About

Registered Number: 03288592
Date of Incorporation: 06/12/1996 (28 years and 4 months ago)
Company Status: Active
Date of Dissolution: 06/12/2016 (8 years and 4 months ago)
Registered Address: 213 Abbey Road, Barrow-In-Furness, Cumbria, LA14 5JY,

 

Barrow & District Dial-a-ride was founded on 06 December 1996, it's status in the Companies House registry is set to "Active". There are 10 directors listed as Sharpe, Kay, Sharpe, Kay, Sides, Susan, Burrow, Margaret Ann, Ford, Michael John, Crossley, Paul Francis, Curtis, Marilyn Margaret, Roberts, James Farnen, Roberts, Valerie, Robertson, Marilyn Ann for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHARPE, Kay 16 April 2010 - 1
SIDES, Susan 30 September 2007 - 1
CROSSLEY, Paul Francis 22 March 2000 20 November 2001 1
CURTIS, Marilyn Margaret 01 April 1997 15 February 2001 1
ROBERTS, James Farnen 01 April 1998 09 February 2000 1
ROBERTS, Valerie 19 May 2000 24 May 2011 1
ROBERTSON, Marilyn Ann 08 February 2000 24 June 2003 1
Secretary Name Appointed Resigned Total Appointments
SHARPE, Kay 25 March 2012 - 1
BURROW, Margaret Ann 06 December 1996 01 April 1997 1
FORD, Michael John 17 March 2004 01 September 2004 1

Filing History

Document Type Date
AC92 - N/A 24 June 2017
GAZ2(A) - Second notification of strike-off action in London Gazette 06 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 20 September 2016
DS01 - Striking off application by a company 12 September 2016
CH01 - Change of particulars for director 02 September 2016
AA - Annual Accounts 16 June 2016
AR01 - Annual Return 13 April 2016
AD01 - Change of registered office address 12 April 2016
AA01 - Change of accounting reference date 30 April 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 27 March 2012
AP03 - Appointment of secretary 27 March 2012
TM02 - Termination of appointment of secretary 23 March 2012
TM01 - Termination of appointment of director 23 March 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 21 September 2010
AP01 - Appointment of director 02 August 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 26 May 2009
288a - Notice of appointment of directors or secretaries 26 May 2009
AA - Annual Accounts 27 August 2008
363a - Annual Return 07 July 2008
288b - Notice of resignation of directors or secretaries 07 July 2008
288b - Notice of resignation of directors or secretaries 07 July 2008
AA - Annual Accounts 16 October 2007
363a - Annual Return 12 April 2007
288a - Notice of appointment of directors or secretaries 12 April 2007
288c - Notice of change of directors or secretaries or in their particulars 12 April 2007
AA - Annual Accounts 26 June 2006
363a - Annual Return 14 April 2006
AA - Annual Accounts 20 October 2005
363s - Annual Return 05 April 2005
AA - Annual Accounts 11 November 2004
288a - Notice of appointment of directors or secretaries 04 November 2004
288b - Notice of resignation of directors or secretaries 24 September 2004
288a - Notice of appointment of directors or secretaries 14 September 2004
363s - Annual Return 15 April 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
AA - Annual Accounts 02 February 2004
288b - Notice of resignation of directors or secretaries 15 July 2003
288b - Notice of resignation of directors or secretaries 15 July 2003
363s - Annual Return 16 April 2003
AA - Annual Accounts 24 October 2002
363s - Annual Return 29 March 2002
288b - Notice of resignation of directors or secretaries 18 December 2001
AA - Annual Accounts 04 December 2001
363s - Annual Return 28 March 2001
288b - Notice of resignation of directors or secretaries 28 March 2001
AA - Annual Accounts 16 January 2001
288a - Notice of appointment of directors or secretaries 19 June 2000
288a - Notice of appointment of directors or secretaries 02 June 2000
287 - Change in situation or address of Registered Office 23 May 2000
288a - Notice of appointment of directors or secretaries 08 May 2000
363s - Annual Return 30 March 2000
288a - Notice of appointment of directors or secretaries 30 March 2000
AA - Annual Accounts 31 August 1999
363s - Annual Return 07 April 1999
AA - Annual Accounts 11 August 1998
288a - Notice of appointment of directors or secretaries 27 April 1998
363s - Annual Return 18 February 1998
288a - Notice of appointment of directors or secretaries 18 February 1998
288b - Notice of resignation of directors or secretaries 05 February 1998
288a - Notice of appointment of directors or secretaries 04 February 1998
288a - Notice of appointment of directors or secretaries 04 February 1998
287 - Change in situation or address of Registered Office 03 February 1998
225 - Change of Accounting Reference Date 29 September 1997
288b - Notice of resignation of directors or secretaries 21 March 1997
NEWINC - New incorporation documents 06 December 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.