FIRST WESSEX NATIONAL LIMITED

FIRST WESSEX NATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFIRST WESSEX NATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00169379
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FIRST WESSEX NATIONAL LIMITED?

    • Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar) (49319) / Transportation and storage

    Where is FIRST WESSEX NATIONAL LIMITED located?

    Registered Office Address
    Enterprise House
    Easton Road
    BS5 0DZ Bristol
    Undeliverable Registered Office AddressNo

    What were the previous names of FIRST WESSEX NATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    WESSEX NATIONAL LIMITEDJul 30, 1920Jul 30, 1920

    What are the latest accounts for FIRST WESSEX NATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What is the status of the latest confirmation statement for FIRST WESSEX NATIONAL LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 03, 2024

    What are the latest filings for FIRST WESSEX NATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Change of details for Firstbus (South) Limited as a person with significant control on Jul 10, 2024

    2 pagesPSC05

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Statement of capital on Feb 14, 2024

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jan 03, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    4 pagesAA

    Confirmation statement made on Jan 03, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Julia Alison Crane as a director on Nov 30, 2022

    1 pagesTM01

    Appointment of Mr Andrew Simon Jarvis as a director on Nov 30, 2022

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2022

    5 pagesAA

    Appointment of Mr David John Mark Blizzard as a secretary on Aug 09, 2022

    2 pagesAP03

    Termination of appointment of Jarlath Delphene Wade as a secretary on Aug 09, 2022

    1 pagesTM02

    Confirmation statement made on Jun 07, 2022 with no updates

    3 pagesCS01

    Appointment of Julia Alison Crane as a director on Jan 31, 2022

    2 pagesAP01

    Termination of appointment of Seema Kamboj as a director on Jan 31, 2022

    1 pagesTM01

    Appointment of Ms Seema Kamboj as a director on Jun 01, 2021

    2 pagesAP01

    Termination of appointment of James David Ferdinand Freeman as a director on Mar 31, 2021

    1 pagesTM01

    Appointment of Jarlath Delphene Wade as a secretary on Jun 01, 2021

    2 pagesAP03

    Confirmation statement made on Jun 07, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    4 pagesAA

