ARRIVA MANCHESTER LIMITED
Overview
| Company Name | ARRIVA MANCHESTER LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02405347 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ARRIVA MANCHESTER LIMITED?
- Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar) (49319) / Transportation and storage
Where is ARRIVA MANCHESTER LIMITED located?
| Registered Office Address | 1 Admiral Way Doxford International Business Park SR3 3XP Sunderland Tyne & Wear |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ARRIVA MANCHESTER LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE BEE LINE BUZZ COMPANY LIMITED | Nov 13, 1989 | Nov 13, 1989 |
| FILEPRIZE LIMITED | Jul 18, 1989 | Jul 18, 1989 |
What are the latest accounts for ARRIVA MANCHESTER LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ARRIVA MANCHESTER LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jul 18, 2024 |
What are the latest filings for ARRIVA MANCHESTER LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Jul 18, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 10 pages | AA | ||
Director's details changed for Mrs Helen Mary Seeber on Oct 03, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Jul 18, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 10 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Jul 18, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 11 pages | AA | ||
Confirmation statement made on Jul 18, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Helen Mary Seeber on Jul 01, 2021 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 10 pages | AA | ||
Confirmation statement made on Jul 18, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Lorna Edwards as a director on Jun 17, 2020 | 1 pages | TM01 | ||
Appointment of Mrs Helen Mary Seeber as a director on Jun 17, 2020 | 2 pages | AP01 | ||
Termination of appointment of Lorna Edwards as a secretary on Jun 12, 2020 | 1 pages | TM02 | ||
Director's details changed for Mrs Lorna Edwards on Oct 25, 2019 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 10 pages | AA | ||
Confirmation statement made on Jul 18, 2019 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Lorna Edwards on Mar 22, 2019 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 10 pages | AA | ||
Confirmation statement made on Jul 18, 2018 with updates | 4 pages | CS01 | ||
Change of details for Arriva (2007) Limited as a person with significant control on Nov 10, 2017 | 2 pages | PSC05 | ||
Who are the officers of ARRIVA MANCHESTER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SEEBER, Helen Mary | Director | 1 Admiral Way Doxford International Business Park SR3 3XP Sunderland Tyne & Wear | England | British | 270914950003 | |||||
| DAVIES, Elizabeth Anne | Secretary | 1 Admiral Way Doxford International Business Park SR3 3XP Sunderland Tyne & Wear | British | 102907000002 | ||||||
| EDWARDS, Lorna | Secretary | 1 Admiral Way Doxford International Business Park SR3 3XP Sunderland Tyne & Wear | 183723070001 | |||||||
| ROGERSON, Keith Anthony | Secretary | 29 Maryland Drive ME16 9EN Maidstone Kent | British | 44129250001 | ||||||
| STONE, Philip Martin | Secretary | 73 Stanfield Lane Farington PR5 2QL Preston Lancashire | British | 69200640001 | ||||||
| TURNER, David Paul | Secretary | 139 Eastern Way Darras Hall Ponteland NE20 9RH Newcastle Upon Tyne | British | 48937720001 | ||||||
| WILLIAMS, Robert Timothy | Secretary | 107 Apsley Road Oldbury B68 0QT Warley West Midlands | British | 57907000001 | ||||||
| BRITISH BUS (COMPANY SECRETARIES) LIMITED | Secretary | 54 Endless Street SP1 3UH Salisbury Wiltshire | 42985760001 | |||||||
| BALSHAW, Thomas Robert | Director | 4 Holcombe Close Greasby CH49 2QX Wirral Merseyside | British | 71933530001 | ||||||
| BAYFIELD, Stephen | Director | Windy Ridge Riverside Close Stoford SP2 0PX Salisbury Wiltshire | British | 42058550001 | ||||||
