Company NameGreat Park Bus Company Limited
Company StatusDissolved
Company Number04027761
CategoryPrivate Limited Company
Incorporation Date5 July 2000(23 years, 9 months ago)
Dissolution Date12 November 2013 (10 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Secretary NameMrs Elizabeth Anne Davies
NationalityBritish
StatusClosed
Appointed18 January 2005(4 years, 6 months after company formation)
Appointment Duration8 years, 10 months (closed 12 November 2013)
RoleCompany Director
Correspondence Address1 Admiral Way
Doxford International Business
Park Sunderland
Tyne & Wear
SR3 3XP
Director NameMr Nigel Paul Featham
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2011(10 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 12 November 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Admiral Way
Doxford International Business
Park Sunderland
Tyne & Wear
SR3 3XP
Director NameMr Philip Howard Medlicott
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2013(12 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (closed 12 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Admiral Way
Doxford International Business
Park Sunderland
Tyne & Wear
SR3 3XP
Director NameJohn Conroy
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Admiral Way
Doxford International Business
Park Sunderland
Tyne & Wear
SR3 3XP
Director NameIan McInroy
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(same day as company formation)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Admiral Way
Doxford International Business
Park Sunderland
Tyne & Wear
SR3 3XP
Secretary NameIan McInroy
NationalityBritish
StatusResigned
Appointed05 July 2000(same day as company formation)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Oakland Road
West Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3DR
Director NamePaul De Santis
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2001(1 year, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 September 2004)
RoleCompany Director
Correspondence Address14 Latimer Lane
Guisborough
Cleveland
TS14 8DD
Director NameMr Stephen Leslie Noble
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2001(1 year, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 22 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClose House Brewery Close
Stamfordham
Northumberland
NE18 0PQ
Secretary NameMr David Paul Turner
NationalityBritish
StatusResigned
Appointed02 November 2001(1 year, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 January 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address139 Eastern Way Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9RH
Director NameGraham Thomas Brown
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2004(4 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 23 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Admiral Way
Doxford International Business
Park Sunderland
Tyne & Wear
SR3 3XP
Director NameMr Jonathan Paul May
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(7 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Admiral Way
Doxford International Business
Park Sunderland
Tyne & Wear
SR3 3XP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed05 July 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed05 July 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

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 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2013First Gazette notice for voluntary strike-off (1 page)
30 July 2013First Gazette notice for voluntary strike-off (1 page)
19 July 2013Application to strike the company off the register (3 pages)
19 July 2013Application to strike the company off the register (3 pages)
5 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 2
(4 pages)
5 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 2
(4 pages)
5 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 2
(4 pages)
29 April 2013Appointment of Philip Howard Medlicott as a director (2 pages)
29 April 2013Termination of appointment of Graham Thomas Brown as a director on 23 April 2013 (1 page)
29 April 2013Termination of appointment of Graham Brown as a director (1 page)
29 April 2013Termination of appointment of John Conroy as a director on 23 April 2013 (1 page)
29 April 2013Termination of appointment of John Conroy as a director (1 page)
29 April 2013Appointment of Philip Howard Medlicott as a director on 23 April 2013 (2 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)
5 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
28 May 2012Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 May 2012 (1 page)
28 May 2012Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 May 2012 (1 page)
4 January 2012Termination of appointment of Ian Mcinroy as a director (1 page)
4 January 2012Termination of appointment of Ian Mcinroy as a director on 31 December 2011 (1 page)
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)
8 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
8 July 2011Director's details changed for Graham Thomas Brown on 8 July 2011 (2 pages)
8 July 2011Director's details changed for Graham Thomas Brown on 8 July 2011 (2 pages)
8 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
8 July 2011Director's details changed for Graham Thomas Brown on 8 July 2011 (2 pages)
27 June 2011Termination of appointment of Jonathan May as a director (1 page)
27 June 2011Termination of appointment of Jonathan May as a director (1 page)
27 June 2011Appointment of Nigel Paul Featham as a director (2 pages)
27 June 2011Appointment of Nigel Paul Featham as a director (2 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
