Company NameLloyds Register Rail (RS) Limited
Company StatusDissolved
Company Number03193732
CategoryPrivate Limited Company
Incorporation Date2 May 1996(27 years, 11 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)
Previous NameBlue Print Rail Limited

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameMr Martin Giles
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2004(8 years, 5 months after company formation)
Appointment Duration6 years, 3 months (closed 11 January 2011)
RoleRailway Engineer
Country of ResidenceEngland
Correspondence Address10 Woodwards Close
Borrowash
Derbyshire
DE72 3XR
Secretary NameChad Phillip Colby-Blake
NationalityBritish
StatusClosed
Appointed23 October 2009(13 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 11 January 2011)
RoleCompany Director
Correspondence Address53 Branksome Road
Southend-On-Sea
Essex
SS2 4HG
Director NameMr Keith Owen Povey
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2010(13 years, 9 months after company formation)
Appointment Duration11 months (closed 11 January 2011)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address34 Heversham Road
Bexleyheath
Kent
DA7 5BG
Director NameStephen Paul Chadwick
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1996(7 months, 1 week after company formation)
Appointment Duration11 years, 5 months (resigned 15 May 2008)
RoleEngineering Consultant
Country of ResidenceEngland
Correspondence AddressGrange Cottage School Lane
Bradnop
Leek
Staffordshire
ST13 7ND
Director NameMr Richard Peter Gibney
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1996(7 months, 1 week after company formation)
Appointment Duration11 years, 5 months (resigned 15 May 2008)
RoleEngineering Consultant
Country of ResidenceUnited Kingdom
Correspondence Address40 The Chancery
Bramcote
Nottingham
NG9 3AJ
Secretary NameStephen Paul Chadwick
NationalityBritish
StatusResigned
Appointed11 December 1996(7 months, 1 week after company formation)
Appointment Duration7 years, 9 months (resigned 30 September 2004)
RoleEngineering Consultant
Country of ResidenceEngland
Correspondence AddressGrange Cottage School Lane
Bradnop
Leek
Staffordshire
ST13 7ND
Director NameRoger Clutton
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(8 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 April 2006)
RoleCompany Director
Correspondence Address45 Shenley Road
Shenley Church End
Milton Keynes
Buckinghamshire
MK5 6AB
Director NameRodley Evans
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(8 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 May 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Hawthorne Drive
Pontllanfraith
Blackwood
Gwent
NP2 2PP
Wales
Secretary NameMichelle Mullins
NationalityBritish
StatusResigned
Appointed30 September 2004(8 years, 5 months after company formation)
Appointment Duration5 years (resigned 23 October 2009)
RoleSolicitor
Correspondence Address7 Hanover Court
Riverside
Guildford
Surrey
GU1 1LD
Director NamePaul Raymond Seller
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(9 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 September 2007)
RoleChartered Engineer
Correspondence Address28 Derby Road
Draycott
Derbyshire
DE72 3NJ
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed02 May 1996(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed02 May 1996(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address71 Fenchurch Street
London
EC3M 4BS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2010First Gazette notice for voluntary strike-off (1 page)
14 September 2010First Gazette notice for voluntary strike-off (1 page)
31 August 2010Application to strike the company off the register (3 pages)
31 August 2010Application to strike the company off the register (3 pages)
18 February 2010Appointment of Mr Keith Owen Povey as a director (3 pages)
18 February 2010Appointment of Mr Keith Owen Povey as a director (3 pages)
10 February 2010Annual return made up to 1 February 2010 with a full list of shareholders
Statement of capital on 2010-02-10
  • GBP 301,000
(4 pages)
10 February 2010Annual return made up to 1 February 2010 with a full list of shareholders
Statement of capital on 2010-02-10
  • GBP 301,000
(4 pages)
