Company Name02938984 Limited
Company StatusDissolved
Company Number02938984
CategoryPrivate Limited Company
Incorporation Date9 June 1994(29 years, 9 months ago)
Dissolution Date28 June 2017 (6 years, 8 months ago)
Previous NamesIntercity East Coast Limited and Great North Eastern Railway Limited

Business Activity

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

Directors

Director NameMr Robert David Mackenzie
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2006(12 years, 2 months after company formation)
Appointment Duration10 years, 10 months (closed 28 June 2017)
RolePresident & C.E.O.
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Ashow
Kenilworth
Warwickshire
CV8 2LE
Secretary NameKathleen Annette Crossan
NationalityBritish
StatusClosed
Appointed07 December 2007(13 years, 6 months after company formation)
Appointment Duration9 years, 6 months (closed 28 June 2017)
RoleLegal P A
Correspondence Address10 Wilshaw House Deptford
Church Street, Deptford
London
SE8 4SF
Director NameMr Andrew John Dalton
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2009(14 years, 7 months after company formation)
Appointment Duration8 years, 5 months (closed 28 June 2017)
RoleBusiness Adviser
Correspondence Address3 Grove Mill Court
Ilkley Road
Otley
Yorkshire
LS21 3PE
Director NameDr Paul Frederick King
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1994(same day as company formation)
RoleSenior Executive Br
Correspondence Address65 Swithland Lane
Rothley
Leicester
Leicestershire
LE7 7SG
Director NameBrian Robert Burdsall
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1994(same day as company formation)
RoleSenior Executive Br
Correspondence AddressManor Cottage Church Road
Brampton
Huntingdon
Cambridgeshire
PE18 8PF
Secretary NamePeter Graham Hewett
NationalityBritish
StatusResigned
Appointed09 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Cottage Church Road
Milford
Godalming
Surrey
GU8 5JB
Director NameMr Philip Pacey
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1995(9 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 28 April 1996)
RoleSenior Executive British Railw
Country of ResidenceEngland
Correspondence Address13 Sim Balk Lane
Bishopthorpe
York
YO23 2QH
Director NameMr Charles Richard Browne Goldson
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1995(9 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 28 April 1996)
RoleSenior Executive
Country of ResidenceUnited Kingdom
Correspondence Address29 Aylesbury Road
Wing
Leighton Buzzard
Bedfordshire
LU7 0PD
Director NameRalph Anthony Porter
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1995(1 year, 6 months after company formation)
Appointment Duration3 days (resigned 11 December 1995)
RoleConsultant
Correspondence Address18 Sherborne Close
Colnbrook
Slough
Berkshire
SL3 0PB
Director NameMr Michael Leslie Wright
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1996(1 year, 8 months after company formation)
Appointment Duration2 months (resigned 28 April 1996)
RoleSenior Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChaldean
7 Chandos Close
Chester
Cheshire
CH4 7BJ
Wales
Director NameMr Christopher William Maxwell Garnett
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1996(1 year, 10 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 August 2006)
RoleConsultant
Country of ResidenceEngland
Correspondence Address37 Charlwood Road
Putney
London
SW15 1QA
Director NameDavid Gillies Benson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1996(1 year, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 28 October 2004)
RoleCompany Director
Correspondence AddressDucks Farm
Eastcott
Devizes
Wiltshire
SN10 4PJ
Director NameDaniel John O'Sullivan
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1996(1 year, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 10 January 2005)
RoleChartered Accountant
Correspondence AddressTwo Hoots
Yester Park
Chislehurst
Kent
BR7 5DG
Director NameMichael John Louis Stracey
