About

Registered Number: 02367699
Date of Incorporation: 03/04/1989 (35 years ago)
Company Status: Dissolved
Date of Dissolution: 17/08/2017 (6 years and 8 months ago)
Registered Address: 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York, North Yorkshire, YO30 4XG

 

Established in 1989, Arriva Bus & Coach Rental (4) Ltd has its registered office in York, North Yorkshire, it's status is listed as "Dissolved". This company has one director listed as Edwards, Lorna in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
EDWARDS, Lorna 16 December 2013 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 August 2017
LIQ13 - N/A 17 May 2017
AD01 - Change of registered office address 13 July 2016
RESOLUTIONS - N/A 01 July 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 01 July 2016
4.70 - N/A 01 July 2016
AR01 - Annual Return 03 May 2016
TM01 - Termination of appointment of director 30 March 2016
AP01 - Appointment of director 30 March 2016
TM01 - Termination of appointment of director 22 January 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 06 September 2014
AR01 - Annual Return 06 May 2014
AP03 - Appointment of secretary 17 December 2013
TM02 - Termination of appointment of secretary 17 December 2013
AA - Annual Accounts 07 October 2013
AP01 - Appointment of director 20 August 2013
TM01 - Termination of appointment of director 16 August 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 14 August 2012
CH03 - Change of particulars for secretary 28 May 2012
AP01 - Appointment of director 25 May 2012
AR01 - Annual Return 03 May 2012
AP01 - Appointment of director 10 April 2012
TM01 - Termination of appointment of director 10 April 2012
TM01 - Termination of appointment of director 04 November 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 04 May 2011
CH01 - Change of particulars for director 04 May 2011
AP01 - Appointment of director 11 January 2011
TM01 - Termination of appointment of director 11 January 2011
AA - Annual Accounts 13 August 2010
AR01 - Annual Return 12 May 2010
CH03 - Change of particulars for secretary 12 May 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 08 May 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 04 May 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 10 May 2006
AA - Annual Accounts 07 November 2005
288c - Notice of change of directors or secretaries or in their particulars 30 August 2005
363s - Annual Return 02 June 2005
288a - Notice of appointment of directors or secretaries 08 February 2005
288b - Notice of resignation of directors or secretaries 03 February 2005
AA - Annual Accounts 02 November 2004
RESOLUTIONS - N/A 15 September 2004
MEM/ARTS - N/A 15 September 2004
363s - Annual Return 24 May 2004
AA - Annual Accounts 29 October 2003
288b - Notice of resignation of directors or secretaries 11 July 2003
288c - Notice of change of directors or secretaries or in their particulars 07 July 2003
363s - Annual Return 06 June 2003
AUD - Auditor's letter of resignation 05 March 2003
AA - Annual Accounts 25 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 2002
363s - Annual Return 13 June 2002
288a - Notice of appointment of directors or secretaries 05 May 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 22 May 2001
AA - Annual Accounts 25 October 2000
363a - Annual Return 06 June 2000
AUD - Auditor's letter of resignation 08 August 1999
363s - Annual Return 24 May 1999
AA - Annual Accounts 07 May 1999
288b - Notice of resignation of directors or secretaries 11 January 1999
AUD - Auditor's letter of resignation 24 December 1998
AUD - Auditor's letter of resignation 10 November 1998
AA - Annual Accounts 30 October 1998
288a - Notice of appointment of directors or secretaries 30 September 1998
287 - Change in situation or address of Registered Office 28 August 1998
363s - Annual Return 19 May 1998
CERTNM - Change of name certificate 01 January 1998
AA - Annual Accounts 29 October 1997
363s - Annual Return 21 May 1997
288b - Notice of resignation of directors or secretaries 14 April 1997
288c - Notice of change of directors or secretaries or in their particulars 06 November 1996
AA - Annual Accounts 17 September 1996
363s - Annual Return 15 May 1996
AA - Annual Accounts 29 August 1995
RESOLUTIONS - N/A 13 July 1995
363s - Annual Return 16 May 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 12 October 1994
363s - Annual Return 12 May 1994
RESOLUTIONS - N/A 10 May 1994
RESOLUTIONS - N/A 10 May 1994
RESOLUTIONS - N/A 10 May 1994
RESOLUTIONS - N/A 10 May 1994
RESOLUTIONS - N/A 10 May 1994
RESOLUTIONS - N/A 10 May 1994
288 - N/A 21 January 1994
AA - Annual Accounts 20 May 1993
RESOLUTIONS - N/A 18 May 1993
363s - Annual Return 13 May 1993
CERTNM - Change of name certificate 11 February 1993
AA - Annual Accounts 13 July 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 1992
395 - Particulars of a mortgage or charge 25 June 1992
363s - Annual Return 12 May 1992
RESOLUTIONS - N/A 01 May 1992
RESOLUTIONS - N/A 01 May 1992
288 - N/A 12 September 1991
AA - Annual Accounts 28 June 1991
363x - Annual Return 24 May 1991
288 - N/A 07 December 1990
AA - Annual Accounts 10 September 1990
288 - N/A 07 September 1990
288 - N/A 16 August 1990
RESOLUTIONS - N/A 04 July 1990
363 - Annual Return 29 May 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 May 1990
288 - N/A 28 September 1989
RESOLUTIONS - N/A 20 September 1989
395 - Particulars of a mortgage or charge 13 September 1989
288 - N/A 31 August 1989
288 - N/A 15 June 1989
287 - Change in situation or address of Registered Office 07 June 1989
NEWINC - New incorporation documents 03 April 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 22 June 1992 Fully Satisfied

N/A

Supplemental guarantee & debenture 08 September 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.