Company NameWesurail Limited
Company StatusDissolved
Company Number00932454
CategoryPrivate Limited Company
Incorporation Date22 May 1968(55 years, 11 months ago)
Dissolution Date25 April 2013 (11 years ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Harvey Louis Alexander
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2006(37 years, 8 months after company formation)
Appointment Duration7 years, 3 months (closed 25 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechburn
Southview Road
Pinner
Middlesex
HA5 3XZ
Director NameJean-Nicolas Vassilopoulos
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityGreek
StatusResigned
Appointed20 April 1992(23 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 September 1998)
RoleEconomist
Correspondence Address25 Rue De Lane Victoire
Le Blanc Mesnil 83155
Foreign
Director NameMr Alexander Charles Thomas Wriothesley Russell
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(23 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 October 1998)
RoleMerchant
Country of ResidenceEngland
Correspondence Address48 Chester Row
London
SW1W 8JP
Director NameAndrew Scott Railton
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(23 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 17 October 2000)
RoleMerchant
Correspondence AddressBentleys
Waltham St Lawrence
Reading
Berkshire
RG10 0PL
Secretary NameTerence William Potter
NationalityBritish
StatusResigned
Appointed20 April 1992(23 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 11 November 1999)
RoleCompany Director
Correspondence Address68 Benhams Drive
Horley
Surrey
RH6 8QU
Director NameTerence William Potter
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(26 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 11 November 1999)
RoleCS
Correspondence Address68 Benhams Drive
Horley
Surrey
RH6 8QU
Director NameTerence William Potter
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(26 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 11 November 1999)
RoleCS
Correspondence Address68 Benhams Drive
Horley
Surrey
RH6 8QU
Director NameSydney Alan Sherlock
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(28 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 05 December 2007)
RoleEngineer
Correspondence Address24 Green Dike
Wiggington
York
North Yorkshire
YO32 2WW
Director NameMartin Schiffman
Date of BirthMay 1958 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed18 November 1998(30 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 August 2003)
RoleFinancial Controller
Correspondence AddressSteindorfer Strasse 22
Schmiechen
Bavaria
86511
Germany
Director NameSabine Michaela Decker
Date of BirthDecember 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed18 November 1998(30 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 22 December 2003)
RoleManager
Country of ResidenceGermany
Correspondence AddressLauterlech
39e
86152 Augsburg
Germany
Director NameWolfgang Decker
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityGerman
StatusResigned
Appointed18 November 1998(30 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 February 2003)
RoleManager
Correspondence AddressOberacherweg 3
Zusmarshausen
Bavaria
86441
Germany
Director NameMr Rupert John Simon Otten
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1999(31 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 June 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMiddle Hunt House
Walterstone
Hereford
Herefordshire
HR2 0DY
Wales
Secretary NameMr Rupert John Simon Otten
NationalityBritish
StatusResigned
Appointed11 November 1999(31 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 June 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMiddle Hunt House
Walterstone
Hereford
Herefordshire
HR2 0DY
Wales
Secretary NameSydney Allan Sherlock
NationalityBritish
StatusResigned
Appointed21 June 2001(33 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 25 February 2004)
RoleCompany Director
Correspondence Address36 Farmstead Rise
Haxby
York
YO3 3LL
Secretary NameCheryl Ann Robson
NationalityBritish
StatusResigned
Appointed25 February 2004(35 years, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 22 February 2008)
RoleCompany Director
Correspondence Address35 West Street
Swinton
Malton
North Yorkshire
YO17 6SP
Director NameMr Timothy Ian McIlveen
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(35 years, 10 months after company formation)
Appointment Duration1 year (resigned 14 April 2005)
RoleManaging Director
Country of ResidenceWales
Correspondence AddressKillaloe
St. Mary Church
Cowbridge
South Glamorgan
CF71 7LT
Wales
Director NameMr Martin Robert Hunt
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2006(37 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Bottrells Lane
Chalfont St Giles
Buckinghamshire
HP8 4EJ
Director NameBrian John Thomas
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2007(39 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2009)
RoleRail Equipment
Correspondence Address6 Brook Close
Worthing
West Sussex
BN11 2QW
Secretary NameBeverley John Rackham
NationalityBritish
StatusResigned
Appointed22 February 2008(39 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 2009)
RoleCompany Director
Correspondence Address4 Chatsworth Drive
Haxby
Yorkshire
YO32 3QS

