About

Registered Number: 02000069
Date of Incorporation: 14/03/1986 (38 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 04/04/2017 (7 years ago)
Registered Address: C/O Stagecoach Services Limted, Daw Bank, Stockport, Cheshire, SK3 0DU

 

Eastbourne Buses Ltd was registered on 14 March 1986, it's status at Companies House is "Dissolved". There are 10 directors listed as Backhouse, Robert Henry Ernest, Barnard, Peter Keith, Ellis, Richard William, Herbert, Simon David, Cllr, Smith, Margo Ann, Councillor Mrs, Stevens, Scott Aashley, Councillor, Tester, Troy Aiden, Cllr, Townsend, Derek William, Vickers, Leslie Aubrey, Warner, Patrick Hugh Daniel, Councillor for the company in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BACKHOUSE, Robert Henry Ernest 19 May 1999 12 March 2001 1
BARNARD, Peter Keith N/A 31 December 1997 1
ELLIS, Richard William 20 May 1998 19 May 1999 1
HERBERT, Simon David, Cllr 17 May 2006 07 May 2007 1
SMITH, Margo Ann, Councillor Mrs N/A 08 June 1991 1
STEVENS, Scott Aashley, Councillor 15 May 1996 14 May 1997 1
TESTER, Troy Aiden, Cllr 17 May 2006 09 November 2006 1
TOWNSEND, Derek William 08 June 1991 18 May 1994 1
VICKERS, Leslie Aubrey N/A 19 May 1993 1
WARNER, Patrick Hugh Daniel, Councillor 15 May 2002 07 May 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 17 January 2017
DS01 - Striking off application by a company 05 January 2017
RESOLUTIONS - N/A 17 December 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 17 December 2016
SH19 - Statement of capital 17 December 2016
CAP-SS - N/A 17 December 2016
MR04 - N/A 26 November 2016
TM01 - Termination of appointment of director 07 November 2016
AP01 - Appointment of director 07 November 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 17 April 2015
TM01 - Termination of appointment of director 30 October 2014
TM01 - Termination of appointment of director 30 October 2014
TM01 - Termination of appointment of director 30 October 2014
TM01 - Termination of appointment of director 30 October 2014
TM01 - Termination of appointment of director 30 October 2014
AA - Annual Accounts 02 October 2014
CH01 - Change of particulars for director 09 June 2014
CH01 - Change of particulars for director 01 May 2014
AR01 - Annual Return 16 April 2014
CH01 - Change of particulars for director 20 March 2014
TM01 - Termination of appointment of director 09 October 2013
AA - Annual Accounts 27 September 2013
AP01 - Appointment of director 09 July 2013
CH01 - Change of particulars for director 08 May 2013
AR01 - Annual Return 07 May 2013
AP01 - Appointment of director 03 May 2013
TM01 - Termination of appointment of director 30 April 2013
AA - Annual Accounts 13 September 2012
AP01 - Appointment of director 16 July 2012
TM01 - Termination of appointment of director 16 July 2012
AR01 - Annual Return 17 April 2012
CH01 - Change of particulars for director 19 March 2012
AA - Annual Accounts 22 September 2011
CH01 - Change of particulars for director 16 September 2011
RESOLUTIONS - N/A 10 May 2011
CC04 - Statement of companies objects 10 May 2011
AR01 - Annual Return 26 April 2011
CH01 - Change of particulars for director 20 April 2011
CH01 - Change of particulars for director 02 February 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH03 - Change of particulars for secretary 14 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 March 2010
AP01 - Appointment of director 22 March 2010
AP01 - Appointment of director 22 March 2010
AP01 - Appointment of director 22 March 2010
AP01 - Appointment of director 22 March 2010
AP01 - Appointment of director 22 March 2010
AA - Annual Accounts 21 January 2010
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 30 October 2009
CH03 - Change of particulars for secretary 18 October 2009
288a - Notice of appointment of directors or secretaries 09 June 2009
288b - Notice of resignation of directors or secretaries 09 June 2009
363a - Annual Return 30 April 2009
AUD - Auditor's letter of resignation 04 March 2009
225 - Change of Accounting Reference Date 23 February 2009
288b - Notice of resignation of directors or secretaries 13 February 2009
288b - Notice of resignation of directors or secretaries 13 February 2009
288b - Notice of resignation of directors or secretaries 13 February 2009
RESOLUTIONS - N/A 05 February 2009
128(4) - Notice of assignment of name or new name to any class of shares 05 February 2009
AA - Annual Accounts 13 January 2009
288b - Notice of resignation of directors or secretaries 02 January 2009
288a - Notice of appointment of directors or secretaries 31 December 2008
288a - Notice of appointment of directors or secretaries 31 December 2008
288a - Notice of appointment of directors or secretaries 31 December 2008
288b - Notice of resignation of directors or secretaries 31 December 2008
288b - Notice of resignation of directors or secretaries 31 December 2008
288b - Notice of resignation of directors or secretaries 31 December 2008
288b - Notice of resignation of directors or secretaries 31 December 2008
287 - Change in situation or address of Registered Office 31 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2008
288a - Notice of appointment of directors or secretaries 13 October 2008
288b - Notice of resignation of directors or secretaries 13 October 2008
395 - Particulars of a mortgage or charge 29 July 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
363a - Annual Return 22 May 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
395 - Particulars of a mortgage or charge 22 December 2007
288b - Notice of resignation of directors or secretaries 13 November 2007
AA - Annual Accounts 18 October 2007
288a - Notice of appointment of directors or secretaries 04 September 2007
288b - Notice of resignation of directors or secretaries 15 July 2007
288b - Notice of resignation of directors or secretaries 15 July 2007
