Company NameAllied Coachlines Limited
Company StatusDissolved
Company Number02623783
CategoryPrivate Limited Company
Incorporation Date25 June 1991(32 years, 9 months ago)
Dissolution Date27 September 2009 (14 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameRaymond Kenneth Charles
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2000(8 years, 9 months after company formation)
Appointment Duration9 years, 5 months (closed 27 September 2009)
RoleCompany Director
Correspondence Address99 Kingshill Avenue
Northolt
Middlesex
UB5 6LQ
Secretary NameAndrew Charles Blackford
NationalityBritish
StatusClosed
Appointed01 September 2005(14 years, 2 months after company formation)
Appointment Duration4 years (closed 27 September 2009)
RoleCoach Operator
Correspondence Address2 Stourton Avenue
Hanworth
Middlesex
TW13 6LG
Director NameRobert Steven Charles
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2006(15 years, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 27 September 2009)
RoleCoach Operator
Correspondence Address74 Adelphi Crescent
Hayes
Middlesex
UB4 8NB
Secretary NameRaymond Kenneth Charles
NationalityBritish
StatusClosed
Appointed20 December 2006(15 years, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 27 September 2009)
RoleCompany Director
Correspondence Address99 Kingshill Avenue
Northolt
Middlesex
UB5 6LQ
Director NameMr William Gritt
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFour Winds 182 Cherry Tree Road
Beaconsfield
Buckinghamshire
HP9 1BA
Secretary NameLouise Therese Floodgate
NationalityBritish
StatusResigned
Appointed25 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address120 Addison Way
Hayes
Middlesex
UB3 2DN
Secretary NameMr Stuart Nigel Robinson
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(1 year, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 30 September 1997)
RoleCompany Director
Correspondence Address21 Norfolk Park Cottages
Maidenhead
Berkshire
SL6 7DR
Director NameMr Stuart Nigel Robinson
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(6 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 September 2005)
RoleTransport Manager
Correspondence Address21 Norfolk Park Cottages
Maidenhead
Berkshire
SL6 7DR
Secretary NameJose Anne Fuller
NationalityBritish
StatusResigned
Appointed01 October 1997(6 years, 3 months after company formation)
Appointment Duration1 year (resigned 11 October 1998)
RoleSecretary
Correspondence Address9 Sedgewick Avenue
Uxbridge
Middlesex
UB10 9DF
Secretary NameAlan Douglas Bowles
NationalityBritish
StatusResigned
Appointed11 October 1998(7 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 April 2000)
RoleCompany Director
Correspondence Address46 Austin Waye
Uxbridge
Middlesex
UB8 2RQ
Secretary NameMr Stuart Nigel Robinson
NationalityBritish
StatusResigned
Appointed17 April 2000(8 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 September 2005)
RoleCompany Director
Correspondence Address21 Norfolk Park Cottages
Maidenhead
Berkshire
SL6 7DR
Director NameAndrew Charles Blackford
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(14 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 October 2006)
RoleCo Director
Correspondence Address2 Stourton Avenue
Hanworth
Middlesex
TW13 6LG
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed25 June 1991(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 1991(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered Address88-98 College Road
Harrow
Middlesex
HA1 1RA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£205,728
Cash£622
Current Liabilities£343,999

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

27 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
30 August 2008Liquidators statement of receipts and payments to 19 July 2008 (5 pages)
21 August 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 August 2007Statement of affairs (12 pages)
11 August 2007Appointment of a voluntary liquidator (1 page)
5 January 2007New secretary appointed (2 pages)
5 January 2007New director appointed (2 pages)
7 December 2006Director resigned (1 page)
24 October 2006Registered office changed on 24/10/06 from: 88-98 college road harrow middlesex HA1 1RA (1 page)
24 October 2006Registered office changed on 24/10/06 from: 8889 college road harrow middlesex HA1 1RA (1 page)
24 October 2006Location of debenture register (1 page)
24 October 2006Location of register of members (1 page)
24 October 2006Return made up to 16/06/06; full list of members (3 pages)
20 October 2006Registered office changed on 20/10/06 from: the bulls bridge centre north hyde gardens hayes middlesex UB3 4QT (1 page)
20 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
10 April 2006New secretary appointed;new director appointed (2 pages)
15 September 2005Secretary resigned;director resigned (1 page)
15 September 2005New director appointed (2 pages)
13 September 2005Return made up to 16/06/04; full list of members; amend (6 pages)
13 September 2005Return made up to 16/06/05; full list of members; amend (6 pages)
6 September 2005Declaration of satisfaction of mortgage/charge (1 page)
20 July 2005Return made up to 16/06/05; no change of members (7 pages)
8 November 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
26 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 July 2004Return made up to 16/06/04; full list of members (8 pages)
7 January 2004Accounts for a small company made up to 30 June 2003 (7 pages)
1 September 2003Return made up to 16/06/03; full list of members; amend (8 pages)
27 June 2003Return made up to 16/06/03; full list of members (8 pages)
9 March 2003Accounts for a small company made up to 30 June 2002 (7 pages)
31 July 2002Particulars of mortgage/charge (3 pages)
29 June 2002Return made up to 16/06/02; full list of members (8 pages)
11 February 2002Accounts for a small company made up to 30 June 2001 (8 pages)
27 July 2001Return made up to 16/06/01; full list of members (7 pages)
5 February 2001Director's particulars changed (1 page)
28 January 2001Accounts for a small company made up to 30 June 2000 (8 pages)
13 July 2000Return made up to 16/06/00; full list of members (6 pages)
4 May 2000New director appointed (2 pages)
3 May 2000Registered office changed on 03/05/00 from: 127 waterloo road uxbridge middlesex UB8 2QZ (1 page)
25 April 2000New secretary appointed (2 pages)
25 April 2000Secretary resigned (1 page)
14 October 1999Accounts for a small company made up to 30 June 1999 (8 pages)
13 July 1999Return made up to 16/06/99; full list of members (6 pages)
4 January 1999New secretary appointed (2 pages)
4 January 1999Secretary resigned (1 page)
6 October 1998Accounts for a small company made up to 30 June 1998 (7 pages)
6 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
27 October 1997Secretary resigned (1 page)
27 October 1997Director resigned (1 page)
27 October 1997New secretary appointed (2 pages)
27 October 1997New director appointed (2 pages)
22 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
24 March 1997Accounts for a small company made up to 30 June 1996 (9 pages)
4 July 1996Return made up to 25/06/96; full list of members (6 pages)
16 February 1996Accounts for a small company made up to 30 June 1995 (7 pages)
27 July 1995Return made up to 25/06/95; no change of members (4 pages)
21 April 1995Particulars of mortgage/charge (8 pages)
12 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 October 1993Ad 28/06/93--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages)
31 January 1992Ad 25/06/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 June 1991Incorporation (16 pages)