Date of BirthMay 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1996(1 year, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 13 October 2003)
RoleChartered Accountant
Correspondence AddressKenton Lodge Kenton
Debenham
Stowmarket
Suffolk
IP14 6JT
Secretary NameDaniel John O'Sullivan
NationalityBritish
StatusResigned
Appointed28 April 1996(1 year, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 April 2003)
RoleChartered Accountant
Correspondence AddressTwo Hoots
Yester Park
Chislehurst
Kent
BR7 5DG
Director NameSimon Michael Cross Sherwood
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1999(5 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 15 September 2000)
RoleCompany Director
Correspondence Address6 Glebe Place
London
SW3 5LB
Secretary NameJonathan David Salter
NationalityBritish
StatusResigned
Appointed01 April 2003(8 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Blackbrook Lane
Bickley
Kent
BR2 8AU
Director NameMr Ian Charles Durant
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2004(10 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 June 2006)
RoleDeputy Cfo
Country of ResidenceUnited Kingdom
Correspondence Address57 The Avenue
Kew
Richmond
Surrey
TW9 2AL
Director NameJonathan Newton Metcalfe
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2004(10 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 January 2008)
RoleChief Operating Officer
Correspondence AddressSouth Side Farm Main Street
Bilbrough
York
North Yorkshire
YO23 3PH
Director NameMr Shaun Michael Mills
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2004(10 years, 4 months after company formation)
Appointment Duration2 years (resigned 02 November 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrove Cottage
Beardsmore Drive
Lowton
Cheshire
WA3 2JH
Secretary NameJanet Margaret Huck
NationalityBritish
StatusResigned
Appointed03 May 2005(10 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 December 2007)
RoleSolicitor
Correspondence AddressPaddock Lodge
7 Moreton End Lane
Harpenden
Hertfordshire
AL5 2EY
Director NameMr Philip Alan Calvert
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2007(13 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 January 2009)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressTremoren
St Kew
Bodmin
Cornwall
PL30 3HA

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 2 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

28 June 2017Final Gazette dissolved following liquidation (1 page)
28 June 2017Final Gazette dissolved following liquidation (1 page)
10 April 2017Liquidators' statement of receipts and payments to 8 March 2017 (5 pages)
10 April 2017Liquidators' statement of receipts and payments to 8 March 2017 (5 pages)
28 March 2017Return of final meeting in a members' voluntary winding up (3 pages)
28 March 2017Return of final meeting in a members' voluntary winding up (3 pages)
24 January 2017Liquidators' statement of receipts and payments to 16 December 2016 (5 pages)
24 January 2017Liquidators' statement of receipts and payments to 16 December 2016 (5 pages)
22 July 2016Liquidators' statement of receipts and payments to 16 June 2016 (5 pages)
22 July 2016Liquidators' statement of receipts and payments to 16 June 2016 (5 pages)
22 July 2016Liquidators statement of receipts and payments to 16 June 2016 (5 pages)
22 January 2016Liquidators' statement of receipts and payments to 16 December 2015 (5 pages)
22 January 2016Liquidators' statement of receipts and payments to 16 December 2015 (5 pages)
22 January 2016Liquidators statement of receipts and payments to 16 December 2015 (5 pages)
10 July 2015Liquidators statement of receipts and payments to 16 June 2015 (5 pages)
10 July 2015Liquidators' statement of receipts and payments to 16 June 2015 (5 pages)
10 July 2015Liquidators' statement of receipts and payments to 16 June 2015 (5 pages)
22 January 2015Liquidators' statement of receipts and payments to 16 December 2014 (5 pages)
22 January 2015Liquidators' statement of receipts and payments to 16 December 2014 (5 pages)
