About

Registered Number: 04549352
Date of Incorporation: 01/10/2002 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 18/12/2018 (5 years and 5 months ago)
Registered Address: E C L House, Lake Street, Leighton Buzzard, Bedfordshire, LU7 1RT

 

Thames Valley Ambulance & Paramedic Service Ltd was registered on 01 October 2002 and are based in Leighton Buzzard, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this organisation. There are 4 directors listed for Thames Valley Ambulance & Paramedic Service Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Sidney Frank 01 October 2002 - 1
FARRELL, Susan Lorraine 27 March 2013 - 1
MCMAHON, James Henry Sinclair 01 October 2002 05 November 2010 1
Secretary Name Appointed Resigned Total Appointments
FARRELL, Susan Lorraine 01 October 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 December 2018
GAZ1 - First notification of strike-off action in London Gazette 02 October 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 22 September 2017
AA - Annual Accounts 24 October 2016
CS01 - N/A 12 October 2016
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 09 October 2015
AR01 - Annual Return 13 October 2014
CH01 - Change of particulars for director 13 October 2014
CH03 - Change of particulars for secretary 13 October 2014
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 03 October 2013
AP01 - Appointment of director 25 April 2013
AA - Annual Accounts 04 April 2013
CH03 - Change of particulars for secretary 13 November 2012
CH01 - Change of particulars for director 13 November 2012
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 31 March 2011
TM01 - Termination of appointment of director 17 November 2010
AR01 - Annual Return 06 October 2010
AA - Annual Accounts 20 July 2010
AR01 - Annual Return 07 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
AA - Annual Accounts 19 August 2009
363a - Annual Return 08 October 2008
AA - Annual Accounts 28 August 2008
287 - Change in situation or address of Registered Office 27 August 2008
363s - Annual Return 21 October 2007
AA - Annual Accounts 07 September 2007
363s - Annual Return 25 October 2006
AA - Annual Accounts 04 September 2006
RESOLUTIONS - N/A 01 November 2005
RESOLUTIONS - N/A 01 November 2005
AA - Annual Accounts 01 November 2005
363s - Annual Return 21 October 2005
AA - Annual Accounts 14 June 2005
363s - Annual Return 12 October 2004
363s - Annual Return 17 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2002
288a - Notice of appointment of directors or secretaries 13 November 2002
288a - Notice of appointment of directors or secretaries 13 November 2002
288a - Notice of appointment of directors or secretaries 13 November 2002
CERTNM - Change of name certificate 04 October 2002
288b - Notice of resignation of directors or secretaries 04 October 2002
288b - Notice of resignation of directors or secretaries 04 October 2002
NEWINC - New incorporation documents 01 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.