Company NameSouth Eastern Trains (Holdings) Limited
Company StatusDissolved
Company Number03266770
CategoryPrivate Limited Company
Incorporation Date22 October 1996(27 years, 6 months ago)
Dissolution Date10 February 2009 (15 years, 2 months ago)
Previous NameBridge Rail Limited

Business Activity

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

Directors

Director NameMr George William Douglas Sutherland
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2003(7 years after company formation)
Appointment Duration5 years, 3 months (closed 10 February 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Northbourne Close
Earley
Reading
Berkshire
RG6 5YJ
Secretary NamePeter Charles Trewin
NationalityBritish
StatusClosed
Appointed07 November 2003(7 years after company formation)
Appointment Duration5 years, 3 months (closed 10 February 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address37 Surrenden Crescent
Brighton
Sussex
BN1 6WE
Director NameMr Peter Hawthorne
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2006(9 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 10 February 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House
19 Braybrooke Road
Dingley
Leicestershire
LE16 8PF
Director NameNicholas George Newton
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1996(1 month, 3 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 05 November 2004)
RoleFranchise Director
Correspondence Address45 Normandy Avenue
Barnet
Hertfordshire
EN5 2HX
Director NameJulian Robert Ware
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1996(1 month, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 12 October 1999)
RoleAssistant Director
Correspondence Address37 Fircroft Road
London
SW17 7PR
Secretary NameMatthew William Edward Hyland
NationalityBritish
StatusResigned
Appointed18 August 1997(10 months after company formation)
Appointment Duration6 years, 2 months (resigned 07 November 2003)
RoleSecretary
Correspondence Address86 Carless Avenue
Harborne
Birmingham
West Midlands
B17 9BN
Director NameMr Richard John Morris
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1999(2 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 September 2001)
RoleTechnical Services Director
Country of ResidenceEngland
Correspondence Address3 Herons Brook
Naccolt Road Brook
Ashford
Kent
TN25 5NX
Director NameIryna Terlecky
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1999(2 years, 12 months after company formation)
Appointment Duration4 years (resigned 07 November 2003)
RoleAssistant Director
Correspondence Address5 The Risings
London
E17 3PH
Director NameMr Gary George Backler
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(6 years, 2 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 07 November 2003)
RolePublic Servant
Country of ResidenceEngland
Correspondence Address23 Baronsfield Road
East Twickenham
Middlesex
TW1 2QT
Director NameDavid Ian Rea
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(6 years, 2 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 07 November 2003)
RolePublic Servant
Country of ResidenceEngland And Wales
Correspondence Address15 Hazelwood Close
Chesham
Buckinghamshire
HP5 2DR
Director NameMr John Graeme Nelson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2003(7 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2006)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address32 St Paul's Square
York
YO24 4BD
Director NameCyril Francis Johnson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2003(7 years after company formation)
Appointment Duration7 months, 1 week (resigned 25 June 2004)
RoleChartered Accountant
Correspondence Address5 Green Wood
Kinross
Perthshire
KY13 8FG
Scotland
Director NameCedric William Wingrove Pierce
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2003(7 years after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 2006)
RolePublic Servant
Country of ResidenceEngland
Correspondence Address87 Lewin Road
London
SW16 6JX
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed22 October 1996(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed22 October 1996(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered AddressWhittles House
14 Pentonville Road
London
N1 9HF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2008Accounts for a dormant company made up to 31 March 2008 (10 pages)
19 August 2007Full accounts made up to 31 March 2007 (12 pages)
14 August 2007Voluntary strike-off action has been suspended (1 page)
17 April 2007Application for striking-off (1 page)
29 January 2007Group of companies' accounts made up to 31 March 2006 (34 pages)
4 July 2006New director appointed (1 page)
30 June 2006Return made up to 30/06/06; full list of members (2 pages)
7 June 2006Director resigned (1 page)
19 April 2006Director resigned (1 page)
13 April 2006Registered office changed on 13/04/06 from: 55 victoria street london SW1H 0EU (1 page)
1 February 2006Group of companies' accounts made up to 31 March 2005 (34 pages)
30 June 2005Return made up to 30/06/05; full list of members (2 pages)
24 January 2005Group of companies' accounts made up to 31 March 2004 (24 pages)
2 December 2004Director resigned (1 page)
15 July 2004Director resigned (1 page)
15 July 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 November 2003New secretary appointed (2 pages)
27 November 2003New director appointed (2 pages)
27 November 2003Director resigned (1 page)
27 November 2003Registered office changed on 27/11/03 from: 115 colmore row birmingham B3 3AL (1 page)
27 November 2003Director resigned (1 page)
27 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
27 November 2003Director resigned (1 page)
27 November 2003New director appointed (2 pages)
27 November 2003Secretary resigned (1 page)
27 November 2003New director appointed (2 pages)
27 November 2003New director appointed (2 pages)
21 October 2003Company name changed bridge rail LIMITED\certificate issued on 21/10/03 (2 pages)
25 September 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
31 July 2003Return made up to 30/06/03; full list of members (8 pages)
23 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
23 July 2003Memorandum and Articles of Association (7 pages)
9 February 2003New director appointed (1 page)
9 February 2003New director appointed (1 page)
9 December 2002Secretary's particulars changed (1 page)
28 June 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
28 June 2002Resolutions
  • RES13 ‐ Approve rep & accts 30/04/02
(6 pages)
4 December 2001Director resigned (1 page)
30 October 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
25 July 2001Return made up to 30/06/01; full list of members (7 pages)
24 October 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
24 October 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
16 August 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 1999New director appointed (2 pages)
8 November 1999Director resigned (1 page)
8 November 1999New director appointed (2 pages)
21 July 1999Return made up to 30/06/99; full list of members (6 pages)
29 June 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
16 February 1999Registered office changed on 16/02/99 from: 10 newhall street birmingham B3 3LX (1 page)
28 July 1998Return made up to 30/06/98; full list of members (6 pages)
7 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 May 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
27 August 1997New secretary appointed (2 pages)
27 August 1997Secretary resigned (1 page)
27 August 1997Registered office changed on 27/08/97 from: barrington house 59-67 gresham street london EC2V 7JA (1 page)
15 July 1997Return made up to 30/06/97; full list of members (5 pages)
6 January 1997Secretary resigned (1 page)
3 January 1997New director appointed (2 pages)
3 January 1997New director appointed (2 pages)
3 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 January 1997Memorandum and Articles of Association (12 pages)
3 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 January 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
2 December 1996Company name changed hackremco (no.1181) LIMITED\certificate issued on 03/12/96 (2 pages)
22 October 1996Incorporation (15 pages)