Company NameRail Awareness Limited
Company StatusDissolved
Company Number03424505
CategoryPrivate Limited Company
Incorporation Date26 August 1997(26 years, 8 months ago)
Dissolution Date6 June 2006 (17 years, 10 months ago)
Previous NameGuardian Support Services Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJohn Lester Gidman
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2003(5 years, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 06 June 2006)
RoleChief Executive
Correspondence Address25 Stanhope Road
Highgate
London
N6 5AW
Secretary NameMeryl Bentham
NationalityBritish
StatusClosed
Appointed01 January 2005(7 years, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 06 June 2006)
RoleSecretary
Correspondence Address25 Stanhope Road
London
N6 5AW
Director NameMr Ronald James Barron
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Broadhurst Drive
Kennington
Ashford
Kent
TN24 9RQ
Director NameGerard Moore
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1997(same day as company formation)
RoleCompany Director
Correspondence AddressTrees
Lake Road, Curdridge
Southampton
Hampshire
SO32 2HH
Secretary NameMr Ronald James Barron
NationalityBritish
StatusResigned
Appointed26 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Broadhurst Drive
Kennington
Ashford
Kent
TN24 9RQ
Director NameMr David Higginson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2001(4 years after company formation)
Appointment Duration1 year, 1 month (resigned 25 October 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSarre House
Canterbury Road, Sarre
Birchington
Kent
CT7 0JY
Secretary NameMrs Julie Louise Donoghue
NationalityBritish
StatusResigned
Appointed14 April 2003(5 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 January 2004)
RoleSecretary
Country of ResidenceEngland
Correspondence Address33 Densole Way
Densole
Kent
CT18 7BQ
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed26 August 1997(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed26 August 1997(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressBody Dubois The Bellbourne
103 High Street
Esher
Surrey
KT10 9QE
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London

Financials

Year2014
Net Worth-£505
Current Liabilities£505

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

6 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2006First Gazette notice for voluntary strike-off (1 page)
24 January 2006Voluntary strike-off action has been suspended (1 page)
17 January 2006First Gazette notice for voluntary strike-off (1 page)
5 December 2005Application for striking-off (1 page)
29 September 2005Return made up to 26/08/05; full list of members
  • 363(287) ‐ Registered office changed on 29/09/05
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 April 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
28 February 2005New secretary appointed (2 pages)
28 February 2005Return made up to 26/08/04; full list of members (7 pages)
23 October 2003Total exemption full accounts made up to 31 August 2003 (7 pages)
29 September 2003Return made up to 26/08/03; full list of members (7 pages)
17 September 2003Secretary resigned (1 page)
23 June 2003Director resigned (1 page)
9 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
13 May 2003New secretary appointed (2 pages)
2 May 2003Director resigned (1 page)
28 April 2003New director appointed (2 pages)
11 December 2002Director resigned (1 page)
20 September 2002Return made up to 26/08/02; full list of members (7 pages)
28 November 2001Total exemption small company accounts made up to 31 August 2001 (4 pages)
8 October 2001New director appointed (2 pages)
4 September 2001Return made up to 26/08/01; full list of members (6 pages)
3 July 2001Company name changed guardian support services limite d\certificate issued on 03/07/01 (2 pages)
24 May 2001Accounts for a small company made up to 31 August 2000 (4 pages)
22 August 2000Return made up to 26/08/00; full list of members (6 pages)
22 December 1999Director's particulars changed (1 page)
3 December 1999Return made up to 26/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 1999Accounts for a small company made up to 31 August 1999 (3 pages)
26 May 1999Accounts for a small company made up to 31 August 1998 (3 pages)
29 December 1998Return made up to 26/08/98; full list of members (6 pages)
29 December 1998Ad 18/12/98--------- £ si 2@1=2 £ ic 1/3 (2 pages)
10 December 1997New secretary appointed;new director appointed (2 pages)
3 September 1997Registered office changed on 03/09/97 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
3 September 1997Director resigned (1 page)
3 September 1997Secretary resigned (1 page)
26 August 1997Incorporation (14 pages)