Company NameInterserve Rail Limited
Company StatusDissolved
Company Number00110192
CategoryPrivate Limited Company
Incorporation Date15 June 1910(113 years, 11 months ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)
Previous NamesClough Smith Limited and Clough Smith Rail Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jeremy Mark White
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2021(111 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 17 January 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address91 Waterloo Road
London
SE1 8RT
Director NameMr Christopher James Edwards
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2021(111 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 17 January 2023)
RoleGeneral Counsel & Company Secretary
Country of ResidenceEngland
Correspondence Address91 Waterloo Road
London
SE1 8RT
Director NameMr Michael Sharples
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(81 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 May 1994)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address8 Whiteoaks
Stafford
Staffordshire
ST17 4SL
Director NameMr Michael Sharples
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(82 years after company formation)
Appointment Duration1 year, 3 months (resigned 22 September 1993)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address8 Whiteoaks
Stafford
Staffordshire
ST17 4SL
Director NameDennis Alfred Clifford
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(82 years after company formation)
Appointment Duration3 years (resigned 14 July 1995)
RoleElectrical Engineer
Correspondence Address4 The Bower
Pound Hill
Crawley
West Sussex
RH10 7TU
Director NameDerek Laurence Cooper
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(82 years after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1995)
RoleCertified Accountant
Correspondence Address46 Waldegrave Road
Brighton
East Sussex
BN1 6GE
Director NameMr Roger Michael Nicklen
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(82 years after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 1993)
RoleCompany Director
Correspondence Address2 Buckland Gate
South Woodham Ferrers
Chelmsford
Essex
CM3 7AN
Director NameAntony Paul Marshall
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(82 years after company formation)
Appointment Duration5 years, 7 months (resigned 26 January 1998)
RoleElectrical Engineer
Correspondence Address1 Sunny Avenue
Crawley Down
Crawley
West Sussex
RH10 4JL
Director NameNorman Gill Johnston
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(82 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 04 February 1993)
RoleConstruction Director
Correspondence Address41 Ashdale Park
Lower Wokingham Road
Wokingham
Berkshire
RG11 3QS
Secretary NameDerek Laurence Cooper
NationalityBritish
StatusResigned
Appointed21 June 1992(82 years after company formation)
Appointment Duration7 years, 7 months (resigned 31 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Limes Rocky Lane
Haywards Heath
West Sussex
RH16 4RN
Director NameStephen John Hallett
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1993(82 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 20 November 1993)
RoleChairman - Specialist Contracts Division
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 17 Dunbar Wharf
108-124 Narrow Street
London
E14 8BB
Director NameMichael Edward Bond
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(83 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 1996)
RoleCivil Engineer
Correspondence AddressFairlawn School Road
Hurst
Reading
Berkshire
RG10 0DR
Director NameNorman Edwin Pope
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(84 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 1998)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Ansell Way
Hardingstone
Northampton
Northamptonshire
NN4 6DP
Director NameDavid John Lloyd
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(85 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 September 2000)
RoleCommercial Director
Correspondence Address4 Blakes Farm Road
Southwater
Horsham
West Sussex
RH13 7JG
Director NameMartyn Edgar Buttery
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(85 years, 2 months after company formation)
Appointment Duration4 years (resigned 31 July 1999)
RoleContracts Director
Correspondence AddressSchool House
Cowfold
West Sussex
RH13 8DA
Director NameGrahame George Robert Ludlow
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(86 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 February 2000)
RoleCompany Director
Correspondence AddressCompton House Oakfield
Hawkhurst
Cranbrook
Kent
TN18 4JR
Director NameMichael Anthony Doherty
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(87 years after company formation)
Appointment Duration3 years, 1 month (resigned 10 July 2000)
RoleCompany Director
Correspondence AddressNorthgate 320 London Road
Appleton
Warrington
WA4 5DR
Director NameIan Michael Cramb
