Company NameCrosscountry Trains Limited
Company StatusDissolved
Company Number03007937
CategoryPrivate Limited Company
Incorporation Date10 January 1995(29 years, 3 months ago)
Dissolution Date4 November 2014 (9 years, 5 months ago)
Previous NameCross Country Trains Limited

Business Activity

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

Directors

Director NameMr Graham Charles Leech
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2004(8 years, 12 months after company formation)
Appointment Duration10 years, 10 months (closed 04 November 2014)
RoleMarketing-Commercial
Country of ResidenceEngland
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Secretary NameMr Barry Alexander Ralph Gerrard
NationalityBritish
StatusClosed
Appointed01 March 2007(12 years, 1 month after company formation)
Appointment Duration7 years, 8 months (closed 04 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameMr Phillip Alan Bearpark
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2013(18 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 04 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameMr Philip Whittingham
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2013(18 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 04 November 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameMr Christopher John Gervase Tibbits
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Stores
Stottesdon
Shropshire
DY14 8UB
Director NameDr Paul Frederick King
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1995(same day as company formation)
RoleSenior Executive
Correspondence Address65 Swithland Lane
Rothley
Leicester
Leicestershire
LE7 7SG
Secretary NamePeter Graham Hewett
NationalityBritish
StatusResigned
Appointed10 January 1995(same day as company formation)
RoleCompany Director
Correspondence AddressWhite Cottage
Church Road
Godalming
Surrey
GU8 5JB
Director NameMark Richard Townsend
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1995(3 months, 4 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 13 August 1997)
RoleFinance
Correspondence Address5 Brackley Drive
Spondon
Derby
Derbyshire
DE21 7SA
Director NameMr Charles Richard Browne Goldson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1995(3 months, 4 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 05 January 1997)
RoleSenior Executive
Country of ResidenceUnited Kingdom
Correspondence Address29 Aylesbury Road
Wing
Leighton Buzzard
Bedfordshire
LU7 0PD
Director NameMr Michael Leslie Wright
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1996(1 year, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 05 January 1997)
RoleSenior Executive B R Board
Country of ResidenceUnited Kingdom
Correspondence AddressChaldean
7 Chandos Close
Chester
Cheshire
CH4 7BJ
Wales
Director NameAlan Colin Tomlin
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1997(1 year, 12 months after company formation)
Appointment Duration4 years, 9 months (resigned 08 October 2001)
RoleFinance Director
Correspondence AddressTanglewood
Faircox Lane
Henfield
West Sussex
BN5 9PD
Director NameDominic James Ryan
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1997(1 year, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 September 1998)
RoleCommercial Director
Correspondence AddressStudio 20 South
Gainsborough Studios, Poole Street
London
N1 5EE
Director NameBrian Michael Barrett
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1997(1 year, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 August 1999)
RoleRail Development Director
Correspondence Address75 Altwood Road
Maidenhead
Berkshire
SL6 4PS
Director NameStephen Thomas Matthew Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1997(1 year, 12 months after company formation)
Appointment Duration2 years (resigned 27 January 1999)
RoleAccountant
Correspondence Address23 The Crescent
London
SW13 0NN
Secretary NameDiana Patricia Legge
NationalityBritish
StatusResigned
Appointed05 January 1997(1 year, 12 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 March 2000)
RoleCompany Director
Correspondence Address24a Enderby Street
London
SE10 9PF
Director NameIvor William Warburton
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1997(2 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 February 1999)
RoleRailway Manager
Country of ResidenceEngland
Correspondence Address34 St Clairs Road
Croydon
Surrey
CR0 5NE
Director NameMr Christopher Edward Wastie Green
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1999(4 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 27 September 2004)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address14 Meadway
Berkhamsted
Hertfordshire
HP4 2PN
Director NameMark Peter Furlong
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1999(4 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 January 2002)
RoleExecutive Director
Correspondence AddressHope Farm House Broad Street Green
Hooe
Battle
East Sussex
TN33 9HN
Director NameMr Anthony Edward Collins
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1999(4 years, 8 months after company formation)
Appointment Duration14 years (resigned 11 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadows End
68 Sandyfields Road
Dudley
West Midlands
DY3 3LA
Director NameRebecca Brenda Jennifer Klug
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1999(4 years, 8 months after company formation)
Appointment Duration5 years (resigned 27 September 2004)
RoleExecutive Director
Correspondence AddressRectory Barn
The Moat Kingham
Chipping Norton
Oxfordshire
OX7 6XZ
Secretary NamePeter Gerardus Gram
NationalityBritish
StatusResigned
Appointed22 March 2000(5 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 August 2006)
RoleCompany Director
Correspondence Address9 Lambyn Croft
Langshott
Horley
Surrey
RH6 9XU
Director NameSusan Margaret Murphy
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2002(7 years after company formation)
Appointment Duration2 years, 5 months (resigned 10 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindwhistle
Pinner Hill
Pinner
Middlesex
HA5 3XY
Director NamePaul Dennis Griffiths
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2002(7 years after company formation)
Appointment Duration1 year, 11 months (resigned 06 January 2004)
RoleCommercial Director
Correspondence AddressFerndale
Horney Common
Marsfield
East Sussex
TN22 3ED
Director NameMr Charles John Belcher
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(8 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 August 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Horne Lane
Potton
Sandy
Bedfordshire
SG19 2LS
Director NameMr Christopher Leslie Gibb
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(8 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 11 November 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPhoenix House High Street
Harbury
Warwickshire
CV33 9HW
Director NameLinda Anne Bell
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2004(9 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2007)
RoleAccountant
Correspondence Address3 Highfields Close
Normanton Le Heath
Leicestershire
LE67 2TN
Secretary NameJoshua Bayliss
NationalityBritish
StatusResigned
Appointed31 August 2006(11 years, 7 months after company formation)
Appointment Duration6 months (resigned 01 March 2007)
RoleCompany Director
Correspondence Address15 Hopefield Avenue
London
NW6 6LJ

