About

Registered Number: 03181507
Date of Incorporation: 02/04/1996 (28 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 13/03/2019 (5 years and 3 months ago)
Registered Address: Wilson Field The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

 

Clowne & District Community Transport was setup in 1996, it's status at Companies House is "Dissolved". We do not know the number of employees at this business. There are 29 directors listed as Meeds, Jill, Cooling, Royce, Fish, David Saul, Page, Neil, Tinker, Beryl Elaine, Baker, Malcolm John, Bite, Pamela Elizabeth, Bramall, John Leslie, Councillor, Checkley, Derrick Gordon, Colbert, Paul Anthony William, Cox, John, Gascoyne, Terry, Greensmith, Maureen, Haywood, James Duncan, Jeffrey, John Gibb, Johnson, Christine Anne, Langan, Denis John, Limb, Frances Mary, Miller, Julian Leigh, Newing, John Frederick, Pettinger, Thomas, Robinson, Lilian, Seaton, Barbara Nanette, Skingsley, Kevin, Stockdale, Marian, Cllr., Thompson, Michelle, Thurnell, Abigail Jeannie, Wass, Shaun Graham, Willison-gray, Roger Donald for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOLING, Royce 28 September 2016 - 1
FISH, David Saul 21 June 2017 - 1
PAGE, Neil 17 December 2014 - 1
TINKER, Beryl Elaine 07 July 2015 - 1
BAKER, Malcolm John 02 April 1996 24 September 1997 1
BITE, Pamela Elizabeth 24 September 1997 29 August 1998 1
BRAMALL, John Leslie, Councillor 19 November 2003 21 April 2006 1
CHECKLEY, Derrick Gordon 22 January 2007 13 November 2007 1
COLBERT, Paul Anthony William 21 June 2011 27 March 2013 1
COX, John 15 June 2009 24 January 2011 1
GASCOYNE, Terry 29 September 1998 11 November 1998 1
GREENSMITH, Maureen 24 September 1997 13 September 2001 1
HAYWOOD, James Duncan 21 June 2011 25 September 2013 1
JEFFREY, John Gibb 17 October 1996 30 September 2002 1
JOHNSON, Christine Anne 30 July 1998 17 July 1999 1
LANGAN, Denis John 17 October 1996 26 March 2003 1
LIMB, Frances Mary 22 January 2007 01 October 2013 1
MILLER, Julian Leigh 15 January 2014 13 March 2017 1
NEWING, John Frederick 21 June 2011 15 June 2013 1
PETTINGER, Thomas 02 April 1996 19 September 2002 1
ROBINSON, Lilian 13 January 2000 01 May 2001 1
SEATON, Barbara Nanette 18 April 2005 22 January 2007 1
SKINGSLEY, Kevin 29 July 1999 16 May 2002 1
STOCKDALE, Marian, Cllr. 26 June 2013 17 December 2014 1
THOMPSON, Michelle 15 October 2013 07 June 2017 1
THURNELL, Abigail Jeannie 18 April 2005 23 May 2007 1
WASS, Shaun Graham 17 October 1996 13 February 1997 1
WILLISON-GRAY, Roger Donald 10 January 2017 16 February 2017 1
Secretary Name Appointed Resigned Total Appointments
MEEDS, Jill 17 October 1996 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 March 2019
LIQ13 - N/A 13 December 2018
RESOLUTIONS - N/A 06 November 2017
AD01 - Change of registered office address 19 October 2017
LIQ01 - N/A 16 October 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 16 October 2017
CH01 - Change of particulars for director 29 August 2017
PSC01 - N/A 06 July 2017
AP01 - Appointment of director 30 June 2017
PSC07 - N/A 28 June 2017
AP01 - Appointment of director 28 June 2017
TM01 - Termination of appointment of director 20 June 2017
TM01 - Termination of appointment of director 07 June 2017
CS01 - N/A 03 April 2017
RESOLUTIONS - N/A 27 March 2017
CC04 - Statement of companies objects 27 March 2017
TM01 - Termination of appointment of director 15 March 2017
TM01 - Termination of appointment of director 16 February 2017
AP01 - Appointment of director 19 January 2017
AA - Annual Accounts 15 November 2016
AP01 - Appointment of director 28 September 2016
AR01 - Annual Return 04 April 2016
CH01 - Change of particulars for director 04 April 2016
AA - Annual Accounts 06 January 2016
AP01 - Appointment of director 04 August 2015
AP01 - Appointment of director 07 July 2015
AP01 - Appointment of director 26 June 2015
TM01 - Termination of appointment of director 24 June 2015
TM01 - Termination of appointment of director 22 June 2015
AR01 - Annual Return 02 April 2015
CH01 - Change of particulars for director 27 February 2015
CH01 - Change of particulars for director 27 February 2015
AA - Annual Accounts 06 January 2015
AP01 - Appointment of director 05 January 2015
TM01 - Termination of appointment of director 18 December 2014
TM01 - Termination of appointment of director 17 December 2014
AP01 - Appointment of director 16 May 2014
AR01 - Annual Return 01 May 2014
CH01 - Change of particulars for director 27 January 2014
AP01 - Appointment of director 21 January 2014
TM01 - Termination of appointment of director 09 December 2013
AP01 - Appointment of director 07 November 2013
AP01 - Appointment of director 07 November 2013
AP01 - Appointment of director 28 October 2013
AP01 - Appointment of director 28 October 2013
AA - Annual Accounts 09 October 2013
TM01 - Termination of appointment of director 01 October 2013
TM01 - Termination of appointment of director 27 September 2013
TM01 - Termination of appointment of director 27 September 2013
TM01 - Termination of appointment of director 27 September 2013
AP01 - Appointment of director 19 August 2013
TM01 - Termination of appointment of director 18 June 2013
AR01 - Annual Return 10 April 2013
TM01 - Termination of appointment of director 10 April 2013
TM01 - Termination of appointment of director 10 April 2013
AP01 - Appointment of director 17 July 2012
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 11 April 2012
AD01 - Change of registered office address 11 April 2012
AA - Annual Accounts 02 January 2012
AP01 - Appointment of director 11 July 2011
AP01 - Appointment of director 11 July 2011
AP01 - Appointment of director 11 July 2011