22 January 2015Liquidators statement of receipts and payments to 16 December 2014 (5 pages)
17 July 2014Liquidators' statement of receipts and payments to 16 June 2014 (5 pages)
17 July 2014Liquidators' statement of receipts and payments to 16 June 2014 (5 pages)
17 July 2014Liquidators statement of receipts and payments to 16 June 2014 (5 pages)
14 January 2014Liquidators' statement of receipts and payments to 16 December 2013 (5 pages)
14 January 2014Liquidators statement of receipts and payments to 16 December 2013 (5 pages)
14 January 2014Liquidators' statement of receipts and payments to 16 December 2013 (5 pages)
3 July 2013Liquidators' statement of receipts and payments to 16 June 2013 (5 pages)
3 July 2013Liquidators' statement of receipts and payments to 16 June 2013 (5 pages)
3 July 2013Liquidators statement of receipts and payments to 16 June 2013 (5 pages)
16 January 2013Liquidators' statement of receipts and payments to 16 December 2012 (5 pages)
16 January 2013Liquidators statement of receipts and payments to 16 December 2012 (5 pages)
16 January 2013Liquidators' statement of receipts and payments to 16 December 2012 (5 pages)
4 July 2012Liquidators' statement of receipts and payments to 16 June 2012 (5 pages)
4 July 2012Liquidators statement of receipts and payments to 16 June 2012 (5 pages)
4 July 2012Liquidators' statement of receipts and payments to 16 June 2012 (5 pages)
16 January 2012Liquidators' statement of receipts and payments to 16 December 2011 (5 pages)
16 January 2012Liquidators statement of receipts and payments to 16 December 2011 (5 pages)
16 January 2012Liquidators' statement of receipts and payments to 16 December 2011 (5 pages)
27 June 2011Liquidators' statement of receipts and payments to 16 June 2011 (5 pages)
27 June 2011Liquidators statement of receipts and payments to 16 June 2011 (5 pages)
27 June 2011Liquidators' statement of receipts and payments to 16 June 2011 (5 pages)
19 January 2011Liquidators statement of receipts and payments to 16 December 2010 (5 pages)
19 January 2011Liquidators' statement of receipts and payments to 16 December 2010 (5 pages)
19 January 2011Liquidators' statement of receipts and payments to 16 December 2010 (5 pages)
6 July 2010Liquidators' statement of receipts and payments to 16 June 2010 (5 pages)
6 July 2010Liquidators statement of receipts and payments to 16 June 2010 (5 pages)
6 July 2010Liquidators' statement of receipts and payments to 16 June 2010 (5 pages)
10 July 2009Appointment of a voluntary liquidator (1 page)
10 July 2009Appointment of a voluntary liquidator (1 page)
25 June 2009Registered office changed on 25/06/2009 from 91 waterloo road london SE1 8RT (1 page)
25 June 2009Registered office changed on 25/06/2009 from 91 waterloo road london SE1 8RT (1 page)
24 June 2009Declaration of solvency (3 pages)
24 June 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-06-17
(1 page)
24 June 2009Declaration of solvency (3 pages)
10 June 2009Return made up to 09/06/09; full list of members (3 pages)
10 June 2009Return made up to 09/06/09; full list of members (3 pages)
27 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
27 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
27 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
27 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
27 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
27 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
27 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
27 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
18 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
18 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
9 May 2009Memorandum and Articles of Association (13 pages)
9 May 2009Memorandum and Articles of Association (13 pages)
29 April 2009Resolutions
  • RES13 ‐ Meeting held about change of name 22/04/2009
(2 pages)
29 April 2009Resolutions
  • RES13 ‐ Meeting held about change of name 22/04/2009
(2 pages)
29 April 2009Company name changed great north eastern railway LIMITED\certificate issued on 29/04/09 (2 pages)