Location

Registered AddressThe Battleship Building
179 Harrow Road
London
W2 6NB
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardWestbourne
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Virgin Rail Group LTD
100.00%
Ordinary A

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

4 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
10 July 2014Application to strike the company off the register (3 pages)
24 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(6 pages)
24 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(6 pages)
6 March 2014Director's details changed for Mr Graham Charles Leech on 28 February 2014 (2 pages)
11 November 2013Termination of appointment of Christopher Gibb as a director (1 page)
30 October 2013Full accounts made up to 31 March 2013 (14 pages)
11 October 2013Termination of appointment of Anthony Collins as a director (1 page)
9 October 2013Resolutions
  • RES13 ‐ Appointment of directors 01/10/2013
(1 page)
2 October 2013Appointment of Mr Phillip Alan Bearpark as a director (2 pages)
2 October 2013Appointment of Mr Philip Whittingham as a director (2 pages)
4 April 2013Registered office address changed from the School House 50 Brook Green London W6 7RR on 4 April 2013 (1 page)
4 April 2013Registered office address changed from the School House 50 Brook Green London W6 7RR on 4 April 2013 (1 page)
3 April 2013Secretary's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages)
3 April 2013Secretary's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages)
26 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
26 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
1 August 2012Full accounts made up to 31 March 2012 (15 pages)
10 July 2012Director's details changed for Mr Christopher Leslie Gibb on 10 July 2012 (2 pages)
8 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
8 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
29 November 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
18 August 2011Full accounts made up to 5 March 2011 (14 pages)
18 August 2011Full accounts made up to 5 March 2011 (14 pages)
17 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
17 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
14 October 2010Full accounts made up to 6 March 2010 (16 pages)
14 October 2010Full accounts made up to 6 March 2010 (16 pages)
10 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
17 December 2009Full accounts made up to 28 February 2009 (22 pages)
20 May 2009Return made up to 01/05/09; full list of members (4 pages)
10 November 2008Full accounts made up to 1 March 2008 (26 pages)
10 November 2008Full accounts made up to 1 March 2008 (26 pages)
7 November 2008Resolutions
  • RES13 ‐ Conflict situation 03/11/2008
(2 pages)
23 October 2008Secretary's change of particulars / barry gerrard / 18/08/2008 (1 page)
18 August 2008Registered office changed on 18/08/2008 from 120 campden hill road london W8 7AR (1 page)
1 July 2008Return made up to 01/05/08; full list of members (4 pages)
24 June 2008Secretary's change of particulars / barry gerrard / 04/06/2008 (1 page)
3 January 2008Director resigned (1 page)
19 December 2007Full accounts made up to 3 March 2007 (27 pages)
19 December 2007Full accounts made up to 3 March 2007 (27 pages)
6 September 2007Director resigned (1 page)
1 May 2007Return made up to 01/05/07; full list of members (3 pages)
2 March 2007Secretary resigned (1 page)
2 March 2007New secretary appointed (1 page)
14 September 2006Secretary resigned (1 page)
14 September 2006New secretary appointed (1 page)
13 September 2006Full accounts made up to 4 March 2006 (26 pages)
13 September 2006Full accounts made up to 4 March 2006 (26 pages)
8 August 2006Director's particulars changed (1 page)
13 July 2006Director's particulars changed (1 page)
22 May 2006Return made up to 01/05/06; full list of members (3 pages)
19 December 2005Full accounts made up to 5 March 2005 (25 pages)
19 December 2005Full accounts made up to 5 March 2005 (25 pages)
10 August 2005Return made up to 01/08/05; full list of members (3 pages)
23 December 2004Full accounts made up to 28 February 2004 (25 pages)
18 October 2004Director resigned (1 page)
8 October 2004Director resigned (1 page)
9 September 2004New director appointed (2 pages)
18 August 2004Director resigned (1 page)
18 August 2004Director resigned (1 page)
18 August 2004Return made up to 01/08/04; full list of members (7 pages)
