Company NameNorth Western Trains Company Limited
Company StatusDissolved
Company Number03007946
CategoryPrivate Limited Company
Incorporation Date10 January 1995(29 years, 3 months ago)
Dissolution Date25 January 2019 (5 years, 2 months ago)
Previous NameNorth West Regional Railways Limited

Business Activity

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

Directors

Director NameMr David Clement Gausby
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2005(10 years, 11 months after company formation)
Appointment Duration13 years, 1 month (closed 25 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
Aberdeenshire
AB24 5RP
Scotland
Director NameMr Andrew Mark James
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2009(14 years, 10 months after company formation)
Appointment Duration9 years, 2 months (closed 25 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilford House 1 Milford Street
Swindon
Wiltshire
SN1 1HL
Secretary NamePaul Michael Lewis
NationalityBritish
StatusClosed
Appointed08 February 2012(17 years, 1 month after company formation)
Appointment Duration6 years, 11 months (closed 25 January 2019)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
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
Director NameRobert John Goundry
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1995(same day as company formation)
RoleRailway Manager
Country of ResidenceEngland
Correspondence Address54 Greatheed Road
Leamington Spa
Warwickshire
CV32 6ET
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 NameCharles Richard Dixon
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1997(2 years after company formation)
Appointment Duration1 month, 1 week (resigned 02 March 1997)
RoleSenior Executive
Country of ResidenceUnited Kingdom
Correspondence Address31 The Coppice
Mancetter
Atherstone
Warwickshire
CV9 1RT
Secretary NameMrs Mary Elizabeth Jane Garnell
NationalityBritish
StatusResigned
Appointed02 March 1997(2 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 1999)
RoleCompany Director
Correspondence AddressCotswold House Park Terrace
1 Windmill Road Minchinhampton
Stroud
Gloucestershire
GL6 9DU
Wales
Director NameMr Christopher Kimberley
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1997(2 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 September 1998)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Hunters Lane
Simmondley Glossop
Derbyshire
SK13 9XX
Director NameMr Andrew Ross Black
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1997(2 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 May 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSt Leonards
18 Canonbury
Shrewsbury
Shropshire
SY3 7AH
Wales
Director NameSir Moir Lockhead
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(3 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 May 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlassel House
Glassel
Banchory
Aberdeenshire
AB31 4DH
Scotland
Director NameRichard Thomas Glandon George
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1998(3 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 January 2000)
RoleCompany Director
Correspondence AddressRidgewood House Widcombe Hill
Bath
BA2 6AE
Director NameMr Nicholas Keith Chevis
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1998(3 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 09 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBramblewood 44 Church Road
Wanborough
Swindon
Wiltshire
SN4 0BZ
Director NameDr Michael James Ross Mitchell
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1998(3 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 19 May 2004)
RoleCompany Director
Correspondence Address346d North Deeside Road
Cults
Aberdeen
AB15 9SE
Scotland
Director NameMr David Raymond Franks
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1998(3 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFurthur House
Hammingdon Lane
Highbrook
West Sussex
RH17 6SS
Director NameDavid Andrew Kaye
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(4 years after company formation)
Appointment Duration4 years, 8 months (resigned 10 October 2003)
RoleCompany Director
Correspondence Address4 The Wells
Stock Lane
Halifax
West Yorkshire
HX2 7QP
Director NamePaul Joseph Bunting
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1999(4 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 September 2002)
RoleCompany Director
Correspondence AddressPentre Cottage
Whitecross
Haughton
Staffordshire
ST18 9JT
Director NameVernon Ian Barker
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1999(4 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 21 January 2004)
RoleCompany Director
Correspondence Address11 Pavilion Way
Woodlands Park
Congleton
Cheshire
CW12 4EW
Secretary NameEdward William Soloman
NationalityBritish
StatusResigned
