Low Worsall
Yarm
North Yorkshire
TS15 9PQ
Director Name | Carleton James Hobbs |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(17 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 09 September 1998) |
Role | Company Director |
Correspondence Address | 6 Colchester Avenue Penylan Cardiff South Glamorgan CF3 7BP Wales |
Director Name | Clive Richard Kinsey |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(17 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 24 September 1991) |
Role | Company Director |
Correspondence Address | 9 Grange Place Grangetown Cardiff South Glamorgan CF1 7DB Wales |
Director Name | Bryan Eric Lewis |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(17 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 29 March 2000) |
Role | Company Director |
Correspondence Address | 9 Insole Grove West Cardiff South Glamorgan CF5 2HH Wales |
Director Name | Gabriel Richard Silva |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(17 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 24 September 1991) |
Role | Retired |
Correspondence Address | 37 Bishops Road Whitchurch Cardiff South Glamorgan CF4 1LU Wales |
Secretary Name | Michael Anthony Clifford Daly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(17 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 23 March 2000) |
Role | Company Director |
Correspondence Address | 33 Pontcanna Street Pontcanna Cardiff South Glamorgan CF11 9HQ Wales |
Director Name | Michael Anthony Clifford Daly |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1996(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 March 2000) |
Role | Accountant |
Correspondence Address | 33 Pontcanna Street Pontcanna Cardiff South Glamorgan CF11 9HQ Wales |
Director Name | Richard John Frederick Brown |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1997(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 January 2000) |
Role | Company Director |
Correspondence Address | Brookleigh House High Street, Chalford Stroud Gloucestershire GL6 8DJ Wales |
Director Name | Geoffrey Keith Albert Lane |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(26 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 09 February 2006) |
Role | Business Director |
Correspondence Address | Midle Barn Netherleigh Court Little Witley WR6 6LL |
Director Name | Mrs Angela Gabrielle Langmead |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(26 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Wingfield Road Cardiff South Glamorgan CF14 1NJ Wales |
Director Name | Mr Ian Marshall |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(26 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 24 October 2008) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 3 The Willows Carville Durham DH1 1BP |
Director Name | Mr Kenneth James Watson |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(26 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Portsmouth Place Darlington County Durham DL1 2XH |
Secretary Name | Mr Kenneth James Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(26 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Portsmouth Place Darlington County Durham DL1 2XH |
Director Name | Alexander Blair Brown |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(34 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 17 August 2009) |
Role | Transport |
Correspondence Address | 12 Crossview Place Baillieston Glasgow G69 6JN Scotland |
Registered Address | Carline Transport Ltd Ridgeway Aycliffe Business Park Newton Aycliffe County Durham DL5 6SP |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Great Aycliffe |
Ward | Aycliffe East |
Built Up Area | Newton Aycliffe |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
12 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders Statement of capital on 2010-03-24
|
24 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders Statement of capital on 2010-03-24
|
16 October 2009 | Registered office address changed from Boeing Way Preston Farm Industrial Estate Stockton on Tees TS18 3TE on 16 October 2009 (1 page) |
16 October 2009 | Registered office address changed from Boeing Way Preston Farm Industrial Estate Stockton on Tees TS18 3TE on 16 October 2009 (1 page) |
26 August 2009 | Appointment terminated director alexander brown (1 page) |
26 August 2009 | Appointment Terminated Director alexander brown (1 page) |
26 August 2009 | Accounting reference date extended from 31/12/2008 to 31/05/2009 (1 page) |
26 August 2009 | Accounting reference date extended from 31/12/2008 to 31/05/2009 (1 page) |
25 March 2009 | Auditor's resignation (3 pages) |
25 March 2009 | Auditor's resignation (3 pages) |
18 March 2009 | Return made up to 18/03/09; full list of members (3 pages) |
18 March 2009 | Return made up to 18/03/09; full list of members (3 pages) |
