STRATFORD BLUE TRAVEL LIMITED
Overview
| Company Name | STRATFORD BLUE TRAVEL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02754387 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of STRATFORD BLUE TRAVEL LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is STRATFORD BLUE TRAVEL LIMITED located?
| Registered Office Address | Daw Bank Stockport SK3 0DU Cheshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of STRATFORD BLUE TRAVEL LIMITED?
| Company Name | From | Until |
|---|---|---|
| MIDLAND FLEXIBUS LIMITED | Jul 20, 1993 | Jul 20, 1993 |
| FORAY 484 LIMITED | Oct 09, 1992 | Oct 09, 1992 |
What are the latest accounts for STRATFORD BLUE TRAVEL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2011 |
What are the latest filings for STRATFORD BLUE TRAVEL 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 | 3 pages | DS01 | ||||||||||||||
Annual return made up to May 01, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||
Accounts for a dormant company made up to Apr 30, 2011 | 3 pages | AA | ||||||||||||||
Resolutions Resolutions | 7 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Annual return made up to May 01, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Apr 30, 2010 | 3 pages | AA | ||||||||||||||
Annual return made up to May 01, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Secretary's details changed for Michael John Vaux on Oct 10, 2009 | 1 pages | CH03 | ||||||||||||||
Accounts for a dormant company made up to Apr 30, 2009 | 3 pages | AA | ||||||||||||||
Director's details changed for Leslie Brian Warneford on Nov 01, 2009 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Colin Brown on Oct 15, 2009 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Michael John Vaux on Oct 07, 2009 | 1 pages | CH03 | ||||||||||||||
legacy | 1 pages | 288a | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 3 pages | 363a | ||||||||||||||
Accounts made up to Apr 30, 2008 | 3 pages | AA | ||||||||||||||
legacy | 1 pages | 288c | ||||||||||||||
legacy | 3 pages | 363a | ||||||||||||||
Accounts made up to Apr 30, 2007 | 3 pages | AA | ||||||||||||||
legacy | 2 pages | 363a | ||||||||||||||
legacy | 1 pages | 288a | ||||||||||||||
Who are the officers of STRATFORD BLUE TRAVEL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| VAUX, Michael John | Secretary | 10 Dunkeld Road PH1 5TW Perth Stagecoach Group Plc Perthshire United Kingdom | British | 137383880001 | ||||||
| BROWN, Colin | Director | 10 Dunkeld Road PH1 5TW Perth Stagecoach Group Plc Perthshire United Kingdom | United Kingdom | British | 85970020003 | |||||
| WARNEFORD, Leslie Brian | Director | 10 Dunkeld Road PH1 5TW Perth Stagecoach Group Plc Perthshire United Kingdom | United Kingdom | British | 49771140004 | |||||
| DAVISON, Jeremy Robert | Secretary | 34 Trendlewood Park BS16 1TE Bristol | British | 65096740001 | ||||||
| FULLER, Alan Charles | Secretary | Freshwater Cottage 2 Chapel Brow Charlesworth SK13 5HH Glossop Derbyshire | British | 70283550001 | ||||||
| HEMMING, Christopher Thomas | Secretary | Bankura Stoke Road Bishops Cleeve GL52 7RT Cheltenham Gloucestershire | British | 17902220001 | ||||||
| MANDERS, Douglas Nigel | Nominee Secretary | 44 Beebee Road WS10 9RX Wednesbury West Midlands | British | 900003700001 | ||||||
| STAITE, John Frederick | Secretary | 30 Byfords Close Huntley GL19 3SA Gloucester | British | 45931770001 | ||||||
| WHITNALL, Alan Leonard | Secretary | 25 Millhill Drive Greenloaning FK15 0LS Dunblane Perthshire | British | 54184420002 | ||||||
| CARTER, Alex Paul | Director | The Hayes Stubbs Road Everdon NN11 3BN Daventry Northamptonshire | British | 41601830001 | ||||||
| COCHRANE, Keith Robertson | Director | Glen Hall Belwood Park PH2 7AJ Perth | British | 47574960002 | ||||||
| COX, Anthony Geoffrey | Director | 4 Keats Close Great Houghton NN4 7NX Northampton Northamptonshire | British | 70180950001 | ||||||
| COX, Brian John | Director | Kirknewton House Kirknewton NE71 6XF Wooler Northumberland | England | British | 1436830002 | |||||
| DAVISON, Jeremy Robert | Director | 34 Trendlewood Park BS16 1TE Bristol | British | 65096740001 | ||||||
| FULLER, Alan Charles | Director | Freshwater Cottage 2 Chapel Brow Charlesworth SK13 5HH Glossop Derbyshire | England | British | 70283550001 | |||||
| GLOAG, Ann Heron | Director | Kinfauns Castle PH2 7JZ Perth Perthshire | Scotland | British | 141120003 | |||||
| GRIFFITHS, Martin Andrew | Director | Upland 2 Dupplin Terrace PH2 7DG Perth | Scotland | British | 61722690002 | |||||
| HILDITCH, Christopher Graham | Director | 51 Hildene Ampleforth Drive The Meadows ST17 4TE Stafford Staffordshire | British | 10417870001 | ||||||
| HINKLEY, William Barry | Director | Mandalay Bassenthwaite CA12 4QG Keswick Cumbria | England | British | 2268190002 | |||||
| HIRON, William | Director | 10 Lock Close CV37 6GF Stratford Upon Avon Warwickshire | British | 15390480001 | ||||||
| KINSKI, Michael John | Director | Cherry Tree House 268 Dunchurch Road CV22 6HX Rugby Warwickshire | United Kingdom | British | 58643710001 | |||||
| LYON, Inglis | Director | 102 Lewis Road Radford Semele CV31 1UP Leamington Spa Warwickshire | British | 72280120001 | ||||||
| MANDERS, Douglas Nigel | Nominee Director | 44 Beebee Road WS10 9RX Wednesbury West Midlands | British | 900003700001 | ||||||
| MILLS, Melanie Piona | Director | 1 Lichfield Close CV7 8 New Arley Warwickshire | British | 30371230001 | ||||||
| RHYS-DAVIES, Mark Iorwedd | Director | 10 Evesham Road GL52 2AB Cheltenham Gloucestershire | British | 5652350001 | ||||||
| ROBBINS, Karen Rosaleen | Director | 8 Chendre Close Hayfield SK22 2PH High Peak Derbyshire | England | British | 73518280001 | |||||
| SOUTER, Brian | Director | Murrayfield House St Magdalenes Road PH2 0BT Perth Perthshire | British | 1436810001 | ||||||
| STAITE, John Frederick | Director | 30 Byfords Close Huntley GL19 3SA Gloucester | United Kingdom | British | 45931770001 | |||||
| THOMAS, Mark Richard | Director | The Quarry House Upper Lynch Road France Lynch GL6 8LZ Stroud Gloucestershire | British | 28914510001 | ||||||
| THOMAS, Norrie Russell | Director | Catherine Cottage Silver Street Chalford Hill GL6 8ES Stroud Gloucestershire | England | British | 1447710001 | |||||
| WORSELL, David Brian | Director | 7 Woodlea Avenue LE17 4TU Lutterworth Leicestershire | British | 66085910001 |
Does STRATFORD BLUE TRAVEL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Dec 10, 1993 Delivered On Dec 18, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jun 10, 1993 Delivered On Jun 28, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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