Company NameMidland Red North Limited
Company StatusDissolved
Company Number02959469
CategoryPrivate Limited Company
Incorporation Date17 August 1994(29 years, 8 months ago)
Dissolution Date18 November 2014 (9 years, 5 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Richard Anthony Bowler
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2000(5 years, 11 months after company formation)
Appointment Duration14 years, 3 months (closed 18 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Secretary NameMrs Lorna Edwards
StatusClosed
Appointed16 December 2013(19 years, 4 months after company formation)
Appointment Duration11 months, 1 week (closed 18 November 2014)
RoleCompany Director
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameMr Kenneth McIntyre Carlaw
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2014(19 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (closed 18 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameKenneth Hodgson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1994(1 month, 2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 23 November 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange Church Lane
Elvington
York
YO41 4HD
Secretary NameMr Kenneth James Watson
NationalityBritish
StatusResigned
Appointed05 October 1994(1 month, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 30 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Portsmouth Place
Darlington
County Durham
DL1 2XH
Director NameMr David Martin Grace
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1994(2 months after company formation)
Appointment Duration1 month, 1 week (resigned 23 November 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodhouse Back Lane
Woolley
Wakefield
West Yorkshire
WF4 2JT
Director NameBrian John Kerslake
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1994(3 months, 1 week after company formation)
Appointment Duration9 months, 1 week (resigned 01 September 1995)
RoleCompany Director
Correspondence AddressOaklands
Coppenhall
Stafford
Staffordshire
ST18 9BW
Director NamePhilip Michael White
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1994(3 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 30 July 1996)
RoleChartered Accountant
Correspondence Address25 Viceroy Close
Bristol Road
Birmingham
West Midlands
B5 7UR
Secretary NameLewis Richards
NationalityBritish
StatusResigned
Appointed23 November 1994(3 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 30 July 1996)
RoleSolicitor
Correspondence Address16 Dove House Lane
Solihull
West Midlands
B91 2EX
Director NameAndrew Edward Woolner
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1995(1 year, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 July 1996)
RoleEngineer
Correspondence AddressGreen Farm Back Lane
Shustoke
Coleshill
Warwickshire
B46 2AP
Director NameMr David John Leeder
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1996(1 year, 10 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 30 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Juniper House
140 Narrow Street
London
E14 8BP
Director NameMr Gordon William Hodgson
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1996(1 year, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 1998)
RoleChartered Accountant
Correspondence AddressBramble House
Easington Lane
Houghton Le Spring
Tyne & Wear
DH5 0QX
Director NameStephen Philip Lonsdale
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1996(1 year, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 24 February 2004)
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
StatusResigned
Appointed30 July 1996(1 year, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 18 January 2005)
RoleSecretary
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
StatusResigned
Appointed22 September 1998(4 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 01 May 2002)
RoleCompany Director
Correspondence Address50 The Gables
Sedgefield
Stockton On Tees
Cleveland
TS21 3EU
Secretary NameMs Elizabeth Anne Thorpe
NationalityBritish
StatusResigned
Appointed18 January 2005(10 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 May 2006)
RoleCompany Director
Correspondence Address2 Oakwood
Lanchester
County Durham
DH7 0NP
Director NameMr David Paul Turner
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(10 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 29 April 2005)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address139 Eastern Way Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9RH
Director NameMr David Paul Turner
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(10 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 29 April 2005)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address139 Eastern Way Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9RH
Secretary NameJohn Virtue
NationalityBritish
StatusResigned
Appointed12 May 2006(11 years, 9 months after company formation)
Appointment Duration8 months (resigned 12 January 2007)
RoleCompany Director
Correspondence Address91 Hollywood Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5BU
Secretary NameMrs Elizabeth Anne Davies
NationalityBritish
StatusResigned
Appointed12 January 2007(12 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 16 December 2013)
RoleCompany Director
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 August 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.arriva.co.uk
Telephone0191 5204000
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardDoxford
Built Up AreaSunderland