Appointed17 June 1999(4 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 03 November 1999)
RoleCompany Director
Correspondence Address89 Kellaway Avenue
Bristol
Avon
BS6 7YF
Secretary NameMarie Smith
NationalityBritish
StatusResigned
Appointed03 November 1999(4 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2004)
RoleCompany Director
Correspondence Address10 Hatch Place
Kingston Upon Thames
Surrey
KT2 5NB
Director NameMr Dean Kendal Finch
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(4 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 09 April 2009)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorrachree House
Tarland
Aboyne
AB34 4UP
Scotland
Director NameDavid Harry Thomas Goodwin
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2000(5 years after company formation)
Appointment Duration3 years, 1 month (resigned 19 February 2003)
RoleDepot Shift Manager
Correspondence AddressLodge Farmhouse
Whitchurch Road, Hatton Heath
Chester
Cheshire
CH3 9AU
Wales
Director NameMr Clive Burrows
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2001(5 years, 12 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Hungerford Road
Chippenham
Wiltshire
SN15 1QW
Director NameMark Julian Hopwood
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2001(6 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 January 2004)
RoleOperations Director
Correspondence Address6 Glenside Drive
Wilmslow
Cheshire
SK9 1EH
Director NameMr Paul Desmond Patrick Furze Waddock
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2001(6 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 03 November 2009)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Chaseville Park Road
Winchmore Hill
London
N21 1PE
Director NameDenise Elaine Lennox
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2003(8 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 12 December 2004)
RoleCommercial Director
Correspondence Address16 Dunham Close
Alsager
Stoke On Trent
Cheshire
ST7 2XR
Director NameRoy Gregson
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2003(8 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 12 December 2004)
RoleStation Manager
Correspondence Address25 Stiles Road
Kirkby
Liverpool
L33 4EA
Director NameAndrew John Mellors
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2003(8 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 05 October 2004)
RoleEngineering Director
Correspondence Address28 Harlech Road
Crosby
Liverpool
L23 6XA
Director NameMr Peter Charles Dyer
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2003(8 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 12 December 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address60 Barkers Lane
Sale
Cheshire
M33 6SD
Director NameDavid Matthew William Hooper
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2004(9 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 December 2004)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Tanners Way
Nantwich
Cheshire
CW5 7FL
Director NameMr Jeremy Paul Warwick Long
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2004(9 years, 2 months after company formation)
Appointment Duration1 year (resigned 07 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMinchin Court
Forest Hill
Oxfordshire
OX33 1EH
Director NameRichard Francis Drake
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2004(9 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 December 2005)
RoleCompany Director
Correspondence Address21 Crown Mill
Elmswell
Bury St Edmunds
Suffolk
IP30 9GF
Secretary NameBrenda Louise Ruppel
NationalityBritish
StatusResigned
Appointed12 January 2005(10 years after company formation)
Appointment Duration11 months, 1 week (resigned 20 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Broadhinton Road
London
SW4 0LT
Secretary NameMr Max David Steinkopf
NationalityCanadian
StatusResigned
Appointed15 January 2005(10 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 08 July 2005)
RoleExecutive
Country of ResidenceCanada
Correspondence AddressFlat 82
25 Porchester Place
London
W2 2PF
Secretary NameMr Sidney Barrie
NationalityBritish
StatusResigned
Appointed20 December 2005(10 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 08 February 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address395 King Street
Aberdeen
Aberdeenshire
AB24 5RP
Scotland

Location

Registered AddressKpmg Llp
15 Canada Square Canary Wharf
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

25 January 2019Final Gazette dissolved following liquidation (1 page)
25 October 2018Return of final meeting in a members' voluntary winding up (9 pages)
25 October 2018Liquidators' statement of receipts and payments to 1 August 2018 (8 pages)
4 May 2018Liquidators' statement of receipts and payments to 1 August 2017 (8 pages)
9 March 2017Insolvency:secretary of state's release of liquidator (1 page)
9 March 2017Insolvency:secretary of state's release of liquidator (1 page)