29 April 2009Company name changed great north eastern railway LIMITED\certificate issued on 29/04/09 (2 pages)
22 January 2009Director appointed mr andrew john dalton (1 page)
22 January 2009Director appointed mr andrew john dalton (1 page)
21 January 2009Appointment terminated director philip calvert (1 page)
21 January 2009Appointment terminated director philip calvert (1 page)
28 November 2008Registered office changed on 28/11/2008 from sea containers house 20 upper ground london SE1 9PF (1 page)
28 November 2008Registered office changed on 28/11/2008 from sea containers house 20 upper ground london SE1 9PF (1 page)
8 October 2008Accounts made up to 31 December 2007 (27 pages)
8 October 2008Accounts made up to 31 December 2007 (27 pages)
2 October 2008Accounting reference date shortened from 31/12/2008 to 30/06/2008 (1 page)
2 October 2008Accounting reference date shortened from 31/12/2008 to 30/06/2008 (1 page)
11 June 2008Return made up to 09/06/08; full list of members (3 pages)
11 June 2008Return made up to 09/06/08; full list of members (3 pages)
1 February 2008Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
1 February 2008Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
17 January 2008New secretary appointed (1 page)
17 January 2008New secretary appointed (1 page)
16 January 2008Secretary resigned (1 page)
16 January 2008Secretary resigned (1 page)
20 December 2007New director appointed (1 page)
20 December 2007New director appointed (1 page)
29 October 2007Accounting reference date extended from 05/01/07 to 30/06/07 (1 page)
29 October 2007Accounting reference date extended from 05/01/07 to 30/06/07 (1 page)
23 October 2007Accounts made up to 6 January 2007 (28 pages)
23 October 2007Accounts made up to 6 January 2007 (28 pages)
23 October 2007Accounts made up to 6 January 2007 (28 pages)
11 June 2007Return made up to 09/06/07; full list of members (2 pages)
11 June 2007Return made up to 09/06/07; full list of members (2 pages)
5 April 2007Particulars of mortgage/charge (5 pages)
5 April 2007Particulars of mortgage/charge (5 pages)
5 April 2007Particulars of mortgage/charge (5 pages)
5 April 2007Particulars of mortgage/charge (5 pages)
19 December 2006Particulars of mortgage/charge (5 pages)
19 December 2006Particulars of mortgage/charge (5 pages)
13 November 2006Accounts made up to 7 January 2006 (26 pages)
13 November 2006Accounts made up to 7 January 2006 (26 pages)
13 November 2006Accounts made up to 7 January 2006 (26 pages)
2 November 2006Director resigned (1 page)
2 November 2006Director resigned (1 page)
5 September 2006New director appointed (1 page)
5 September 2006New director appointed (1 page)
4 September 2006Director resigned (1 page)
4 September 2006Director resigned (1 page)
6 July 2006Return made up to 09/06/06; full list of members (2 pages)
6 July 2006Return made up to 09/06/06; full list of members (2 pages)
12 June 2006Director resigned (1 page)
12 June 2006Director resigned (1 page)
25 May 2006Particulars of mortgage/charge (8 pages)
25 May 2006Particulars of mortgage/charge (8 pages)
16 September 2005Accounts made up to 8 January 2005 (24 pages)
16 September 2005Accounts made up to 8 January 2005 (24 pages)
16 September 2005Accounts made up to 8 January 2005 (24 pages)
12 August 2005Director's particulars changed (1 page)
12 August 2005Director's particulars changed (1 page)
21 July 2005Return made up to 09/06/05; full list of members (8 pages)
21 July 2005Return made up to 09/06/05; full list of members (8 pages)
1 June 2005Ad 27/04/05--------- £ si 5000000@1=5000000 £ ic 276501/5276501 (2 pages)
1 June 2005Ad 27/04/05--------- £ si 5000000@1=5000000 £ ic 276501/5276501 (2 pages)
1 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 May 2005Secretary resigned (1 page)
10 May 2005Secretary resigned (1 page)
10 May 2005New secretary appointed (1 page)
10 May 2005New secretary appointed (1 page)
28 January 2005Director resigned (1 page)
28 January 2005Director resigned (1 page)
30 December 2004Director's particulars changed (1 page)