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(88 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 November 2002)
RoleElectrical Engineer
Correspondence Address21 Tudor Drive
Crawley
West Sussex
RH10 7WX
Director NameDavid Foreman
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(89 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2001)
RoleCompany Director
Correspondence Address6 Dixon Drive
Weybridge
Surrey
KT13 0XJ
Secretary NameDavid Foreman
NationalityBritish
StatusResigned
Appointed31 January 2000(89 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 2001)
RoleChartered Accountant
Correspondence Address6 Dixon Drive
Weybridge
Surrey
KT13 0XJ
Director NameJohn Michael Thompson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(90 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2002)
RoleCommercial Director
Correspondence Address30 Swinburne Road
Abingdon
Oxfordshire
OX14 2HD
Director NameMr David John Paterson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2000(90 years, 1 month after company formation)
Appointment Duration12 years, 10 months (resigned 30 April 2013)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address395 George Road
Erdington
Birmingham
West Midlands
B23 7RZ
Director NameJames William Thompson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2000(90 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Braybrooke
Market Harborough
Leicestershire
LE16 8LH
Secretary NameMr Julian Cedric Clive Atkins
NationalityBritish
StatusResigned
Appointed01 November 2001(91 years, 5 months after company formation)
Appointment Duration11 years, 6 months (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address395 George Road
Erdington
Birmingham
West Midlands
B23 7RZ
Director NameGraham John Wentzell
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(91 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2003)
RoleCivil Engineer
Correspondence Address30 Carters Lane
Tiddington
Stratford Upon Avon
Warwickshire
CV37 7AP
Director NameMr Julian Cedric Clive Atkins
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(93 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address395 George Road
Erdington
Birmingham
West Midlands
B23 7RZ
Director NameMr Benjamin Edward Badcock
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(102 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 January 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address395 George Road
Erdington
Birmingham
West Midlands
B23 7RZ
Director NameMr Ian Michael Renhard
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(102 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIngenuity House Elmdon Trading Estate
Bickenhill Lane
Birmingham
B37 7HQ
Secretary NameMr Benjamin Edward Badcock
StatusResigned
Appointed30 April 2013(102 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 January 2017)
RoleCompany Director
Correspondence Address395 George Road
Erdington
Birmingham
West Midlands
B23 7RZ
Director NameMr Mark Stuart Goldsworthy
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(106 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIngenuity House Elmdon Trading Estate
Bickenhill Lane
Birmingham
B37 7HQ
Secretary NameMr Mark Stuart Goldsworthy
StatusResigned
Appointed01 February 2017(106 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 April 2020)
RoleCompany Director
Correspondence AddressIngenuity House Elmdon Trading Estate
Bickenhill Lane
Birmingham
B37 7HQ
Director NameMr Paul Francis Gandy
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2019(109 years, 4 months after company formation)
Appointment Duration2 years (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Waterloo Road
London
SE1 8RT
Director NameMr George Henry Restall
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2020(109 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Waterloo Road
London
SE1 8RT
Secretary NameMr Declan Anthony Peter Timmins
StatusResigned
Appointed01 April 2020(109 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2021)
RoleCompany Director
Correspondence Address91 Waterloo Road
London
SE1 8RT

Contact

Websiteinterserve.com
Email address[email protected]
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered Address91 Waterloo Road
London
SE1 8RT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

992k at £1Interserve PLC
99.20%
Ordinary
8k at £1Interserve PLC
0.80%
Cumulative Preference

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

15 May 1998Delivered on: 23 May 1998
Satisfied on: 8 May 2004
Persons entitled: Herts Industrial Construction Co Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of this deed.
Particulars: £2,500 and the deposit balance from time to time standing to the credit of the deposit account.
Fully Satisfied
15 May 1998Delivered on: 20 May 1998
Satisfied on: 8 May 2004
Persons entitled: Herts Industrial Construction Co Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease.
Particulars: £2,500 held on an interest earning deposit account.