13 April 2004Director's particulars changed (1 page)
13 April 2004Return made up to 28/02/04; full list of members (8 pages)
31 January 2004New director appointed (2 pages)
18 January 2004Director resigned (1 page)
16 January 2004Full accounts made up to 1 March 2003 (27 pages)
16 January 2004Full accounts made up to 1 March 2003 (27 pages)
18 September 2003Return made up to 01/08/03; full list of members (8 pages)
9 September 2003New director appointed (2 pages)
4 September 2003New director appointed (2 pages)
15 May 2003Director's particulars changed (1 page)
8 April 2003Return made up to 28/02/03; full list of members (7 pages)
5 December 2002Full accounts made up to 2 March 2002 (21 pages)
5 December 2002Full accounts made up to 2 March 2002 (21 pages)
14 October 2002Auditor's resignation (1 page)
8 October 2002Auditor's resignation (2 pages)
12 March 2002Return made up to 28/02/02; full list of members (7 pages)
9 March 2002New director appointed (3 pages)
26 February 2002New director appointed (3 pages)
22 January 2002Director resigned (1 page)
27 December 2001Full accounts made up to 3 March 2001 (20 pages)
27 December 2001Full accounts made up to 3 March 2001 (20 pages)
18 October 2001Director resigned (1 page)
5 March 2001Return made up to 28/02/01; full list of members (7 pages)
22 December 2000Full accounts made up to 4 March 2000 (24 pages)
22 December 2000Full accounts made up to 4 March 2000 (24 pages)
2 August 2000Director's particulars changed (1 page)
28 March 2000Secretary resigned (1 page)
28 March 2000New secretary appointed (2 pages)
29 February 2000Return made up to 28/02/00; full list of members (7 pages)
21 September 1999New director appointed (2 pages)
21 September 1999New director appointed (2 pages)
10 September 1999Director resigned (1 page)
6 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 June 1999Full accounts made up to 6 March 1999 (20 pages)
29 June 1999Full accounts made up to 6 March 1999 (20 pages)
19 March 1999Memorandum and Articles of Association (12 pages)
18 March 1999Director's particulars changed (1 page)
18 March 1999Return made up to 28/02/99; full list of members (7 pages)
15 March 1999Memorandum and Articles of Association (12 pages)
3 March 1999New director appointed (2 pages)
22 February 1999Director resigned (1 page)
10 February 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
10 February 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
8 February 1999Director resigned (1 page)
19 January 1999Return made up to 10/01/99; full list of members (15 pages)
10 September 1998Director resigned (1 page)
3 July 1998Full accounts made up to 28 February 1998 (19 pages)
13 May 1998Accounting reference date shortened from 31/03/98 to 28/02/98 (1 page)
24 March 1998Director's particulars changed (1 page)
23 January 1998Return made up to 10/01/98; full list of members (10 pages)
7 October 1997Full accounts made up to 31 March 1997 (18 pages)
6 October 1997Declaration of assistance for shares acquisition (4 pages)
20 August 1997Director resigned (1 page)
20 August 1997Director's particulars changed (1 page)
31 July 1997New director appointed (2 pages)
22 July 1997Director's particulars changed (1 page)
4 February 1997Return made up to 10/01/97; full list of members (14 pages)
1 February 1997Secretary resigned (1 page)
1 February 1997Auditor's resignation (1 page)
1 February 1997Director resigned (1 page)
1 February 1997Director resigned (1 page)
1 February 1997Director resigned (1 page)
1 February 1997Registered office changed on 01/02/97 from: euston house 24 eversholt street london NW1 1DZ (1 page)
30 January 1997New director appointed (2 pages)
30 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(44 pages)
30 January 1997New director appointed (2 pages)
30 January 1997New director appointed (6 pages)
30 January 1997New director appointed (2 pages)
30 January 1997New secretary appointed (2 pages)
30 January 1997£ nc 10000/9000000 18/12/96 (1 page)
16 October 1996New director appointed (3 pages)
17 September 1996Full accounts made up to 31 March 1996 (16 pages)
22 January 1996Return made up to 10/01/96; full list of members (8 pages)
24 October 1995Company name changed cross country trains LIMITED\certificate issued on 25/10/95 (4 pages)
17 May 1995New director appointed (2 pages)
11 May 1995New director appointed (2 pages)
10 January 1995Incorporation (14 pages)