30 December 2004Director's particulars changed (1 page)
12 November 2004New director appointed (1 page)
12 November 2004Director resigned (1 page)
12 November 2004New director appointed (1 page)
12 November 2004New director appointed (1 page)
12 November 2004New director appointed (1 page)
12 November 2004New director appointed (1 page)
12 November 2004Director resigned (1 page)
12 November 2004New director appointed (1 page)
26 October 2004Accounts made up to 3 January 2004 (25 pages)
26 October 2004Accounts made up to 3 January 2004 (25 pages)
26 October 2004Accounts made up to 3 January 2004 (25 pages)
22 September 2004Particulars of mortgage/charge (11 pages)
22 September 2004Particulars of mortgage/charge (11 pages)
30 June 2004Return made up to 09/06/04; full list of members (7 pages)
30 June 2004Return made up to 09/06/04; full list of members (7 pages)
16 January 2004Director resigned (1 page)
16 January 2004Director resigned (1 page)
3 October 2003Accounts made up to 4 January 2003 (24 pages)
3 October 2003Accounts made up to 4 January 2003 (24 pages)
3 October 2003Accounts made up to 4 January 2003 (24 pages)
9 July 2003Return made up to 09/06/03; full list of members (7 pages)
9 July 2003Return made up to 09/06/03; full list of members (7 pages)
3 June 2003Secretary resigned (1 page)
3 June 2003Secretary resigned (1 page)
30 May 2003Declaration of satisfaction of mortgage/charge (1 page)
30 May 2003Declaration of satisfaction of mortgage/charge (1 page)
7 May 2003New secretary appointed (2 pages)
7 May 2003New secretary appointed (2 pages)
10 October 2002Accounts made up to 5 January 2002 (19 pages)
10 October 2002Accounts made up to 5 January 2002 (19 pages)
10 October 2002Accounts made up to 5 January 2002 (19 pages)
11 July 2002Return made up to 09/06/02; full list of members (8 pages)
11 July 2002Return made up to 09/06/02; full list of members (8 pages)
23 November 2001Accounts made up to 6 January 2001 (19 pages)
23 November 2001Accounts made up to 6 January 2001 (19 pages)
23 November 2001Accounts made up to 6 January 2001 (19 pages)
26 June 2001Return made up to 09/06/01; full list of members (7 pages)
26 June 2001Return made up to 09/06/01; full list of members (7 pages)
2 November 2000Accounts made up to 8 January 2000 (18 pages)
2 November 2000Accounts made up to 8 January 2000 (18 pages)
2 November 2000Accounts made up to 8 January 2000 (18 pages)
16 October 2000Director's particulars changed (1 page)
16 October 2000Director's particulars changed (1 page)
9 October 2000Director resigned (1 page)
9 October 2000Director resigned (1 page)
7 July 2000Return made up to 09/06/00; full list of members (7 pages)
7 July 2000Return made up to 09/06/00; full list of members (7 pages)
18 February 2000Director's particulars changed (1 page)
18 February 2000Director's particulars changed (1 page)
19 November 1999New director appointed (2 pages)
19 November 1999New director appointed (2 pages)
2 November 1999Accounts made up to 9 January 1999 (20 pages)
2 November 1999Accounts made up to 9 January 1999 (20 pages)
2 November 1999Accounts made up to 9 January 1999 (20 pages)
23 June 1999Return made up to 09/06/99; full list of members (6 pages)
23 June 1999Return made up to 09/06/99; full list of members (6 pages)
2 November 1998Accounts made up to 3 January 1998 (20 pages)
2 November 1998Accounts made up to 3 January 1998 (20 pages)
2 November 1998Accounts made up to 3 January 1998 (20 pages)
28 September 1998Accounting reference date extended from 31/12/98 to 05/01/99 (1 page)
28 September 1998Accounting reference date extended from 31/12/98 to 05/01/99 (1 page)
10 July 1998Return made up to 09/06/98; no change of members (4 pages)
10 July 1998Return made up to 09/06/98; no change of members (4 pages)
30 October 1997Accounts made up to 4 January 1997 (20 pages)
30 October 1997Accounts made up to 4 January 1997 (20 pages)
30 October 1997Accounts made up to 4 January 1997 (20 pages)
19 August 1997Secretary's particulars changed;director's particulars changed (1 page)