Fully Satisfied
2 October 1989Delivered on: 17 October 1989
Satisfied on: 19 October 1990
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
24 April 1985Delivered on: 24 April 1985
Satisfied on: 30 September 1988
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Fully Satisfied

Filing History

17 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2022First Gazette notice for voluntary strike-off (1 page)
30 September 2022Application to strike the company off the register (1 page)
26 July 2022Statement by Directors (1 page)
26 July 2022Solvency Statement dated 22/07/22 (1 page)
26 July 2022Statement of capital on 26 July 2022
  • GBP 1
(6 pages)
26 July 2022Resolutions
  • RES13 ‐ Cancel share prem a/c 22/07/2022
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
20 July 2022Confirmation statement made on 21 June 2022 with updates (5 pages)
8 October 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
30 September 2021Registered office address changed from Ingenuity House Elmdon Trading Estate Bickenhill Lane Birmingham B37 7HQ England to 91 Waterloo Road London SE1 8RT on 30 September 2021 (1 page)
30 September 2021Termination of appointment of George Henry Restall as a director on 30 September 2021 (1 page)
30 September 2021Termination of appointment of Declan Anthony Peter Timmins as a secretary on 30 September 2021 (1 page)
30 September 2021Appointment of Mr Jeremy Mark White as a director on 30 September 2021 (2 pages)
30 September 2021Appointment of Mr Christopher James Edwards as a director on 30 September 2021 (2 pages)
30 September 2021Termination of appointment of Paul Francis Gandy as a director on 30 September 2021 (1 page)
21 June 2021Confirmation statement made on 21 June 2021 with updates (5 pages)
31 December 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
23 June 2020Confirmation statement made on 21 June 2020 with updates (5 pages)
3 April 2020Termination of appointment of Mark Stuart Goldsworthy as a secretary on 1 April 2020 (1 page)
3 April 2020Termination of appointment of Mark Stuart Goldsworthy as a director on 1 April 2020 (1 page)
3 April 2020Appointment of Mr George Henry Restall as a director on 1 April 2020 (2 pages)
3 April 2020Appointment of Mr Declan Anthony Peter Timmins as a secretary on 1 April 2020 (2 pages)
1 October 2019Appointment of Mr Paul Francis Gandy as a director on 1 October 2019 (2 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
4 July 2019Confirmation statement made on 21 June 2019 with updates (5 pages)
22 March 2019Change of details for Montana 1 Limited as a person with significant control on 18 March 2019 (2 pages)
22 March 2019Cessation of Interserve Plc as a person with significant control on 15 March 2019 (1 page)
22 March 2019Notification of Montana 1 Limited as a person with significant control on 15 March 2019 (2 pages)
8 January 2019Termination of appointment of Ian Michael Renhard as a director on 31 December 2018 (1 page)
18 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
2 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
5 February 2018Registered office address changed from 395 George Road Erdington Birmingham West Midlands B23 7RZ to Ingenuity House Elmdon Trading Estate Bickenhill Lane Birmingham B37 7HQ on 5 February 2018 (1 page)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
27 June 2017Notification of Interserve Plc as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
27 June 2017Notification of Interserve Plc as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
7 February 2017Appointment of Mr Mark Stuart Goldsworthy as a secretary on 1 February 2017 (2 pages)
7 February 2017Appointment of Mr Mark Stuart Goldsworthy as a secretary on 1 February 2017 (2 pages)
7 February 2017Appointment of Mr Mark Stuart Goldsworthy as a director on 1 February 2017 (2 pages)
7 February 2017Appointment of Mr Mark Stuart Goldsworthy as a director on 1 February 2017 (2 pages)
1 February 2017Termination of appointment of Benjamin Edward Badcock as a director on 13 January 2017 (1 page)
1 February 2017Termination of appointment of Benjamin Edward Badcock as a secretary on 13 January 2017 (1 page)
1 February 2017Termination of appointment of Benjamin Edward Badcock as a secretary on 13 January 2017 (1 page)
1 February 2017Termination of appointment of Benjamin Edward Badcock as a director on 13 January 2017 (1 page)
2 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
2 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 999,990
(5 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 999,990
(5 pages)
26 August 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
