Doxford International Business Park
Sunderland
SR3 3XP
Director Name | Mr Wilfred John Moston |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gransden House Church Street Royston Barnsley South Yorkshire S71 4QZ |
Secretary Name | Paul Roter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Spring Gardens Holmfirth Huddersfield HD7 2RT |
Director Name | Colin Graham Wood |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2000(3 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 10 February 2010) |
Role | Company Director |
Correspondence Address | 5 Summerbank Close Drighlington West Yorkshire BD11 1LQ |
Secretary Name | Kenneth Naylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2000(3 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 10 February 2010) |
Role | Company Director |
Correspondence Address | 50 Fair Lea Road Taylor Hall Huddersfield HD4 6HA |
Director Name | Mr Peter Harvey |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2010(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chapel End 36 Main Street Swithland Loughborough Leicestershire LE12 8TH |
Secretary Name | Peter Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2010(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 September 2013) |
Role | Company Director |
Correspondence Address | Chapel End 36 Main Street Swithland Loughborough Leicestershire LE12 8TH |
Director Name | Martijn Lee Gilbert |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2013(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Director Name | Mr Richard Anthony Bowler |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2013(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Director Name | Mr Nigel Paul Featham |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2013(16 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Director Name | David Cocker |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2013(16 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Secretary Name | Elizabeth Anne Davies |
---|---|
Status | Resigned |
Appointed | 09 September 2013(16 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 16 December 2013) |
Role | Company Director |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Secretary Name | Mrs Lorna Edwards |
---|---|
Status | Resigned |
Appointed | 16 December 2013(16 years, 7 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 SR3 3XP |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1997(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 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 |
Year | 2013 |
---|---|
Net Worth | -£979,687 |
Current Liabilities | £1,447,326 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 October 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2023 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2023 | Application to strike the company off the register (1 page) |
30 May 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
22 May 2023 | Accounts for a dormant company made up to 31 December 2022 (9 pages) |
9 March 2023 | Termination of appointment of John Ian Thompson as a director on 8 March 2023 (1 page) |
9 March 2023 | Appointment of Nicholas John Bradley as a director on 6 March 2023 (2 pages) |
29 December 2022 | Accounts for a dormant company made up to 31 December 2021 (9 pages) |
26 May 2022 | Confirmation statement made on 15 May 2022 with no updates (3 pages) |
3 December 2021 | Accounts for a dormant company made up to 31 December 2020 (11 pages) |
17 May 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
18 December 2020 | Accounts for a dormant company made up to 31 December 2019 (11 pages) |
16 June 2020 | Termination of appointment of Lorna Edwards as a secretary on 12 June 2020 (1 page) |
22 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
31 March 2020 | Appointment of John Ian Thompson as a director on 31 March 2020 (2 pages) |
31 March 2020 | Termination of appointment of David Cocker as a director on 31 March 2020 (1 page) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (13 pages) |
16 September 2019 | Termination of appointment of Nigel Paul Featham as a director on 30 August 2019 (1 page) |
15 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
30 September 2018 | Full accounts made up to 31 December 2017 (17 pages) |
15 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
14 March 2018 | Director's details changed for David Cocker on 14 March 2018 (2 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
15 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
16 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
22 December 2015 | Termination of appointment of Richard Anthony Bowler as a director on 22 December 2015 (1 page) |
22 December 2015 | Termination of appointment of Richard Anthony Bowler as a director on 22 December 2015 (1 page) |
4 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
15 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
