Company NameRailsale Limited
Company StatusDissolved
Company Number03117323
CategoryPrivate Limited Company
Incorporation Date18 October 1995(28 years, 6 months ago)
Dissolution Date17 June 2003 (20 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Robert Wynne Linnard
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1997(1 year, 8 months after company formation)
Appointment Duration5 years, 12 months (closed 17 June 2003)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressField House Downe Road
Keston
Kent
BR2 6AD
Director NameMark Howard Coulshed
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1999(3 years, 11 months after company formation)
Appointment Duration3 years, 8 months (closed 17 June 2003)
RoleCivil Servant
Correspondence Address1 Eastlands Way
Oxted
Surrey
RH8 0LP
Secretary NameMark Howard Coulshed
NationalityBritish
StatusClosed
Appointed11 October 1999(3 years, 11 months after company formation)
Appointment Duration3 years, 8 months (closed 17 June 2003)
RoleCivil Servant
Correspondence Address1 Eastlands Way
Oxted
Surrey
RH8 0LP
Director NameNicholas Lionel John Montagu
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(same day as company formation)
RoleCivil Servant
Correspondence Address2 Grosvenor Road
London
W4 4EG
Director NameJohn Edward Wakeling
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(same day as company formation)
RoleCivil Servant
Correspondence AddressHeatherlands Glenmore Road
Crowborough
East Sussex
TN6 1TN
Secretary NameJohn Edward Wakeling
NationalityBritish
StatusResigned
Appointed18 October 1995(same day as company formation)
RoleCivil Servant
Correspondence AddressHeatherlands Glenmore Road
Crowborough
East Sussex
TN6 1TN
Director NameRoger Sidney Peal
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1996(6 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 23 June 1997)
RoleCivil Servant
Correspondence Address26 Lovelace Road
London
SE21 8JX
Secretary NameRoger Sidney Peal
NationalityBritish
StatusResigned
Appointed26 April 1996(6 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 23 June 1997)
RoleCivil Servant
Correspondence Address26 Lovelace Road
London
SE21 8JX
Director NameMr Roy Jason Griffins
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1997(1 year, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 October 1999)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address55 Brookfield
Highgate West Hill
London
N6 6AT
Secretary NameMr Robert Wynne Linnard
NationalityBritish
StatusResigned
Appointed20 June 1997(1 year, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 October 1999)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressField House Downe Road
Keston
Kent
BR2 6AD

Location

Registered AddressGreat Minster House
76 Marsham Street
London
SW1P 4DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2003First Gazette notice for voluntary strike-off (1 page)
21 January 2003Return made up to 18/10/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
20 January 2003Application for striking-off (1 page)
5 September 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
21 December 2001Return made up to 18/10/01; full list of members (6 pages)
7 November 2001Full accounts made up to 31 October 2000 (7 pages)
8 December 2000Return made up to 18/10/00; full list of members (6 pages)
30 October 2000Full accounts made up to 31 October 1999 (6 pages)
16 November 1999Return made up to 18/10/99; full list of members (6 pages)
14 October 1999New secretary appointed;new director appointed (2 pages)
14 October 1999Secretary resigned (1 page)
14 October 1999Director resigned (1 page)
31 August 1999Full accounts made up to 31 October 1998 (6 pages)
3 November 1998Return made up to 18/10/98; no change of members (4 pages)
23 July 1998Full accounts made up to 31 October 1997 (6 pages)
19 November 1997Return made up to 18/10/97; no change of members (4 pages)
3 August 1997Full accounts made up to 31 October 1996 (6 pages)
25 July 1997Director resigned (1 page)
25 July 1997New director appointed (2 pages)
25 July 1997Secretary resigned;director resigned (1 page)
25 July 1997New secretary appointed;new director appointed (2 pages)
19 November 1996New secretary appointed;new director appointed (2 pages)
19 November 1996Return made up to 18/10/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
19 November 1996Secretary resigned;director resigned (1 page)
18 October 1995Incorporation (44 pages)