CARLINE TRANSPORT LIMITED

Register to unlock more data on OkredoRegister

CARLINE TRANSPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01141876

Incorporation date

26/10/1973

Size

Full

Contacts

Registered address

Registered address

Carline Transport Ltd Ridgeway, Aycliffe Business Park, Newton Aycliffe, County Durham DL5 6SPCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/1986)
dot icon12/10/2010
Final Gazette dissolved via compulsory strike-off
dot icon29/06/2010
First Gazette notice for compulsory strike-off
dot icon24/03/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon16/10/2009
Registered office address changed from Boeing Way Preston Farm Industrial Estate Stockton on Tees TS18 3TE on 2009-10-16
dot icon26/08/2009
Appointment Terminated Director alexander brown
dot icon26/08/2009
Accounting reference date extended from 31/12/2008 to 31/05/2009
dot icon25/03/2009
Auditor's resignation
dot icon18/03/2009
Return made up to 18/03/09; full list of members
dot icon14/03/2009
Particulars of a mortgage or charge / charge no: 18
dot icon13/03/2009
Auditor's resignation
dot icon12/03/2009
Notice of res removing auditor
dot icon05/02/2009
Full accounts made up to 2007-12-31
dot icon22/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon04/12/2008
Appointment Terminate, Director And Secretary Kenneth James Watson Logged Form
dot icon04/12/2008
Appointment Terminated Director ian marshall
dot icon04/12/2008
Director appointed alexander blair brown
dot icon02/04/2008
Return made up to 18/03/08; full list of members
dot icon22/12/2007
Particulars of mortgage/charge
dot icon20/12/2007
Declaration of satisfaction of mortgage/charge
dot icon18/10/2007
Full accounts made up to 2006-12-31
dot icon21/03/2007
Return made up to 18/03/07; full list of members
dot icon21/03/2007
Location of register of members
dot icon26/10/2006
Full accounts made up to 2005-12-31
dot icon24/03/2006
Return made up to 18/03/06; full list of members
dot icon08/03/2006
Director resigned
dot icon13/12/2005
Auditor's resignation
dot icon01/11/2005
Full accounts made up to 2004-12-31
dot icon04/05/2005
Return made up to 18/03/05; full list of members
dot icon06/08/2004
Full accounts made up to 2003-12-31
dot icon08/06/2004
Particulars of mortgage/charge
dot icon14/04/2004
Return made up to 18/03/04; full list of members
dot icon13/10/2003
Full accounts made up to 2002-12-31
dot icon26/09/2003
Director resigned
dot icon18/04/2003
Return made up to 18/03/03; full list of members
dot icon19/07/2002
Declaration of satisfaction of mortgage/charge
dot icon19/07/2002
Declaration of satisfaction of mortgage/charge
dot icon14/07/2002
Full accounts made up to 2001-12-31
dot icon09/05/2002
Particulars of mortgage/charge
dot icon02/04/2002
Return made up to 18/03/02; full list of members
dot icon02/04/2002
Director's particulars changed
dot icon02/04/2002
Location of register of members address changed
dot icon09/02/2002
Declaration of satisfaction of mortgage/charge
dot icon09/02/2002
Declaration of satisfaction of mortgage/charge
dot icon09/02/2002
Declaration of satisfaction of mortgage/charge
dot icon09/02/2002
Particulars of mortgage/charge
dot icon10/08/2001
Director's particulars changed
dot icon02/07/2001
Full accounts made up to 2000-10-31
dot icon18/06/2001
Accounting reference date extended from 31/10/01 to 31/12/01
dot icon16/05/2001
Return made up to 18/03/01; full list of members
dot icon08/05/2001
Director resigned
dot icon24/07/2000
Full accounts made up to 1999-10-31
dot icon19/07/2000
Director resigned
dot icon12/07/2000
Particulars of mortgage/charge
dot icon12/07/2000
Particulars of mortgage/charge
dot icon07/07/2000
Particulars of mortgage/charge
dot icon25/04/2000
£ ic 39650/150 23/03/00 £ sr 39500@1=39500
dot icon22/04/2000
New director appointed
dot icon16/04/2000
Resolutions
dot icon16/04/2000
Resolutions
dot icon16/04/2000
Resolutions
dot icon16/04/2000
£ nc 39650/39725 23/03/00
dot icon13/04/2000
Registered office changed on 13/04/00 from: waterton road waterton bridgend mid glamorgan CF31 3YY
dot icon11/04/2000
Director resigned
dot icon07/04/2000
New director appointed
dot icon31/03/2000
Return made up to 18/03/00; full list of members
dot icon29/03/2000
Secretary resigned
dot icon29/03/2000
New director appointed
dot icon29/03/2000
New director appointed
dot icon29/03/2000
New secretary appointed;new director appointed
dot icon06/03/2000
Registered office changed on 06/03/00 from: waterton road waterton bridgend mid glamorgan CF31 3YY
dot icon10/01/2000
Registered office changed on 10/01/00 from: albany street newport gwent NP9 5NG
dot icon30/11/1999
Declaration of satisfaction of mortgage/charge
dot icon30/11/1999
Declaration of satisfaction of mortgage/charge
dot icon30/11/1999
Declaration of satisfaction of mortgage/charge