6 November 2014 | Termination of appointment of Martijn Lee Gilbert as a director on 31 October 2014 (1 page) |
6 November 2014 | Termination of appointment of Martijn Lee Gilbert as a director on 31 October 2014 (1 page) |
7 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
15 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
7 January 2014 | Resolutions
|
7 January 2014 | Resolutions
|
18 December 2013 | Termination of appointment of Elizabeth Davies as a secretary (1 page) |
18 December 2013 | Appointment of Mrs Lorna Edwards as a secretary (2 pages) |
18 December 2013 | Termination of appointment of Elizabeth Davies as a secretary (1 page) |
18 December 2013 | Appointment of Mrs Lorna Edwards as a secretary (2 pages) |
12 September 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
12 September 2013 | Appointment of Mr Richard Anthony Bowler as a director (2 pages) |
12 September 2013 | Termination of appointment of Peter Harvey as a secretary (1 page) |
12 September 2013 | Appointment of Mr Richard Anthony Bowler as a director (2 pages) |
12 September 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
12 September 2013 | Appointment of Martijn Lee Gilbert as a director (2 pages) |
12 September 2013 | Appointment of David Cocker as a director (2 pages) |
12 September 2013 | Termination of appointment of Peter Harvey as a director (1 page) |
12 September 2013 | Appointment of Elizabeth Anne Davies as a secretary (2 pages) |
12 September 2013 | Appointment of Elizabeth Anne Davies as a secretary (2 pages) |
12 September 2013 | Appointment of David Cocker as a director (2 pages) |
12 September 2013 | Registered office address changed from 102 Cannock Street Leicester Leicestershire LE4 9HR on 12 September 2013 (1 page) |
12 September 2013 | Termination of appointment of Peter Harvey as a director (1 page) |
12 September 2013 | Appointment of Mr Nigel Paul Featham as a director (2 pages) |
12 September 2013 | Registered office address changed from 102 Cannock Street Leicester Leicestershire LE4 9HR on 12 September 2013 (1 page) |
12 September 2013 | Appointment of Mr Nigel Paul Featham as a director (2 pages) |
12 September 2013 | Termination of appointment of Peter Harvey as a secretary (1 page) |
12 September 2013 | Appointment of Martijn Lee Gilbert as a director (2 pages) |
12 August 2013 | Accounts for a small company made up to 30 April 2013 (7 pages) |
12 August 2013 | Accounts for a small company made up to 30 April 2013 (7 pages) |
3 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
5 February 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
29 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
27 January 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
1 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Accounts for a small company made up to 30 April 2010 (5 pages) |
31 January 2011 | Accounts for a small company made up to 30 April 2010 (5 pages) |
15 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Appointment of Peter Harvey as a secretary (3 pages) |
26 February 2010 | Appointment of Peter Harvey as a secretary (3 pages) |
18 February 2010 | Registered office address changed from 5 Summerbank Close Drighlington Bradford West Yorkshire BD11 1LQ on 18 February 2010 (2 pages) |
18 February 2010 | Appointment of Peter Harvey as a director (3 pages) |
18 February 2010 | Appointment of Peter Harvey as a director (3 pages) |
18 February 2010 | Registered office address changed from 5 Summerbank Close Drighlington Bradford West Yorkshire BD11 1LQ on 18 February 2010 (2 pages) |
18 February 2010 | Termination of appointment of Kenneth Naylor as a secretary (2 pages) |
18 February 2010 | Termination of appointment of Colin Wood as a director (2 pages) |
18 February 2010 | Termination of appointment of Colin Wood as a director (2 pages) |
18 February 2010 | Termination of appointment of Kenneth Naylor as a secretary (2 pages) |
9 July 2009 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
9 July 2009 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
8 July 2009 | Return made up to 15/05/09; full list of members (3 pages) |
8 July 2009 | Location of register of members (1 page) |
8 July 2009 | Location of register of members (1 page) |
8 July 2009 | Return made up to 15/05/09; full list of members (3 pages) |
30 June 2008 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
30 June 2008 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
28 May 2008 | Return made up to 15/05/08; full list of members (3 pages) |
28 May 2008 | Return made up to 15/05/08; full list of members (3 pages) |
20 July 2007 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
20 July 2007 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
4 June 2007 | Return made up to 15/05/07; full list of members (2 pages) |
4 June 2007 | Return made up to 15/05/07; full list of members (2 pages) |
