ARRIVA MANCHESTER LIMITED

ARRIVA MANCHESTER LIMITED

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

    Company NameARRIVA MANCHESTER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02405347
    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 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 AddressNo

    What were the previous names of ARRIVA MANCHESTER LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE BEE LINE BUZZ COMPANY LIMITEDNov 13, 1989Nov 13, 1989
    FILEPRIZE LIMITEDJul 18, 1989Jul 18, 1989

    What are the latest accounts for ARRIVA MANCHESTER LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ARRIVA MANCHESTER LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 18, 2024

    What are the latest filings for ARRIVA MANCHESTER 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

    Confirmation statement made on Jul 18, 2024 with no updates

    3 pagesCS01

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

    10 pagesAA

    Director's details changed for Mrs Helen Mary Seeber on Oct 03, 2023

    2 pagesCH01

    Confirmation statement made on Jul 18, 2023 with no updates

    3 pagesCS01

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

    10 pagesAA

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

    10 pagesAA

    Confirmation statement made on Jul 18, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    11 pagesAA

    Confirmation statement made on Jul 18, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mrs Helen Mary Seeber on Jul 01, 2021

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2019

    10 pagesAA

    Confirmation statement made on Jul 18, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Lorna Edwards as a director on Jun 17, 2020

    1 pagesTM01

    Appointment of Mrs Helen Mary Seeber as a director on Jun 17, 2020

    2 pagesAP01

    Termination of appointment of Lorna Edwards as a secretary on Jun 12, 2020

    1 pagesTM02

    Director's details changed for Mrs Lorna Edwards on Oct 25, 2019

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2018

    10 pagesAA

    Confirmation statement made on Jul 18, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mrs Lorna Edwards on Mar 22, 2019

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2017

    10 pagesAA

    Confirmation statement made on Jul 18, 2018 with updates

    4 pagesCS01

    Change of details for Arriva (2007) Limited as a person with significant control on Nov 10, 2017

