Company NameIn2Bus Limited
Company StatusDissolved
Company Number04474518
CategoryPrivate Limited Company
Incorporation Date1 July 2002(21 years, 8 months ago)
Dissolution Date8 September 2009 (14 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDr Joseph Adamson
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2002(1 month after company formation)
Appointment Duration7 years, 1 month (closed 08 September 2009)
RoleRetired
Correspondence AddressThornley
Burtonwood Road Great Sankey
Warrington
Cheshire
WA5 3AN
Director NameMr John William Firr
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2002(1 month after company formation)
Appointment Duration7 years, 1 month (closed 08 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Salisbury Park
Childwall
Liverpool
Merseyside
L16 0JT
Director NameMr John Stephen Lewis
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2002(1 month after company formation)
Appointment Duration7 years, 1 month (closed 08 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address645 Warrington Road
Rainhill
Merseyside
L35 4LY
Director NameDr Eric Charles Thompson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2002(1 month after company formation)
Appointment Duration7 years, 1 month (closed 08 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSmall Brook Ivy Farm
Station Road Crowton
Northwich
Cheshire
CW8 2RQ
Secretary NameDr Eric Charles Thompson
NationalityBritish
StatusClosed
Appointed05 August 2002(1 month after company formation)
Appointment Duration7 years, 1 month (closed 08 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSmall Brook Ivy Farm
Station Road Crowton
Northwich
Cheshire
CW8 2RQ
Director NameMichael James Stoddard
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(same day as company formation)
RoleChartered Accountant
Correspondence Address5 Ridge House
Ridge House Drive, Festival Park
Stoke On Trent
Staffs
ST1 5SJ
Secretary NameRuth McCarthy
NationalityBritish
StatusResigned
Appointed01 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address5 Ridge House
Ridge House Drive, Festival Park
Stoke On Trent
Staffs
ST1 5SJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 July 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Heath Environments For
Business PO Box 13 The Heath
Runcorn
Cheshire
WA7 4QX
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHeath
Built Up AreaRuncorn

Financials

Year2014
Net Worth£17,169
Cash£49,323
Current Liabilities£40,036

Accounts

Latest Accounts30 June 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
31 July 2008Return made up to 01/07/08; full list of members (5 pages)
28 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
24 July 2007Return made up to 01/07/07; no change of members (8 pages)
21 July 2006Return made up to 01/07/06; full list of members
  • 363(287) ‐ Registered office changed on 21/07/06
(9 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
8 August 2005Return made up to 01/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
28 April 2005Director's particulars changed (1 page)
16 July 2004Return made up to 01/07/04; full list of members (9 pages)
1 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
17 July 2003Return made up to 01/07/03; full list of members (8 pages)
30 August 2002New director appointed (2 pages)
23 August 2002Director resigned (1 page)
23 August 2002Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page)
23 August 2002New director appointed (2 pages)
23 August 2002New secretary appointed;new director appointed (2 pages)
23 August 2002New director appointed (2 pages)
23 August 2002Secretary resigned (1 page)
23 August 2002Registered office changed on 23/08/02 from: 5 ridge house, ridge house drive festival park stoke on trent staffordshire ST1 5SJ (1 page)
15 August 2002Ad 02/08/02--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
2 July 2002Secretary resigned (1 page)
1 July 2002Incorporation (17 pages)