27 October 2016Appointment of a voluntary liquidator (2 pages)
27 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
27 October 2016Appointment of a voluntary liquidator (2 pages)
27 October 2016Court order INSOLVENCY:Court Order - Replacement/Removal of Liquidator (30 pages)
27 October 2016Court order INSOLVENCY:Court Order - Replacement/Removal of Liquidator (30 pages)
27 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
21 September 2016Liquidators' statement of receipts and payments to 1 August 2016 (6 pages)
21 September 2016Liquidators' statement of receipts and payments to 1 August 2016 (6 pages)
14 October 2015Liquidators statement of receipts and payments to 1 August 2015 (7 pages)
14 October 2015Liquidators statement of receipts and payments to 1 August 2015 (7 pages)
14 October 2015Liquidators' statement of receipts and payments to 1 August 2015 (7 pages)
14 October 2015Liquidators' statement of receipts and payments to 1 August 2015 (7 pages)
12 April 2015Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 12 April 2015 (2 pages)
12 April 2015Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 12 April 2015 (2 pages)
9 October 2014Liquidators' statement of receipts and payments to 1 August 2014 (6 pages)
9 October 2014Liquidators' statement of receipts and payments to 1 August 2014 (6 pages)
9 October 2014Liquidators statement of receipts and payments to 1 August 2014 (6 pages)
9 October 2014Liquidators statement of receipts and payments to 1 August 2014 (6 pages)
16 September 2013Court order insolvency:court order replacement liquidators (24 pages)
16 September 2013Appointment of a voluntary liquidator (1 page)
16 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
16 September 2013Court order insolvency:court order replacement liquidators (24 pages)
16 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
16 September 2013Appointment of a voluntary liquidator (1 page)
13 September 2013Liquidators statement of receipts and payments to 1 August 2013 (7 pages)
13 September 2013Liquidators statement of receipts and payments to 1 August 2013 (7 pages)
13 September 2013Liquidators' statement of receipts and payments to 1 August 2013 (7 pages)
13 September 2013Liquidators' statement of receipts and payments to 1 August 2013 (7 pages)
5 October 2012Liquidators' statement of receipts and payments to 1 August 2012 (5 pages)
5 October 2012Liquidators statement of receipts and payments to 1 August 2012 (5 pages)
5 October 2012Liquidators statement of receipts and payments to 1 August 2012 (5 pages)
5 October 2012Liquidators' statement of receipts and payments to 1 August 2012 (5 pages)
15 March 2012Appointment of Paul Michael Lewis as a secretary (3 pages)
15 March 2012Appointment of Paul Michael Lewis as a secretary (3 pages)
13 March 2012Termination of appointment of Sidney Barrie as a secretary (2 pages)
13 March 2012Termination of appointment of Sidney Barrie as a secretary (2 pages)
23 August 2011Liquidators' statement of receipts and payments to 1 August 2011 (9 pages)
23 August 2011Liquidators statement of receipts and payments to 1 August 2011 (9 pages)
23 August 2011Liquidators' statement of receipts and payments to 1 August 2011 (9 pages)
23 August 2011Liquidators statement of receipts and payments to 1 August 2011 (9 pages)
18 August 2010Registered office address changed from Milford House 1 Milford Street Swindon Wiltshire SN1 1HL on 18 August 2010 (2 pages)
18 August 2010Registered office address changed from Milford House 1 Milford Street Swindon Wiltshire SN1 1HL on 18 August 2010 (2 pages)
17 August 2010Declaration of solvency (3 pages)
17 August 2010Declaration of solvency (3 pages)
17 August 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 August 2010Appointment of a voluntary liquidator (1 page)
17 August 2010Appointment of a voluntary liquidator (1 page)
17 August 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
15 December 2009Appointment of Andrew Mark James as a director (3 pages)
15 December 2009Appointment of Andrew Mark James as a director (3 pages)
11 December 2009Termination of appointment of Paul Furze Waddock as a director (2 pages)
11 December 2009Termination of appointment of Paul Furze Waddock as a director (2 pages)
20 November 2009Director's details changed for David Clement Gausby on 27 October 2009 (3 pages)
20 November 2009Director's details changed for David Clement Gausby on 27 October 2009 (3 pages)
12 November 2009Secretary's details changed for Sidney Barrie on 12 October 2009 (3 pages)
12 November 2009Secretary's details changed for Sidney Barrie on 12 October 2009 (3 pages)
14 August 2009Compulsory strike-off action has been suspended (1 page)
14 August 2009Compulsory strike-off action has been suspended (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
17 April 2009Appointment terminated director nicholas chevis (1 page)