Location

Registered Address26-28 Bedford Row
London
WC1R 4HE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

150k at 1Harvey Louis Alexander
100.00%
Ordinary

Financials

Year2014
Net Worth-£70,629
Cash£131,628
Current Liabilities£873,026

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

25 April 2013Final Gazette dissolved following liquidation (1 page)
25 April 2013Final Gazette dissolved following liquidation (1 page)
25 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
25 January 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
25 January 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
8 August 2012Liquidators' statement of receipts and payments to 20 July 2012 (5 pages)
8 August 2012Liquidators' statement of receipts and payments to 20 July 2012 (5 pages)
8 August 2012Liquidators statement of receipts and payments to 20 July 2012 (5 pages)
29 February 2012Liquidators' statement of receipts and payments to 20 January 2012 (5 pages)
29 February 2012Liquidators statement of receipts and payments to 20 January 2012 (5 pages)
29 February 2012Liquidators' statement of receipts and payments to 20 January 2012 (5 pages)
25 August 2011Liquidators' statement of receipts and payments to 20 July 2011 (5 pages)
25 August 2011Liquidators statement of receipts and payments to 20 July 2011 (5 pages)
25 August 2011Liquidators' statement of receipts and payments to 20 July 2011 (5 pages)
1 March 2011Liquidators statement of receipts and payments to 20 January 2011 (5 pages)
1 March 2011Liquidators' statement of receipts and payments to 20 January 2011 (5 pages)
1 March 2011Liquidators' statement of receipts and payments to 20 January 2011 (5 pages)
28 January 2010Registered office address changed from Alexander House 106 Pembroke Road Ruislip Middlesex HA4 8NW on 28 January 2010 (2 pages)
28 January 2010Registered office address changed from Alexander House 106 Pembroke Road Ruislip Middlesex HA4 8NW on 28 January 2010 (2 pages)
27 January 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 January 2010Appointment of a voluntary liquidator (1 page)
27 January 2010Statement of affairs with form 4.19 (10 pages)
27 January 2010Statement of affairs with form 4.19 (10 pages)
27 January 2010Appointment of a voluntary liquidator (1 page)
27 January 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-01-21
(1 page)
6 October 2009Termination of appointment of Beverley Rackham as a secretary (1 page)
6 October 2009Termination of appointment of Beverley Rackham as a secretary (1 page)
19 August 2009Appointment Terminated Director brian thomas (1 page)
19 August 2009Appointment terminated director brian thomas (1 page)
30 July 2009Accounts for a small company made up to 30 September 2008 (9 pages)
30 July 2009Accounts for a small company made up to 30 September 2008 (9 pages)
10 March 2009Return made up to 09/02/09; full list of members (3 pages)
10 March 2009Return made up to 09/02/09; full list of members (3 pages)
16 December 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
16 December 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
13 December 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
13 December 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
13 May 2008Appointment terminate, secretary cheryl ann robson logged form (1 page)
13 May 2008Appointment Terminate, Secretary Cheryl Ann Robson Logged Form (1 page)
13 May 2008Secretary appointed beverley john rackham (2 pages)
13 May 2008Secretary appointed beverley john rackham (2 pages)
5 April 2008Accounts for a small company made up to 30 September 2007 (9 pages)
5 April 2008Accounts for a small company made up to 30 September 2007 (9 pages)
2 April 2008Appointment Terminated Director martin hunt (1 page)
2 April 2008Appointment terminated director martin hunt (1 page)
29 February 2008Appointment Terminated Secretary cheryl robson (1 page)
29 February 2008Appointment terminated secretary cheryl robson (1 page)
21 February 2008Return made up to 09/02/08; full list of members (2 pages)
21 February 2008Return made up to 09/02/08; full list of members (2 pages)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
8 January 2008New director appointed (2 pages)
8 January 2008New director appointed (2 pages)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
