ELSECAR HERITAGE RAILWAY (RETAIL) LTD.

The Railway Office, Elsecar The Railway Office, Elsecar, Elsecar Barnsley, S74 8HJ, South Yorkshire
StatusDISSOLVED
Company No.06195913
Category
Incorporated02 Apr 2007
Age17 years, 3 months, 3 days
JurisdictionEngland Wales
Dissolution21 Feb 2017
Years7 years, 4 months, 12 days

SUMMARY

ELSECAR HERITAGE RAILWAY (RETAIL) LTD. is an dissolved with number 06195913. It was incorporated 17 years, 3 months, 3 days ago, on 02 April 2007 and it was dissolved 7 years, 4 months, 12 days ago, on 21 February 2017. The company address is The Railway Office, Elsecar The Railway Office, Elsecar, Elsecar Barnsley, S74 8HJ, South Yorkshire.



Company Fillings

Gazette dissolved voluntary

Date: 21 Feb 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Dec 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Nov 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2016

Action Date: 16 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Larry Sherratt

Termination date: 2016-09-16

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2016

Action Date: 03 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Larry Sherratt

Appointment date: 2016-03-03

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Apr 2016

Action Date: 02 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2015

Action Date: 03 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Del William Telling

Termination date: 2015-06-03

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2015

Action Date: 02 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen John Carr

Termination date: 2015-09-02

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2015

Action Date: 03 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Del William Telling

Termination date: 2015-06-03

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Apr 2015

Action Date: 02 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2014

Action Date: 11 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Muffitt

Appointment date: 2014-10-11

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2014

Action Date: 11 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Littlewood

Appointment date: 2014-10-11

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2014

Action Date: 11 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rev Andrew John Earl

Appointment date: 2014-10-11

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2014

Action Date: 11 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen John Carr

Appointment date: 2014-10-11

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 May 2014

Action Date: 02 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-02

Documents

View document PDF

Change person secretary company with change date

Date: 19 May 2014

Action Date: 06 Dec 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-12-06

Officer name: Marie Karen Shipley-Beale

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Termination secretary company with name

Date: 13 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: George Beautyman

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Marie Karen Shipley-Beale

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 May 2013

Action Date: 02 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Termination director company with name

Date: 04 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Cooper

Documents

View document PDF

Appoint person director company with name

Date: 21 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Charles Harry Stenton

Documents

View document PDF

Appoint person director company with name

Date: 21 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Timothy Rodber

Documents

View document PDF

Appoint person director company with name

Date: 21 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Del William Telling

Documents

View document PDF

Termination director company with name

Date: 21 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donald Holdsworth

Documents

View document PDF

Termination director company with name

Date: 21 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Hart

Documents

View document PDF

Termination director company with name

Date: 12 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Del Tilling

Documents

View document PDF

Termination director company with name

Date: 08 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shaun Cartledge

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Apr 2012

Action Date: 02 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-02

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr George Beautyman

Documents

View document PDF

Termination director company with name

Date: 24 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Roebuck

Documents

View document PDF

Termination secretary company with name

Date: 24 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Pannett

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Appoint person director company with name

Date: 21 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Del William Tilling

Documents

View document PDF

Appoint person director company with name

Date: 21 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Shaun Cartledge

Documents

View document PDF

Appoint person director company with name

Date: 21 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Clifford Hart

Documents

View document PDF

Appoint person director company with name

Date: 21 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Donald Holdsworth

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 May 2011

Action Date: 02 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-02

Documents

View document PDF

Termination director company with name

Date: 29 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victor Banks

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Termination director company with name

Date: 26 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Rodber

Documents

View document PDF

Appoint person director company with name

Date: 21 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Bernard Cooper

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Apr 2010

Action Date: 02 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-02

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2010

Action Date: 08 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-08

Officer name: Michael Timothy Rodber

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2010

Action Date: 08 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-08

Officer name: John Eric Roebuck

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2010

Action Date: 08 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-08

Officer name: Victor Malcolm Banks

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 02/04/09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/2008 to 30/06/2008

Documents

View document PDF

Legacy

Date: 29 Apr 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 02/04/08

Documents

View document PDF

Memorandum articles

Date: 23 Aug 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 20 Aug 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed elsecar railway preservation gro up (retail) LIMITED\certificate issued on 20/08/07

Documents

View document PDF

Incorporation company

Date: 02 Apr 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHELSEA INSURANCE BROKERS LIMITED

85 TOTTENHAM COURT ROAD,LONDON,W1T 4TQ

Number:03001530
Status:ACTIVE
Category:Private Limited Company

DTJ AUTOBODY REPAIRS LTD

UNITS 1-2 MAYTHORNE BUSINESS PARK LEOMINSTER ENTERPRISE PARK,LEOMINSTER,HR6 0FD

Number:11226950
Status:ACTIVE
Category:Private Limited Company

ENVIRONMENTAL RESOURCE LIMITED

6 GARROOD DRIVE,FAKENHAM,NR21 8NN

Number:11129166
Status:ACTIVE
Category:Private Limited Company

H&S DOMESTICS LIMITED

5 MATRIX WAY,CHORLEY,PR7 7ND

Number:07967193
Status:ACTIVE
Category:Private Limited Company

MARTMA COMPANY LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11969076
Status:ACTIVE
Category:Private Limited Company

RAH12 LIMITED

CARE OF NW ACCOUNTS LIMITED 17 LEAFIELD ROAD,STOCKPORT,SK12 2JF

Number:06941657
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source