Company NameEurorail Limited
Company StatusDissolved
Company Number01938132
CategoryPrivate Limited Company
Incorporation Date12 August 1985(38 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameRufus Laycock
NationalityBritish
StatusCurrent
Appointed28 June 1996(10 years, 10 months after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Director NameRufus Laycock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2000(15 years, 1 month after company formation)
Appointment Duration23 years, 6 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Director NameMr Craig George Donaldson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2005(19 years, 7 months after company formation)
Appointment Duration19 years, 1 month
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address35 Fellows Road
Beeston
Nottingham
NG9 1AQ
Director NameMr Christopher Rait O'Neill Pearson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2005(19 years, 11 months after company formation)
Appointment Duration18 years, 9 months
RoleSolicitor
Correspondence AddressShirley House, 5 West Walks
Dorchester
Dorset
DT1 1RE
Director NameMichael William Welton
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(6 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 January 1994)
RoleCivil Engineer
Correspondence Address36 Manor Way
Onslow Village
Guildford
Surrey
GU2 7RP
Director NameMichael William Welton
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(6 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 January 1994)
RoleCivil Engineer
Correspondence Address36 Manor Way
Onslow Village
Guildford
Surrey
GU2 7RP
Director NameStuart James Siddall
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(6 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 January 1994)
RoleChartered Accountant
Correspondence Address52 The Uplands
Gerrards Cross
Buckinghamshire
SL9 7JG
Director NameIan Fowler
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(6 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 January 1994)
RoleChartered Accountant
Correspondence Address32 Newton Road
London
W2 5LT
Director NameJohn Wilfred Sword Fletcher
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(6 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 December 1999)
RoleCivil Engineer
Correspondence AddressHouse B 36 Island Road
Deepwater Bay
Hong Kong Sar
Pr China
Director NameMr Ian Carroll
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(6 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 January 1994)
RoleManaging Director
Correspondence AddressBeechcroft Park View Road
Woldingham
Caterham
Surrey
CR3 7DN
Director NameBrian Mason Angers
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(6 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 January 1994)
RoleChartered Accountant
Correspondence AddressKu Ring Gai Broomfield Park
Sunningdale
Ascot
Berkshire
SL5 0JT
Secretary NameMr Roland Duncan Peate
NationalityBritish
StatusResigned
Appointed01 May 1992(6 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 June 1996)
RoleCompany Director
Correspondence Address87 Bennetts Way
Shirley
Croydon
Surrey
CR0 8AG
Director NameRt Hon Lord Cecil Edward Parkinson Of Carnforth
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(7 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 August 1995)
RoleCompany Director
Correspondence Address77 Brook Street
London
W1Y 1YE
Director NameSir Robert James Davidson
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1994(8 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 November 1994)
RoleCompany Director
Correspondence Address108 Northumberland Road
Leamington Spa
Warwickshire
CV32 6HG
Director NameAllan Graham Gormly
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1994(8 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 September 1995)
RoleChartered Accountant
Correspondence Address56 North Park
Gerrards Cross
Buckinghamshire
SL9 8JR
Director NameMr Anthony John Lippitt
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1994(8 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 1997)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLoyal Cottage, The Street
Old Basing
Basingstoke
Hampshire
RG24 0BH
Director NameSir Peter James Mason
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1994(8 years, 5 months after company formation)
Appointment Duration2 years (resigned 31 January 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Graham Terrace
London
SW1W 8HN
Director NameMr David Baxter Newlands
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1994(8 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 July 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLane End Chucks Lane
Walton-On-The-Hill
Tadworth
Surrey
KT20 7UB
Director NameMr James Arthur Watkins
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(10 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 June 1996)
RoleSolicitor
Correspondence Address2 Montpelier Square
London
SW7 1JT
Director NameSir Robin Adair Biggam
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1995(10 years, 1 month after company formation)
Appointment Duration9 months (resigned 30 June 1996)
RoleChartered Accountant
Correspondence AddressStreatley House
Streatley
Bedfordshire
LU3 3PS
Director NameClifford King
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1996(10 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 May 2000)
RoleCivil Engineer
Correspondence Address27 How Wood
Park Street
St Albans
Hertfordshire
AL2 2QY
Director NameMr George William Eric David Earle
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1997(12 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 September 2001)
RoleAssistant Finance Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Castello Avenue
Putney
London
SW15 6EA
Director NameMr Norman Charles Porter
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2001(16 years, 1 month after company formation)
Appointment Duration10 months (resigned 31 July 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFarnham House 2 Beedingwood Drive
Forest Road Colgate
Horsham
West Sussex
RH12 4TE
Director NameJacqueline Long
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2002(16 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 November 2002)
RoleSecretary
Correspondence Address361 Hanworth Road
Hampton
Middlesex
TW12 3EJ
Director NameChristopher Charles Holden
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2002(17 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 March 2005)
RoleChartered Accountant
Correspondence AddressSt Kenelms Cottage
Uffmoor Lane
Halesowen
West Midlands
B62 0NW