10 February 2010Annual return made up to 1 February 2010 with a full list of shareholders
Statement of capital on 2010-02-10
  • GBP 301,000
(4 pages)
27 January 2010Full accounts made up to 30 June 2009 (15 pages)
27 January 2010Full accounts made up to 30 June 2009 (15 pages)
17 November 2009Appointment of Chad Phillip Colby-Blake as a secretary (3 pages)
17 November 2009Termination of appointment of Michelle Mullins as a secretary (2 pages)
17 November 2009Termination of appointment of Michelle Mullins as a secretary (2 pages)
17 November 2009Appointment of Chad Phillip Colby-Blake as a secretary (3 pages)
26 August 2009Withdrawal of application for striking off (1 page)
26 August 2009Withdrawal of application for striking off (1 page)
11 August 2009First Gazette notice for voluntary strike-off (1 page)
11 August 2009First Gazette notice for voluntary strike-off (1 page)
30 July 2009Application for striking-off (1 page)
30 July 2009Application for striking-off (1 page)
6 February 2009Return made up to 01/02/09; full list of members (3 pages)
6 February 2009Return made up to 01/02/09; full list of members (3 pages)
19 December 2008Full accounts made up to 30 June 2008 (17 pages)
19 December 2008Full accounts made up to 30 June 2008 (17 pages)
23 May 2008Appointment Terminated Director rodley evans (1 page)
23 May 2008Appointment terminated director rodley evans (1 page)
23 May 2008Appointment Terminated Director richard gibney (1 page)
23 May 2008Appointment Terminated Director stephen chadwick (1 page)
23 May 2008Appointment terminated director stephen chadwick (1 page)
23 May 2008Appointment terminated director richard gibney (1 page)
15 February 2008Full accounts made up to 30 June 2007 (18 pages)
15 February 2008Full accounts made up to 30 June 2007 (18 pages)
7 February 2008Return made up to 01/02/08; full list of members (3 pages)
7 February 2008Return made up to 01/02/08; full list of members (3 pages)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
26 July 2007Auditor's resignation (2 pages)
26 July 2007Auditor's resignation (2 pages)
9 May 2007Accounts for a small company made up to 30 June 2006 (7 pages)
9 May 2007Accounts for a small company made up to 30 June 2006 (7 pages)
7 February 2007Return made up to 01/02/07; full list of members (3 pages)
7 February 2007Return made up to 01/02/07; full list of members (3 pages)
21 December 2006Secretary's particulars changed (1 page)
21 December 2006Secretary's particulars changed (1 page)
5 July 2006Return made up to 24/04/06; full list of members (3 pages)
5 July 2006Return made up to 24/04/06; full list of members (3 pages)
9 June 2006New director appointed (4 pages)
9 June 2006New director appointed (4 pages)
4 May 2006Accounts for a small company made up to 30 June 2005 (7 pages)
4 May 2006Accounts for a small company made up to 30 June 2005 (7 pages)
3 May 2006Director resigned (1 page)
3 May 2006Director resigned (1 page)
20 January 2006£ nc 10000/310000 15/12/05 (2 pages)
20 January 2006Ad 15/12/05--------- £ si 300000@1=300000 £ ic 1000/301000 (2 pages)
20 January 2006£ nc 10000/310000 15/12/05 (2 pages)
20 January 2006Ad 15/12/05--------- £ si 300000@1=300000 £ ic 1000/301000 (2 pages)
20 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 July 2005Location of register of members (1 page)
29 July 2005Return made up to 24/04/05; full list of members; amend (8 pages)
29 July 2005Location of register of members (1 page)
29 July 2005Return made up to 24/04/05; full list of members; amend (8 pages)
16 May 2005Return made up to 24/04/05; full list of members (9 pages)
16 May 2005Return made up to 24/04/05; full list of members (9 pages)
11 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
21 October 2004Accounting reference date extended from 27/03/05 to 30/06/05 (1 page)
21 October 2004New director appointed (2 pages)
21 October 2004New director appointed (2 pages)
21 October 2004New director appointed (2 pages)
21 October 2004New director appointed (2 pages)
21 October 2004Registered office changed on 21/10/04 from: strutt house bridge foot belper derbyshire DE56 2UA (1 page)
21 October 2004New director appointed (2 pages)
21 October 2004Secretary resigned (1 page)
21 October 2004New director appointed (2 pages)