26 August 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
22 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 999,990
(5 pages)
22 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 999,990
(5 pages)
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 999,990
(5 pages)
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 999,990
(5 pages)
21 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
21 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
19 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
19 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
15 May 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Director's name- Benjamin Badcock
(5 pages)
15 May 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Director's name- Benjamin Badcock
(5 pages)
1 May 2013Appointment of Mr Benjamin Edward Badcock as a secretary (1 page)
1 May 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
1 May 2013Appointment of Mr Benjamin Edward Badcock as a director
  • ANNOTATION A second filed AP01 was registered on 15/05/2013
(3 pages)
1 May 2013Appointment of Mr Benjamin Edward Badcock as a secretary (1 page)
1 May 2013Appointment of Mr Benjamin Edward Badcock as a director
  • ANNOTATION A second filed AP01 was registered on 15/05/2013
(3 pages)
1 May 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
30 April 2013Termination of appointment of Julian Atkins as a secretary (1 page)
30 April 2013Termination of appointment of David Paterson as a director (1 page)
30 April 2013Termination of appointment of David Paterson as a director (1 page)
30 April 2013Appointment of Mr Ian Michael Renhard as a director (2 pages)
30 April 2013Termination of appointment of Julian Atkins as a secretary (1 page)
30 April 2013Appointment of Mr Ian Michael Renhard as a director (2 pages)
30 April 2013Termination of appointment of Julian Atkins as a director (1 page)
30 April 2013Termination of appointment of Julian Atkins as a director (1 page)
28 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
28 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
27 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
7 September 2011Amended accounts made up to 31 December 2010 (6 pages)
7 September 2011Amended accounts made up to 31 December 2010 (6 pages)
31 August 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
31 August 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
14 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
13 July 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
13 July 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
5 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
19 October 2009Secretary's details changed for Julian Cedric Clive Atkins on 1 October 2009 (1 page)
19 October 2009Director's details changed for Julian Cedric Clive Atkins on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Julian Cedric Clive Atkins on 1 October 2009 (2 pages)
19 October 2009Secretary's details changed for Julian Cedric Clive Atkins on 1 October 2009 (1 page)
19 October 2009Director's details changed for David John Paterson on 1 October 2009 (2 pages)
19 October 2009Director's details changed for David John Paterson on 1 October 2009 (2 pages)
19 October 2009Director's details changed for David John Paterson on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Julian Cedric Clive Atkins on 1 October 2009 (2 pages)
19 October 2009Secretary's details changed for Julian Cedric Clive Atkins on 1 October 2009 (1 page)
16 September 2009Registered office changed on 16/09/2009 from interserve house ruscombe park, twyford reading berkshire RG10 9JU (1 page)
16 September 2009Registered office changed on 16/09/2009 from interserve house ruscombe park, twyford reading berkshire RG10 9JU (1 page)
27 July 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
27 July 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
7 July 2009Return made up to 21/06/09; full list of members (4 pages)
7 July 2009Return made up to 21/06/09; full list of members (4 pages)
29 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 quoted 17/09/2008
(26 pages)
29 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 quoted 17/09/2008
(26 pages)
26 June 2008Return made up to 21/06/08; full list of members (4 pages)
26 June 2008Return made up to 21/06/08; full list of members (4 pages)
6 May 2008Full accounts made up to 31 December 2007 (10 pages)
6 May 2008Full accounts made up to 31 December 2007 (10 pages)
24 October 2007Full accounts made up to 31 December 2006 (10 pages)
24 October 2007Full accounts made up to 31 December 2006 (10 pages)
9 August 2007Director's particulars changed (2 pages)