14 March 2009 | Particulars of a mortgage or charge / charge no: 18 (4 pages) |
14 March 2009 | Particulars of a mortgage or charge / charge no: 18 (4 pages) |
13 March 2009 | Auditor's resignation (2 pages) |
13 March 2009 | Auditor's resignation (2 pages) |
12 March 2009 | Notice of res removing auditor (1 page) |
12 March 2009 | Notice of res removing auditor (1 page) |
5 February 2009 | Full accounts made up to 31 December 2007 (15 pages) |
5 February 2009 | Full accounts made up to 31 December 2007 (15 pages) |
22 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
22 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
4 December 2008 | Appointment Terminate, Director And Secretary Kenneth James Watson Logged Form (1 page) |
4 December 2008 | Appointment terminated director ian marshall (1 page) |
4 December 2008 | Appointment Terminated Director ian marshall (1 page) |
4 December 2008 | Director appointed alexander blair brown (2 pages) |
4 December 2008 | Director appointed alexander blair brown (2 pages) |
4 December 2008 | Appointment terminate, director and secretary kenneth james watson logged form (1 page) |
2 April 2008 | Return made up to 18/03/08; full list of members (4 pages) |
2 April 2008 | Return made up to 18/03/08; full list of members (4 pages) |
22 December 2007 | Particulars of mortgage/charge (11 pages) |
22 December 2007 | Particulars of mortgage/charge (11 pages) |
20 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
18 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
21 March 2007 | Return made up to 18/03/07; full list of members (2 pages) |
21 March 2007 | Location of register of members (1 page) |
21 March 2007 | Location of register of members (1 page) |
21 March 2007 | Return made up to 18/03/07; full list of members (2 pages) |
26 October 2006 | Full accounts made up to 31 December 2005 (19 pages) |
26 October 2006 | Full accounts made up to 31 December 2005 (19 pages) |
24 March 2006 | Return made up to 18/03/06; full list of members (2 pages) |
24 March 2006 | Return made up to 18/03/06; full list of members (2 pages) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
13 December 2005 | Auditor's resignation (1 page) |
13 December 2005 | Auditor's resignation (1 page) |
1 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
4 May 2005 | Return made up to 18/03/05; full list of members (8 pages) |
4 May 2005 | Return made up to 18/03/05; full list of members (8 pages) |
6 August 2004 | Full accounts made up to 31 December 2003 (22 pages) |
6 August 2004 | Full accounts made up to 31 December 2003 (22 pages) |
8 June 2004 | Particulars of mortgage/charge (9 pages) |
8 June 2004 | Particulars of mortgage/charge (9 pages) |
14 April 2004 | Return made up to 18/03/04; full list of members (8 pages) |
14 April 2004 | Return made up to 18/03/04; full list of members (8 pages) |
13 October 2003 | Full accounts made up to 31 December 2002 (21 pages) |
13 October 2003 | Full accounts made up to 31 December 2002 (21 pages) |
26 September 2003 | Director resigned (1 page) |
26 September 2003 | Director resigned (1 page) |
18 April 2003 | Return made up to 18/03/03; full list of members (8 pages) |
18 April 2003 | Return made up to 18/03/03; full list of members (8 pages) |
19 July 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
19 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
19 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 2002 | Full accounts made up to 31 December 2001 (20 pages) |
14 July 2002 | Full accounts made up to 31 December 2001 (20 pages) |
9 May 2002 | Particulars of mortgage/charge (3 pages) |
9 May 2002 | Particulars of mortgage/charge (3 pages) |
2 April 2002 | Return made up to 18/03/02; full list of members
|
2 April 2002 | Return made up to 18/03/02; full list of members (7 pages) |
9 February 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2002 | Particulars of mortgage/charge (3 pages) |
9 February 2002 | Particulars of mortgage/charge (3 pages) |
9 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 2001 | Director's particulars changed (1 page) |
10 August 2001 | Director's particulars changed (1 page) |
2 July 2001 | Full accounts made up to 31 October 2000 (19 pages) |
2 July 2001 | Full accounts made up to 31 October 2000 (19 pages) |
18 June 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
18 June 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
16 May 2001 | Return made up to 18/03/01; full list of members (9 pages) |
16 May 2001 | Return made up to 18/03/01; full list of members (9 pages) |
8 May 2001 | Director resigned (1 page) |
8 May 2001 | Director resigned (1 page) |
24 July 2000 | Full accounts made up to 31 October 1999 (18 pages) |
24 July 2000 | Full accounts made up to 31 October 1999 (18 pages) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
12 July 2000 | Particulars of mortgage/charge (7 pages) |