Location

Registered Address1st Floor
5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth-£942,164
Cash£7,739
Current Liabilities£955,967

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

21 July 2006Dissolved (1 page)
21 April 2006Return of final meeting in a members' voluntary winding up (3 pages)
21 April 2006Liquidators statement of receipts and payments (5 pages)
4 August 2005Registered office changed on 04/08/05 from: c/o mr r laycock,kvaerner house 68 hammersmith road london W14 8YW (1 page)
29 July 2005Appointment of a voluntary liquidator (1 page)
29 July 2005New director appointed (9 pages)
29 July 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 July 2005Declaration of solvency (4 pages)
27 May 2005Return made up to 01/05/05; full list of members (3 pages)
25 May 2005New director appointed (12 pages)
25 May 2005Director resigned (1 page)
26 January 2005Director resigned (1 page)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
10 May 2004Return made up to 01/05/04; full list of members (7 pages)
21 March 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
25 January 2003Total exemption full accounts made up to 31 December 2000 (8 pages)
25 January 2003Total exemption full accounts made up to 31 December 2001 (8 pages)
14 January 2003New director appointed (2 pages)
14 January 2003Director resigned (1 page)
17 August 2002New director appointed (5 pages)
17 August 2002Director resigned (1 page)
17 August 2002Auditor's resignation (1 page)
23 May 2002Return made up to 01/05/02; full list of members (7 pages)
18 October 2001New director appointed (10 pages)
18 October 2001Director resigned (1 page)
16 May 2001Return made up to 01/05/01; full list of members (7 pages)
14 February 2001Director's particulars changed (1 page)
22 November 2000Full accounts made up to 31 December 1999 (9 pages)
13 October 2000New director appointed (3 pages)
19 July 2000Director resigned (1 page)
22 May 2000Return made up to 01/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 March 2000Registered office changed on 30/03/00 from: c/o mr r laycock st james's house 23 king street london SW1Y 6QY (1 page)
23 January 2000Full accounts made up to 31 December 1998 (9 pages)
11 January 2000Director resigned (1 page)
22 June 1999Registered office changed on 22/06/99 from: st james's house 23 king street london SW1Y 6QY (1 page)
4 June 1999Return made up to 01/05/99; full list of members (10 pages)
28 October 1998Full accounts made up to 31 December 1997 (10 pages)
1 June 1998Return made up to 01/05/98; full list of members (10 pages)
23 December 1997Full accounts made up to 31 December 1996 (9 pages)
11 December 1997New director appointed (2 pages)
14 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
22 July 1997Full accounts made up to 31 December 1995 (10 pages)
30 May 1997Registered office changed on 30/05/97 from: st james house 23 king street london SW1Y 6QY (1 page)
30 May 1997Return made up to 01/05/97; no change of members
  • 363(287) ‐ Registered office changed on 30/05/97
(10 pages)
30 May 1997Location of register of members (1 page)
4 September 1996New director appointed (2 pages)
4 September 1996Director resigned (1 page)
4 September 1996Secretary resigned (1 page)
4 September 1996New secretary appointed (2 pages)
27 June 1996Director resigned (1 page)
24 June 1996Director resigned (1 page)
17 May 1996Return made up to 01/05/96; full list of members (16 pages)
15 May 1996Director's particulars changed (1 page)
23 February 1996New director appointed (3 pages)
10 October 1995New director appointed (6 pages)
18 September 1995Full accounts made up to 31 December 1994 (10 pages)
7 September 1995Director resigned;new director appointed (6 pages)
8 August 1995Director resigned (4 pages)
16 May 1995Return made up to 01/05/95; no change of members (12 pages)