dot icon30/11/1999
Declaration of satisfaction of mortgage/charge
dot icon30/11/1999
Declaration of satisfaction of mortgage/charge
dot icon30/11/1999
Declaration of satisfaction of mortgage/charge
dot icon28/09/1999
Particulars of mortgage/charge
dot icon17/09/1999
Particulars of mortgage/charge
dot icon17/09/1999
Particulars of mortgage/charge
dot icon02/09/1999
Full accounts made up to 1998-10-31
dot icon16/05/1999
Return made up to 18/03/99; no change of members
dot icon10/11/1998
Director resigned
dot icon09/09/1998
Particulars of mortgage/charge
dot icon09/09/1998
Particulars of mortgage/charge
dot icon13/05/1998
Full accounts made up to 1997-10-31
dot icon13/05/1998
Return made up to 18/03/98; full list of members
dot icon15/08/1997
Full accounts made up to 1996-10-31
dot icon11/04/1997
Return made up to 18/03/97; no change of members
dot icon21/03/1997
Resolutions
dot icon20/03/1997
Certificate of change of name
dot icon13/03/1997
Particulars of mortgage/charge
dot icon13/03/1997
Particulars of mortgage/charge
dot icon12/03/1997
Particulars of mortgage/charge
dot icon12/03/1997
New director appointed
dot icon19/12/1996
New director appointed
dot icon22/04/1996
Full accounts made up to 1995-10-31
dot icon24/03/1996
Return made up to 18/03/96; no change of members
dot icon04/04/1995
Full accounts made up to 1994-10-31
dot icon04/04/1995
Return made up to 18/03/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/06/1994
Declaration of satisfaction of mortgage/charge
dot icon29/03/1994
Full accounts made up to 1993-10-31
dot icon29/03/1994
Return made up to 18/03/94; no change of members
dot icon24/02/1994
Particulars of mortgage/charge
dot icon30/04/1993
Full accounts made up to 1992-10-31
dot icon30/04/1993
Return made up to 09/04/93; no change of members
dot icon08/05/1992
Full accounts made up to 1991-10-31
dot icon08/05/1992
Return made up to 10/04/92; full list of members
dot icon09/10/1991
Director resigned
dot icon09/10/1991
Director resigned
dot icon09/10/1991
Ad 24/09/91--------- £ si 39500@1=39500 £ ic 150/39650
dot icon09/10/1991
Resolutions
dot icon09/10/1991
Resolutions
dot icon09/10/1991
Resolutions
dot icon09/10/1991
Resolutions
dot icon09/10/1991
Resolutions
dot icon09/10/1991
£ nc 2000/39650 24/09/91
dot icon05/06/1991
Full accounts made up to 1990-10-31
dot icon05/06/1991
Return made up to 01/05/91; no change of members
dot icon14/01/1991
Particulars of mortgage/charge
dot icon23/08/1990
New director appointed
dot icon29/05/1990
Secretary resigned;new secretary appointed
dot icon10/05/1990
Full accounts made up to 1989-10-31
dot icon10/05/1990
Return made up to 01/05/90; full list of members
dot icon22/08/1989
Full accounts made up to 1988-10-31
dot icon22/08/1989
Return made up to 27/07/89; full list of members
dot icon03/05/1989
New secretary appointed
dot icon23/12/1988
Return made up to 28/09/88; full list of members
dot icon19/12/1988
Full accounts made up to 1987-10-31
dot icon04/01/1988
Full accounts made up to 1986-10-31
dot icon24/11/1987
Return made up to 27/07/87; full list of members
dot icon01/04/1987
Full accounts made up to 1984-10-31
dot icon01/04/1987
Full accounts made up to 1985-10-31
dot icon12/11/1986
Return made up to 27/04/85; full list of members
dot icon12/11/1986
Return made up to 27/04/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2007
dot iconLast change occurred
31/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2007
dot iconNext account date
31/12/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watson, Kenneth James
Director
23/03/2000 - 31/07/2008
22
Langmead, Angela Gabrielle
Director
23/03/2000 - 12/09/2003
1
Brown, Richard John Frederick
Director
06/03/1997 - 17/01/2000
2
Daly, Michael Anthony Clifford
Director
16/12/1996 - 23/03/2000
3
Marshall, Ian
Director
23/03/2000 - 24/10/2008
10

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARLINE TRANSPORT LIMITED

CARLINE TRANSPORT LIMITED is an(a) Dissolved company incorporated on 26/10/1973 with the registered office located at Carline Transport Ltd Ridgeway, Aycliffe Business Park, Newton Aycliffe, County Durham DL5 6SP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARLINE TRANSPORT LIMITED?

toggle

CARLINE TRANSPORT LIMITED is currently Dissolved. It was registered on 26/10/1973 and dissolved on 12/10/2010.

Where is CARLINE TRANSPORT LIMITED located?

toggle

CARLINE TRANSPORT LIMITED is registered at Carline Transport Ltd Ridgeway, Aycliffe Business Park, Newton Aycliffe, County Durham DL5 6SP.

What does CARLINE TRANSPORT LIMITED do?

toggle

CARLINE TRANSPORT LIMITED operates in the Freight transport by road (60.24 - SIC 2003) sector.

What is the latest filing for CARLINE TRANSPORT LIMITED?

toggle

The latest filing was on 12/10/2010: Final Gazette dissolved via compulsory strike-off.