Company NameC-Line Bus Company Limited
Company StatusDissolved
Company Number02202208
CategoryPrivate Limited Company
Incorporation Date3 December 1987(36 years, 4 months ago)
Dissolution Date22 July 2003 (20 years, 9 months ago)
Previous NameThe Bee Line Buzz Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameStephen Philip Lonsdale
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1996(8 years, 8 months after company formation)
Appointment Duration6 years, 11 months (closed 22 July 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Lintfort
Picktree Farm Picktree
Chester Le Street
County Durham
NE38 9HX
Secretary NameMr David Paul Turner
NationalityBritish
StatusClosed
Appointed01 August 1996(8 years, 8 months after company formation)
Appointment Duration6 years, 11 months (closed 22 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address139 Eastern Way Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9RH
Director NameMr Richard Anthony Bowler
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2000(12 years, 7 months after company formation)
Appointment Duration2 years, 12 months (closed 22 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Waterfield Road
Cropston
Leicester
LE7 7HN
Director NameMr David Paul Turner
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2002(14 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 22 July 2003)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address139 Eastern Way Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9RH
Director NameMr John Matthew Fickling
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(4 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 July 1994)
RoleEngineering Director
Correspondence Address62 Gainsborough Close
Whitley Bay
Tyne & Wear
NE25 9XB
Director NameMr David Samuel Simon
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(4 years, 4 months after company formation)
Appointment Duration-1 years (resigned 03 May 1991)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15 Sedgley Park Road
Manchester
Lancashire
M25 0BJ
Director NameDavid Bell Monaghan
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(4 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 July 1994)
RoleManaging Director
Correspondence Address43 Well Ridge Close
Redhouse Farm
Whitley Bay
Tyne & Wear
NE25 9PN
Director NameAnthony Denis Kennan
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(4 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 July 1994)
RoleCommercial Director
Correspondence Address13 The Poplars
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4AE
Secretary NameDavid Bell Monaghan
NationalityBritish
StatusResigned
Appointed18 April 1992(4 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 1993)
RoleCompany Director
Correspondence Address43 Well Ridge Close
Redhouse Farm
Whitley Bay
Tyne & Wear
NE25 9PN
Secretary NameMr David Gerard Campbell
NationalityBritish
StatusResigned
Appointed01 September 1993(5 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 07 July 1994)
RoleCompany Director
Correspondence Address47 Ridgely Drive
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9BJ
Director NameMr David Robert Martin
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1994(6 years, 7 months after company formation)
Appointment Duration1 month (resigned 10 August 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBondwood Barn Repton Shrubs
Bretby
Burton On Trent
Staffordshire
DE15 0RJ
Director NameMr Gordon George Watt
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1994(6 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 August 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlderbury Holt
Southampton Road,Clarendon
Salisbury
Wiltshire
SP5 3DG
Director NameDawson Thomas Williams
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1994(6 years, 7 months after company formation)
Appointment Duration2 years (resigned 19 July 1996)
RoleCompany Director
Correspondence AddressChately Wood House
Rockford
Ringwood
Hampshire
BH24 3LZ
Secretary NameMichael Adrian Jones
NationalityBritish
StatusResigned
Appointed07 July 1994(6 years, 7 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 30 June 1995)
RoleCompany Director
Correspondence Address5 Sandycroft
Warsash
Southampton
Hampshire
SO31 9AA
Director NameMr David Robert Martin
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1995(7 years, 4 months after company formation)
Appointment Duration7 years (resigned 07 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBondwood Barn Repton Shrubs
Bretby
Burton On Trent
Staffordshire
DE15 0RJ
Director NameStephen Bayfield
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1996(8 years, 7 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 28 February 1997)
RoleCompany Director
Correspondence AddressWindy Ridge Riverside Close
Stoford
Salisbury
Wiltshire
SP2 0PX
Director NameMr Michael Adrian Jones
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1996(8 years, 7 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 28 February 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Old Shaftesbury Drive
Old Blandford Road Harnham
Salisbury
Wiltshire
SP2 8QH
Director NameJohn Alfred Ray
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1998(10 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 April 2002)
RoleCompany Director
Correspondence Address50 The Gables
Sedgefield
Stockton On Tees
Cleveland
TS21 3EU
Secretary NameBritish Bus (Company Secretaries) Limited (Corporation)
StatusResigned
Appointed30 June 1995(7 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 1996)
Correspondence Address54 Endless Street
Salisbury
Wiltshire
SP1 3UH

Location

Registered AddressAdmiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardDoxford
Built Up AreaSunderland

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2003First Gazette notice for voluntary strike-off (1 page)
24 February 2003Application for striking-off (1 page)
10 October 2002Full accounts made up to 31 December 2001 (9 pages)
20 May 2002Return made up to 18/04/02; full list of members (7 pages)
14 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002New director appointed (1 page)
2 October 2001Full accounts made up to 31 December 2000 (12 pages)
24 April 2001Return made up to 18/04/01; full list of members (7 pages)
25 October 2000Full accounts made up to 31 December 1999 (8 pages)
16 August 2000New director appointed (2 pages)
8 June 2000Return made up to 18/04/00; full list of members (9 pages)
27 October 1999Full accounts made up to 31 December 1998 (10 pages)
11 May 1999Return made up to 18/04/99; no change of members (4 pages)
24 December 1998Auditor's resignation (4 pages)
12 November 1998Auditor's resignation (2 pages)
30 October 1998Full accounts made up to 31 December 1997 (10 pages)
21 October 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
21 October 1998Memorandum and Articles of Association (6 pages)
30 September 1998New director appointed (2 pages)
28 August 1998Registered office changed on 28/08/98 from: millfield house hylton road sunderland SR4 7BA (1 page)
1 May 1998Declaration of satisfaction of mortgage/charge (1 page)
28 April 1998Return made up to 18/04/98; no change of members (4 pages)
29 October 1997Full accounts made up to 31 December 1996 (10 pages)
24 April 1997Return made up to 18/04/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
18 March 1997Director resigned (1 page)
26 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 September 1996Secretary resigned (1 page)
30 August 1996New director appointed (1 page)
23 August 1996Director resigned (1 page)
23 August 1996Director resigned (1 page)
23 August 1996Registered office changed on 23/08/96 from: 6 portland terrace jesmond newcastle upon tyne NE2 1QQ (1 page)
12 August 1996New director appointed (3 pages)
12 August 1996New director appointed (3 pages)
8 August 1996New secretary appointed (2 pages)
9 July 1996Full accounts made up to 30 December 1995 (9 pages)
10 May 1996Return made up to 18/04/96; full list of members (20 pages)
21 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(50 pages)
4 August 1995Return made up to 18/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(22 pages)
6 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 July 1995New director appointed (8 pages)
16 May 1995Full accounts made up to 31 December 1994 (8 pages)
24 April 1995Accounting reference date extended from 30/06 to 31/12 (1 page)