Company NamePaddington Bearings Limited
Company StatusDissolved
Company Number02748645
CategoryPrivate Limited Company
Incorporation Date18 September 1992(31 years, 7 months ago)
Dissolution Date20 July 1999 (24 years, 9 months ago)
Previous NameRFD Connectrail Limited

Business Activity

Section HTransportation and storage
SIC 6010Transport via railways
SIC 49100Passenger rail transport, interurban

Directors

Director NameRalph Anthony Porter
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1996(3 years, 10 months after company formation)
Appointment Duration2 years, 12 months (closed 20 July 1999)
RoleConsultant
Correspondence Address18 Sherborne Close
Colnbrook
Slough
Berkshire
SL3 0PB
Secretary NameHeather Jane Bonney
NationalityBritish
StatusClosed
Appointed27 March 1998(5 years, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 20 July 1999)
RoleCompany Director
Correspondence Address35 Blenheim Court
Wootton Bassett
Swindon
Wiltshire
SN4 8HQ
Director NameJohn Anthony Horton
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(same day as company formation)
RoleAccountant
Correspondence AddressWychwood House
Alton Road South Warnborough
Basingstoke
Hampshire
RG25 1RP
Director NameRalph Anthony Porter
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(same day as company formation)
RoleCompany Director
Correspondence Address18 Sherborne Close
Colnbrook
Slough
Berkshire
SL3 0PB
Secretary NameThomas Michael Twomey
NationalityBritish
StatusResigned
Appointed18 September 1992(same day as company formation)
RoleCompany Director
Correspondence Address59 Castleton Avenue
Wembley
Middlesex
HA9 7QE
Director NameMartin Edward Bennett
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1994(1 year, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 28 October 1994)
RoleGeneral Manager-Transport
Correspondence Address42 Cherville Street
Romsey
Hampshire
SO51 8FD
Director NameRichard David Carr
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1994(1 year, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 21 November 1994)
RoleChartered Accountant
Correspondence Address1a Woodgrange Avenue
Ealing
London
W5 3NY
Director NameChristine Emmett
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1994(1 year, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 September 1994)
RoleBritish Rail Executive
Correspondence AddressThe Woolbarn
Cross Lane
Preston
Leicestershire
LE15 9NQ
Director NameMichael Parker
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1994(1 year, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 September 1996)
RoleBritish Rail Executive
Correspondence Address8 Hazelwood Drive
Gonerby Hill Foot
Grantham
Lincolnshire
NG31 8GZ
Secretary NameMelvin Gregory Clayton Marchant
NationalityBritish
StatusResigned
Appointed14 April 1994(1 year, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 19 December 1994)
RoleBritish Rail Executive
Country of ResidenceUnited Kingdom
Correspondence Address4 Seymour Square
Brighton
Sussex
BN2 1DP
Director NameJosephus Henricus Veraart
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBelgian
StatusResigned
Appointed01 September 1994(1 year, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 August 1996)
RoleBritish Rail Executive
Correspondence Address8 Derwent Avenue
Didcot
Oxfordshire
OX11 7RF
Secretary NameSandra Gehenot
NationalityBritish
StatusResigned
Appointed19 December 1994(2 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 July 1996)
RoleCompany Director
Correspondence Address10a Downshire Square
Reading
Berkshire
RG1 6NH
Director NameMr Donald Smith
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1996(3 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1998)
RoleSenior Executive B R Board
Country of ResidenceEngland
Correspondence Address100 Bolingbroke Grove
Wandsworth
London
SW11 1DB
Secretary NameMr Donald Smith
NationalityBritish
StatusResigned
Appointed24 July 1996(3 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address100 Bolingbroke Grove
Wandsworth
London
SW11 1DB

Location

Registered AddressWhittles House
14 Pentonville Road
London
N1 9HF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

20 July 1999Final Gazette dissolved via voluntary strike-off (1 page)
16 March 1999First Gazette notice for voluntary strike-off (1 page)
26 January 1999Application for striking-off (1 page)
19 January 1999Accounts for a dormant company made up to 30 September 1998 (5 pages)
14 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 December 1998Full accounts made up to 30 September 1997 (6 pages)
7 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 September 1998Return made up to 18/09/98; full list of members (7 pages)
5 November 1997Return made up to 18/09/97; full list of members (7 pages)
4 November 1997Return made up to 18/09/96; full list of members (7 pages)
31 October 1997Director resigned (1 page)
31 October 1997New director appointed (3 pages)
31 October 1997New director appointed (1 page)
31 October 1997Director resigned (1 page)
1 August 1997Full accounts made up to 30 September 1996 (11 pages)
22 August 1996Company name changed rfd connectrail LIMITED\certificate issued on 23/08/96 (2 pages)
13 August 1996New secretary appointed (2 pages)
13 August 1996Secretary resigned (1 page)
4 August 1996Full accounts made up to 30 September 1995 (14 pages)
18 October 1995Company name changed haulmark europe LIMITED\certificate issued on 19/10/95 (4 pages)
22 March 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
22 March 1995Accounting reference date extended from 31/03 to 30/09 (1 page)