CROSVILLE BUS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameCROSVILLE BUS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02718097
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CROSVILLE BUS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CROSVILLE BUS LIMITED located?

    Registered Office Address
    11 Clifton Moor Business Village James Nicolson Link
    Clifton Moor
    YO30 4XG York
    Undeliverable Registered Office AddressNo

    What were the previous names of CROSVILLE BUS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FRONTLINE ENTERPRISES LIMITEDMay 28, 1992May 28, 1992

    What are the latest accounts for CROSVILLE BUS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for CROSVILLE BUS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pages4.71

    Registered office address changed from 1 Admiral Way Doxford Int Business Park Sunderland Tyne and Wear SR3 3XP on Sep 14, 2012

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 04, 2012

    LRESSP

    Appointment of Kenneth Mcintyre Carlaw as a director on Aug 28, 2012

    2 pagesAP01

    Termination of appointment of Matthew John Evans as a director on Aug 28, 2012

    1 pagesTM01

    Termination of appointment of Richard Anthony Bowler as a director on Aug 28, 2012

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Secretary's details changed for Ms Elizabeth Anne Thorpe on May 26, 2012

    1 pagesCH03

    Annual return made up to May 23, 2012 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 23, 2012

    Statement of capital on May 23, 2012

    • Capital: GBP 390,100
    SH01

    Director's details changed for Matthew John Evans on Jan 25, 2012

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to May 23, 2011 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to May 23, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Richard Anthony Bowler on May 23, 2010

