Company NameCarline Transport Limited
Company StatusDissolved
Company Number01141876
CategoryPrivate Limited Company
Incorporation Date26 October 1973(50 years, 6 months ago)
Dissolution Date12 October 2010 (13 years, 6 months ago)
Previous NameCardiff Transport Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Paul William Stiller
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2000(26 years, 5 months after company formation)
Appointment Duration10 years, 6 months (closed 12 October 2010)
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Low Worsall
Yarm
North Yorkshire
TS15 9PQ
Director NameCarleton James Hobbs
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(17 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 09 September 1998)
RoleCompany Director
Correspondence Address6 Colchester Avenue
Penylan
Cardiff
South Glamorgan
CF3 7BP
Wales
Director NameClive Richard Kinsey
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(17 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 September 1991)
RoleCompany Director
Correspondence Address9 Grange Place
Grangetown
Cardiff
South Glamorgan
CF1 7DB
Wales
Director NameBryan Eric Lewis
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(17 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 29 March 2000)
RoleCompany Director
Correspondence Address9 Insole Grove West
Cardiff
South Glamorgan
CF5 2HH
Wales
Director NameGabriel Richard Silva
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(17 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 September 1991)
RoleRetired
Correspondence Address37 Bishops Road
Whitchurch
Cardiff
South Glamorgan
CF4 1LU
Wales
Secretary NameMichael Anthony Clifford Daly
NationalityBritish
StatusResigned
Appointed01 May 1991(17 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 23 March 2000)
RoleCompany Director
Correspondence Address33 Pontcanna Street
Pontcanna
Cardiff
South Glamorgan
CF11 9HQ
Wales
Director NameMichael Anthony Clifford Daly
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1996(23 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 23 March 2000)
RoleAccountant
Correspondence Address33 Pontcanna Street
Pontcanna
Cardiff
South Glamorgan
CF11 9HQ
Wales
Director NameRichard John Frederick Brown
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1997(23 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 January 2000)
RoleCompany Director
Correspondence AddressBrookleigh House
High Street, Chalford
Stroud
Gloucestershire
GL6 8DJ
Wales
Director NameGeoffrey Keith Albert Lane
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(26 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 09 February 2006)
RoleBusiness Director
Correspondence AddressMidle Barn
Netherleigh Court
Little Witley
WR6 6LL
Director NameMrs Angela Gabrielle Langmead
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(26 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Wingfield Road
Cardiff
South Glamorgan
CF14 1NJ
Wales
Director NameMr Ian Marshall
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(26 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 24 October 2008)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address3 The Willows
Carville
Durham
DH1 1BP
Director NameMr Kenneth James Watson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(26 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Portsmouth Place
Darlington
County Durham
DL1 2XH
Secretary NameMr Kenneth James Watson
NationalityBritish
StatusResigned
Appointed23 March 2000(26 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Portsmouth Place
Darlington
County Durham
DL1 2XH
Director NameAlexander Blair Brown
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(34 years, 9 months after company formation)
Appointment Duration1 year (resigned 17 August 2009)
RoleTransport
Correspondence Address12 Crossview Place
Baillieston
Glasgow
G69 6JN
Scotland

Location

Registered AddressCarline Transport Ltd Ridgeway
Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6SP
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe East
Built Up AreaNewton Aycliffe

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
24 March 2010Annual return made up to 18 March 2010 with a full list of shareholders
Statement of capital on 2010-03-24
  • GBP 150
(4 pages)
24 March 2010Annual return made up to 18 March 2010 with a full list of shareholders
Statement of capital on 2010-03-24
  • GBP 150
(4 pages)
16 October 2009Registered office address changed from Boeing Way Preston Farm Industrial Estate Stockton on Tees TS18 3TE on 16 October 2009 (1 page)
16 October 2009Registered office address changed from Boeing Way Preston Farm Industrial Estate Stockton on Tees TS18 3TE on 16 October 2009 (1 page)
26 August 2009Appointment terminated director alexander brown (1 page)
26 August 2009Appointment Terminated Director alexander brown (1 page)
26 August 2009Accounting reference date extended from 31/12/2008 to 31/05/2009 (1 page)
26 August 2009Accounting reference date extended from 31/12/2008 to 31/05/2009 (1 page)
25 March 2009Auditor's resignation (3 pages)
25 March 2009Auditor's resignation (3 pages)
18 March 2009Return made up to 18/03/09; full list of members (3 pages)
18 March 2009Return made up to 18/03/09; full list of members (3 pages)
14 March 2009Particulars of a mortgage or charge / charge no: 18 (4 pages)
