Company NameAlsop & Stormer (Railtrack) Limited
Company StatusDissolved
Company Number03316610
CategoryPrivate Limited Company
Incorporation Date11 February 1997(27 years, 3 months ago)
Dissolution Date11 January 2005 (19 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr James Ryder Nash Allen
Date of BirthMarch 1957 (Born 67 years ago)
NationalityEnglish
StatusClosed
Appointed11 February 1997(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address85c Finborough Road
London
SW10 9DU
Director NameProf William Allen Alsop
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed11 February 1997(same day as company formation)
RoleArchitect
Correspondence Address4 Holt Road
Sheringham
Norfolk
NR26 8NA
Director NamePeter Ralph Angrave
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 February 1997(same day as company formation)
RoleArchitect
Correspondence Address19 Waldemar Road
Wimbledon
London
SW19 7LJ
Director NameStephen Pimbley
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 February 1997(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address13 Cedar Court
Somerset Road
London
SW19 5HU
Secretary NameMr James Ryder Nash Allen
NationalityEnglish
StatusClosed
Appointed11 February 1997(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address85c Finborough Road
London
SW10 9DU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 February 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressParkgate Studio
41 Parkgate Road
London
SW11 4NP
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£944
Current Liabilities£24,269

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

11 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2004First Gazette notice for voluntary strike-off (1 page)
27 July 2004Voluntary strike-off action has been suspended (1 page)
29 June 2004First Gazette notice for voluntary strike-off (1 page)
14 May 2004Application for striking-off (3 pages)
13 May 2004Return made up to 11/02/04; full list of members (8 pages)
23 September 2003Registered office changed on 23/09/03 from: 40 queen anne street london W1G 9EL (1 page)
23 July 2003Accounts for a small company made up to 30 April 2002 (5 pages)
10 June 2003Director's particulars changed (1 page)
10 June 2003Secretary's particulars changed;director's particulars changed (1 page)
5 March 2003Return made up to 11/02/03; full list of members (6 pages)
26 April 2002Accounts for a small company made up to 30 April 2001 (6 pages)
19 February 2002Return made up to 11/02/02; full list of members (6 pages)
19 February 2002Director's particulars changed (1 page)
1 June 2001Accounts for a small company made up to 30 April 2000 (6 pages)
26 February 2001Registered office changed on 26/02/01 from: c/o lewis golden & co 40 queen anne street london W1M 0EL (1 page)
26 February 2001Return made up to 11/02/01; full list of members (6 pages)
5 January 2001Accounts for a small company made up to 30 April 1999 (6 pages)
15 March 2000Return made up to 11/02/00; full list of members (7 pages)
12 February 1999Return made up to 11/02/99; no change of members (6 pages)
18 November 1998Accounting reference date extended from 28/02/98 to 30/04/98 (1 page)
18 November 1998Accounts for a dormant company made up to 30 April 1998 (1 page)
18 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 February 1998Return made up to 11/02/98; full list of members (8 pages)
14 February 1997Director resigned (1 page)
14 February 1997New director appointed (1 page)
14 February 1997New director appointed (2 pages)
14 February 1997New director appointed (1 page)
14 February 1997New secretary appointed;new director appointed (2 pages)
14 February 1997Secretary resigned (1 page)
11 February 1997Incorporation (20 pages)