    2 pagesCH01

    Director's details changed for Matthew John Evans on May 23, 2010

    2 pagesCH01

    Secretary's details changed for Ms Elizabeth Anne Thorpe on Mar 24, 2010

    1 pagesCH03

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2008

    6 pagesAA

    Accounts made up to Dec 31, 2007

    6 pagesAA

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2006

    6 pagesAA

    Who are the officers of CROSVILLE BUS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIES, Elizabeth Anne
    1 Admiral Way
    Doxford Int Business Park
    SR3 3XP Sunderland
    Tyne And Wear
    Secretary
    1 Admiral Way
    Doxford Int Business Park
    SR3 3XP Sunderland
    Tyne And Wear
    British102907000002
    CARLAW, Kenneth Mcintyre
    James Nicolson Link
    Clifton Moor
    YO30 4XG York
    11 Clifton Moor Business Village
    Director
    James Nicolson Link
    Clifton Moor
    YO30 4XG York
    11 Clifton Moor Business Village
    EnglandBritishCompany Director161250030001
    BUTTERWORTH, Gary
    410 Lindridge Road
    B75 7JB Sutton Coldfield
    Warwickshire
    Secretary
    410 Lindridge Road
    B75 7JB Sutton Coldfield
    Warwickshire
    British42310620001
    GLEW, Mark James
    Top Floor Flat
    7 Melrose Place Clifton
    BS8 2NQ Bristol
    Secretary
    Top Floor Flat
    7 Melrose Place Clifton
    BS8 2NQ Bristol
    British37110930001
    OBRIEN, Kieth Patrick
    4 Foxcote Drive
    Shirley
    B90 4PP Solihull
    West Midlands
    Secretary
    4 Foxcote Drive
    Shirley
    B90 4PP Solihull
    West Midlands
    British29422550001
    THORPE, Elizabeth Anne
    2 Oakwood
    DH7 0NP Lanchester
    County Durham
    Secretary
    2 Oakwood
    DH7 0NP Lanchester
    County Durham
    British102907000001
    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
    VIRTUE, John
    91 Hollywood Avenue
    Gosforth
    NE3 5BU Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    91 Hollywood Avenue
    Gosforth
    NE3 5BU Newcastle Upon Tyne
    Tyne & Wear
    British102404840001
    WARD, David John
    Top Flat 27 Cotham Grove
    Cotham
    BS6 6AN Bristol
    Secretary
    Top Flat 27 Cotham Grove
    Cotham
    BS6 6AN Bristol
    BritishCompany Secretary1535540001
    BRITISH BUS (COMPANY SECRETARIES) LIMITED
    54 Endless Street
    SP1 3UH Salisbury
    Wiltshire
    Secretary
    54 Endless Street
    SP1 3UH Salisbury
    Wiltshire
    42985760001
    FIRST SECRETARIES LIMITED
    72 New Bond Street
    W1S 1RR London
    Nominee Secretary
    72 New Bond Street
    W1S 1RR London
    900000780001
    BAXTER, Barry James
    5 Denver Fold
    ST17 9XE Stafford
    Staffordshire
    Director
    5 Denver Fold
    ST17 9XE Stafford
    Staffordshire
    BritishEngineering Director83122700001
    BAYFIELD, Stephen
    Windy Ridge Riverside Close
    Stoford
    SP2 0PX Salisbury
    Wiltshire
    Director
    Windy Ridge Riverside Close
    Stoford
    SP2 0PX Salisbury
    Wiltshire
    BritishCompany Director42058550001
    BOWLER, Richard Anthony
    1 Admiral Way
    Doxford Int Business Park
    SR3 3XP Sunderland
    Tyne And Wear
    Director
    1 Admiral Way
    Doxford Int Business Park
    SR3 3XP Sunderland
    Tyne And Wear
    United KingdomBritishCompany Director35116070001
    BUTTERWORTH, Gary
    410 Lindridge Road
    B75 7JB Sutton Coldfield
    Warwickshire
    Director
    410 Lindridge Road
    B75 7JB Sutton Coldfield
    Warwickshire
    BritishOperations Director42310620001
    DOYLE, Michael Gerard
    84 Dartmouth Avenue
    WS11 1EQ Cannock
    Staffordshire
    Director
    84 Dartmouth Avenue
    WS11 1EQ Cannock
    Staffordshire
    BritishFinance Director41479820001
    EVANS, Matthew John
    1 Admiral Way
    Doxford Int Business Park
    SR3 3XP Sunderland
    Tyne And Wear
    Director
    1 Admiral Way
    Doxford Int Business Park
    SR3 3XP Sunderland
    Tyne And Wear
    EnglandBritishEngineering Director197082950001
    HODNETT, Alan
    11 Waveney
    Belgrave
    B77 2NS Tamworth
    Warwickshire
    Director
    11 Waveney
    Belgrave
    B77 2NS Tamworth
    Warwickshire
    EnglishManaging Director14837610001
    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 KingdomBritishCompany Director77984700001
    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 KingdomBritishChartered Accountant4971910001
    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 KingdomBritishCompany Director6874440001
    MCLAUGHLIN, James, Mr.
    Snow Meadow Barn
    Middle Stoughton
    BS28 4PT Wedmore
    Somerset
    Director
    Snow Meadow Barn
    Middle Stoughton
    BS28 4PT Wedmore
    Somerset
    UkBritishAccountant107447050001
    MORRIS, Stephen John
    12 Abbey Mansions
    Silver Birch Road Erdington
    B24 0AT Birmingham
    West Midlands
    Director
    12 Abbey Mansions
    Silver Birch Road Erdington
    B24 0AT Birmingham
    West Midlands
    BritishPsv Operator65939650001
    PETTY, Trevor
    Tudor House
    Bradgate Hill Groby
    LE6 0FA Leicester
    Leicestershire
    Director
    Tudor House
    Bradgate Hill Groby
    LE6 0FA Leicester
    Leicestershire
    BritishCompany Director75379900001
    RAY, John Alfred
    50 The Gables
    Sedgefield
    TS21 3EU Stockton On Tees
    Cleveland
    Director
    50 The Gables
    Sedgefield
    TS21 3EU Stockton On Tees
    Cleveland
    BritishCompany Director58415290001
    VARLEY, Graeme George Turnbull
    5 Old Aust Road
    Almondsbury
    BS12 4HJ Bristol
    Avon
    Director
    5 Old Aust Road
    Almondsbury
    BS12 4HJ Bristol
    Avon
    BritishDirector1753070001
    WATT, Gordon George
    Alderbury Holt
    Southampton Road,Clarendon
    SP5 3DG Salisbury
    Wiltshire
    Director
    Alderbury Holt
    Southampton Road,Clarendon
    SP5 3DG Salisbury
    Wiltshire
    EnglandBritishDirector67622780002
    WILLIAMS, Dawson Thomas
    Chately Wood House
    Rockford
    BH24 3LZ Ringwood
    Hampshire
    Director
    Chately Wood House
    Rockford
    BH24 3LZ Ringwood
    Hampshire
    BritishDirector2719600006
    WOOLLEY, Victor John
    33 New Road
    Hollywood
    B47 5ND Birmingham
    West Midlands
    Director
    33 New Road
    Hollywood
    B47 5ND Birmingham
    West Midlands
    BritishDirector1753080001
    FIRST DIRECTORS LIMITED
    72 New Bond Street
    W1S 1RR London
    Nominee Director
    72 New Bond Street
    W1S 1RR London
    900000770001

    Does CROSVILLE BUS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 08, 2013Dissolved on
    Sep 04, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Rob Sadler
    Begbies Traynor (Central) Llp 11 Clifton Moor Business Village
    James Nicolson Link, Clifton Moor
    YO30 4XG York
    practitioner
    Begbies Traynor (Central) Llp 11 Clifton Moor Business Village
    James Nicolson Link, Clifton Moor
    YO30 4XG York
    Andrew Timothy Clay
    11 Clifton Moor Business Village James Nicholson Link
    Clifton Moor
    YO30 4XG York
    practitioner
    11 Clifton Moor Business Village James Nicholson Link
    Clifton Moor
    YO30 4XG York

    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