About

Registered Number: 02404351
Date of Incorporation: 14/07/1989 (34 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 25/12/2017 (6 years and 4 months ago)
Registered Address: 11 Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire, YO30 4XG

 

Based in York, North Yorkshire, Arriva Tees & District Ltd was setup in 1989, it's status is listed as "Dissolved". The companies director is listed as Edwards, Lorna in the Companies House registry. We don't know the number of employees at this business.

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 25 December 2017
PSC05 - N/A 14 November 2017
LIQ13 - N/A 25 September 2017
AD01 - Change of registered office address 14 March 2017
RESOLUTIONS - N/A 09 March 2017
4.70 - N/A 09 March 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 09 March 2017
AA - Annual Accounts 01 October 2016
CS01 - N/A 13 July 2016
TM01 - Termination of appointment of director 27 June 2016
TM01 - Termination of appointment of director 27 June 2016
TM01 - Termination of appointment of director 27 June 2016
AP01 - Appointment of director 27 June 2016
CH01 - Change of particulars for director 21 January 2016
TM01 - Termination of appointment of director 22 December 2015
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 30 June 2015
AP01 - Appointment of director 19 February 2015
AA - Annual Accounts 06 September 2014
TM01 - Termination of appointment of director 28 August 2014
AR01 - Annual Return 03 July 2014
AP03 - Appointment of secretary 18 December 2013
TM02 - Termination of appointment of secretary 18 December 2013
AA - Annual Accounts 30 September 2013
CH01 - Change of particulars for director 16 August 2013
AR01 - Annual Return 01 July 2013
AP01 - Appointment of director 17 December 2012
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 02 July 2012
CH03 - Change of particulars for secretary 28 May 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 01 July 2011
AP01 - Appointment of director 27 June 2011
TM01 - Termination of appointment of director 27 June 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH03 - Change of particulars for secretary 05 July 2010
AA - Annual Accounts 01 November 2009
363a - Annual Return 01 July 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 01 July 2008
288c - Notice of change of directors or secretaries or in their particulars 31 December 2007
288a - Notice of appointment of directors or secretaries 06 November 2007
AA - Annual Accounts 26 October 2007
363a - Annual Return 06 July 2007
288b - Notice of resignation of directors or secretaries 06 July 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 06 July 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 28 July 2005
288b - Notice of resignation of directors or secretaries 12 May 2005
288b - Notice of resignation of directors or secretaries 12 May 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
288a - Notice of appointment of directors or secretaries 12 October 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
RESOLUTIONS - N/A 15 September 2004
MEM/ARTS - N/A 15 September 2004
363s - Annual Return 22 July 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 29 July 2003
AUD - Auditor's letter of resignation 05 March 2003
AA - Annual Accounts 25 October 2002
363s - Annual Return 24 July 2002
288a - Notice of appointment of directors or secretaries 15 May 2002
288b - Notice of resignation of directors or secretaries 14 May 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
288b - Notice of resignation of directors or secretaries 10 May 2002
288b - Notice of resignation of directors or secretaries 10 May 2002
288b - Notice of resignation of directors or secretaries 10 May 2002
288b - Notice of resignation of directors or secretaries 07 January 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 25 July 2001
AA - Annual Accounts 25 October 2000
288a - Notice of appointment of directors or secretaries 15 August 2000
363s - Annual Return 06 July 2000
288c - Notice of change of directors or secretaries or in their particulars 08 March 2000
AA - Annual Accounts 27 October 1999
363s - Annual Return 14 July 1999
288c - Notice of change of directors or secretaries or in their particulars 14 May 1999
288b - Notice of resignation of directors or secretaries 14 April 1999
288b - Notice of resignation of directors or secretaries 18 February 1999
288b - Notice of resignation of directors or secretaries 11 January 1999
AUD - Auditor's letter of resignation 24 December 1998
AA - Annual Accounts 30 October 1998
RESOLUTIONS - N/A 21 October 1998
MEM/ARTS - N/A 21 October 1998
288a - Notice of appointment of directors or secretaries 30 September 1998
287 - Change in situation or address of Registered Office 27 August 1998
RESOLUTIONS - N/A 17 August 1998
288a - Notice of appointment of directors or secretaries 10 August 1998
363s - Annual Return 27 July 1998
288b - Notice of resignation of directors or secretaries 20 May 1998
288a - Notice of appointment of directors or secretaries 08 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 May 1998
CERTNM - Change of name certificate 01 April 1998
AA - Annual Accounts 02 November 1997
288a - Notice of appointment of directors or secretaries 22 August 1997
363s - Annual Return 17 July 1997
288c - Notice of change of directors or secretaries or in their particulars 02 June 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 November 1996
363a - Annual Return 01 October 1996
RESOLUTIONS - N/A 26 September 1996
RESOLUTIONS - N/A 26 September 1996
RESOLUTIONS - N/A 26 September 1996
288 - N/A 13 September 1996
288 - N/A 13 September 1996
288 - N/A 13 September 1996
287 - Change in situation or address of Registered Office 27 August 1996
288 - N/A 27 August 1996
288 - N/A 27 August 1996
288 - N/A 27 August 1996
288 - N/A 27 August 1996
288 - N/A 27 August 1996
AUD - Auditor's letter of resignation 15 August 1996
288 - N/A 08 July 1996
AA - Annual Accounts 04 July 1996
AA - Annual Accounts 07 February 1996
AUD - Auditor's letter of resignation 30 January 1996
287 - Change in situation or address of Registered Office 11 January 1996
288 - N/A 21 November 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 September 1995
288 - N/A 07 September 1995
363s - Annual Return 21 August 1995
288 - N/A 02 August 1995
288 - N/A 11 July 1995
288 - N/A 20 March 1995
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 February 1995
395 - Particulars of a mortgage or charge 10 February 1995
RESOLUTIONS - N/A 10 December 1994
287 - Change in situation or address of Registered Office 10 December 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 December 1994
288 - N/A 06 December 1994
288 - N/A 06 December 1994
288 - N/A 06 December 1994
287 - Change in situation or address of Registered Office 19 September 1994
AA - Annual Accounts 02 September 1994
363s - Annual Return 21 July 1994
288 - N/A 19 July 1994
288 - N/A 23 June 1994
288 - N/A 25 April 1994
288 - N/A 25 January 1994
395 - Particulars of a mortgage or charge 17 November 1993
AA - Annual Accounts 02 November 1993
363s - Annual Return 22 August 1993
288 - N/A 08 January 1993
288 - N/A 03 December 1992
AA - Annual Accounts 27 October 1992
363s - Annual Return 07 October 1992
288 - N/A 24 August 1992
288 - N/A 13 August 1992
288 - N/A 03 August 1992
288 - N/A 03 August 1992
287 - Change in situation or address of Registered Office 03 August 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 July 1992
AA - Annual Accounts 29 October 1991
363a - Annual Return 06 August 1991
AA - Annual Accounts 30 October 1990
363 - Annual Return 03 September 1990
395 - Particulars of a mortgage or charge 29 March 1990
RESOLUTIONS - N/A 13 March 1990
288 - N/A 26 February 1990
MEM/ARTS - N/A 12 January 1990
RESOLUTIONS - N/A 05 December 1989
288 - N/A 16 November 1989
287 - Change in situation or address of Registered Office 07 November 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 November 1989
RESOLUTIONS - N/A 05 September 1989
CERTNM - Change of name certificate 04 September 1989
NEWINC - New incorporation documents 14 July 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 31 January 1995 Fully Satisfied

N/A

Fixed and floating charge 11 November 1993 Fully Satisfied

N/A

Fixed and floating 23 March 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.