| BOWLER, Richard Anthony | Director | 1 Admiral Way Doxford International Business Park SR3 3XP Sunderland Tyne & Wear | England | British | 35116070003 | |||||
| BOWLER, Richard Charles | Director | 23b Brazenose Driftway Cowley OX4 2QY Oxford | British | 51739150001 | ||||||
| BOWLER, Richard Charles | Director | 23b Brazenose Driftway Cowley OX4 2QY Oxford | British | 51739150001 | ||||||
| CLAYTON, Stephen John | Director | New Hall Farmhouse Fanhams Hall Road Newhall Green Wareside SG12 7SD Ware Hertfordshire | England | British | 46866840005 | |||||
| CUMMINS, Philip | Director | 1 Admiral Way Doxford International Business Park SR3 3XP Sunderland Tyne & Wear | United Kingdom | British | 153482060001 | |||||
| EDWARDS, Lorna | Director | 1 Admiral Way Doxford International Business Park SR3 3XP Sunderland Tyne & Wear | United Kingdom | British | 205425080005 | |||||
| GILKERSON, Malcolm | Director | 111 Min-Y-Don LL22 7LY Abergele Clwyd | United Kingdom | British | 46793270001 | |||||
| GREGORY, Robert William | Director | 2 Clyffes Farm Close Scarisbrick L40 9SB Ormskirk Lancashire | British | 23703810001 | ||||||
| HIND, Robert Andrew | Director | 18 Maplewell Road Woodhouse Eaves LE12 8QZ Loughborough Leicestershire | United Kingdom | British | 21961900002 | |||||
| JONES, Michael Adrian | Director | 3 Old Shaftesbury Drive Old Blandford Road Harnham SP2 8QH Salisbury Wiltshire | United Kingdom | British | 77984700001 | |||||
| LONSDALE, Stephen Philip | Director | 5 Lintfort Picktree Farm Picktree NE38 9HX Chester Le Street County Durham | United Kingdom | British | 4971910001 | |||||
| MARTIN, David Robert | Director | Bondwood Barn Repton Shrubs Bretby DE15 0RJ Burton On Trent Staffordshire | United Kingdom | British | 6874440001 | |||||
| MCENHILL, Peter Raymond | Director | Burroughs Hill Duck Lane, Laverstock SP1 1PU Salisbury Wiltshire | British | 65346840001 | ||||||
| MILLS, Adam Francis | Director | The Old Vicarage Great Durnford SP4 6AZ Salisbury Wiltshire | British | 4058810001 | ||||||
| MILLS, Simon Peter | Director | 1 Admiral Way Doxford International Business Park SR3 3XP Sunderland Tyne & Wear | England | British | 100966160001 | |||||
| RAVEN, Garry Stuart | Director | 38 Daleside Thornhill Edge WF12 0PJ Dewsbury West Yorkshire | British | 64406500001 | ||||||
| RAY, John Alfred | Director | 50 The Gables Sedgefield TS21 3EU Stockton On Tees Cleveland | British | 58415290001 | ||||||
| REID, Michael John | Director | 3 Varlian Close Westhead L40 6HJ Ormskirk Lancashire England | British | 43913680001 | ||||||
| RIMMER, John Edward, Mr. | Director | 1 Admiral Way Doxford International Business Park SR3 3XP Sunderland Tyne & Wear | England | British | 81186440001 | |||||
| ROGERSON, Keith Anthony | Director | 29 Maryland Drive ME16 9EN Maidstone Kent | British | 44129250001 | ||||||
| STANLEY, Richard Morgan Oliver, The Honourable | Director | Wood End House Ridgeway Lane SO41 8AA Lymington Hampshire | British | 37521320001 | ||||||
| STONE, Philip Martin | Director | 1 Admiral Way Doxford International Business Park SR3 3XP Sunderland Tyne & Wear | England | British | 69200640003 | |||||
| STONE, Philip Martin | Director | 21 Beechfield Road Mayfield PR25 3BG Leyland Lancashire | England | British | 69200640003 | |||||
| WALLACE, Neale Howard | Director | 17 Lincoln Road Wrockwardine Wood TF2 6LF Telford Shropshire | British | 43081660001 | ||||||
| WATT, Gordon George | Director | Alderbury Holt Southampton Road,Clarendon SP5 3DG Salisbury Wiltshire | England | British | 67622780002 |
Who are the persons with significant control of ARRIVA MANCHESTER LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Arriva Uk Bus Holdings Limited | Apr 06, 2016 | Admiral Way Doxford International Business Park SR3 3XP Sunderland 1 Admiral Way England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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