9 August 2007Director's particulars changed (2 pages)
26 June 2007Return made up to 21/06/07; full list of members (3 pages)
26 June 2007Return made up to 21/06/07; full list of members (3 pages)
18 July 2006Return made up to 21/06/06; full list of members (3 pages)
18 July 2006Return made up to 21/06/06; full list of members (3 pages)
31 May 2006Full accounts made up to 31 December 2005 (10 pages)
31 May 2006Full accounts made up to 31 December 2005 (10 pages)
2 November 2005Full accounts made up to 31 December 2004 (11 pages)
2 November 2005Full accounts made up to 31 December 2004 (11 pages)
11 July 2005Return made up to 21/06/05; full list of members (7 pages)
11 July 2005Return made up to 21/06/05; full list of members (7 pages)
26 July 2004Full accounts made up to 31 December 2003 (11 pages)
26 July 2004Full accounts made up to 31 December 2003 (11 pages)
30 June 2004Return made up to 21/06/04; full list of members (7 pages)
30 June 2004Return made up to 21/06/04; full list of members (7 pages)
8 May 2004Declaration of satisfaction of mortgage/charge (1 page)
8 May 2004Declaration of satisfaction of mortgage/charge (1 page)
8 May 2004Declaration of satisfaction of mortgage/charge (1 page)
8 May 2004Declaration of satisfaction of mortgage/charge (1 page)
4 February 2004New director appointed (2 pages)
4 February 2004New director appointed (2 pages)
26 January 2004Director resigned (1 page)
26 January 2004Director resigned (1 page)
6 October 2003Company name changed clough smith rail LIMITED\certificate issued on 06/10/03 (2 pages)
6 October 2003Company name changed clough smith rail LIMITED\certificate issued on 06/10/03 (2 pages)
27 September 2003Full accounts made up to 31 December 2002 (12 pages)
27 September 2003Full accounts made up to 31 December 2002 (12 pages)
12 August 2003Resolutions
  • RES13 ‐ Appt auditor 30/07/03
(1 page)
12 August 2003Resolutions
  • RES13 ‐ Appt auditor 30/07/03
(1 page)
9 July 2003Director resigned (1 page)
9 July 2003Director resigned (1 page)
8 July 2003Registered office changed on 08/07/03 from: premier house garland road east grinstead west sussex RH19 1DR (1 page)
8 July 2003Registered office changed on 08/07/03 from: premier house garland road east grinstead west sussex RH19 1DR (1 page)
3 July 2003Return made up to 21/06/03; full list of members (7 pages)
3 July 2003Return made up to 21/06/03; full list of members (7 pages)
21 November 2002Director resigned (1 page)
21 November 2002Director resigned (1 page)
3 October 2002Director's particulars changed (1 page)
3 October 2002Director's particulars changed (1 page)
13 September 2002Full accounts made up to 31 December 2001 (14 pages)
13 September 2002Full accounts made up to 31 December 2001 (14 pages)
28 June 2002Return made up to 21/06/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 June 2002Return made up to 21/06/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 April 2002Director resigned (1 page)
8 April 2002Director resigned (1 page)
6 December 2001New director appointed (2 pages)
6 December 2001New director appointed (2 pages)
5 November 2001Secretary resigned;director resigned (1 page)
5 November 2001New secretary appointed (2 pages)
5 November 2001New secretary appointed (2 pages)
5 November 2001Secretary resigned;director resigned (1 page)
29 August 2001Full accounts made up to 31 December 2000 (21 pages)
29 August 2001Full accounts made up to 31 December 2000 (21 pages)
29 June 2001Return made up to 21/06/01; full list of members (7 pages)
29 June 2001Return made up to 21/06/01; full list of members (7 pages)
30 May 2001Director resigned (1 page)
30 May 2001Director resigned (1 page)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
1 September 2000Director resigned (1 page)
1 September 2000Director resigned (1 page)
21 July 2000Director resigned (1 page)
21 July 2000Return made up to 21/06/00; full list of members (7 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
21 July 2000Return made up to 21/06/00; full list of members (7 pages)
21 July 2000Director resigned (1 page)
3 May 2000Location of register of members (1 page)
3 May 2000Registered office changed on 03/05/00 from: clough smith house stephenson way crawley sussex RH10 1TZ (1 page)
3 May 2000Location of register of members (1 page)
3 May 2000Location of debenture register (1 page)
3 May 2000Registered office changed on 03/05/00 from: clough smith house stephenson way crawley sussex RH10 1TZ (1 page)
3 May 2000Full accounts made up to 31 December 1999 (17 pages)
3 May 2000Full accounts made up to 31 December 1999 (17 pages)
3 May 2000Location of debenture register (1 page)
7 April 2000Secretary resigned (1 page)
