994(3 months, 1 week after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 September 1995) |
Role | Company Director |
Correspondence Address | Oaklands Coppenhall Stafford Staffordshire ST18 9BW |
Director Name | Philip Michael White |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1994(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 July 1996) |
Role | Chartered Accountant |
Correspondence Address | 25 Viceroy Close Bristol Road Birmingham West Midlands B5 7UR |
Secretary Name | Lewis Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1994(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 July 1996) |
Role | Solicitor |
Correspondence Address | 16 Dove House Lane Solihull West Midlands B91 2EX |
Director Name | Andrew Edward Woolner |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1995(1 year, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 July 1996) |
Role | Engineer |
Correspondence Address | Green Farm Back Lane Shustoke Coleshill Warwickshire B46 2AP |
Director Name | Mr David John Leeder |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1996(1 year, 10 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 30 July 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Juniper House 140 Narrow Street London E14 8BP |
Director Name | Mr Gordon William Hodgson |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1996(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 1998) |
Role | Chartered Accountant |
Correspondence Address | Bramble House Easington Lane Houghton Le Spring Tyne & Wear DH5 0QX |
Director Name | Stephen Philip Lonsdale |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1996(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 24 February 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lintfort Picktree Farm Picktree Chester Le Street County Durham NE38 9HX |
Secretary Name | Mr David Paul Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1996(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 18 January 2005) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 139 Eastern Way Darras Hall Ponteland Newcastle Upon Tyne NE20 9RH |
Director Name | John Alfred Ray |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1998(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 May 2002) |
Role | Company Director |
Correspondence Address | 50 The Gables Sedgefield Stockton On Tees Cleveland TS21 3EU |
Secretary Name | Ms Elizabeth Anne Thorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 May 2006) |
Role | Company Director |
Correspondence Address | 2 Oakwood Lanchester County Durham DH7 0NP |
Director Name | Mr David Paul Turner |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(10 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 29 April 2005) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 139 Eastern Way Darras Hall Ponteland Newcastle Upon Tyne NE20 9RH |
Director Name | Mr David Paul Turner |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(10 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 29 April 2005) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 139 Eastern Way Darras Hall Ponteland Newcastle Upon Tyne NE20 9RH |
Secretary Name | John Virtue |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(11 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 12 January 2007) |
Role | Company Director |
Correspondence Address | 91 Hollywood Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 5BU |
Secretary Name | Mrs Elizabeth Anne Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2007(12 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 16 December 2013) |
Role | Company Director |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.arriva.co.uk |
---|---|
Telephone | 0191 5204000 |
Telephone region | Tyneside / Durham / Sunderland |
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 10 other UK companies use this postal address |
1 at £1 | Arriva (2007) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2014 | Application to strike the company off the register (3 pages) |
28 July 2014 | Application to strike the company off the register (3 pages) |
30 May 2014 | Accounts for a dormant company made up to 31 December 2013 (12 pages) |
30 May 2014 | Accounts for a dormant company made up to 31 December 2013 (12 pages) |
23 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
29 January 2014 | Appointment of Mr Kenneth Mcintyre Carlaw as a director (2 pages) |
29 January 2014 | Appointment of Mr Kenneth Mcintyre Carlaw as a director (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) |
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) |
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) |
25 June 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
25 June 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
23 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (3 pages) |
23 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (3 pages) |
16 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
16 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
30 May 2012 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 May 2012 (1 page) |
30 May 2012 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 May 2012 (1 page) |
28 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (3 pages) |
28 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (3 pages) |
7 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
7 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
23 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (3 pages) |
23 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Company name changed tees & district transport company LIMITED\certificate issued on 27/04/11
|
27 April 2011 | Company name changed tees & district transport company LIMITED\certificate issued on 27/04/11
|
27 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
27 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
24 May 2010 | Director's details changed for Richard Anthony Bowler on 23 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Richard Anthony Bowler on 23 May 2010 (2 pages) |
24 May 2010 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 23 May 2010 (1 page) |
24 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 23 May 2010 (1 page) |
13 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
13 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
8 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
8 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
25 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
25 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
23 May 2008 | Return made up to 23/05/08; full list of members (3 pages) |
23 May 2008 | Return made up to 23/05/08; full list of members (3 pages) |
26 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
26 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
28 June 2007 | Return made up to 23/05/07; no change of members (6 pages) |
