Company NameThe Event Bus Limited
Company StatusDissolved
Company Number07225019
CategoryPrivate Limited Company
Incorporation Date15 April 2010(14 years ago)
Dissolution Date14 June 2019 (4 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr Stephen Edward James Brocklehurst
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAstute House Wilmslow Road
Handforth
Cheshire
SK9 3HP
Director NameMr Stephen James Dunn
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAstute House Wilmslow Road
Handforth
Cheshire
SK9 3HP

Location

Registered AddressAstute House
Wilmslow Road
Handforth
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

14 June 2019Final Gazette dissolved following liquidation (1 page)
14 March 2019Return of final meeting in a creditors' voluntary winding up (16 pages)
8 March 2018Liquidators' statement of receipts and payments to 4 January 2018 (15 pages)
23 January 2018Removal of liquidator by court order (20 pages)
23 January 2018Appointment of a voluntary liquidator (3 pages)
23 October 2017Removal of liquidator by court order (10 pages)
23 October 2017Removal of liquidator by court order (10 pages)
9 October 2017Liquidators' statement of receipts and payments to 4 January 2017 (5 pages)
9 October 2017Liquidators' statement of receipts and payments to 4 January 2017 (5 pages)
6 October 2017Registered office address changed from 7B Lockside Office Park Lockside Road Riversway Preston Lancashire PR2 2YS to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 6 October 2017 (2 pages)
6 October 2017Registered office address changed from 7B Lockside Office Park Lockside Road Riversway Preston Lancashire PR2 2YS to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 6 October 2017 (2 pages)
3 October 2017Appointment of a voluntary liquidator (1 page)
3 October 2017Court order insolvency:re block transfer order replacement of liq (8 pages)
3 October 2017Court order insolvency:re block transfer order replacement of liq (8 pages)
3 October 2017Appointment of a voluntary liquidator (1 page)
24 March 2017Notice to Registrar of Companies of Notice of disclaimer (3 pages)
24 March 2017Notice to Registrar of Companies of Notice of disclaimer (3 pages)
29 June 2016Liquidators statement of receipts and payments to 4 January 2016 (5 pages)
29 June 2016Liquidators' statement of receipts and payments to 4 January 2016 (5 pages)
29 June 2016Liquidators' statement of receipts and payments to 4 January 2016 (5 pages)
15 March 2013Liquidators statement of receipts and payments to 4 January 2013 (5 pages)
15 March 2013Liquidators' statement of receipts and payments to 4 January 2013 (5 pages)
15 March 2013Liquidators' statement of receipts and payments to 4 January 2013 (5 pages)
15 March 2013Liquidators statement of receipts and payments to 4 January 2013 (5 pages)
13 January 2012Registered office address changed from 844 Birchwood Boulevard Birchwood Warrington Cheshire WA3 7QZ United Kingdom on 13 January 2012 (2 pages)
13 January 2012Registered office address changed from 844 Birchwood Boulevard Birchwood Warrington Cheshire WA3 7QZ United Kingdom on 13 January 2012 (2 pages)
12 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-01-05
(1 page)
12 January 2012Appointment of a voluntary liquidator (1 page)
12 January 2012Statement of affairs with form 4.19 (5 pages)
12 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 January 2012Appointment of a voluntary liquidator (1 page)
12 January 2012Statement of affairs with form 4.19 (5 pages)
13 May 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
13 May 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
26 April 2011Annual return made up to 15 April 2011 with a full list of shareholders
Statement of capital on 2011-04-26
  • GBP 2
(3 pages)
26 April 2011Annual return made up to 15 April 2011 with a full list of shareholders
Statement of capital on 2011-04-26
  • GBP 2
(3 pages)
26 April 2011Director's details changed for Mr Stephen James Dunn on 23 February 2011 (2 pages)
26 April 2011Director's details changed for Mr Stephen James Dunn on 23 February 2011 (2 pages)
14 October 2010Registered office address changed from Dallam Court Dallam Lane Warrington Cheshire WA2 7LT United Kingdom on 14 October 2010 (1 page)
14 October 2010Registered office address changed from Dallam Court Dallam Lane Warrington Cheshire WA2 7LT United Kingdom on 14 October 2010 (1 page)
15 April 2010Incorporation (23 pages)
15 April 2010Incorporation (23 pages)