    Termination of appointment of James Thomas Bowen as a director on Feb 01, 2021

    1 pagesTM01

    Who are the officers of FIRST WESSEX NATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLIZZARD, David John Mark
    Enterprise House
    Easton Road
    BS5 0DZ Bristol
    Secretary
    Enterprise House
    Easton Road
    BS5 0DZ Bristol
    299092910001
    BROWN, Colin
    37 North Wharf Road
    W2 1AF London
    The Point, 8th Floor
    England
    Director
    37 North Wharf Road
    W2 1AF London
    The Point, 8th Floor
    England
    ScotlandBritish85970020004
    JARVIS, Andrew Simon
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    Director
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    United KingdomBritish230200500001
    BARRIE, Sidney
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    149067430001
    GLIBOTA-VIGO, Silvana Nerina
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    264608060001
    HAMPSON, Michael
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    217972440001
    LEWIS, Paul Michael
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    162028110001
    OGBORNE, Michael John
    11 Walton Road
    BS21 6AE Clevedon
    North Somerset
    Secretary
    11 Walton Road
    BS21 6AE Clevedon
    North Somerset
    British13762210002
    PRICE, Margaret Amelia Anne
    Ty Maen Cottage
    South Cornelly
    BA12 8RS Bridgend
    South Glamorgan
    Secretary
    Ty Maen Cottage
    South Cornelly
    BA12 8RS Bridgend
    South Glamorgan
    British159609010001
    WADE, Jarlath Delphene
    The Point
    37 North Wharf Road
    W2 1AF London
    8th Floor
    United Kingdom
    Secretary
    The Point
    37 North Wharf Road
    W2 1AF London
    8th Floor
    United Kingdom
    284236730001
    WELCH, Robert John
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    188657420001
    ANTHISTLE, Tony
    Horsleigh House
    Barton Road
    BS25 1DP Winscombe
    Somerset
    Director
    Horsleigh House
    Barton Road
    BS25 1DP Winscombe
    Somerset
    British109163930002
    BOWEN, James Thomas
    Easton Road
    BS5 0DZ Bristol
    Enterprise House
    England
    Director
    Easton Road
    BS5 0DZ Bristol
    Enterprise House
    England
    United KingdomBritish177433790002
    CHILCOTT, Anne Elizabeth
    Hawthorns Farm Cottages
    Gills Lane Rooksbridge
    BS26 2TY Axbridge
    Somerset
    Director
    Hawthorns Farm Cottages
    Gills Lane Rooksbridge
    BS26 2TY Axbridge
    Somerset
    British58245500001
    CRANE, Julia Alison
    Enterprise House
    Easton Road
    BS5 0DZ Bristol
    Director
    Enterprise House
    Easton Road
    BS5 0DZ Bristol
    United KingdomBritish292144950001
    DANIELS, Leon Alistair
    82 Capital Wharf
    50 Wapping High Street
    E1W 1LY London
    Director
    82 Capital Wharf
    50 Wapping High Street
    E1W 1LY London
    United KingdomBritish74155080003
    DAVIES, Justin Wyn
    Enterprise House
    Easton Road
    BS5 0DZ Bristol
    Director
    Enterprise House
    Easton Road
    BS5 0DZ Bristol
    WalesBritish66657430004
    DUNCAN, Robert Alexander
    21 Rubislaw Den South
    AB15 4BD Aberdeen
    Scotland
    Director
    21 Rubislaw Den South
    AB15 4BD Aberdeen
    Scotland
    British48510002
    FOWLES, David Beverley
    Clydach Road
    Ynystawe
    SA6 5AA Swansea
    537
    City And County Of Swansea
    Director
    Clydach Road
    Ynystawe
    SA6 5AA Swansea
    537
    City And County Of Swansea
    WalesBritish133212160002
    FREEMAN, James David Ferdinand
    Easton Road
    BS5 0DZ Bristol
    Enterprise House
    United Kingdom
    Director
    Easton Road
    BS5 0DZ Bristol
    Enterprise House
    United Kingdom
    United KingdomBritish192278970001
    HAMBLIN, Julian William
    4 Corinthian Court
    Redcliff Mead Lane
    BS1 6FE Bristol
    Avon
    Director
    4 Corinthian Court
    Redcliff Mead Lane
    BS1 6FE Bristol
    Avon
    British56438400001
    HOLDEN, Christopher
    10 Pampas Court
    BA12 8RS Warminster
    Wiltshire
    Director
    10 Pampas Court
    BA12 8RS Warminster
    Wiltshire
    British103701960001
    HOLLAND, Robert William
    25 Goose Green
    Yate
    BS17 5BL Bristol
    Director
    25 Goose Green
    Yate
    BS17 5BL Bristol
    British28415680001
    HOLT, Elaine Karen
    Pebble Cottage
    Cat Street
    OX12 8JT East Hendred
    Oxfordshire
    Director
    Pebble Cottage
    Cat Street
    OX12 8JT East Hendred
    Oxfordshire
    United KingdomBritish74404740001
    JONES, Christopher Paul
    Easton Road
    BS50DZ Bristol
    Enterprise House
    England
    Director
    Easton Road
    BS50DZ Bristol
    Enterprise House
    England
    EnglandBritish149136020001
    KAMBOJ, Seema
    37 North Wharf Road
    W2 1AF London
    The Point, 8th Floor
    England
    Director
    37 North Wharf Road
    W2 1AF London
    The Point, 8th Floor
    England
    United KingdomBritish168547670001
    LEEDER, David John
    3 Juniper House
    140 Narrow Street
    E14 8BP London
    Director
    3 Juniper House
    140 Narrow Street
    E14 8BP London
    EnglandBritish110562870001
    MARLOW, Piers Darryl St John
    113 Lacock Gardens
    Hilperton
    BA14 7TG Trowbridge
    Wiltshire
    Director
    113 Lacock Gardens
    Hilperton
    BA14 7TG Trowbridge
    Wiltshire
    United KingdomBritish15085430006
    MATTHEWS, David Paul
    Easton Road
    BS5 0DZ Bristol
    Enterprise House
    England
    Director
    Easton Road
    BS5 0DZ Bristol
    Enterprise House
    England
    United KingdomBritish137472120002
    MCLAUGHLIN, James, Mr.
    Snow Meadow Barn
    Middle Stoughton
    BS28 4PT Wedmore
    Somerset
    Director
    Snow Meadow Barn
    Middle Stoughton
    BS28 4PT Wedmore
    Somerset
    UkBritish107447050001
    MCNIFF, Anthony John
    Easton Road
    BS5 0DZ Bristol
    Enterprise House
    United Kingdom
    Director
    Easton Road
    BS5 0DZ Bristol
    Enterprise House
    United Kingdom
    United KingdomBritish50914150003
    OGBORNE, Michael John
    11 Walton Road
    BS21 6AE Clevedon
    North Somerset
    Director
    11 Walton Road
    BS21 6AE Clevedon
    North Somerset
    British13762210002
    OSBALDISTON, John Anthony
    Ashley House
    Manor Road
    HP10 8HY Penn
    Buckinghamshire
    Director
    Ashley House
    Manor Road
    HP10 8HY Penn
    Buckinghamshire
    EnglandBritish100098300001
    PRICE, Margaret Amelia Anne
    Easton Road
    BS5 0DZ Bristol
    Enterprise House
    United Kingdom
    Director
    Easton Road
    BS5 0DZ Bristol
    Enterprise House
    United Kingdom
    United KingdomBritish159609010001
    PRICE, Margaret Amelia Anne
    Ty Maen Cottage
    South Cornelly
    BA12 8RS Bridgend
    South Glamorgan
    Director
    Ty Maen Cottage
    South Cornelly
    BA12 8RS Bridgend
    South Glamorgan
    United KingdomBritish159609010001

    Who are the persons with significant control of FIRST WESSEX NATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Point
    37 North Wharf Road
    W2 1AF London
    8th Floor
    United Kingdom
    Apr 06, 2016
    The Point
    37 North Wharf Road
    W2 1AF London
    8th Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03261587
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0