STRATFORD BLUE TRAVEL LIMITED

STRATFORD BLUE TRAVEL LIMITED

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

    Company NameSTRATFORD BLUE TRAVEL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02754387
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of STRATFORD BLUE TRAVEL LIMITED?

    Previous Company Names
    Company NameFromUntil
    MIDLAND FLEXIBUS LIMITEDJul 20, 1993Jul 20, 1993
    FORAY 484 LIMITEDOct 09, 1992Oct 09, 1992

    What are the latest accounts for STRATFORD BLUE TRAVEL LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2011

    What are the latest filings for STRATFORD BLUE TRAVEL 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

    3 pagesDS01
    A1A5MO3N

    Annual return made up to May 01, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 03, 2012

    Statement of capital on May 03, 2012

    • Capital: GBP 3
    SH01
    X185W70G

    legacy

    3 pagesMG02
    AQ8UKYZJ

    Accounts for a dormant company made up to Apr 30, 2011

    3 pagesAA
    ADIC4X8Q

    Resolutions

    Resolutions
    7 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Statement of company's objects

    2 pagesCC04
    A9DW3UNC

    Annual return made up to May 01, 2011 with full list of shareholders

    5 pagesAR01
    XLGQUU2E

    Accounts for a dormant company made up to Apr 30, 2010

    3 pagesAA
    AGCTHN0Z

    Annual return made up to May 01, 2010 with full list of shareholders

    5 pagesAR01
    XSIEPJSL

    Secretary's details changed for Michael John Vaux on Oct 10, 2009

    1 pagesCH03
    XGUU7J5W

    Accounts for a dormant company made up to Apr 30, 2009

    3 pagesAA
    A9HYFEWN

    Director's details changed for Leslie Brian Warneford on Nov 01, 2009

    2 pagesCH01
    XYJUEETT

    Director's details changed for Colin Brown on Oct 15, 2009

    2 pagesCH01
    XU3GAEJH

    Secretary's details changed for Michael John Vaux on Oct 07, 2009

    1 pagesCH03
    XJB36DXA

    legacy

    1 pages288a
    XJSIOAK8

    legacy

    1 pages288b
    XJSINAK7

    legacy

    3 pages363a
    XBHJ19M4

    Accounts made up to Apr 30, 2008

    3 pagesAA
    AMXXV4J8

    legacy

    1 pages288c
    XDWLL1FS

    legacy

    3 pages363a
    XY7ACZCZ

    Accounts made up to Apr 30, 2007

    3 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288a

    Who are the officers of STRATFORD BLUE TRAVEL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VAUX, Michael John
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    Secretary
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    British137383880001
    BROWN, Colin
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    Director
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    United KingdomBritishAccountant85970020003
    WARNEFORD, Leslie Brian
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    Director
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    United KingdomBritishManaging Director49771140004
    DAVISON, Jeremy Robert
    34 Trendlewood Park
    BS16 1TE Bristol
    Secretary
    34 Trendlewood Park
    BS16 1TE Bristol
    BritishChartered Accountant65096740001
    FULLER, Alan Charles
    Freshwater Cottage 2 Chapel Brow
    Charlesworth
    SK13 5HH Glossop
    Derbyshire
    Secretary
    Freshwater Cottage 2 Chapel Brow
    Charlesworth
    SK13 5HH Glossop
    Derbyshire
    BritishAccountant70283550001
    HEMMING, Christopher Thomas
    Bankura Stoke Road
    Bishops Cleeve
    GL52 7RT Cheltenham
    Gloucestershire
    Secretary
    Bankura Stoke Road
    Bishops Cleeve
    GL52 7RT Cheltenham
    Gloucestershire
    British17902220001
    MANDERS, Douglas Nigel
    44 Beebee Road
    WS10 9RX Wednesbury
    West Midlands
    Nominee Secretary
    44 Beebee Road
    WS10 9RX Wednesbury
    West Midlands
    British900003700001
    STAITE, John Frederick
    30 Byfords Close
    Huntley
    GL19 3SA Gloucester
    Secretary
    30 Byfords Close
    Huntley
    GL19 3SA Gloucester
    BritishAccountant45931770001
    WHITNALL, Alan Leonard
    25 Millhill Drive
    Greenloaning
    FK15 0LS Dunblane
    Perthshire
    Secretary
    25 Millhill Drive
    Greenloaning
    FK15 0LS Dunblane
    Perthshire
    British54184420002
    CARTER, Alex Paul
    The Hayes
    Stubbs Road Everdon
    NN11 3BN Daventry
    Northamptonshire
    Director
    The Hayes
    Stubbs Road Everdon
    NN11 3BN Daventry
    Northamptonshire
    BritishDirector41601830001
    COCHRANE, Keith Robertson
    Glen Hall
    Belwood Park
    PH2 7AJ Perth
    Director
    Glen Hall
    Belwood Park
    PH2 7AJ Perth
    BritishChartered Accountant47574960002
    COX, Anthony Geoffrey
    4 Keats Close
    Great Houghton