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Arriva (2007) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2014First Gazette notice for voluntary strike-off (1 page)
5 August 2014First Gazette notice for voluntary strike-off (1 page)
28 July 2014Application to strike the company off the register (3 pages)
28 July 2014Application to strike the company off the register (3 pages)
30 May 2014Accounts for a dormant company made up to 31 December 2013 (12 pages)
30 May 2014Accounts for a dormant company made up to 31 December 2013 (12 pages)
23 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(4 pages)
23 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(4 pages)
29 January 2014Appointment of Mr Kenneth Mcintyre Carlaw as a director (2 pages)
29 January 2014Appointment of Mr Kenneth Mcintyre Carlaw as a director (2 pages)
17 December 2013Termination of appointment of Elizabeth Davies as a secretary (1 page)
17 December 2013Appointment of Mrs Lorna Edwards as a secretary (2 pages)
17 December 2013Termination of appointment of Elizabeth Davies as a secretary (1 page)
17 December 2013Appointment of Mrs Lorna Edwards as a secretary (2 pages)
16 August 2013Director's details changed for Mr Richard Anthony Bowler on 16 August 2013 (2 pages)
16 August 2013Director's details changed for Mr Richard Anthony Bowler on 16 August 2013 (2 pages)
25 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
25 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
23 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (3 pages)
23 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (3 pages)
16 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
16 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
30 May 2012Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 May 2012 (1 page)
30 May 2012Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 May 2012 (1 page)
28 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (3 pages)
28 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (3 pages)
7 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
7 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
23 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (3 pages)
23 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (3 pages)
27 April 2011Company name changed tees & district transport company LIMITED\certificate issued on 27/04/11
  • RES15 ‐ Change company name resolution on 2011-04-27
  • NM01 ‐ Change of name by resolution
(3 pages)
27 April 2011Company name changed tees & district transport company LIMITED\certificate issued on 27/04/11
  • RES15 ‐ Change company name resolution on 2011-04-27
  • NM01 ‐ Change of name by resolution
(3 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
24 May 2010Director's details changed for Richard Anthony Bowler on 23 May 2010 (2 pages)
24 May 2010Director's details changed for Richard Anthony Bowler on 23 May 2010 (2 pages)
24 May 2010Secretary's details changed for Ms Elizabeth Anne Thorpe on 23 May 2010 (1 page)
24 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
24 May 2010Secretary's details changed for Ms Elizabeth Anne Thorpe on 23 May 2010 (1 page)
13 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
13 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
8 June 2009Return made up to 23/05/09; full list of members (3 pages)
8 June 2009Return made up to 23/05/09; full list of members (3 pages)
25 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
25 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
23 May 2008Return made up to 23/05/08; full list of members (3 pages)
23 May 2008Return made up to 23/05/08; full list of members (3 pages)
26 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
26 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
28 June 2007Return made up to 23/05/07; no change of members (6 pages)
28 June 2007Return made up to 23/05/07; no change of members (6 pages)
17 February 2007New secretary appointed (2 pages)
17 February 2007New secretary appointed (2 pages)
23 January 2007Secretary resigned (1 page)
23 January 2007Secretary resigned (1 page)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
19 June 2006Return made up to 23/05/06; full list of members (6 pages)
19 June 2006Return made up to 23/05/06; full list of members (6 pages)
24 May 2006Secretary resigned (1 page)
24 May 2006Secretary resigned (1 page)
23 May 2006New secretary appointed (2 pages)
23 May 2006New secretary appointed (2 pages)
7 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
7 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
30 August 2005Secretary's particulars changed (1 page)
30 August 2005Secretary's particulars changed (1 page)
21 June 2005Return made up to 23/05/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 June 2005Return made up to 23/05/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 June 2005New director appointed (3 pages)
14 June 2005New director appointed (3 pages)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
9 February 2005New secretary appointed (2 pages)
9 February 2005New secretary appointed (2 pages)
3 February 2005Secretary resigned (1 page)
3 February 2005Secretary resigned (1 page)
12 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
12 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
11 June 2004Return made up to 23/05/04; full list of members (7 pages)
11 June 2004Return made up to 23/05/04; full list of members (7 pages)
5 March 2004Director resigned (1 page)
5 March 2004Director resigned (1 page)
18 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
18 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