4 June 2007Accounts for a small company made up to 30 September 2006 (8 pages)
4 June 2007Accounts for a small company made up to 30 September 2006 (8 pages)
23 February 2007Return made up to 09/02/07; full list of members (3 pages)
23 February 2007Return made up to 09/02/07; full list of members (3 pages)
20 June 2006Accounting reference date extended from 31/07/06 to 30/09/06 (1 page)
20 June 2006Accounting reference date extended from 31/07/06 to 30/09/06 (1 page)
10 February 2006Return made up to 09/02/06; full list of members (6 pages)
10 February 2006Return made up to 09/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2006New director appointed (4 pages)
31 January 2006New director appointed (4 pages)
31 January 2006Registered office changed on 31/01/06 from: 21/22 auster road york north yorkshire YO30 4XA (1 page)
31 January 2006New director appointed (4 pages)
31 January 2006New director appointed (4 pages)
31 January 2006Registered office changed on 31/01/06 from: 21/22 auster road york north yorkshire YO30 4XA (1 page)
4 November 2005Total exemption small company accounts made up to 31 July 2005 (8 pages)
4 November 2005Total exemption small company accounts made up to 31 July 2005 (8 pages)
15 August 2005Return made up to 09/02/05; full list of members; amend (7 pages)
15 August 2005Return made up to 09/02/05; full list of members; amend (7 pages)
8 June 2005Director's particulars changed (1 page)
8 June 2005Director's particulars changed (1 page)
19 May 2005£ ic 100000/50000 21/04/05 £ sr 50000@1=50000 (2 pages)
19 May 2005£ ic 150000/100000 21/04/05 £ sr 50000@1=50000 (2 pages)
19 May 2005£ ic 100000/50000 21/04/05 £ sr 50000@1=50000 (2 pages)
19 May 2005£ ic 150000/100000 21/04/05 £ sr 50000@1=50000 (2 pages)
29 April 2005Full accounts made up to 31 July 2004 (16 pages)
29 April 2005Full accounts made up to 31 July 2004 (16 pages)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
9 April 2005Return made up to 09/02/05; full list of members (7 pages)
9 April 2005Return made up to 09/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
9 August 2004Memorandum and Articles of Association (12 pages)
9 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
9 August 2004Memorandum and Articles of Association (12 pages)
6 August 2004Accounting reference date shortened from 31/12/04 to 31/07/04 (1 page)
6 August 2004Accounting reference date shortened from 31/12/04 to 31/07/04 (1 page)
5 May 2004New director appointed (2 pages)
5 May 2004New director appointed (2 pages)
5 May 2004New director appointed (2 pages)
5 May 2004New director appointed (2 pages)
1 April 2004Particulars of mortgage/charge (3 pages)
1 April 2004Particulars of mortgage/charge (3 pages)
1 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 April 2004Particulars of mortgage/charge (3 pages)
1 April 2004Particulars of mortgage/charge (3 pages)
1 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2004Full accounts made up to 31 December 2003 (15 pages)
31 March 2004Full accounts made up to 31 December 2003 (15 pages)
4 March 2004New secretary appointed (2 pages)
4 March 2004Secretary resigned (1 page)
4 March 2004Secretary resigned (1 page)
4 March 2004New secretary appointed (2 pages)
14 February 2004Return made up to 09/02/04; full list of members (7 pages)
14 February 2004Return made up to 09/02/04; full list of members (7 pages)
11 February 2004Director resigned (1 page)
11 February 2004Director resigned (1 page)
1 September 2003Director resigned (1 page)
1 September 2003Director resigned (1 page)
3 May 2003Director resigned (1 page)
3 May 2003Return made up to 20/04/03; full list of members (8 pages)
3 May 2003Return made up to 20/04/03; full list of members (8 pages)
3 May 2003Director resigned (1 page)
11 February 2003Full accounts made up to 31 December 2002 (15 pages)
11 February 2003Full accounts made up to 31 December 2002 (15 pages)
6 June 2002Full accounts made up to 31 December 2001 (16 pages)
6 June 2002Full accounts made up to 31 December 2001 (16 pages)
3 May 2002Return made up to 20/04/02; full list of members (7 pages)
3 May 2002Return made up to 20/04/02; full list of members (7 pages)
27 July 2001New secretary appointed (2 pages)
27 July 2001New secretary appointed (2 pages)