288a - Notice of appointment of directors or secretaries 15 July 2007
288a - Notice of appointment of directors or secretaries 13 July 2007
363s - Annual Return 26 June 2007
288a - Notice of appointment of directors or secretaries 21 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 December 2006
288b - Notice of resignation of directors or secretaries 01 December 2006
288b - Notice of resignation of directors or secretaries 01 December 2006
288a - Notice of appointment of directors or secretaries 01 December 2006
AA - Annual Accounts 04 November 2006
363s - Annual Return 29 June 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
288b - Notice of resignation of directors or secretaries 29 June 2006
288b - Notice of resignation of directors or secretaries 29 June 2006
288b - Notice of resignation of directors or secretaries 29 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 October 2005
AA - Annual Accounts 25 October 2005
363s - Annual Return 20 April 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 August 2004
AA - Annual Accounts 08 June 2004
363s - Annual Return 19 May 2004
288a - Notice of appointment of directors or secretaries 25 February 2004
288b - Notice of resignation of directors or secretaries 19 January 2004
225 - Change of Accounting Reference Date 23 September 2003
AA - Annual Accounts 17 May 2003
363s - Annual Return 11 May 2003
288a - Notice of appointment of directors or secretaries 11 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 2003
288b - Notice of resignation of directors or secretaries 07 January 2003
288a - Notice of appointment of directors or secretaries 07 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 2002
RESOLUTIONS - N/A 28 June 2002
RESOLUTIONS - N/A 28 June 2002
RESOLUTIONS - N/A 28 June 2002
123 - Notice of increase in nominal capital 28 June 2002
288a - Notice of appointment of directors or secretaries 27 June 2002
288b - Notice of resignation of directors or secretaries 27 June 2002
363s - Annual Return 20 June 2002
AA - Annual Accounts 26 February 2002
288a - Notice of appointment of directors or secretaries 11 September 2001
288a - Notice of appointment of directors or secretaries 24 May 2001
363s - Annual Return 04 May 2001
AA - Annual Accounts 29 December 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 2000
288b - Notice of resignation of directors or secretaries 04 August 2000
288a - Notice of appointment of directors or secretaries 04 August 2000
288a - Notice of appointment of directors or secretaries 04 August 2000
363s - Annual Return 18 May 2000
AA - Annual Accounts 17 January 2000
288b - Notice of resignation of directors or secretaries 21 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 October 1999
288a - Notice of appointment of directors or secretaries 16 June 1999
288b - Notice of resignation of directors or secretaries 03 June 1999
288b - Notice of resignation of directors or secretaries 03 June 1999
288a - Notice of appointment of directors or secretaries 03 June 1999
363s - Annual Return 05 May 1999
AA - Annual Accounts 18 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 1998
288a - Notice of appointment of directors or secretaries 24 June 1998
288a - Notice of appointment of directors or secretaries 24 June 1998
288b - Notice of resignation of directors or secretaries 24 June 1998
288b - Notice of resignation of directors or secretaries 24 June 1998
363s - Annual Return 13 May 1998
395 - Particulars of a mortgage or charge 09 March 1998
AA - Annual Accounts 18 February 1998
288c - Notice of change of directors or secretaries or in their particulars 08 January 1998
288a - Notice of appointment of directors or secretaries 15 July 1997
288a - Notice of appointment of directors or secretaries 06 July 1997
288b - Notice of resignation of directors or secretaries 06 July 1997
288b - Notice of resignation of directors or secretaries 06 July 1997
363s - Annual Return 28 April 1997
AA - Annual Accounts 28 April 1997
288 - N/A 13 August 1996
AA - Annual Accounts 23 June 1996
363s - Annual Return 04 June 1996
288 - N/A 29 January 1996
288 - N/A 13 June 1995
AA - Annual Accounts 16 May 1995
363s - Annual Return 16 May 1995
288 - N/A 06 April 1995
288 - N/A 22 February 1995
288 - N/A 08 June 1994
288 - N/A 08 June 1994
AA - Annual Accounts 31 May 1994
363s - Annual Return 11 May 1994
288 - N/A 06 June 1993
AA - Annual Accounts 10 May 1993
363s - Annual Return 10 May 1993
AA - Annual Accounts 03 June 1992
363s - Annual Return 03 June 1992
MEM/ARTS - N/A 23 December 1991
MEM/ARTS - N/A 02 October 1991
288 - N/A 25 June 1991
363b - Annual Return 12 May 1991
AA - Annual Accounts 12 May 1991
288 - N/A 14 January 1991
288 - N/A 19 November 1990
AA - Annual Accounts 08 May 1990
363 - Annual Return 08 May 1990
363 - Annual Return 17 April 1989
AA - Annual Accounts 12 April 1989
288 - N/A 22 December 1988
288 - N/A 16 November 1988
288 - N/A 28 July 1988
288 - N/A 22 June 1988
288 - N/A 09 June 1988
AA - Annual Accounts 22 April 1988
363 - Annual Return 22 April 1988
MEM/ARTS - N/A 07 March 1988
288 - N/A 15 January 1988
MEM/ARTS - N/A 01 October 1987
288 - N/A 09 September 1987
AA - Annual Accounts 06 August 1987
363 - Annual Return 06 August 1987
288 - N/A 24 July 1987
288 - N/A 16 April 1987
288 - N/A 03 April 1987
288 - N/A 21 November 1986
395 - Particulars of a mortgage or charge 29 October 1986
288 - N/A 27 October 1986
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 September 1986
288 - N/A 23 August 1986
288 - N/A 05 August 1986
MISC - Miscellaneous document 14 March 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 25 July 2008 Fully Satisfied

N/A

Chattel mortgage 13 December 2007 Fully Satisfied

N/A

Debenture 04 March 1998 Fully Satisfied

N/A

Debenture 27 October 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.