MISC - Miscellaneous document 08 July 2011
TM01 - Termination of appointment of director 22 June 2011
AR01 - Annual Return 04 April 2011
TM01 - Termination of appointment of director 01 February 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 20 November 2009
288a - Notice of appointment of directors or secretaries 01 July 2009
363a - Annual Return 09 May 2009
AA - Annual Accounts 29 January 2009
363s - Annual Return 09 September 2008
AA - Annual Accounts 17 January 2008
288b - Notice of resignation of directors or secretaries 26 November 2007
288a - Notice of appointment of directors or secretaries 23 September 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
288b - Notice of resignation of directors or secretaries 29 May 2007
363s - Annual Return 24 April 2007
288a - Notice of appointment of directors or secretaries 23 February 2007
288a - Notice of appointment of directors or secretaries 05 February 2007
288b - Notice of resignation of directors or secretaries 01 February 2007
AA - Annual Accounts 29 August 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
363s - Annual Return 04 May 2006
AA - Annual Accounts 05 September 2005
288a - Notice of appointment of directors or secretaries 02 June 2005
288a - Notice of appointment of directors or secretaries 01 June 2005
363s - Annual Return 11 April 2005
288b - Notice of resignation of directors or secretaries 08 April 2005
AA - Annual Accounts 01 November 2004
288b - Notice of resignation of directors or secretaries 06 July 2004
363s - Annual Return 08 April 2004
288a - Notice of appointment of directors or secretaries 19 December 2003
288b - Notice of resignation of directors or secretaries 10 December 2003
AA - Annual Accounts 05 November 2003
288a - Notice of appointment of directors or secretaries 04 October 2003
288c - Notice of change of directors or secretaries or in their particulars 07 August 2003
287 - Change in situation or address of Registered Office 01 August 2003
288a - Notice of appointment of directors or secretaries 29 July 2003
288b - Notice of resignation of directors or secretaries 06 June 2003
363s - Annual Return 12 April 2003
288b - Notice of resignation of directors or secretaries 04 April 2003
288b - Notice of resignation of directors or secretaries 14 February 2003
288a - Notice of appointment of directors or secretaries 26 January 2003
AA - Annual Accounts 20 December 2002
288a - Notice of appointment of directors or secretaries 12 November 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
288b - Notice of resignation of directors or secretaries 10 October 2002
288b - Notice of resignation of directors or secretaries 27 September 2002
288b - Notice of resignation of directors or secretaries 30 May 2002
363s - Annual Return 08 April 2002
288c - Notice of change of directors or secretaries or in their particulars 14 February 2002
AA - Annual Accounts 10 October 2001
288a - Notice of appointment of directors or secretaries 28 September 2001
288b - Notice of resignation of directors or secretaries 25 September 2001
288b - Notice of resignation of directors or secretaries 10 May 2001
363s - Annual Return 09 April 2001
288b - Notice of resignation of directors or secretaries 23 January 2001
AA - Annual Accounts 13 December 2000
288a - Notice of appointment of directors or secretaries 20 November 2000
363s - Annual Return 03 May 2000
288a - Notice of appointment of directors or secretaries 02 March 2000
AA - Annual Accounts 09 September 1999
288a - Notice of appointment of directors or secretaries 13 August 1999
288b - Notice of resignation of directors or secretaries 11 August 1999
288b - Notice of resignation of directors or secretaries 06 July 1999
363s - Annual Return 05 May 1999
288b - Notice of resignation of directors or secretaries 24 February 1999
288b - Notice of resignation of directors or secretaries 17 November 1998
288a - Notice of appointment of directors or secretaries 26 October 1998
AA - Annual Accounts 25 September 1998
288b - Notice of resignation of directors or secretaries 07 September 1998
288a - Notice of appointment of directors or secretaries 27 August 1998
288a - Notice of appointment of directors or secretaries 12 August 1998
363s - Annual Return 30 April 1998
AA - Annual Accounts 11 December 1997
225 - Change of Accounting Reference Date 11 December 1997
288c - Notice of change of directors or secretaries or in their particulars 31 October 1997
288a - Notice of appointment of directors or secretaries 17 October 1997
288a - Notice of appointment of directors or secretaries 17 October 1997
288b - Notice of resignation of directors or secretaries 01 October 1997
225 - Change of Accounting Reference Date 16 May 1997
363s - Annual Return 06 May 1997
288b - Notice of resignation of directors or secretaries 12 March 1997
288a - Notice of appointment of directors or secretaries 18 November 1996
288a - Notice of appointment of directors or secretaries 12 November 1996
288a - Notice of appointment of directors or secretaries 06 November 1996
288b - Notice of resignation of directors or secretaries 06 November 1996
288a - Notice of appointment of directors or secretaries 04 November 1996
288a - Notice of appointment of directors or secretaries 04 November 1996
288a - Notice of appointment of directors or secretaries 30 October 1996
288a - Notice of appointment of directors or secretaries 30 October 1996
288c - Notice of change of directors or secretaries or in their particulars 28 October 1996
225 - Change of Accounting Reference Date 10 May 1996
NEWINC - New incorporation documents 02 April 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.