21 October 2004Secretary resigned (1 page)
15 October 2004New secretary appointed (2 pages)
15 October 2004New secretary appointed (2 pages)
14 October 2004Company name changed blue print rail LIMITED\certificate issued on 14/10/04 (2 pages)
14 October 2004Company name changed blue print rail LIMITED\certificate issued on 14/10/04 (2 pages)
11 October 2004Accounts for a small company made up to 27 March 2004 (6 pages)
11 October 2004Auditor's resignation (2 pages)
11 October 2004Auditor's resignation (2 pages)
11 October 2004Accounts for a small company made up to 27 March 2004 (6 pages)
6 August 2004Statement of rights attached to allotted shares (2 pages)
6 August 2004Ad 29/03/02--------- £ si 998@1 (2 pages)
6 August 2004Statement of rights attached to allotted shares (2 pages)
6 August 2004Statement of affairs (7 pages)
6 August 2004Ad 29/03/02--------- £ si 998@1 (2 pages)
6 August 2004Statement of affairs (7 pages)
12 May 2004Return made up to 24/04/04; full list of members (8 pages)
12 May 2004Return made up to 24/04/04; full list of members (8 pages)
27 January 2004Accounts for a small company made up to 27 March 2003 (7 pages)
27 January 2004Accounts for a small company made up to 27 March 2003 (7 pages)
1 December 2003Director's particulars changed (1 page)
1 December 2003Director's particulars changed (1 page)
8 July 2003Return made up to 24/04/03; full list of members (7 pages)
8 July 2003Return made up to 24/04/03; full list of members (7 pages)
10 January 2003Total exemption full accounts made up to 27 March 2002 (8 pages)
10 January 2003Total exemption full accounts made up to 27 March 2002 (8 pages)
13 August 2002Registered office changed on 13/08/02 from: 2C east mill bridgefoot belper derbyshire DE56 1XG (1 page)
13 August 2002Registered office changed on 13/08/02 from: 2C east mill bridgefoot belper derbyshire DE56 1XG (1 page)
22 May 2002Return made up to 24/04/02; full list of members (7 pages)
22 May 2002Return made up to 24/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 April 2002Accounting reference date shortened from 31/05/02 to 27/03/02 (1 page)
22 April 2002Accounting reference date shortened from 31/05/02 to 27/03/02 (1 page)
17 January 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
17 January 2002Accounts made up to 31 May 2001 (1 page)
25 June 2001Return made up to 02/05/01; full list of members (6 pages)
25 June 2001Return made up to 02/05/01; full list of members (6 pages)
28 June 2000Accounts for a dormant company made up to 31 May 2000 (2 pages)
28 June 2000Accounts made up to 31 May 2000 (2 pages)
22 May 2000Return made up to 02/05/00; full list of members (6 pages)
22 May 2000Return made up to 02/05/00; full list of members (6 pages)
8 February 2000Accounts for a dormant company made up to 31 May 1999 (2 pages)
8 February 2000Accounts made up to 31 May 1999 (2 pages)
28 May 1999Return made up to 02/05/99; no change of members (4 pages)
28 May 1999Return made up to 02/05/99; no change of members (4 pages)
16 February 1999Accounts made up to 31 May 1998 (2 pages)
16 February 1999Accounts for a dormant company made up to 31 May 1998 (2 pages)
9 June 1998Return made up to 02/05/98; no change of members (4 pages)
9 June 1998Return made up to 02/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 March 1998Accounts for a dormant company made up to 31 May 1997 (2 pages)
3 March 1998Accounts made up to 31 May 1997 (2 pages)
19 May 1997Return made up to 02/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 May 1997Return made up to 02/05/97; full list of members (6 pages)
14 January 1997New secretary appointed;new director appointed (2 pages)
14 January 1997New secretary appointed;new director appointed (2 pages)
14 January 1997New director appointed (2 pages)
14 January 1997New director appointed (2 pages)
10 May 1996Registered office changed on 10/05/96 from: regent house 316 beulah hill london SE19 3HF (1 page)
10 May 1996Director resigned (1 page)
10 May 1996Secretary resigned (1 page)
10 May 1996Registered office changed on 10/05/96 from: regent house 316 beulah hill london SE19 3HF (1 page)
10 May 1996Secretary resigned (1 page)
10 May 1996Director resigned (1 page)
2 May 1996Incorporation (16 pages)