14 March 2009Particulars of a mortgage or charge / charge no: 18 (4 pages)
13 March 2009Auditor's resignation (2 pages)
13 March 2009Auditor's resignation (2 pages)
12 March 2009Notice of res removing auditor (1 page)
12 March 2009Notice of res removing auditor (1 page)
5 February 2009Full accounts made up to 31 December 2007 (15 pages)
5 February 2009Full accounts made up to 31 December 2007 (15 pages)
22 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
22 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
4 December 2008Appointment Terminate, Director And Secretary Kenneth James Watson Logged Form (1 page)
4 December 2008Appointment terminated director ian marshall (1 page)
4 December 2008Appointment Terminated Director ian marshall (1 page)
4 December 2008Director appointed alexander blair brown (2 pages)
4 December 2008Director appointed alexander blair brown (2 pages)
4 December 2008Appointment terminate, director and secretary kenneth james watson logged form (1 page)
2 April 2008Return made up to 18/03/08; full list of members (4 pages)
2 April 2008Return made up to 18/03/08; full list of members (4 pages)
22 December 2007Particulars of mortgage/charge (11 pages)
22 December 2007Particulars of mortgage/charge (11 pages)
20 December 2007Declaration of satisfaction of mortgage/charge (1 page)
20 December 2007Declaration of satisfaction of mortgage/charge (1 page)
18 October 2007Full accounts made up to 31 December 2006 (16 pages)
18 October 2007Full accounts made up to 31 December 2006 (16 pages)
21 March 2007Return made up to 18/03/07; full list of members (2 pages)
21 March 2007Location of register of members (1 page)
21 March 2007Location of register of members (1 page)
21 March 2007Return made up to 18/03/07; full list of members (2 pages)
26 October 2006Full accounts made up to 31 December 2005 (19 pages)
26 October 2006Full accounts made up to 31 December 2005 (19 pages)
24 March 2006Return made up to 18/03/06; full list of members (2 pages)
24 March 2006Return made up to 18/03/06; full list of members (2 pages)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
13 December 2005Auditor's resignation (1 page)
13 December 2005Auditor's resignation (1 page)
1 November 2005Full accounts made up to 31 December 2004 (17 pages)
1 November 2005Full accounts made up to 31 December 2004 (17 pages)
4 May 2005Return made up to 18/03/05; full list of members (8 pages)
4 May 2005Return made up to 18/03/05; full list of members (8 pages)
6 August 2004Full accounts made up to 31 December 2003 (22 pages)
6 August 2004Full accounts made up to 31 December 2003 (22 pages)
8 June 2004Particulars of mortgage/charge (9 pages)
8 June 2004Particulars of mortgage/charge (9 pages)
14 April 2004Return made up to 18/03/04; full list of members (8 pages)
14 April 2004Return made up to 18/03/04; full list of members (8 pages)
13 October 2003Full accounts made up to 31 December 2002 (21 pages)
13 October 2003Full accounts made up to 31 December 2002 (21 pages)
26 September 2003Director resigned (1 page)
26 September 2003Director resigned (1 page)
18 April 2003Return made up to 18/03/03; full list of members (8 pages)
18 April 2003Return made up to 18/03/03; full list of members (8 pages)
19 July 2002Declaration of satisfaction of mortgage/charge (3 pages)
19 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2002Declaration of satisfaction of mortgage/charge (3 pages)
19 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2002Full accounts made up to 31 December 2001 (20 pages)
14 July 2002Full accounts made up to 31 December 2001 (20 pages)
9 May 2002Particulars of mortgage/charge (3 pages)
9 May 2002Particulars of mortgage/charge (3 pages)
2 April 2002Return made up to 18/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 April 2002Return made up to 18/03/02; full list of members (7 pages)
9 February 2002Declaration of satisfaction of mortgage/charge (3 pages)
9 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2002Particulars of mortgage/charge (3 pages)
9 February 2002Particulars of mortgage/charge (3 pages)
9 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2002Declaration of satisfaction of mortgage/charge (3 pages)
9 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2001Director's particulars changed (1 page)
10 August 2001Director's particulars changed (1 page)
2 July 2001Full accounts made up to 31 October 2000 (19 pages)
2 July 2001Full accounts made up to 31 October 2000 (19 pages)
18 June 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
18 June 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
16 May 2001Return made up to 18/03/01; full list of members (9 pages)
16 May 2001Return made up to 18/03/01; full list of members (9 pages)
8 May 2001Director resigned (1 page)
8 May 2001Director resigned (1 page)
24 July 2000Full accounts made up to 31 October 1999 (18 pages)
24 July 2000Full accounts made up to 31 October 1999 (18 pages)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
12 July 2000Particulars of mortgage/charge (7 pages)
12 July 2000Particulars of mortgage/charge (7 pages)
12 July 2000Particulars of mortgage/charge (7 pages)
12 July 2000Particulars of mortgage/charge (7 pages)
7 July 2000Particulars of mortgage/charge (3 pages)
