About

Registered Number: 05184784
Date of Incorporation: 20/07/2004 (19 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 07/05/2019 (5 years and 1 month ago)
Registered Address: 19 Warren Park Way, Enderby, Leicester, LE19 4SA

 

Narborough Mini Buses Ltd was founded on 20 July 2004, it's status is listed as "Dissolved". The companies directors are listed as Cherry, Paula Jane, Cherry, Nicholas James. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHERRY, Nicholas James 20 July 2004 - 1
Secretary Name Appointed Resigned Total Appointments
CHERRY, Paula Jane 21 July 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 19 February 2019
DS01 - Striking off application by a company 06 February 2019
AA - Annual Accounts 14 November 2018
CS01 - N/A 24 July 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 27 July 2017
AA - Annual Accounts 31 January 2017
AA01 - Change of accounting reference date 13 October 2016
CS01 - N/A 01 August 2016
AA - Annual Accounts 04 April 2016
AA01 - Change of accounting reference date 19 October 2015
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 29 July 2012
CH01 - Change of particulars for director 29 July 2012
CH03 - Change of particulars for secretary 29 July 2012
AA - Annual Accounts 29 March 2012
AD01 - Change of registered office address 23 February 2012
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 01 February 2011
CH03 - Change of particulars for secretary 09 November 2010
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
AA - Annual Accounts 03 March 2010
363a - Annual Return 22 July 2009
287 - Change in situation or address of Registered Office 24 February 2009
AA - Annual Accounts 17 February 2009
363a - Annual Return 31 July 2008
AA - Annual Accounts 18 January 2008
363a - Annual Return 25 July 2007
AA - Annual Accounts 01 November 2006
363a - Annual Return 04 August 2006
AA - Annual Accounts 05 January 2006
363a - Annual Return 28 July 2005
288c - Notice of change of directors or secretaries or in their particulars 27 August 2004
288b - Notice of resignation of directors or secretaries 27 July 2004
288a - Notice of appointment of directors or secretaries 27 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2004
NEWINC - New incorporation documents 20 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.