Company NameCarline Transport Ltd
Company StatusDissolved
Company Number06810708
CategoryPrivate Limited Company
Incorporation Date5 February 2009(15 years, 2 months ago)
Dissolution Date15 July 2014 (9 years, 9 months ago)
Previous NamesTrailer Hire Direct Limited and Revision Lighting Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Paul William Stiller
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Low Worsall
Yarm
North Yorkshire
TS15 9PQ
Secretary NameMr Andrew Winney
StatusClosed
Appointed05 February 2009(same day as company formation)
RoleCompany Director
Correspondence AddressStiller Ridgeway
Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6SP
Director NameMr Mike Stephenson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2010(1 year, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 December 2012)
RoleLighting Designer
Country of ResidenceEngland
Correspondence AddressStiller Ridgeway
Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6SP

Location

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

Shareholders

34 at £1Paul Stiller
34.00%
Ordinary
33 at £1Andrew Winney
33.00%
Ordinary
33 at £1Mike Stephenson
33.00%
Ordinary

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

15 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
19 March 2014Application to strike the company off the register (3 pages)
29 November 2013Company name changed revision lighting LTD\certificate issued on 29/11/13
  • RES15 ‐ Change company name resolution on 2013-11-29
  • NM01 ‐ Change of name by resolution
(3 pages)
28 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
12 February 2013Annual return made up to 5 February 2013 with a full list of shareholders
Statement of capital on 2013-02-12
  • GBP 100
(4 pages)
12 February 2013Annual return made up to 5 February 2013 with a full list of shareholders
Statement of capital on 2013-02-12
  • GBP 100
(4 pages)
20 December 2012Termination of appointment of Mike Stephenson as a director (1 page)
8 June 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
22 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
1 November 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
27 October 2010Previous accounting period extended from 28 February 2010 to 31 July 2010 (3 pages)
14 October 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
14 October 2010Company name changed trailer hire direct LIMITED\certificate issued on 14/10/10
  • RES15 ‐ Change company name resolution on 2010-10-14
  • NM01 ‐ Change of name by resolution
(3 pages)
14 October 2010Appointment of Mr Mike Stephenson as a director (2 pages)
5 February 2010Secretary's details changed for Mr Andrew Winney on 5 February 2010 (1 page)
5 February 2010Registered office address changed from Greystone Grange Carlton Stockton on Tees Cleveland TS21 1DR United Kingdom on 5 February 2010 (1 page)
5 February 2010Register inspection address has been changed (1 page)
5 February 2010Registered office address changed from Greystone Grange Carlton Stockton on Tees Cleveland TS21 1DR United Kingdom on 5 February 2010 (1 page)
5 February 2010Secretary's details changed for Mr Andrew Winney on 5 February 2010 (1 page)
5 February 2009Incorporation (14 pages)