Company NameRailtec Limited
DirectorsOwen Gabriel Byrne and Maria Margaret Kennard
Company StatusDissolved
Company Number02588126
CategoryPrivate Limited Company
Incorporation Date4 March 1991(33 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Owen Gabriel Byrne
Date of BirthMarch 1950 (Born 74 years ago)
NationalityIrish
StatusCurrent
Appointed30 November 1994(3 years, 9 months after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Correspondence Address38 Uverdale Road
London
SW10 0SR
Director NameMaria Margaret Kennard
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1994(3 years, 9 months after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Correspondence Address39 Hillside Crescent
Harrow
Middlesex
HA2 0QU
Secretary NameDaniel Joachim Broderick
NationalityIrish
StatusCurrent
Appointed30 November 1994(3 years, 9 months after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Correspondence Address150 Whitmore Road
Harrow
Middlesex
HA1 4AQ
Director NameDerek Alan Woracker
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(same day as company formation)
RoleEngineer
Correspondence Address20 Station Approach
South Ruislip
Ruislip
Middlesex
HA4 6RT
Secretary NameBelinda Woracker
NationalityZimbabwean
StatusResigned
Appointed04 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address172 Elliott Avenue
Ruislip
Middlesex
HA4 9UA
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed04 March 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressParkville House
Bridge Street
Pinner
Middlesex
HA5 3JP
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1995 (28 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

24 August 1999Dissolved (1 page)
24 May 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
9 December 1998Liquidators statement of receipts and payments (5 pages)
18 June 1998Liquidators statement of receipts and payments (5 pages)
16 December 1997Liquidators statement of receipts and payments (5 pages)
21 July 1997Registered office changed on 21/07/97 from: 4 churchill court 58 station road north harrow middlesex HA2 7SA (1 page)
11 December 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 December 1996Appointment of a voluntary liquidator (1 page)
29 November 1996Registered office changed on 29/11/96 from: 34 beechwood avenue south harrow middlesex HA2 8BY (1 page)
25 April 1996Return made up to 04/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 March 1996Full accounts made up to 30 April 1995 (11 pages)
27 June 1995Return made up to 04/03/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)