23 June 2003Return made up to 23/05/03; full list of members (7 pages)
23 June 2003Return made up to 23/05/03; full list of members (7 pages)
5 March 2003Auditor's resignation (6 pages)
5 March 2003Auditor's resignation (6 pages)
21 October 2002Full accounts made up to 31 December 2001 (9 pages)
21 October 2002Full accounts made up to 31 December 2001 (9 pages)
24 June 2002Return made up to 23/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 June 2002Return made up to 23/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 May 2002New director appointed (2 pages)
13 May 2002Director resigned (1 page)
13 May 2002Director resigned (1 page)
13 May 2002New director appointed (2 pages)
23 October 2001Full accounts made up to 31 December 2000 (9 pages)
23 October 2001Full accounts made up to 31 December 2000 (9 pages)
21 June 2001Return made up to 23/05/01; full list of members
  • 363(287) ‐ Registered office changed on 21/06/01
(7 pages)
21 June 2001Return made up to 23/05/01; full list of members
  • 363(287) ‐ Registered office changed on 21/06/01
(7 pages)
25 October 2000Full accounts made up to 31 December 1999 (8 pages)
25 October 2000Full accounts made up to 31 December 1999 (8 pages)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
8 June 2000Return made up to 23/05/00; full list of members (6 pages)
8 June 2000Return made up to 23/05/00; full list of members (6 pages)
27 October 1999Full accounts made up to 31 December 1998 (6 pages)
27 October 1999Full accounts made up to 31 December 1998 (6 pages)
25 June 1999Return made up to 23/05/99; no change of members (4 pages)
25 June 1999Return made up to 23/05/99; no change of members (4 pages)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
24 December 1998Auditor's resignation (4 pages)
24 December 1998Auditor's resignation (4 pages)
30 October 1998Full accounts made up to 31 December 1997 (6 pages)
30 October 1998Full accounts made up to 31 December 1997 (6 pages)
21 October 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
21 October 1998Memorandum and Articles of Association (6 pages)
21 October 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
21 October 1998Memorandum and Articles of Association (6 pages)
30 September 1998New director appointed (2 pages)
30 September 1998New director appointed (2 pages)
28 August 1998Registered office changed on 28/08/98 from: millfield house hylton road sunderland tyne & wear SR4 7BA (1 page)
28 August 1998Registered office changed on 28/08/98 from: millfield house hylton road sunderland tyne & wear SR4 7BA (1 page)
21 June 1998Return made up to 23/05/98; no change of members (4 pages)
21 June 1998Return made up to 23/05/98; no change of members (4 pages)
31 October 1997Full accounts made up to 31 December 1996 (6 pages)
31 October 1997Full accounts made up to 31 December 1996 (6 pages)
2 June 1997Return made up to 23/05/97; full list of members (5 pages)
2 June 1997Return made up to 23/05/97; full list of members (5 pages)
22 November 1996Declaration of satisfaction of mortgage/charge (1 page)
22 November 1996Declaration of satisfaction of mortgage/charge (1 page)
1 November 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
1 November 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
26 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 September 1996Return made up to 17/08/96; no change of members (4 pages)
17 September 1996Return made up to 17/08/96; no change of members (4 pages)
13 September 1996New secretary appointed (1 page)
13 September 1996New director appointed (1 page)
13 September 1996New director appointed (1 page)
13 September 1996New director appointed (1 page)
13 September 1996New director appointed (1 page)
13 September 1996New secretary appointed (1 page)
27 August 1996Director resigned (1 page)
27 August 1996Director resigned (1 page)
27 August 1996Secretary resigned (1 page)
27 August 1996Secretary resigned (1 page)
27 August 1996Registered office changed on 27/08/96 from: 1 sovereign court 8 graham street birmingham west midlands B1 3JR (1 page)
27 August 1996Director resigned (1 page)
27 August 1996Secretary resigned (1 page)
27 August 1996Director resigned (1 page)
27 August 1996Director resigned (1 page)
27 August 1996Secretary resigned (1 page)
27 August 1996Registered office changed on 27/08/96 from: 1 sovereign court 8 graham street birmingham west midlands B1 3JR (1 page)
27 August 1996Director resigned (1 page)
8 July 1996New director appointed (3 pages)
8 July 1996New director appointed (3 pages)
23 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 February 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
7 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 February 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
7 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 January 1996Registered office changed on 11/01/96 from: st andrews house 10 st pauls square birmingham B3 1QU (1 page)
11 January 1996Registered office changed on 11/01/96 from: st andrews house 10 st pauls square birmingham B3 1QU (1 page)
21 November 1995New director appointed (4 pages)
21 November 1995New director appointed (4 pages)
20 September 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
20 September 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
18 September 1995Return made up to 17/08/95; full list of members (12 pages)
18 September 1995Return made up to 17/08/95; full list of members (12 pages)
7 September 1995Director resigned (2 pages)
7 September 1995Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)