28 June 2007 | Return made up to 23/05/07; no change of members (6 pages) |
17 February 2007 | New secretary appointed (2 pages) |
17 February 2007 | New secretary appointed (2 pages) |
23 January 2007 | Secretary resigned (1 page) |
23 January 2007 | Secretary resigned (1 page) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
19 June 2006 | Return made up to 23/05/06; full list of members (6 pages) |
19 June 2006 | Return made up to 23/05/06; full list of members (6 pages) |
24 May 2006 | Secretary resigned (1 page) |
24 May 2006 | Secretary resigned (1 page) |
23 May 2006 | New secretary appointed (2 pages) |
23 May 2006 | New secretary appointed (2 pages) |
7 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
7 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
30 August 2005 | Secretary's particulars changed (1 page) |
30 August 2005 | Secretary's particulars changed (1 page) |
21 June 2005 | Return made up to 23/05/05; full list of members
|
21 June 2005 | Return made up to 23/05/05; full list of members
|
14 June 2005 | New director appointed (3 pages) |
14 June 2005 | New director appointed (3 pages) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
9 February 2005 | New secretary appointed (2 pages) |
9 February 2005 | New secretary appointed (2 pages) |
3 February 2005 | Secretary resigned (1 page) |
3 February 2005 | Secretary resigned (1 page) |
12 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
12 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
11 June 2004 | Return made up to 23/05/04; full list of members (7 pages) |
11 June 2004 | Return made up to 23/05/04; full list of members (7 pages) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | Director resigned (1 page) |
18 October 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
18 October 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
23 June 2003 | Return made up to 23/05/03; full list of members (7 pages) |
23 June 2003 | Return made up to 23/05/03; full list of members (7 pages) |
5 March 2003 | Auditor's resignation (6 pages) |
5 March 2003 | Auditor's resignation (6 pages) |
21 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
21 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
24 June 2002 | Return made up to 23/05/02; full list of members
|
24 June 2002 | Return made up to 23/05/02; full list of members
|
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | Director resigned (1 page) |
13 May 2002 | Director resigned (1 page) |
13 May 2002 | New director appointed (2 pages) |
23 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
23 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
21 June 2001 | Return made up to 23/05/01; full list of members
|
21 June 2001 | Return made up to 23/05/01; full list of members
|
25 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
8 June 2000 | Return made up to 23/05/00; full list of members (6 pages) |
8 June 2000 | Return made up to 23/05/00; full list of members (6 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (6 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (6 pages) |
25 June 1999 | Return made up to 23/05/99; no change of members (4 pages) |
25 June 1999 | Return made up to 23/05/99; no change of members (4 pages) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
24 December 1998 | Auditor's resignation (4 pages) |
24 December 1998 | Auditor's resignation (4 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (6 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (6 pages) |
21 October 1998 | Resolutions
|
21 October 1998 | Memorandum and Articles of Association (6 pages) |
21 October 1998 | Resolutions
|
21 October 1998 | Memorandum and Articles of Association (6 pages) |
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | New director appointed (2 pages) |
28 August 1998 | Registered office changed on 28/08/98 from: millfield house hylton road sunderland tyne & wear SR4 7BA (1 page) |
28 August 1998 | Registered office changed on 28/08/98 from: millfield house hylton road sunderland tyne & wear SR4 7BA (1 page) |
21 June 1998 | Return made up to 23/05/98; no change of members (4 pages) |
21 June 1998 | Return made up to 23/05/98; no change of members (4 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
2 June 1997 | Return made up to 23/05/97; full list of members (5 pages) |
2 June 1997 | Return made up to 23/05/97; full list of members (5 pages) |
22 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
1 November 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
26 September 1996 | Resolutions
|
26 September 1996 | Resolutions
|
17 September 1996 | Return made up to 17/08/96; no change of members (4 pages) |
17 September 1996 | Return made up to 17/08/96; no change of members (4 pages) |
13 September 1996 | New secretary appointed (1 page) |
13 September 1996 | New director appointed (1 page) |
13 September 1996 | New director appointed (1 page) |
13 September 1996 | New director appointed (1 page) |
13 September 1996 | New director appointed (1 page) |
13 September 1996 | New secretary appointed (1 page) |
27 August 1996 | Director resigned (1 page) |
27 August 1996 | Director resigned (1 page) |
27 August 1996 | Secretary resigned (1 page) |
27 August 1996 | Secretary resigned (1 page) |
27 August 1996 | Registered office changed on 27/08/96 from: 1 sovereign court 8 graham street birmingham west midlands B1 3JR (1 page) |
27 August 1996 | Director resigned (1 page) |
27 August 1996 | Secretary resigned (1 page) |
27 August 1996 | Director resigned (1 page) |
27 August 1996 | Director resigned (1 page) |
27 August 1996 | Secretary resigned (1 page) |
27 August 1996 | Registered office changed on 27/08/96 from: 1 sovereign court 8 graham street birmingham west midlands B1 3JR (1 page) |
27 August 1996 | Director resigned (1 page) |
8 July 1996 | New director appointed (3 pages) |
8 July 1996 | New director appointed (3 pages) |
23 February 1996 | Resolutions
|
23 February 1996 | Resolutions
|
7 February 1996 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
7 February 1996 | Resolutions
|
7 February 1996 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
7 February 1996 | Resolutions
|
11 January 1996 | Registered office changed on 11/01/96 from: st andrews house 10 st pauls square birmingham B3 1QU (1 page) |
11 January 1996 | Registered office changed on 11/01/96 from: st andrews house 10 st pauls square birmingham B3 1QU (1 page) |
21 November 1995 | New director appointed (4 pages) |
21 November 1995 | New director appointed (4 pages) |
20 September 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
20 September 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
18 September 1995 | Return made up to 17/08/95; full list of members (12 pages) |
18 September 1995 | Return made up to 17/08/95; full list of members (12 pages) |
7 September 1995 | Director resigned (2 pages) |
7 September 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |