STREAMLINE BUSES (BATH) LIMITED

STREAMLINE BUSES (BATH) LIMITED

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

    Company NameSTREAMLINE BUSES (BATH) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02051519
    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 STREAMLINE BUSES (BATH) LIMITED?

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

    Where is STREAMLINE BUSES (BATH) LIMITED located?

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

    What were the previous names of STREAMLINE BUSES (BATH) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPEEDPASS LIMITEDSep 02, 1986Sep 02, 1986

    What are the latest accounts for STREAMLINE BUSES (BATH) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What is the status of the latest confirmation statement for STREAMLINE BUSES (BATH) LIMITED?

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

    What are the latest filings for STREAMLINE BUSES (BATH) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Statement of capital following an allotment of shares on Feb 19, 2024

    • Capital: GBP 30,001
    3 pagesSH01

    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

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

    2 pagesAP01

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

    1 pagesTM01

    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 13, 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

    Confirmation statement made on Jun 13, 2021 with no updates

    3 pagesCS01

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

    1 pagesTM01

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

    1 pagesTM01

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

    2 pagesAP01

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

    2 pagesAP03

    Appointment of Mr Colin Brown as a director on Feb 01, 2021

    2 pagesAP01

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

    4 pagesAA

    Director's details changed for Mr James Thomas Bowen on Feb 01, 2021

    2 pagesCH01

    Director's details changed for Mr James Thomas Bowen on Feb 01, 2021

    2 pagesCH01

    Termination of appointment of Silvana Nerina Glibota-Vigo as a secretary on Jul 31, 2020