    2 pagesPSC05

    Who are the officers of ARRIVA MANCHESTER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SEEBER, Helen Mary
    1 Admiral Way Doxford
    International Business Park
    SR3 3XP Sunderland
    Tyne & Wear
    Director
    1 Admiral Way Doxford
    International Business Park
    SR3 3XP Sunderland
    Tyne & Wear
    EnglandBritish270914950003
    DAVIES, Elizabeth Anne
    1 Admiral Way Doxford
    International Business Park
    SR3 3XP Sunderland
    Tyne & Wear
    Secretary
    1 Admiral Way Doxford
    International Business Park
    SR3 3XP Sunderland
    Tyne & Wear
    British102907000002
    EDWARDS, Lorna
    1 Admiral Way Doxford
    International Business Park
    SR3 3XP Sunderland
    Tyne & Wear
    Secretary
    1 Admiral Way Doxford
    International Business Park
    SR3 3XP Sunderland
    Tyne & Wear
    183723070001
    ROGERSON, Keith Anthony
    29 Maryland Drive
    ME16 9EN Maidstone
    Kent
    Secretary
    29 Maryland Drive
    ME16 9EN Maidstone
    Kent
    British44129250001
    STONE, Philip Martin
    73 Stanfield Lane
    Farington
    PR5 2QL Preston
    Lancashire
    Secretary
    73 Stanfield Lane
    Farington
    PR5 2QL Preston
    Lancashire
    British69200640001
    TURNER, David Paul
    139 Eastern Way Darras Hall
    Ponteland
    NE20 9RH Newcastle Upon Tyne
    Secretary
    139 Eastern Way Darras Hall
    Ponteland
    NE20 9RH Newcastle Upon Tyne
    British48937720001
    WILLIAMS, Robert Timothy
    107 Apsley Road
    Oldbury
    B68 0QT Warley
    West Midlands
    Secretary
    107 Apsley Road
    Oldbury
    B68 0QT Warley
    West Midlands
    British57907000001
    BRITISH BUS (COMPANY SECRETARIES) LIMITED
    54 Endless Street
    SP1 3UH Salisbury
    Wiltshire
    Secretary
    54 Endless Street
    SP1 3UH Salisbury
    Wiltshire
    42985760001
    BALSHAW, Thomas Robert
    4 Holcombe Close
    Greasby
    CH49 2QX Wirral
    Merseyside
    Director
    4 Holcombe Close
    Greasby
    CH49 2QX Wirral
    Merseyside
    British71933530001
    BAYFIELD, Stephen
    Windy Ridge Riverside Close
    Stoford
    SP2 0PX Salisbury
    Wiltshire
    Director
    Windy Ridge Riverside Close
    Stoford
    SP2 0PX Salisbury
    Wiltshire
    British42058550001
    BOWLER, Richard Anthony
    1 Admiral Way Doxford
    International Business Park
    SR3 3XP Sunderland
    Tyne & Wear
    Director
    1 Admiral Way Doxford
    International Business Park
    SR3 3XP Sunderland
    Tyne & Wear
    EnglandBritish35116070003
    BOWLER, Richard Charles
    23b Brazenose Driftway
    Cowley
    OX4 2QY Oxford
    Director
    23b Brazenose Driftway
    Cowley
    OX4 2QY Oxford
    British51739150001
    BOWLER, Richard Charles
    23b Brazenose Driftway
    Cowley
    OX4 2QY Oxford
    Director
    23b Brazenose Driftway
    Cowley
    OX4 2QY Oxford
    British51739150001
    CLAYTON, Stephen John
    New Hall Farmhouse Fanhams Hall
    Road Newhall Green Wareside
    SG12 7SD Ware
    Hertfordshire
    Director
    New Hall Farmhouse Fanhams Hall
    Road Newhall Green Wareside
    SG12 7SD Ware
    Hertfordshire
    EnglandBritish46866840005
    CUMMINS, Philip
    1 Admiral Way Doxford
    International Business Park
    SR3 3XP Sunderland
    Tyne & Wear
    Director
    1 Admiral Way Doxford
    International Business Park
    SR3 3XP Sunderland
    Tyne & Wear
    United KingdomBritish153482060001
    EDWARDS, Lorna
    1 Admiral Way Doxford
    International Business Park
    SR3 3XP Sunderland
    Tyne & Wear
    Director
    1 Admiral Way Doxford
    International Business Park
    SR3 3XP Sunderland
    Tyne & Wear
    United KingdomBritish205425080005
    GILKERSON, Malcolm
    111 Min-Y-Don
    LL22 7LY Abergele
    Clwyd
    Director
    111 Min-Y-Don
    LL22 7LY Abergele
    Clwyd
    United KingdomBritish46793270001
    GREGORY, Robert William
    2 Clyffes Farm Close
    Scarisbrick
    L40 9SB Ormskirk
    Lancashire
    Director
    2 Clyffes Farm Close
    Scarisbrick
    L40 9SB Ormskirk
    Lancashire
    British23703810001
    HIND, Robert Andrew
    18 Maplewell Road
    Woodhouse Eaves
    LE12 8QZ Loughborough
    Leicestershire
    Director
    18 Maplewell Road
    Woodhouse Eaves
    LE12 8QZ Loughborough