7 July 2000Particulars 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 2000New director appointed (2 pages)
22 April 2000New director appointed (2 pages)
16 April 2000£ nc 39650/39725 23/03/00 (1 page)
16 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(10 pages)
16 April 2000£ nc 39650/39725 23/03/00 (1 page)
16 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(10 pages)
13 April 2000Registered office changed on 13/04/00 from: waterton road waterton bridgend mid glamorgan CF31 3YY (1 page)
13 April 2000Registered office changed on 13/04/00 from: waterton road waterton bridgend mid glamorgan CF31 3YY (1 page)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
7 April 2000New director appointed (2 pages)
7 April 2000New director appointed (2 pages)
31 March 2000Return made up to 18/03/00; full list of members (8 pages)
31 March 2000Return made up to 18/03/00; full list of members (8 pages)
29 March 2000Secretary resigned (1 page)
29 March 2000New secretary appointed;new director appointed (2 pages)
29 March 2000New director appointed (2 pages)
29 March 2000New director appointed (2 pages)
29 March 2000New secretary appointed;new director appointed (2 pages)
29 March 2000New director appointed (2 pages)
29 March 2000New director appointed (2 pages)
29 March 2000Secretary resigned (1 page)
6 March 2000Registered office changed on 06/03/00 from: waterton road waterton bridgend mid glamorgan CF31 3YY (1 page)
6 March 2000Registered office changed on 06/03/00 from: waterton road waterton bridgend mid glamorgan CF31 3YY (1 page)
10 January 2000Registered office changed on 10/01/00 from: albany street newport gwent NP9 5NG (1 page)
10 January 2000Registered office changed on 10/01/00 from: albany street newport gwent NP9 5NG (1 page)
30 November 1999Declaration of satisfaction of mortgage/charge (1 page)
30 November 1999Declaration of satisfaction of mortgage/charge (1 page)
30 November 1999Declaration of satisfaction of mortgage/charge (1 page)
30 November 1999Declaration of satisfaction of mortgage/charge (1 page)
30 November 1999Declaration of satisfaction of mortgage/charge (1 page)
30 November 1999Declaration of satisfaction of mortgage/charge (1 page)
30 November 1999Declaration of satisfaction of mortgage/charge (1 page)
30 November 1999Declaration of satisfaction of mortgage/charge (1 page)
30 November 1999Declaration of satisfaction of mortgage/charge (1 page)
30 November 1999Declaration of satisfaction of mortgage/charge (1 page)
30 November 1999Declaration of satisfaction of mortgage/charge (1 page)
30 November 1999Declaration of satisfaction of mortgage/charge (1 page)
28 September 1999Particulars of mortgage/charge (7 pages)
28 September 1999Particulars of mortgage/charge (7 pages)
17 September 1999Particulars of mortgage/charge (3 pages)
17 September 1999Particulars of mortgage/charge (3 pages)
17 September 1999Particulars of mortgage/charge (5 pages)
17 September 1999Particulars of mortgage/charge (5 pages)
2 September 1999Full accounts made up to 31 October 1998 (18 pages)
2 September 1999Full accounts made up to 31 October 1998 (18 pages)
16 May 1999Return made up to 18/03/99; no change of members (4 pages)
16 May 1999Return made up to 18/03/99; no change of members (4 pages)
10 November 1998Director resigned (1 page)
10 November 1998Director resigned (1 page)
9 September 1998Particulars of mortgage/charge (3 pages)
9 September 1998Particulars of mortgage/charge (3 pages)
9 September 1998Particulars of mortgage/charge (3 pages)
9 September 1998Particulars of mortgage/charge (3 pages)
13 May 1998Return made up to 18/03/98; full list of members (6 pages)
13 May 1998Full accounts made up to 31 October 1997 (17 pages)
13 May 1998Full accounts made up to 31 October 1997 (17 pages)
13 May 1998Return made up to 18/03/98; full list of members (6 pages)
15 August 1997Full accounts made up to 31 October 1996 (16 pages)
15 August 1997Full accounts made up to 31 October 1996 (16 pages)
11 April 1997Return made up to 18/03/97; no change of members (4 pages)
21 March 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(12 pages)
20 March 1997Company name changed cardiff transport LIMITED\certificate issued on 21/03/97 (2 pages)
20 March 1997Company name changed cardiff transport LIMITED\certificate issued on 21/03/97 (2 pages)
13 March 1997Particulars of mortgage/charge (3 pages)
13 March 1997Particulars of mortgage/charge (3 pages)
13 March 1997Particulars of mortgage/charge (3 pages)
13 March 1997Particulars of mortgage/charge (3 pages)
12 March 1997New director appointed (2 pages)
12 March 1997Particulars of mortgage/charge (3 pages)
12 March 1997Particulars of mortgage/charge (3 pages)
12 March 1997New director appointed (2 pages)
19 December 1996New director appointed (2 pages)
19 December 1996New director appointed (2 pages)
22 April 1996Full accounts made up to 31 October 1995 (15 pages)
22 April 1996Full accounts made up to 31 October 1995 (15 pages)
24 March 1996Return made up to 18/03/96; no change of members (4 pages)
24 March 1996Return made up to 18/03/96; no change of members (4 pages)
4 April 1995Return made up to 18/03/95; full list of members (6 pages)
4 April 1995Full accounts made up to 31 October 1994 (15 pages)
4 April 1995Full accounts made up to 31 October 1994 (15 pages)
4 April 1995Return made up to 18/03/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (9 pages)