Company NameColchester Borough Transport Limited
Company StatusDissolved
Company Number02961493
CategoryPrivate Limited Company
Incorporation Date18 August 1994(29 years, 7 months ago)
Dissolution Date14 January 2003 (21 years, 2 months ago)
Previous NameStuart Palmer Travel Limited

Business Activity

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

Directors

Director NameAlan William Severn
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1994(1 month, 2 weeks after company formation)
Appointment Duration8 years, 3 months (closed 14 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Davies Close
Kettering
Northamptonshire
NN15 7RE
Director NameStephen Philip Lonsdale
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1996(1 year, 11 months after company formation)
Appointment Duration6 years, 5 months (closed 14 January 2003)
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
StatusClosed
Appointed01 August 1996(1 year, 11 months after company formation)
Appointment Duration6 years, 5 months (closed 14 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address139 Eastern Way Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9RH
Director NameMr Richard Anthony Bowler
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2000(5 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 14 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Waterfield Road
Cropston
Leicester
LE7 7HN
Director NameMr David Paul Turner
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2002(7 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (closed 14 January 2003)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address139 Eastern Way Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9RH
Director NameStuart Palmer
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1994(1 week, 1 day after company formation)
Appointment Duration1 month, 1 week (resigned 03 October 1994)
RoleCompany Director
Correspondence Address18 Totternhoe Road
Dunstable
Bedfordshire
LU6 2AG
Director NameDavid Hoar
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1994(1 week, 1 day after company formation)
Appointment Duration1 month, 1 week (resigned 03 October 1994)
RoleCompany Director
Correspondence Address10 Eaton Park
Eaton Bray
Dunstable
Bedfordshire
LU6 2SR
Secretary NameStuart Palmer
NationalityBritish
StatusResigned
Appointed26 August 1994(1 week, 1 day after company formation)
Appointment Duration1 month, 1 week (resigned 03 October 1994)
RoleCompany Director
Correspondence Address18 Totternhoe Road
Dunstable
Bedfordshire
LU6 2AG
Director NamePeter Harvey
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(1 month, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 June 1995)
RoleCompany Director
Correspondence Address56 Brand Hill
Woodhouse Eaves
Loughborough
Leicestershire
LE12 8SS
Secretary NameAlan William Severn
NationalityBritish
StatusResigned
Appointed03 October 1994(1 month, 2 weeks after company formation)
Appointment Duration9 months (resigned 30 June 1995)
RoleCompany Director
Correspondence AddressChudleigh House
High Street
Little Addington
Kettering
NN14 4BD
Director NameDawson Thomas Williams
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1995(9 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 19 July 1996)
RoleCompany Director
Correspondence AddressChately Wood House
Rockford
Ringwood
Hampshire
BH24 3LZ
Director NameMr Gordon George Watt
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1995(9 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlderbury Holt
Southampton Road,Clarendon
Salisbury
Wiltshire
SP5 3DG
Director NameStephen Bayfield
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1996(1 year, 10 months after company formation)
Appointment Duration8 months (resigned 28 February 1997)
RoleCompany Director
Correspondence AddressWindy Ridge Riverside Close
Stoford
Salisbury
Wiltshire
SP2 0PX
Director NameMr Michael Adrian Jones
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1996(1 year, 10 months after company formation)
Appointment Duration8 months (resigned 28 February 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Old Shaftesbury Drive
Old Blandford Road Harnham
Salisbury
Wiltshire
SP2 8QH
Director NameMr David Robert Martin
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1996(1 year, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 07 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBondwood Barn Repton Shrubs
Bretby
Burton On Trent
Staffordshire
DE15 0RJ
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 23 April 2002)
RoleCompany Director
Correspondence Address50 The Gables
Sedgefield
Stockton On Tees
Cleveland
TS21 3EU
Director NameRavencall Limited (Corporation)
StatusResigned
Appointed18 August 1994(same day as company formation)
Correspondence Address59 Union Street
Dunstable
Bedfordshire
LU6 1EX
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed18 August 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed18 August 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameRavencall Registrars Limited (Corporation)
StatusResigned
Appointed18 August 1994(same day as company formation)
Correspondence Address59 Union Street
Dunstable
Bedfordshire
LU6 1EX
Secretary NameBritish Bus (Company Secretaries) Limited (Corporation)
StatusResigned
Appointed30 June 1995(10 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 1996)
Correspondence Address54 Endless Street
Salisbury
Wiltshire
SP1 3UH

Location

Registered AddressAdmiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardDoxford
Built Up AreaSunderland

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2002Full accounts made up to 31 December 2001 (9 pages)
24 September 2002First Gazette notice for voluntary strike-off (1 page)
12 August 2002Application for striking-off (1 page)
14 May 2002Director resigned (1 page)
9 May 2002New director appointed (1 page)
9 May 2002Director resigned (1 page)
2 October 2001Full accounts made up to 31 December 2000 (9 pages)
28 August 2001Return made up to 18/08/01; full list of members (7 pages)
25 October 2000Full accounts made up to 31 December 1999 (9 pages)
22 August 2000Return made up to 18/08/00; full list of members (7 pages)
15 August 2000New director appointed (2 pages)
27 October 1999Full accounts made up to 31 December 1998 (8 pages)
14 September 1999Return made up to 18/08/99; full list of members (6 pages)
1 June 1999Director's particulars changed (1 page)
24 December 1998Auditor's resignation (4 pages)
11 November 1998Full accounts made up to 31 December 1997 (8 pages)
10 November 1998Auditor's resignation (2 pages)
21 October 1998Resolutions
  • SRES01 ‐ Special 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)
28 August 1998Registered office changed on 28/08/98 from: millfield house hylton road sunderland SR4 7BA (1 page)
27 August 1998Return made up to 18/08/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 May 1998Declaration of satisfaction of mortgage/charge (1 page)
21 October 1997Full accounts made up to 31 December 1996 (10 pages)
28 August 1997Return made up to 18/08/97; no change of members (4 pages)
26 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 September 1996Return made up to 18/08/96; full list of members (5 pages)
30 August 1996New director appointed (1 page)
23 August 1996Secretary resigned (1 page)
23 August 1996Director resigned (1 page)
23 August 1996Registered office changed on 23/08/96 from: castle street luton bedfordshire LU1 3AJ (1 page)
23 August 1996Director resigned (1 page)
12 August 1996New director appointed (3 pages)
12 August 1996New director appointed (3 pages)
12 August 1996New director appointed (3 pages)
8 August 1996New secretary appointed (2 pages)
8 July 1996Full accounts made up to 30 December 1995 (10 pages)
4 September 1995Return made up to 18/08/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed
(22 pages)
4 September 1995New director appointed (2 pages)
20 July 1995Director resigned (2 pages)
6 July 1995New director appointed (12 pages)
20 June 1995Particulars of mortgage/charge (12 pages)