Company NameNational Expressliners Limited
Company StatusDissolved
Company Number02311475
CategoryPrivate Limited Company
Incorporation Date1 November 1988(35 years, 6 months ago)
Dissolution Date27 June 2000 (23 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameBrian Arthur Calne Chivers
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1991(2 years, 5 months after company formation)
Appointment Duration9 years, 2 months (closed 27 June 2000)
RoleChartered Accountant (Fca)
Correspondence AddressMelloncroft 25 Cambridge Avenue
New Malden
Surrey
KT3 4LD
Director NameMr Glynn McKenzie
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1991(2 years, 5 months after company formation)
Appointment Duration9 years, 2 months (closed 27 June 2000)
RoleFinance Manager
Correspondence Address6 Brecklands
Bawtry Road Wickersley
Rotherham
S Yorkshire
S66 0AJ
Director NameMr John Clive Myers
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1991(2 years, 5 months after company formation)
Appointment Duration9 years, 2 months (closed 27 June 2000)
RoleCompany Director Road Passenger Transport
Country of ResidenceWales
Correspondence Address41 Bryn Colwyn
Penmaen Head
Colwyn Bay
LL29 9LJ
Wales
Director NameMr Robert Wilson Wood
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1991(2 years, 7 months after company formation)
Appointment Duration9 years (closed 27 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCluaran 12
The Ridgeway
Radlett
Hertfordshire
WD7 8PR
Director NameMr Colin North Armstrong
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1998(9 years, 5 months after company formation)
Appointment Duration2 years, 2 months (closed 27 June 2000)
RoleCS
Country of ResidenceUnited Kingdom
Correspondence AddressBarton End Priors Barton
Winchester
Hampshire
SO23 9QF
Secretary NameMr Peter Dawes
NationalityBritish
StatusClosed
Appointed31 August 1998(9 years, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 27 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address160 St Neots Road
Eaton Ford St Neots
Huntingdon
Cambridgeshire
PE19 7AD
Director NameJenny Casson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1999(10 years, 9 months after company formation)
Appointment Duration11 months (closed 27 June 2000)
RoleDeputy Group Secretary
Correspondence Address47 Onslow Road
Richmond
Surrey
TW10 6QH
Director NameMr Colin Michael Cowdery
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(2 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 03 June 1991)
RoleCompany Director
Correspondence AddressThe Manor
South Wheatley
Retford
Notts
DN22 9DH
Director NameTimothy Mocroft
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(2 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 April 1993)
RoleCompany Director
Correspondence Address26 Lower City Road
Tividale
Warley
West Midlands
B69 2HA
Director NameRobert Hugh Shaddick
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(2 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 April 1993)
RoleCorporate Affairs Manager
Correspondence Address7 Range Meadow Close
Leamington Spa
Warwickshire
CV32 6RU
Secretary NameMr Brian George Turnbull
NationalityBritish
StatusResigned
Appointed25 April 1991(2 years, 5 months after company formation)
Appointment Duration1 week, 1 day (resigned 03 May 1991)
RoleCompany Director
Correspondence AddressBridale Manor
Thornton-Le-Dale
Pickering
North Yorkshire
YO18 7SF
Secretary NameLeslie Ewart Riley
NationalityBritish
StatusResigned
Appointed03 May 1991(2 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 August 1998)
RoleCompany Director
Correspondence Address71 Bulstrode Court
Gerrards Cross
Buckinghamshire
SL9 7RU
Director NameAdam Francis Mills
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1993(4 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 September 1996)
RoleChartered Accountant
Correspondence AddressThe Old Vicarage
Great Durnford
Salisbury
Wiltshire
SP4 6AZ
Director NameMr Keith Wilhall Taylor
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1993(4 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 23 November 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDove Cottage
Sly Corner Lee Common
Great Missenden
Bucks
HP16 9LD
Director NameMr Colin Charles Child
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1993(5 years after company formation)
Appointment Duration5 years, 8 months (resigned 31 July 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside House
Headbourne Worthy
Winchester
Hants
SO23 7JR
Director NameAlan Howard Mitchell Kelsey
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1996(7 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 February 1998)
RoleCompany Director
Correspondence AddressThe Priory
Church Road
Little Waldingfield
Suffolk
CO10 0SW

Location

Registered Address1 Imperial Place
Elstree Way
Borehamwood
Hertfordshire
WD6 1JJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2000First Gazette notice for voluntary strike-off (1 page)
26 January 2000Application for striking-off (2 pages)
5 October 1999Full accounts made up to 31 December 1998 (10 pages)
3 September 1999Director resigned (1 page)
3 September 1999New director appointed (2 pages)
17 May 1999Return made up to 25/04/99; no change of members (14 pages)
5 January 1999Secretary's particulars changed (1 page)
3 September 1998Secretary resigned (1 page)
3 September 1998New secretary appointed (2 pages)
10 August 1998Full accounts made up to 31 December 1997 (11 pages)
12 May 1998New director appointed (2 pages)
12 May 1998Return made up to 25/04/98; no change of members (16 pages)
12 March 1998Director resigned (1 page)
14 January 1998Director's particulars changed (1 page)
9 September 1997Full accounts made up to 31 December 1996 (11 pages)
29 May 1997Return made up to 25/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
19 January 1997Director's particulars changed (1 page)
22 December 1996Registered office changed on 22/12/96 from: 53 theobald street borehamwood herts WD6 4RT (1 page)
2 December 1996Director's particulars changed (1 page)
23 September 1996Director resigned (1 page)
23 September 1996New director appointed (3 pages)
23 September 1996Full accounts made up to 31 December 1995 (11 pages)
26 May 1996Return made up to 25/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
16 February 1996Director's particulars changed (2 pages)
24 May 1995Return made up to 25/04/95; no change of members (22 pages)