17 April 2009Appointment terminated director nicholas chevis (1 page)
17 April 2009Appointment terminated director dean finch (1 page)
17 April 2009Appointment terminated director dean finch (1 page)
16 January 2009Return made up to 10/01/09; full list of members (6 pages)
16 January 2009Return made up to 10/01/09; full list of members (6 pages)
2 September 2008Return made up to 10/01/08; full list of members (7 pages)
2 September 2008Return made up to 10/01/08; full list of members (7 pages)
29 January 2008Full accounts made up to 31 March 2007 (15 pages)
29 January 2008Full accounts made up to 31 March 2007 (15 pages)
30 July 2007Full accounts made up to 31 March 2006 (16 pages)
30 July 2007Full accounts made up to 31 March 2006 (16 pages)
27 January 2007Return made up to 10/01/07; full list of members (6 pages)
27 January 2007Return made up to 10/01/07; full list of members (6 pages)
4 July 2006Return made up to 10/01/06; full list of members (5 pages)
4 July 2006Return made up to 10/01/06; full list of members (5 pages)
24 March 2006New director appointed (3 pages)
24 March 2006Director's particulars changed (1 page)
24 March 2006Director's particulars changed (1 page)
24 March 2006New director appointed (3 pages)
20 March 2006Director resigned (1 page)
20 March 2006Director resigned (1 page)
10 March 2006New secretary appointed (2 pages)
10 March 2006New secretary appointed (2 pages)
10 March 2006Secretary resigned (1 page)
10 March 2006Secretary resigned (1 page)
20 February 2006Director resigned (1 page)
20 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
2 February 2006Full accounts made up to 31 March 2005 (20 pages)
2 February 2006Full accounts made up to 31 March 2005 (20 pages)
10 August 2005Secretary resigned (1 page)
10 August 2005Secretary resigned (1 page)
16 May 2005Director resigned (1 page)
16 May 2005Director resigned (1 page)
18 April 2005Return made up to 10/01/05; full list of members (7 pages)
18 April 2005Return made up to 10/01/05; full list of members (7 pages)
28 January 2005New secretary appointed (2 pages)
28 January 2005New secretary appointed (2 pages)
28 January 2005New secretary appointed (2 pages)
28 January 2005New secretary appointed (2 pages)
25 January 2005Secretary resigned (1 page)
25 January 2005Secretary resigned (1 page)
29 December 2004Director resigned (1 page)
29 December 2004Director resigned (1 page)
29 December 2004Director resigned (1 page)
29 December 2004Director resigned (1 page)
29 December 2004Director resigned (1 page)
29 December 2004Director resigned (1 page)
29 December 2004Director resigned (1 page)
29 December 2004Director resigned (1 page)
29 December 2004Director resigned (1 page)
29 December 2004Director resigned (1 page)
24 December 2004Full accounts made up to 31 March 2004 (20 pages)
24 December 2004Full accounts made up to 31 March 2004 (20 pages)
21 October 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
27 August 2004Director's particulars changed (1 page)
27 August 2004Director's particulars changed (1 page)
27 July 2004New director appointed (2 pages)
27 July 2004New director appointed (2 pages)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
28 June 2004Director resigned (1 page)
28 June 2004Director resigned (1 page)
24 May 2004New director appointed (2 pages)
24 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
20 February 2004Return made up to 10/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
20 February 2004Return made up to 10/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
9 February 2004New director appointed (2 pages)
9 February 2004Director resigned (1 page)
9 February 2004Director resigned (1 page)
9 February 2004New director appointed (2 pages)
9 February 2004New director appointed (2 pages)
9 February 2004Director resigned (1 page)
9 February 2004Director resigned (1 page)
9 February 2004New director appointed (2 pages)
30 January 2004Full accounts made up to 31 March 2003 (24 pages)
30 January 2004Full accounts made up to 31 March 2003 (24 pages)
9 December 2003Director's particulars changed (1 page)
9 December 2003Director's particulars changed (1 page)
12 November 2003New director appointed (2 pages)
12 November 2003New director appointed (2 pages)
22 October 2003Director resigned (1 page)
22 October 2003Director resigned (1 page)
21 March 2003New director appointed (2 pages)
21 March 2003New director appointed (2 pages)
12 March 2003New director appointed (2 pages)
12 March 2003New director appointed (2 pages)
4 March 2003Director resigned (1 page)
4 March 2003Director resigned (1 page)
4 February 2003Return made up to 10/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
4 February 2003Return made up to 10/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
3 February 2003Full accounts made up to 31 March 2002 (23 pages)
3 February 2003Full accounts made up to 31 March 2002 (23 pages)