19 August 1997Secretary's particulars changed;director's particulars changed (1 page)
9 July 1997Return made up to 09/06/97; no change of members (4 pages)
9 July 1997Return made up to 09/06/97; no change of members (4 pages)
8 July 1997Memorandum and Articles of Association (6 pages)
8 July 1997Memorandum and Articles of Association (6 pages)
11 April 1997Auditor's resignation (1 page)
11 April 1997Auditor's resignation (1 page)
3 February 1997Accounts made up to 31 March 1996 (17 pages)
3 February 1997Accounts made up to 31 March 1996 (17 pages)
21 October 1996Company name changed intercity east coast LIMITED\certificate issued on 22/10/96 (2 pages)
21 October 1996Company name changed intercity east coast LIMITED\certificate issued on 22/10/96 (2 pages)
30 September 1996Director's particulars changed (1 page)
30 September 1996Director's particulars changed (1 page)
21 August 1996Particulars of mortgage/charge (3 pages)
21 August 1996Particulars of mortgage/charge (3 pages)
4 July 1996Return made up to 09/06/96; full list of members (6 pages)
4 July 1996Return made up to 09/06/96; full list of members (6 pages)
6 June 1996Director resigned (1 page)
6 June 1996New director appointed (2 pages)
6 June 1996New director appointed (2 pages)
6 June 1996Director resigned (1 page)
20 May 1996New director appointed (2 pages)
20 May 1996New director appointed (2 pages)
15 May 1996391 auditros resignation (1 page)
15 May 1996Secretary resigned (1 page)
15 May 1996Director resigned (1 page)
15 May 1996Director resigned (1 page)
15 May 1996391 auditros resignation (1 page)
15 May 1996Director resigned (1 page)
15 May 1996Registered office changed on 15/05/96 from: euston house 24 eversholt street london NW1 1DZ (1 page)
15 May 1996Director resigned (1 page)
15 May 1996Director resigned (1 page)
15 May 1996Director resigned (1 page)
15 May 1996New secretary appointed;new director appointed (2 pages)
15 May 1996New secretary appointed;new director appointed (2 pages)
15 May 1996New director appointed (2 pages)
15 May 1996Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
15 May 1996New director appointed (2 pages)
15 May 1996Ad 28/04/96--------- £ si 276500@1=276500 £ ic 1/276501 (2 pages)
15 May 1996Director resigned (1 page)
15 May 1996Registered office changed on 15/05/96 from: euston house 24 eversholt street london NW1 1DZ (1 page)
15 May 1996Director resigned (1 page)
15 May 1996Secretary resigned (1 page)
15 May 1996Ad 28/04/96--------- £ si 276500@1=276500 £ ic 1/276501 (2 pages)
15 May 1996Director resigned (1 page)
15 May 1996Director resigned (1 page)
15 May 1996Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
13 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
13 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
13 May 1996Memorandum and Articles of Association (7 pages)
13 May 1996Memorandum and Articles of Association (7 pages)
3 May 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
3 May 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 May 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 May 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
3 May 1996£ nc 10000/1784000 23/04/96 (1 page)
3 May 1996£ nc 10000/1784000 23/04/96 (1 page)
22 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
22 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
27 December 1995New director appointed (4 pages)
27 December 1995New director appointed (4 pages)
19 December 1995Director resigned (2 pages)
19 December 1995Director resigned (2 pages)
13 June 1995Return made up to 09/06/95; full list of members (6 pages)
13 June 1995Return made up to 09/06/95; full list of members (6 pages)
11 April 1995New director appointed (2 pages)
11 April 1995New director appointed (2 pages)
24 March 1995New director appointed (2 pages)
24 March 1995New director appointed (2 pages)
19 January 1995Accounting reference date notified as 31/03 (1 page)
19 January 1995Accounting reference date notified as 31/03 (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
9 June 1994Incorporation (13 pages)
9 June 1994Incorporation (13 pages)