About

Registered Number: 06030920
Date of Incorporation: 18/12/2006 (18 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 24/02/2018 (7 years and 2 months ago)
Registered Address: 3 Hardman Street, Manchester, M3 3HF

 

Founded in 2006, Routemaster Buses Ltd are based in Manchester. Currently we aren't aware of the number of employees at the the business. The organisation has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
QUAYLE, David Robert 12 November 2012 07 May 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 February 2018
LIQ14 - N/A 24 November 2017
AD01 - Change of registered office address 08 October 2016
RESOLUTIONS - N/A 05 October 2016
4.20 - N/A 05 October 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 05 October 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 18 December 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 18 December 2014
TM01 - Termination of appointment of director 13 May 2014
AR01 - Annual Return 09 January 2014
CH01 - Change of particulars for director 09 January 2014
CH03 - Change of particulars for secretary 09 January 2014
AA - Annual Accounts 20 December 2013
MR01 - N/A 22 November 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 24 March 2013
AP01 - Appointment of director 21 November 2012
AD01 - Change of registered office address 11 October 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 08 January 2012
DISS40 - Notice of striking-off action discontinued 07 May 2011
AR01 - Annual Return 04 May 2011
GAZ1 - First notification of strike-off action in London Gazette 19 April 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 17 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 April 2008
363a - Annual Return 05 February 2008
288c - Notice of change of directors or secretaries or in their particulars 05 February 2008
288c - Notice of change of directors or secretaries or in their particulars 05 February 2008
288a - Notice of appointment of directors or secretaries 23 May 2007
225 - Change of Accounting Reference Date 22 March 2007
288a - Notice of appointment of directors or secretaries 15 January 2007
288a - Notice of appointment of directors or secretaries 15 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2007
288b - Notice of resignation of directors or secretaries 19 December 2006
288b - Notice of resignation of directors or secretaries 19 December 2006
NEWINC - New incorporation documents 18 December 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 November 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.