Company NameAline Coaches Limited
Company StatusDissolved
Company Number03902766
CategoryPrivate Limited Company
Incorporation Date5 January 2000(24 years, 4 months ago)
Dissolution Date23 January 2018 (6 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Charles Annis
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2000(3 weeks, 5 days after company formation)
Appointment Duration17 years, 12 months (closed 23 January 2018)
RoleCoach Operator
Country of ResidenceUnited Kingdom
Correspondence Address133 High View North
Wallsend
Tyne & Wear
NE28 9LG
Director NameMr Leslie Brian Annis
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2000(3 weeks, 5 days after company formation)
Appointment Duration17 years, 12 months (closed 23 January 2018)
RoleCoach Operator
Country of ResidenceEngland
Correspondence Address44 Portland Street
Gateshead
Tyne & Wear
NE10 0XX
Secretary NameMr David Charles Annis
NationalityBritish
StatusClosed
Appointed31 January 2000(3 weeks, 5 days after company formation)
Appointment Duration17 years, 12 months (closed 23 January 2018)
RoleCoach Operator
Country of ResidenceUnited Kingdom
Correspondence Address133 High View North
Wallsend
Tyne & Wear
NE28 9LG
Director NameRandalls Nominees Limited (Corporation)
Date of BirthSeptember 1996 (Born 27 years ago)
StatusResigned
Appointed05 January 2000(same day as company formation)
Correspondence Address24 Cairn Park
Longframlington
Morpeth
Northumberland
NE65 8JS
Secretary NameRandalls Company Secretarial Limited (Corporation)
StatusResigned
Appointed05 January 2000(same day as company formation)
Correspondence Address24 Cairn Park
Longframlington
Morpeth
Northumberland
NE65 8JS

Contact

Websitewww.a-linecoaches.co.uk
Email address[email protected]
Telephone0191 4952424
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 1 Green Lane Ind Estate
Pelaw
Gateshead
Tyne & Wear
NE10 0UW
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardPelaw and Heworth
Built Up AreaTyneside

Shareholders

1 at £1David Charles Annis
50.00%
Ordinary
1 at £1Leslie Brian Annis
50.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
31 October 2017Application to strike the company off the register (3 pages)
31 October 2017Application to strike the company off the register (3 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
13 January 2017Confirmation statement made on 13 January 2017 with no updates (3 pages)
13 January 2017Confirmation statement made on 13 January 2017 with no updates (3 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(5 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(5 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(5 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(5 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(5 pages)
29 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
29 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
24 January 2011Register(s) moved to registered office address (1 page)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
24 January 2011Register(s) moved to registered office address (1 page)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for David Charles Annis on 5 January 2010 (2 pages)
5 January 2010Register(s) moved to registered inspection location (1 page)
5 January 2010Register inspection address has been changed (1 page)
5 January 2010Register(s) moved to registered inspection location (1 page)
5 January 2010Register inspection address has been changed (1 page)
5 January 2010Director's details changed for David Charles Annis on 5 January 2010 (2 pages)
5 January 2010Director's details changed for David Charles Annis on 5 January 2010 (2 pages)
18 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
18 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
29 January 2009Return made up to 31/12/08; full list of members (4 pages)
29 January 2009Return made up to 31/12/08; full list of members (4 pages)
21 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
21 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
26 February 2008Return made up to 31/12/07; full list of members (4 pages)
26 February 2008Return made up to 31/12/07; full list of members (4 pages)
19 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
19 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
19 January 2007Return made up to 31/12/06; full list of members (2 pages)
19 January 2007Return made up to 31/12/06; full list of members (2 pages)
13 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
13 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
30 January 2006Return made up to 31/12/05; full list of members (7 pages)
30 January 2006Return made up to 31/12/05; full list of members (7 pages)
21 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
21 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
7 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
8 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
30 December 2003Return made up to 31/12/03; full list of members (7 pages)
30 December 2003Return made up to 31/12/03; full list of members (7 pages)
2 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
2 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
20 January 2003Return made up to 31/12/02; full list of members (7 pages)
20 January 2003Return made up to 31/12/02; full list of members (7 pages)
4 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
4 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
23 September 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 September 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 September 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
12 September 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
12 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 February 2001Return made up to 05/01/01; full list of members (6 pages)
13 February 2001Return made up to 05/01/01; full list of members (6 pages)
1 November 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
1 November 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
11 February 2000Registered office changed on 11/02/00 from: 24 cairn park longframlington morpeth northumberland NE65 8JS (1 page)
11 February 2000Registered office changed on 11/02/00 from: 24 cairn park longframlington morpeth northumberland NE65 8JS (1 page)
9 February 2000Director resigned (1 page)
9 February 2000Secretary resigned (1 page)
9 February 2000Secretary resigned (1 page)
9 February 2000New director appointed (2 pages)
9 February 2000New director appointed (2 pages)
9 February 2000Director resigned (1 page)
9 February 2000New secretary appointed;new director appointed (2 pages)
9 February 2000New secretary appointed;new director appointed (2 pages)
5 January 2000Incorporation (17 pages)
5 January 2000Incorporation (17 pages)