12 July 2000 | Particulars of mortgage/charge (7 pages) |
12 July 2000 | Particulars of mortgage/charge (7 pages) |
12 July 2000 | Particulars of mortgage/charge (7 pages) |
7 July 2000 | Particulars of mortgage/charge (3 pages) |
7 July 2000 | Particulars of mortgage/charge (3 pages) |
25 April 2000 | £ ic 39650/150 23/03/00 £ sr 39500@1=39500 (1 page) |
25 April 2000 | £ ic 39650/150 23/03/00 £ sr 39500@1=39500 (1 page) |
22 April 2000 | New director appointed (2 pages) |
22 April 2000 | New director appointed (2 pages) |
16 April 2000 | £ nc 39650/39725 23/03/00 (1 page) |
16 April 2000 | Resolutions
|
16 April 2000 | £ nc 39650/39725 23/03/00 (1 page) |
16 April 2000 | Resolutions
|
13 April 2000 | Registered office changed on 13/04/00 from: waterton road waterton bridgend mid glamorgan CF31 3YY (1 page) |
13 April 2000 | Registered office changed on 13/04/00 from: waterton road waterton bridgend mid glamorgan CF31 3YY (1 page) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | New director appointed (2 pages) |
31 March 2000 | Return made up to 18/03/00; full list of members (8 pages) |
31 March 2000 | Return made up to 18/03/00; full list of members (8 pages) |
29 March 2000 | Secretary resigned (1 page) |
29 March 2000 | New secretary appointed;new director appointed (2 pages) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | New secretary appointed;new director appointed (2 pages) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | Secretary resigned (1 page) |
6 March 2000 | Registered office changed on 06/03/00 from: waterton road waterton bridgend mid glamorgan CF31 3YY (1 page) |
6 March 2000 | Registered office changed on 06/03/00 from: waterton road waterton bridgend mid glamorgan CF31 3YY (1 page) |
10 January 2000 | Registered office changed on 10/01/00 from: albany street newport gwent NP9 5NG (1 page) |
10 January 2000 | Registered office changed on 10/01/00 from: albany street newport gwent NP9 5NG (1 page) |
30 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 1999 | Particulars of mortgage/charge (7 pages) |
28 September 1999 | Particulars of mortgage/charge (7 pages) |
17 September 1999 | Particulars of mortgage/charge (3 pages) |
17 September 1999 | Particulars of mortgage/charge (3 pages) |
17 September 1999 | Particulars of mortgage/charge (5 pages) |
17 September 1999 | Particulars of mortgage/charge (5 pages) |
2 September 1999 | Full accounts made up to 31 October 1998 (18 pages) |
2 September 1999 | Full accounts made up to 31 October 1998 (18 pages) |
16 May 1999 | Return made up to 18/03/99; no change of members (4 pages) |
16 May 1999 | Return made up to 18/03/99; no change of members (4 pages) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Director resigned (1 page) |
9 September 1998 | Particulars of mortgage/charge (3 pages) |
9 September 1998 | Particulars of mortgage/charge (3 pages) |
9 September 1998 | Particulars of mortgage/charge (3 pages) |
9 September 1998 | Particulars of mortgage/charge (3 pages) |
13 May 1998 | Return made up to 18/03/98; full list of members (6 pages) |
13 May 1998 | Full accounts made up to 31 October 1997 (17 pages) |
13 May 1998 | Full accounts made up to 31 October 1997 (17 pages) |
13 May 1998 | Return made up to 18/03/98; full list of members (6 pages) |
15 August 1997 | Full accounts made up to 31 October 1996 (16 pages) |
15 August 1997 | Full accounts made up to 31 October 1996 (16 pages) |
11 April 1997 | Return made up to 18/03/97; no change of members (4 pages) |
21 March 1997 | Resolutions
|
20 March 1997 | Company name changed cardiff transport LIMITED\certificate issued on 21/03/97 (2 pages) |
20 March 1997 | Company name changed cardiff transport LIMITED\certificate issued on 21/03/97 (2 pages) |
13 March 1997 | Particulars of mortgage/charge (3 pages) |
13 March 1997 | Particulars of mortgage/charge (3 pages) |
13 March 1997 | Particulars of mortgage/charge (3 pages) |
13 March 1997 | Particulars of mortgage/charge (3 pages) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | Particulars of mortgage/charge (3 pages) |
12 March 1997 | Particulars of mortgage/charge (3 pages) |
12 March 1997 | New director appointed (2 pages) |
19 December 1996 | New director appointed (2 pages) |
19 December 1996 | New director appointed (2 pages) |
22 April 1996 | Full accounts made up to 31 October 1995 (15 pages) |
22 April 1996 | Full accounts made up to 31 October 1995 (15 pages) |
24 March 1996 | Return made up to 18/03/96; no change of members (4 pages) |
24 March 1996 | Return made up to 18/03/96; no change of members (4 pages) |
4 April 1995 | Return made up to 18/03/95; full list of members (6 pages) |
4 April 1995 | Full accounts made up to 31 October 1994 (15 pages) |
4 April 1995 | Full accounts made up to 31 October 1994 (15 pages) |
4 April 1995 | Return made up to 18/03/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (9 pages) |