19 September 2002Director resigned (1 page)
19 September 2002Director resigned (1 page)
7 May 2002New director appointed (2 pages)
7 May 2002Director resigned (1 page)
7 May 2002Director resigned (1 page)
7 May 2002New director appointed (2 pages)
11 February 2002Return made up to 10/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
11 February 2002Return made up to 10/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
11 February 2002Director's particulars changed (1 page)
11 February 2002Director's particulars changed (1 page)
14 January 2002Full accounts made up to 31 March 2001 (23 pages)
14 January 2002Full accounts made up to 31 March 2001 (23 pages)
30 November 2001Director's particulars changed (1 page)
30 November 2001Director's particulars changed (1 page)
12 October 2001New director appointed (2 pages)
12 October 2001New director appointed (2 pages)
27 July 2001Director resigned (1 page)
27 July 2001Director resigned (1 page)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
31 January 2001Return made up to 10/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
31 January 2001Return made up to 10/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
24 January 2001Full accounts made up to 31 March 2000 (23 pages)
24 January 2001Full accounts made up to 31 March 2000 (23 pages)
20 January 2001New director appointed (2 pages)
20 January 2001New director appointed (2 pages)
8 August 2000Director's particulars changed (1 page)
8 August 2000Director's particulars changed (1 page)
5 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 February 2000Return made up to 10/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 February 2000Return made up to 10/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 February 2000New director appointed (2 pages)
2 February 2000New director appointed (2 pages)
25 January 2000Director resigned (1 page)
25 January 2000Director resigned (1 page)
24 January 2000Full accounts made up to 31 March 1999 (23 pages)
24 January 2000Full accounts made up to 31 March 1999 (23 pages)
20 December 1999Director's particulars changed (1 page)
20 December 1999Director's particulars changed (1 page)
15 December 1999New director appointed (2 pages)
15 December 1999New director appointed (2 pages)
16 November 1999Secretary resigned (1 page)
16 November 1999New secretary appointed (2 pages)
16 November 1999New secretary appointed (2 pages)
16 November 1999Secretary resigned (1 page)
13 October 1999New director appointed (2 pages)
13 October 1999New director appointed (2 pages)
25 August 1999Director's particulars changed (1 page)
25 August 1999Director's particulars changed (1 page)
25 August 1999Director resigned (1 page)
25 August 1999Director resigned (1 page)
30 June 1999Secretary resigned (1 page)
30 June 1999Secretary resigned (1 page)
30 June 1999New secretary appointed (1 page)
30 June 1999New director appointed (2 pages)
30 June 1999New secretary appointed (1 page)
30 June 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
10 May 1999Director resigned (1 page)
10 May 1999Director resigned (1 page)
15 February 1999New director appointed (2 pages)
15 February 1999Director resigned (1 page)
15 February 1999New director appointed (2 pages)
15 February 1999Director resigned (1 page)
29 January 1999Return made up to 10/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
29 January 1999Return made up to 10/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
21 January 1999Director's particulars changed (1 page)
21 January 1999Director's particulars changed (1 page)
23 December 1998New director appointed (2 pages)
23 December 1998New director appointed (3 pages)
23 December 1998New director appointed (2 pages)
23 December 1998New director appointed (3 pages)
20 October 1998Secretary's particulars changed (1 page)
20 October 1998Secretary's particulars changed (1 page)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
18 September 1998New director appointed (2 pages)
18 September 1998New director appointed (2 pages)
16 September 1998Director's particulars changed (1 page)
16 September 1998Director's particulars changed (1 page)
16 September 1998Director resigned (1 page)
16 September 1998New director appointed (2 pages)
16 September 1998New director appointed (2 pages)
16 September 1998Director resigned (1 page)
2 September 1998Full accounts made up to 31 March 1998 (22 pages)
2 September 1998Accounting reference date extended from 01/03/98 to 31/03/98 (1 page)
2 September 1998Accounting reference date extended from 01/03/98 to 31/03/98 (1 page)
2 September 1998Full accounts made up to 31 March 1998 (22 pages)
27 August 1998Director's particulars changed (1 page)
27 August 1998Director's particulars changed (1 page)
25 August 1998Director resigned (1 page)
25 August 1998Director resigned (1 page)
4 June 1998Director resigned (1 page)