    NN4 7NX Northampton
    Northamptonshire
    Director
    4 Keats Close
    Great Houghton
    NN4 7NX Northampton
    Northamptonshire
    BritishManaging Director70180950001
    COX, Brian John
    Kirknewton House
    Kirknewton
    NE71 6XF Wooler
    Northumberland
    Director
    Kirknewton House
    Kirknewton
    NE71 6XF Wooler
    Northumberland
    EnglandBritishExecutive Director1436830002
    DAVISON, Jeremy Robert
    34 Trendlewood Park
    BS16 1TE Bristol
    Director
    34 Trendlewood Park
    BS16 1TE Bristol
    BritishFinance Director65096740001
    FULLER, Alan Charles
    Freshwater Cottage 2 Chapel Brow
    Charlesworth
    SK13 5HH Glossop
    Derbyshire
    Director
    Freshwater Cottage 2 Chapel Brow
    Charlesworth
    SK13 5HH Glossop
    Derbyshire
    EnglandBritishAccountant70283550001
    GLOAG, Ann Heron
    Kinfauns Castle
    PH2 7JZ Perth
    Perthshire
    Director
    Kinfauns Castle
    PH2 7JZ Perth
    Perthshire
    ScotlandBritishManaging Director141120003
    GRIFFITHS, Martin Andrew
    Upland
    2 Dupplin Terrace
    PH2 7DG Perth
    Director
    Upland
    2 Dupplin Terrace
    PH2 7DG Perth
    ScotlandBritishFinance Director61722690002
    HILDITCH, Christopher Graham
    51 Hildene Ampleforth Drive
    The Meadows
    ST17 4TE Stafford
    Staffordshire
    Director
    51 Hildene Ampleforth Drive
    The Meadows
    ST17 4TE Stafford
    Staffordshire
    BritishCompany Director10417870001
    HINKLEY, William Barry
    Mandalay
    Bassenthwaite
    CA12 4QG Keswick
    Cumbria
    Director
    Mandalay
    Bassenthwaite
    CA12 4QG Keswick
    Cumbria
    EnglandBritishExecutive Director2268190002
    HIRON, William
    10 Lock Close
    CV37 6GF Stratford Upon Avon
    Warwickshire
    Director
    10 Lock Close
    CV37 6GF Stratford Upon Avon
    Warwickshire
    BritishCompany Director15390480001
    KINSKI, Michael John
    Cherry Tree House 268 Dunchurch Road
    CV22 6HX Rugby
    Warwickshire
    Director
    Cherry Tree House 268 Dunchurch Road
    CV22 6HX Rugby
    Warwickshire
    United KingdomBritishGroup Chief Executive58643710001
    LYON, Inglis
    102 Lewis Road
    Radford Semele
    CV31 1UP Leamington Spa
    Warwickshire
    Director
    102 Lewis Road
    Radford Semele
    CV31 1UP Leamington Spa
    Warwickshire
    BritishDirector72280120001
    MANDERS, Douglas Nigel
    44 Beebee Road
    WS10 9RX Wednesbury
    West Midlands
    Nominee Director
    44 Beebee Road
    WS10 9RX Wednesbury
    West Midlands
    British900003700001
    MILLS, Melanie Piona
    1 Lichfield Close
    CV7 8 New Arley
    Warwickshire
    Director
    1 Lichfield Close
    CV7 8 New Arley
    Warwickshire
    BritishSolicitor30371230001
    RHYS-DAVIES, Mark Iorwedd
    10 Evesham Road
    GL52 2AB Cheltenham
    Gloucestershire
    Director
    10 Evesham Road
    GL52 2AB Cheltenham
    Gloucestershire
    BritishCompany Director5652350001
    ROBBINS, Karen Rosaleen
    8 Chendre Close
    Hayfield
    SK22 2PH High Peak
    Derbyshire
    Director
    8 Chendre Close
    Hayfield
    SK22 2PH High Peak
    Derbyshire
    EnglandBritishAccountant73518280001
    SOUTER, Brian
    Murrayfield House
    St Magdalenes Road
    PH2 0BT Perth
    Perthshire
    Director
    Murrayfield House
    St Magdalenes Road
    PH2 0BT Perth
    Perthshire
    BritishChairman/Chief Ececutive1436810001
    STAITE, John Frederick
    30 Byfords Close
    Huntley
    GL19 3SA Gloucester
    Director
    30 Byfords Close
    Huntley
    GL19 3SA Gloucester
    United KingdomBritishAccountant45931770001
    THOMAS, Mark Richard
    The Quarry House
    Upper Lynch Road France Lynch
    GL6 8LZ Stroud
    Gloucestershire
    Director
    The Quarry House
    Upper Lynch Road France Lynch
    GL6 8LZ Stroud
    Gloucestershire
    BritishChairman28914510001
    THOMAS, Norrie Russell
    Catherine Cottage Silver Street
    Chalford Hill
    GL6 8ES Stroud
    Gloucestershire
    Director
    Catherine Cottage Silver Street
    Chalford Hill
    GL6 8ES Stroud
    Gloucestershire
    EnglandBritish1447710001
    WORSELL, David Brian
    7 Woodlea Avenue
    LE17 4TU Lutterworth
    Leicestershire
    Director
    7 Woodlea Avenue
    LE17 4TU Lutterworth
    Leicestershire
    BritishCompany Director66085910001

    Does STRATFORD BLUE TRAVEL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 18, 1993Registration of a charge (395)
    • Nov 05, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Barclays Bank PLC
    Transactions
    • Jun 28, 1993Registration of a charge (395)
    • Dec 17, 1993Statement of satisfaction of a charge in full or part (403a)

    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