7 April 2000New secretary appointed (2 pages)
7 April 2000New secretary appointed (2 pages)
7 April 2000Secretary resigned (1 page)
6 April 2000Director resigned (1 page)
6 April 2000Director resigned (1 page)
21 December 1999New director appointed (2 pages)
21 December 1999New director appointed (2 pages)
19 October 1999Full accounts made up to 31 December 1998 (18 pages)
19 October 1999Full accounts made up to 31 December 1998 (18 pages)
27 September 1999Director's particulars changed (1 page)
27 September 1999Director's particulars changed (1 page)
16 August 1999Company name changed clough smith LIMITED\certificate issued on 17/08/99 (2 pages)
16 August 1999Company name changed clough smith LIMITED\certificate issued on 17/08/99 (2 pages)
11 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 August 1999Director resigned (1 page)
11 August 1999Director resigned (1 page)
11 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 July 1999Return made up to 21/06/99; full list of members (9 pages)
21 July 1999Return made up to 21/06/99; full list of members (9 pages)
4 May 1999New director appointed (2 pages)
4 May 1999New director appointed (2 pages)
30 November 1998Director's particulars changed (1 page)
30 November 1998Director's particulars changed (1 page)
23 October 1998Full accounts made up to 31 December 1997 (18 pages)
23 October 1998Full accounts made up to 31 December 1997 (18 pages)
23 May 1998Particulars of mortgage/charge (3 pages)
23 May 1998Particulars of mortgage/charge (3 pages)
19 May 1998Particulars of mortgage/charge (3 pages)
19 May 1998Particulars of mortgage/charge (3 pages)
30 April 1998Director resigned (1 page)
30 April 1998Director resigned (1 page)
12 February 1998Director resigned (1 page)
12 February 1998Director resigned (1 page)
17 October 1997Secretary's particulars changed (1 page)
17 October 1997Full accounts made up to 31 December 1996 (18 pages)
17 October 1997Full accounts made up to 31 December 1996 (18 pages)
17 October 1997Secretary's particulars changed (1 page)
23 July 1997Return made up to 21/06/97; full list of members (9 pages)
23 July 1997Return made up to 21/06/97; full list of members (9 pages)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
18 March 1997New director appointed (2 pages)
18 March 1997New director appointed (2 pages)
20 January 1997New director appointed (2 pages)
20 January 1997New director appointed (2 pages)
16 January 1997Director resigned (1 page)
16 January 1997Director resigned (1 page)
16 October 1996Full accounts made up to 31 December 1995 (18 pages)
16 October 1996Full accounts made up to 31 December 1995 (18 pages)
23 July 1996Return made up to 21/06/96; full list of members (8 pages)
23 July 1996Return made up to 21/06/96; full list of members (8 pages)
20 December 1995Director's particulars changed (4 pages)
20 December 1995Director's particulars changed (4 pages)
20 December 1995Director's particulars changed (4 pages)
20 December 1995Director's particulars changed (4 pages)
20 October 1995Full accounts made up to 31 December 1994 (17 pages)
20 October 1995Full accounts made up to 31 December 1994 (17 pages)
18 August 1995New director appointed (2 pages)
18 August 1995New director appointed (2 pages)
18 August 1995New director appointed (2 pages)
18 August 1995New director appointed (2 pages)
4 August 1995Return made up to 21/06/95; full list of members (14 pages)
4 August 1995Director resigned (4 pages)
4 August 1995Director resigned (4 pages)
4 August 1995Return made up to 21/06/95; full list of members (14 pages)
21 July 1995Director resigned (4 pages)
21 July 1995Director resigned (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (185 pages)
1 May 1992Memorandum and Articles of Association (63 pages)
1 May 1992Memorandum and Articles of Association (63 pages)
8 March 1991Declaration of satisfaction of mortgage/charge (1 page)
8 March 1991Declaration of satisfaction of mortgage/charge (1 page)
19 October 1990Declaration of satisfaction of mortgage/charge (1 page)
19 October 1990Declaration of satisfaction of mortgage/charge (1 page)
15 May 1990Full accounts made up to 31 December 1989 (17 pages)
15 May 1990Full accounts made up to 31 December 1989 (17 pages)
17 October 1989Particulars of mortgage/charge (7 pages)
17 October 1989Particulars of mortgage/charge (7 pages)
22 August 1989Full accounts made up to 31 December 1988 (17 pages)
22 August 1989Full accounts made up to 31 December 1988 (17 pages)
30 September 1988Declaration of satisfaction of mortgage/charge (1 page)
30 September 1988Declaration of satisfaction of mortgage/charge (1 page)
15 June 1910Incorporation (29 pages)
15 June 1910Incorporation (29 pages)