4 June 1998Director resigned (1 page)
28 May 1998Director resigned (1 page)
28 May 1998Director resigned (1 page)
28 May 1998Director resigned (1 page)
28 May 1998Director resigned (1 page)
28 May 1998New director appointed (2 pages)
28 May 1998Director resigned (1 page)
28 May 1998Director resigned (1 page)
28 May 1998New director appointed (2 pages)
28 May 1998Director resigned (1 page)
28 May 1998Director resigned (1 page)
28 May 1998Director resigned (1 page)
28 May 1998Director resigned (1 page)
21 May 1998New director appointed (2 pages)
21 May 1998New director appointed (2 pages)
30 April 1998Director resigned (1 page)
30 April 1998Director resigned (1 page)
15 April 1998New director appointed (4 pages)
15 April 1998New director appointed (4 pages)
15 April 1998New director appointed (3 pages)
15 April 1998New director appointed (3 pages)
14 April 1998New director appointed (3 pages)
14 April 1998Amended full accounts made up to 1 March 1997 (19 pages)
14 April 1998Amended full accounts made up to 1 March 1997 (19 pages)
14 April 1998Amended full accounts made up to 1 March 1997 (19 pages)
14 April 1998New director appointed (3 pages)
18 March 1998Secretary's particulars changed (1 page)
18 March 1998Secretary's particulars changed (1 page)
15 January 1998Return made up to 10/01/98; full list of members (8 pages)
15 January 1998Return made up to 10/01/98; full list of members (8 pages)
13 January 1998Director's particulars changed (1 page)
13 January 1998Director's particulars changed (1 page)
8 January 1998New director appointed (2 pages)
8 January 1998New director appointed (2 pages)
6 January 1998Full accounts made up to 1 March 1997 (19 pages)
6 January 1998Full accounts made up to 1 March 1997 (19 pages)
6 January 1998Full accounts made up to 1 March 1997 (19 pages)
2 October 1997Director's particulars changed (1 page)
2 October 1997Director's particulars changed (1 page)
13 August 1997New director appointed (2 pages)
13 August 1997Director resigned (1 page)
13 August 1997New director appointed (2 pages)
13 August 1997Director resigned (1 page)
11 August 1997Director's particulars changed (1 page)
11 August 1997Director's particulars changed (1 page)
30 May 1997Company name changed north west regional railways lim ited\certificate issued on 01/06/97 (2 pages)
30 May 1997Company name changed north west regional railways lim ited\certificate issued on 01/06/97 (2 pages)
20 May 1997New director appointed (2 pages)
20 May 1997New director appointed (2 pages)
20 May 1997New director appointed (2 pages)
20 May 1997New director appointed (2 pages)
7 April 1997Ad 02/03/97--------- £ si 5000@1=5000 £ ic 1/5001 (2 pages)
7 April 1997Ad 02/03/97--------- £ si 5000@1=5000 £ ic 1/5001 (2 pages)
13 March 1997Registered office changed on 13/03/97 from: euston house 24 eversholt street london NW1 1DZ (1 page)
13 March 1997Registered office changed on 13/03/97 from: euston house 24 eversholt street london NW1 1DZ (1 page)
12 March 1997New director appointed (2 pages)
12 March 1997New secretary appointed (2 pages)
12 March 1997New director appointed (2 pages)
12 March 1997Director resigned (1 page)
12 March 1997New director appointed (4 pages)
12 March 1997Director resigned (1 page)
12 March 1997Director resigned (1 page)
12 March 1997Director resigned (1 page)
12 March 1997Director resigned (1 page)
12 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
12 March 1997Director resigned (1 page)
12 March 1997New secretary appointed (2 pages)
12 March 1997Director resigned (1 page)
12 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
12 March 1997Secretary resigned (1 page)
12 March 1997Secretary resigned (1 page)
12 March 1997Director resigned (1 page)
12 March 1997Director resigned (1 page)
12 March 1997Director resigned (1 page)
12 March 1997Director resigned (1 page)
12 March 1997Director resigned (1 page)
12 March 1997New director appointed (4 pages)
6 February 1997Return made up to 10/01/97; full list of members (11 pages)
6 February 1997Return made up to 10/01/97; full list of members (11 pages)
30 January 1997New director appointed (3 pages)
30 January 1997New director appointed (3 pages)
30 January 1997New director appointed (2 pages)
30 January 1997New director appointed (2 pages)
12 December 1996New director appointed (1 page)
12 December 1996New director appointed (1 page)
10 September 1996Full accounts made up to 31 March 1996 (16 pages)
10 September 1996Full accounts made up to 31 March 1996 (16 pages)
22 January 1996Return made up to 10/01/96; full list of members (9 pages)
22 January 1996Return made up to 10/01/96; full list of members (9 pages)
3 May 1995New director appointed (2 pages)
3 May 1995New director appointed (2 pages)
27 April 1995New director appointed (2 pages)
27 April 1995New director appointed (2 pages)
10 January 1995Incorporation (13 pages)
10 January 1995Incorporation (13 pages)