26 June 2001Secretary resigned;director resigned (1 page)
26 June 2001Secretary resigned;director resigned (1 page)
21 June 2001Full accounts made up to 31 December 2000 (15 pages)
21 June 2001Full accounts made up to 31 December 2000 (15 pages)
11 May 2001Return made up to 20/04/01; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
11 May 2001Return made up to 20/04/01; no change of members (8 pages)
31 October 2000Full accounts made up to 31 December 1999 (12 pages)
31 October 2000Full accounts made up to 31 December 1999 (12 pages)
13 June 2000Memorandum and Articles of Association (11 pages)
13 June 2000Memorandum and Articles of Association (11 pages)
13 June 2000Memorandum and Articles of Association (11 pages)
13 June 2000Memorandum and Articles of Association (11 pages)
7 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 June 2000Nc inc already adjusted 18/11/98 (1 page)
7 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 June 2000Nc inc already adjusted 18/11/98 (1 page)
9 May 2000Return made up to 20/04/00; no change of members (8 pages)
3 December 1999Secretary resigned;director resigned (1 page)
3 December 1999Secretary resigned;director resigned (1 page)
30 November 1999New secretary appointed;new director appointed (3 pages)
30 November 1999New secretary appointed;new director appointed (3 pages)
9 November 1999Memorandum and Articles of Association (11 pages)
9 November 1999Memorandum and Articles of Association (11 pages)
29 October 1999Full accounts made up to 31 December 1998 (12 pages)
29 October 1999Full accounts made up to 31 December 1998 (12 pages)
27 July 1999Registered office changed on 27/07/99 from: 12 clifton moor business village james nicolson link york YO30 4XG (1 page)
27 July 1999Registered office changed on 27/07/99 from: 12 clifton moor business village james nicolson link york YO30 4XG (1 page)
8 June 1999Return made up to 20/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 April 1999Company name changed chemirail (uk) LTD\certificate issued on 21/04/99 (2 pages)
20 April 1999Company name changed chemirail (uk) LTD\certificate issued on 21/04/99 (2 pages)
3 December 1998New director appointed (2 pages)
3 December 1998New director appointed (2 pages)
3 December 1998New director appointed (2 pages)
3 December 1998New director appointed (2 pages)
3 December 1998New director appointed (2 pages)
3 December 1998New director appointed (2 pages)
26 November 1998Registered office changed on 26/11/98 from: warwick house 25-27 buckingham palace rd london SW1W 0PP (1 page)
26 November 1998Registered office changed on 26/11/98 from: warwick house 25-27 buckingham palace rd london SW1W 0PP (1 page)
9 November 1998Director resigned (1 page)
9 November 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
17 September 1998Full accounts made up to 31 December 1997 (10 pages)
17 September 1998Full accounts made up to 31 December 1997 (10 pages)
28 April 1998Return made up to 20/04/98; no change of members (6 pages)
28 April 1998Return made up to 20/04/98; no change of members (6 pages)
23 September 1997New director appointed (2 pages)
23 September 1997New director appointed (2 pages)
7 July 1997Full accounts made up to 31 December 1996 (10 pages)
7 July 1997Full accounts made up to 31 December 1996 (10 pages)
16 May 1997Return made up to 20/04/97; no change of members (4 pages)
16 May 1997Return made up to 20/04/97; no change of members (4 pages)
4 March 1997Company name changed anduff equipment LIMITED\certificate issued on 05/03/97 (2 pages)
4 March 1997Company name changed anduff equipment LIMITED\certificate issued on 05/03/97 (2 pages)
11 September 1996Full accounts made up to 31 December 1995 (9 pages)
11 September 1996Full accounts made up to 31 December 1995 (9 pages)
16 May 1996Return made up to 20/04/96; full list of members (6 pages)
16 May 1996Return made up to 20/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 1995Full accounts made up to 31 December 1994 (10 pages)
14 June 1995Full accounts made up to 31 December 1994 (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (51 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
22 May 1968Certificate of incorporation (1 page)
22 May 1968Incorporation (16 pages)
22 May 1968Incorporation (16 pages)
22 May 1968Certificate of incorporation (1 page)