    Leicestershire
    United KingdomBritish21961900002
    JONES, Michael Adrian
    3 Old Shaftesbury Drive
    Old Blandford Road Harnham
    SP2 8QH Salisbury
    Wiltshire
    Director
    3 Old Shaftesbury Drive
    Old Blandford Road Harnham
    SP2 8QH Salisbury
    Wiltshire
    United KingdomBritish77984700001
    LONSDALE, Stephen Philip
    5 Lintfort
    Picktree Farm Picktree
    NE38 9HX Chester Le Street
    County Durham
    Director
    5 Lintfort
    Picktree Farm Picktree
    NE38 9HX Chester Le Street
    County Durham
    United KingdomBritish4971910001
    MARTIN, David Robert
    Bondwood Barn Repton Shrubs
    Bretby
    DE15 0RJ Burton On Trent
    Staffordshire
    Director
    Bondwood Barn Repton Shrubs
    Bretby
    DE15 0RJ Burton On Trent
    Staffordshire
    United KingdomBritish6874440001
    MCENHILL, Peter Raymond
    Burroughs Hill
    Duck Lane, Laverstock
    SP1 1PU Salisbury
    Wiltshire
    Director
    Burroughs Hill
    Duck Lane, Laverstock
    SP1 1PU Salisbury
    Wiltshire
    British65346840001
    MILLS, Adam Francis
    The Old Vicarage
    Great Durnford
    SP4 6AZ Salisbury
    Wiltshire
    Director
    The Old Vicarage
    Great Durnford
    SP4 6AZ Salisbury
    Wiltshire
    British4058810001
    MILLS, Simon Peter
    1 Admiral Way Doxford
    International Business Park
    SR3 3XP Sunderland
    Tyne & Wear
    Director
    1 Admiral Way Doxford
    International Business Park
    SR3 3XP Sunderland
    Tyne & Wear
    EnglandBritish100966160001
    RAVEN, Garry Stuart
    38 Daleside
    Thornhill Edge
    WF12 0PJ Dewsbury
    West Yorkshire
    Director
    38 Daleside
    Thornhill Edge
    WF12 0PJ Dewsbury
    West Yorkshire
    British64406500001
    RAY, John Alfred
    50 The Gables
    Sedgefield
    TS21 3EU Stockton On Tees
    Cleveland
    Director
    50 The Gables
    Sedgefield
    TS21 3EU Stockton On Tees
    Cleveland
    British58415290001
    REID, Michael John
    3 Varlian Close
    Westhead
    L40 6HJ Ormskirk
    Lancashire
    England
    Director
    3 Varlian Close
    Westhead
    L40 6HJ Ormskirk
    Lancashire
    England
    British43913680001
    RIMMER, John Edward, Mr.
    1 Admiral Way Doxford
    International Business Park
    SR3 3XP Sunderland
    Tyne & Wear
    Director
    1 Admiral Way Doxford
    International Business Park
    SR3 3XP Sunderland
    Tyne & Wear
    EnglandBritish81186440001
    ROGERSON, Keith Anthony
    29 Maryland Drive
    ME16 9EN Maidstone
    Kent
    Director
    29 Maryland Drive
    ME16 9EN Maidstone
    Kent
    British44129250001
    STANLEY, Richard Morgan Oliver, The Honourable
    Wood End House
    Ridgeway Lane
    SO41 8AA Lymington
    Hampshire
    Director
    Wood End House
    Ridgeway Lane
    SO41 8AA Lymington
    Hampshire
    British37521320001
    STONE, Philip Martin
    1 Admiral Way Doxford
    International Business Park
    SR3 3XP Sunderland
    Tyne & Wear
    Director
    1 Admiral Way Doxford
    International Business Park
    SR3 3XP Sunderland
    Tyne & Wear
    EnglandBritish69200640003
    STONE, Philip Martin
    21 Beechfield Road
    Mayfield
    PR25 3BG Leyland
    Lancashire
    Director
    21 Beechfield Road
    Mayfield
    PR25 3BG Leyland
    Lancashire
    EnglandBritish69200640003
    WALLACE, Neale Howard
    17 Lincoln Road
    Wrockwardine Wood
    TF2 6LF Telford
    Shropshire
    Director
    17 Lincoln Road
    Wrockwardine Wood
    TF2 6LF Telford
    Shropshire
    British43081660001
    WATT, Gordon George
    Alderbury Holt
    Southampton Road,Clarendon
    SP5 3DG Salisbury
    Wiltshire
    Director
    Alderbury Holt
    Southampton Road,Clarendon
    SP5 3DG Salisbury
    Wiltshire
    EnglandBritish67622780002

    Who are the persons with significant control of ARRIVA MANCHESTER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Admiral Way
    Doxford International Business Park
    SR3 3XP Sunderland
    1 Admiral Way
    England
    Apr 06, 2016
    Admiral Way
    Doxford International Business Park
    SR3 3XP Sunderland
    1 Admiral Way
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number4166672
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in 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