5 July 2010Secretary's details changed for Ms Elizabeth Anne Thorpe on 5 July 2010 (1 page)
5 July 2010Director's details changed for Mr Jonathan Paul May on 5 July 2010 (2 pages)
5 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for John Conroy on 5 July 2010 (2 pages)
5 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
5 July 2010Secretary's details changed for Ms Elizabeth Anne Thorpe on 5 July 2010 (1 page)
5 July 2010Secretary's details changed for Ms Elizabeth Anne Thorpe on 5 July 2010 (1 page)
5 July 2010Director's details changed for John Conroy on 5 July 2010 (2 pages)
5 July 2010Director's details changed for Mr Jonathan Paul May on 5 July 2010 (2 pages)
5 July 2010Director's details changed for Ian Mcinroy on 5 July 2010 (2 pages)
5 July 2010Director's details changed for John Conroy on 5 July 2010 (2 pages)
5 July 2010Director's details changed for Mr Jonathan Paul May on 5 July 2010 (2 pages)
5 July 2010Director's details changed for Ian Mcinroy on 5 July 2010 (2 pages)
5 July 2010Director's details changed for Ian Mcinroy on 5 July 2010 (2 pages)
3 November 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
3 November 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
6 July 2009Return made up to 05/07/09; full list of members (4 pages)
6 July 2009Return made up to 05/07/09; full list of members (4 pages)
2 November 2008Accounts made up to 31 December 2007 (6 pages)
2 November 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
9 July 2008Return made up to 05/07/08; full list of members (4 pages)
9 July 2008Return made up to 05/07/08; full list of members (4 pages)
31 December 2007Director's particulars changed (1 page)
31 December 2007Director's particulars changed (1 page)
6 November 2007New director appointed (1 page)
6 November 2007New director appointed (1 page)
4 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
4 November 2007Accounts made up to 31 December 2006 (6 pages)
6 July 2007Return made up to 05/07/07; full list of members (3 pages)
6 July 2007Return made up to 05/07/07; full list of members (3 pages)
6 July 2007Director resigned (1 page)
6 July 2007Director resigned (1 page)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
4 November 2006Accounts made up to 31 December 2005 (6 pages)
6 July 2006Return made up to 05/07/06; full list of members (3 pages)
6 July 2006Return made up to 05/07/06; full list of members (3 pages)
7 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
7 November 2005Accounts made up to 31 December 2004 (6 pages)
30 August 2005Secretary's particulars changed (1 page)
30 August 2005Secretary's particulars changed (1 page)
28 July 2005Return made up to 05/07/05; full list of members (8 pages)
28 July 2005Return made up to 05/07/05; full list of members (8 pages)
10 February 2005New secretary appointed (2 pages)
10 February 2005New secretary appointed (2 pages)
3 February 2005Secretary resigned (1 page)
3 February 2005Secretary resigned (1 page)
27 October 2004Accounts made up to 31 December 2003 (7 pages)
27 October 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
18 October 2004New director appointed (2 pages)
18 October 2004New director appointed (2 pages)
11 October 2004Director resigned (1 page)
11 October 2004Director resigned (1 page)
22 July 2004Return made up to 05/07/04; full list of members
  • 363(287) ‐ Registered office changed on 22/07/04
(8 pages)
22 July 2004Return made up to 05/07/04; full list of members (8 pages)
14 November 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
14 November 2003Accounts made up to 31 December 2002 (8 pages)
29 July 2003Return made up to 05/07/03; full list of members (8 pages)
29 July 2003Return made up to 05/07/03; full list of members (8 pages)
24 July 2002Return made up to 05/07/02; full list of members (8 pages)
24 July 2002Return made up to 05/07/02; full list of members (8 pages)
26 April 2002Accounts made up to 31 December 2001 (8 pages)
26 April 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
17 April 2002Ad 10/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 April 2002Ad 10/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 November 2001Registered office changed on 19/11/01 from: norham house 12 new bridge street newcastle upon tyne tyne & wear NE1 8AS (1 page)
19 November 2001Secretary resigned (1 page)
19 November 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
19 November 2001New director appointed (2 pages)
19 November 2001New director appointed (2 pages)
19 November 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
19 November 2001Secretary resigned (1 page)
19 November 2001Registered office changed on 19/11/01 from: norham house 12 new bridge street newcastle upon tyne tyne & wear NE1 8AS (1 page)
19 November 2001New secretary appointed (2 pages)
19 November 2001New secretary appointed (2 pages)
19 November 2001New director appointed (2 pages)
19 November 2001New director appointed (2 pages)
14 August 2001Return made up to 05/07/01; full list of members (6 pages)
14 August 2001Return made up to 05/07/01; full list of members (6 pages)
14 August 2000Secretary resigned (1 page)
14 August 2000Registered office changed on 14/08/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
14 August 2000Director resigned (1 page)
14 August 2000New director appointed (3 pages)
14 August 2000New director appointed (3 pages)
14 August 2000New secretary appointed;new director appointed (2 pages)
14 August 2000New secretary appointed;new director appointed (2 pages)
14 August 2000Secretary resigned (1 page)
14 August 2000Director resigned (1 page)
14 August 2000Registered office changed on 14/08/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
5 July 2000Incorporation (31 pages)