23 November 2006 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
23 November 2006 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
31 July 2006 | Return made up to 15/05/06; full list of members (2 pages) |
31 July 2006 | Return made up to 15/05/06; full list of members (2 pages) |
17 June 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
17 June 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
9 June 2005 | Return made up to 15/05/05; full list of members (6 pages) |
9 June 2005 | Return made up to 15/05/05; full list of members (6 pages) |
29 January 2005 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
29 January 2005 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
18 June 2004 | Return made up to 15/05/04; full list of members
|
18 June 2004 | Return made up to 15/05/04; full list of members
|
25 November 2003 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
25 November 2003 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
22 May 2003 | Return made up to 15/05/03; full list of members (6 pages) |
22 May 2003 | Return made up to 15/05/03; full list of members (6 pages) |
10 January 2003 | Accounts for a dormant company made up to 30 April 2002 (5 pages) |
10 January 2003 | Accounts for a dormant company made up to 30 April 2002 (5 pages) |
14 July 2002 | Registered office changed on 14/07/02 from: white rose bus ashfield way whtiehall industrial estate whtiehall road leeds west yorkshire LS13 (1 page) |
14 July 2002 | Return made up to 15/05/02; full list of members (6 pages) |
14 July 2002 | Registered office changed on 14/07/02 from: white rose bus ashfield way whtiehall industrial estate whtiehall road leeds west yorkshire LS13 (1 page) |
14 July 2002 | Return made up to 15/05/02; full list of members (6 pages) |
3 July 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
3 July 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
17 August 2001 | Return made up to 15/05/01; full list of members (6 pages) |
17 August 2001 | Return made up to 15/05/01; full list of members (6 pages) |
6 March 2001 | New secretary appointed (2 pages) |
6 March 2001 | Registered office changed on 06/03/01 from: station yard station road honley huddersfield west yorkshire HD7 2PJ (1 page) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Secretary resigned (1 page) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Registered office changed on 06/03/01 from: station yard station road honley huddersfield west yorkshire HD7 2PJ (1 page) |
6 March 2001 | New secretary appointed (2 pages) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | Secretary resigned (1 page) |
23 February 2001 | Accounts for a dormant company made up to 30 April 2000 (5 pages) |
23 February 2001 | Accounts for a dormant company made up to 30 April 2000 (5 pages) |
27 June 2000 | Return made up to 15/05/00; full list of members
|
27 June 2000 | Return made up to 15/05/00; full list of members
|
11 February 2000 | Accounts for a dormant company made up to 30 April 1999 (5 pages) |
11 February 2000 | Accounts for a dormant company made up to 30 April 1999 (5 pages) |
9 June 1999 | Company name changed pride of the road (coaches) limi ted\certificate issued on 10/06/99 (2 pages) |
9 June 1999 | Company name changed pride of the road (coaches) limi ted\certificate issued on 10/06/99 (2 pages) |
7 June 1999 | Return made up to 15/05/99; no change of members
|
7 June 1999 | Return made up to 15/05/99; no change of members
|
2 June 1999 | Accounts for a dormant company made up to 30 April 1998 (5 pages) |
2 June 1999 | Accounts for a dormant company made up to 30 April 1998 (5 pages) |
14 July 1998 | Return made up to 15/05/98; full list of members (6 pages) |
14 July 1998 | Return made up to 15/05/98; full list of members (6 pages) |
18 July 1997 | Ad 15/05/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 July 1997 | Accounting reference date shortened from 31/05/98 to 30/04/98 (1 page) |
18 July 1997 | Ad 15/05/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 July 1997 | Accounting reference date shortened from 31/05/98 to 30/04/98 (1 page) |
26 June 1997 | Company name changed relteam LIMITED\certificate issued on 27/06/97 (2 pages) |
26 June 1997 | Company name changed relteam LIMITED\certificate issued on 27/06/97 (2 pages) |
10 June 1997 | New secretary appointed (2 pages) |
10 June 1997 | Director resigned (1 page) |
10 June 1997 | New secretary appointed (2 pages) |
10 June 1997 | Registered office changed on 10/06/97 from: 12 york place leeds LS1 2DS (1 page) |
10 June 1997 | Secretary resigned (1 page) |
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | Director resigned (1 page) |
10 June 1997 | Registered office changed on 10/06/97 from: 12 york place leeds LS1 2DS (1 page) |
10 June 1997 | Secretary resigned (1 page) |
10 June 1997 | New director appointed (2 pages) |
15 May 1997 | Incorporation (15 pages) |
15 May 1997 | Incorporation (15 pages) |