    1 pagesTM02

    Who are the officers of STREAMLINE BUSES (BATH) 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
    299099560001
    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
    United KingdomBritishAccountant85970020004
    JARVIS, Andrew Simon
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    Director
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    United KingdomBritishCompany Director230200500001
    AVERY, Andrew John
    13 Walnut Close
    BS48 4YH Nailsea
    Bristol
    Secretary
    13 Walnut Close
    BS48 4YH Nailsea
    Bristol
    BritishDirector91275140001
    BARRIE, Sidney
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    149063900001
    DOIDGE, Martin Roger
    1 Shepherds Mead
    GL8 8RB Tetbury
    Gloucestershire
    Secretary
    1 Shepherds Mead
    GL8 8RB Tetbury
    Gloucestershire
    BritishAccountant45246880002
    GAHAN, Michael William
    27 Kensington Park
    Magor
    NP26 3QG Caldicot
    Gwent
    Secretary
    27 Kensington Park
    Magor
    NP26 3QG Caldicot
    Gwent
    BritishFinance Director76686010001
    GLIBOTA-VIGO, Silvana Nerina
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    264608290001
    HAMPSON, Michael
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    217972100001
    HARFORD, Alan Henry
    43 Long Croft Brimsham Park
    Yate
    BS17 5YN Bristol
    Avon
    Secretary
    43 Long Croft Brimsham Park
    Yate
    BS17 5YN Bristol
    Avon
    BritishFinancial Director43519670001
    LEWIS, Paul Michael
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    162171510001
    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
    BritishFinance Director159609010001
    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
    284237100001
    WELCH, Robert John
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    188657880001
    WILKINS, David Roger
    76 Marshfield Way
    Fairfield Park
    BA1 6HQ Bath
    Somerset
    Secretary
    76 Marshfield Way
    Fairfield Park
    BA1 6HQ Bath
    Somerset
    British12630800001
    WILLIAMS, Debbie Jayne
    Westerleigh Road
    BS16 6AH Bristol
    44
    Avon
    Secretary
    Westerleigh Road
    BS16 6AH Bristol
    44
    Avon
    BritishAccountant131646370001
    ANTHISTLE, Tony
    Horsleigh House
    Barton Road
    BS25 1DP Winscombe
    Somerset
    Director
    Horsleigh House
    Barton Road
    BS25 1DP Winscombe
    Somerset
    BritishManaging Director109163930002
    AVERY, Andrew John
    13 Walnut Close
    BS48 4YH Nailsea
    Bristol
    Director
    13 Walnut Close
    BS48 4YH Nailsea
    Bristol
    BritishDirector91275140001
    BARRINGTON CROW, Russell
    33 Braysdown Lane
    Peasedown St John
    BA2 8HR Bath
    Avon
    Director
    33 Braysdown Lane
    Peasedown St John
    BA2 8HR Bath
    Avon
    BritishTransport101494950001
    BETTISON, Vernon Martin
    32 Trinity Road
    Nailsea
    BS48 4NU Bristol
    Avon
    Director
    32 Trinity Road
    Nailsea
    BS48 4NU Bristol
    Avon
    BritishMarketing Director71566300001
    BOND, Stuart Graham
    Farrington Villa
    Main Street
    BS39 6UN Farrington Gurney
    Bristol
    Director
    Farrington Villa
    Main Street
    BS39 6UN Farrington Gurney
    Bristol
    EnglandBritishEngineering Director Public Tr209686240001
    BOWEN, James Thomas
    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 KingdomBritishChartered Accountant177433790010
    CRANE, Julia Alison
    Enterprise House
    Easton Road
    BS5 0DZ Bristol
    Director
    Enterprise House
    Easton Road
    BS5 0DZ Bristol
    United KingdomBritishNone292144950001
    DAVIES, Justin Wyn
    Enterprise House
    Easton Road
    BS5 0DZ Bristol
    Director
    Enterprise House
    Easton Road
    BS5 0DZ Bristol
    WalesBritishCompany Director66657430004
    DOIDGE, Martin Roger
    1 Shepherds Mead
    GL8 8RB Tetbury
    Gloucestershire
    Director
    1 Shepherds Mead
    GL8 8RB Tetbury
    Gloucestershire
    EnglandBritishAccountant45246880002
    DUNCAN, Robert Alexander
    21 Rubislaw Den South
    AB15 4BD Aberdeen
    Scotland
    Director
    21 Rubislaw Den South
    AB15 4BD Aberdeen
    Scotland
    BritishDirector48510002
    FREEMAN, James David Ferdinand
    Easton Road
    BS5 0DZ Bristol
    Enterprise House
    United Kingdom
    Director
    Easton Road
    BS5 0DZ Bristol
    Enterprise House
    United Kingdom
    United KingdomBritishManaging Director192278970001
    GAHAN, Michael William
    27 Kensington Park
    Magor
    NP26 3QG Caldicot
    Gwent
    Director
    27 Kensington Park
    Magor
    NP26 3QG Caldicot
    Gwent
    BritishFinance Director76686010001
    HARFORD, Alan Henry
    43 Long Croft Brimsham Park
    Yate
    BS17 5YN Bristol
    Avon
    Director
    43 Long Croft Brimsham Park
    Yate
    BS17 5YN Bristol
    Avon
    BritishFinancial Director43519670001
    HOLLAND, Robert William
    25 Goose Green
    Yate
    BS17 5BL Bristol
    Director
    25 Goose Green
    Yate
    BS17 5BL Bristol
    BritishManaging Director28415680001
    JONES, Christopher Paul
    Easton Road
    BS50DZ Bristol
    Enterprise House
    England
    Director
    Easton Road
    BS50DZ Bristol
    Enterprise House
    England
    EnglandBritishDirector149136020001
    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 KingdomBritishInterim Deputy Company Secretary168547670001
    MATTHEWS, David Paul
    Easton Road
    BS5 0DZ Bristol
    Enterprise House
    England
    Director
    Easton Road
    BS5 0DZ Bristol
    Enterprise House
    England
    United KingdomBritishDirector137472120002
    MCNIFF, Anthony John
    Easton Road
    BS5 0DZ Bristol
    Enterprise House
    United Kingdom
    Director
    Easton Road
    BS5 0DZ Bristol
    Enterprise House
    United Kingdom
    United KingdomBritishDirector50914150003
    NOTON, Brian Godfrey
    Ashleigh
    St Mary Church
    CF7 7LT Cowbridge
    South Glamorgan
    Director
    Ashleigh
    St Mary Church
    CF7 7LT Cowbridge
    South Glamorgan
    BritishTransport Manager17760310001

    Who are the persons with significant control of STREAMLINE BUSES (BATH) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    Apr 06, 2016
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    No
    Legal FormPublic Limited Company (Listed)
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc157176
    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