Company NameFormer Iro
Company StatusDissolved
Company Number03923542
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 February 2000(24 years, 2 months ago)
Dissolution Date7 September 2019 (4 years, 7 months ago)
Previous NameInstitution Of Railway Operators

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr David Raymond Franks
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2008(7 years, 10 months after company formation)
Appointment Duration11 years, 8 months (closed 07 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressResolve Advisory Limited 22 York Buildings
London
WC2N 6JU
Secretary NameFiona Tordoff
StatusClosed
Appointed31 October 2012(12 years, 8 months after company formation)
Appointment Duration6 years, 10 months (closed 07 September 2019)
RoleCompany Director
Correspondence AddressResolve Advisory Limited 22 York Buildings
London
WC2N 6JU
Director NameMr Tim Colin Shoveller
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2015(15 years, 8 months after company formation)
Appointment Duration3 years, 11 months (closed 07 September 2019)
RoleRailway Director
Country of ResidenceUnited Kingdom
Correspondence AddressInstitution Of Railway Operators The Moat House
133 Newport Road
Stafford
ST16 2EZ
Director NameTom Swend Birch
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2000(same day as company formation)
RoleRailway Manager
Correspondence AddressCalder Cottage, Taghole Lane
Mugginton, Weston Underwood
Ashbourne
Derbyshire
DE6 4PN
Director NameChristopher Derek Dickinson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2000(same day as company formation)
RoleOperations And Infrastructure
Correspondence Address5 Curlew Way
Daventry
Northamptonshire
NN11 5XS
Director NameProf Derek Portwood
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2000(same day as company formation)
RoleProfessor Of Work Based Learni
Country of ResidenceUnited Kingdom
Correspondence Address51 River Lane
Cambridge
Cambridgeshire
CB5 8HP
Director NameGraham Charles Eccles
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2000(same day as company formation)
RoleRailway Business Manager
Correspondence Address27 Firtree Way
Keymer
West Sussex
BN6 8BU
Director NameTerence Paul Worrall
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2000(same day as company formation)
RoleGeneral Manager Thames Trains
Correspondence Address7 Orchard Close
Ramsbury
Marlborough
Wiltshire
SN8 2RQ
Director NameMr Richard John Morris
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2000(same day as company formation)
RoleDirector, Technical Services
Country of ResidenceEngland
Correspondence Address3 Herons Brook
Naccolt Road Brook
Ashford
Kent
TN25 5NX
Director NameMr Christopher Richard Leah
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2000(same day as company formation)
RoleDirector Operations
Country of ResidenceEngland
Correspondence Address72 High Street
Somersham
Huntingdon
Cambridgeshire
PE17 3EE
Secretary NameMr Michael Tham
NationalityBritish
StatusResigned
Appointed08 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe New House Angram Road
Long Marston
York
North Yorkshire
YO26 7LR
Director NameCharles Stuart Horton
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(1 month, 3 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 06 November 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Moorhead Road
Horsham
West Sussex
RH12 4ND
Director NameAlan Galley
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2000(2 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 01 October 2004)
RoleManaging Director
Correspondence Address16 Numa Court
Justin Close Brentford Dock
Brentford
Middlesex
TW8 8QG
Secretary NameMr Christopher Richard Leah
NationalityBritish
StatusResigned
Appointed01 March 2001(1 year after company formation)
Appointment Duration11 years, 8 months (resigned 31 October 2012)
RoleDirector Railtrack
Country of ResidenceEngland
Correspondence Address72 High Street
Somersham
Huntingdon
Cambridgeshire
PE17 3EE
Director NamePhilip John Dargue
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(2 years, 6 months after company formation)
Appointment Duration2 months (resigned 14 October 2002)
RoleRailway Manager
Correspondence AddressTopham House Millbank Court
Station Road
Thirsk
North Yorkshire
YO7 1QH
Director NameMichael Sutton
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(2 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 August 2005)
RoleHead Of Safety
Correspondence Address19 Farleigh Close
Westbury
Wiltshire
BA13 3TF
Director NameMiss Alison Elizabeth Forster
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2003(3 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 24 March 2009)
RoleDirector Trains Company
Country of ResidenceUnited Kingdom
Correspondence AddressHollow House
Lower Vobster
Radstock
Somerset
BA3 5RJ
Director NameDerek Holmes
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2003(3 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 13 January 2010)
RoleCompany Director
Correspondence AddressRydal Mount
Malmesbury Road
Chippenham
Wiltshire
SN15 1PU
Director NameMr Jeffery Thomas Ellis
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(6 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 2010)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address36 Kingley Close
Wickford
Essex
SS12 0EN
Director NameTom Svend Birch
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(6 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 March 2010)
RoleRailway Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
2-6 Boswell Court
London
WC1N 3PS
Director NameAndrew Morris
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2008(8 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Crompton Fold
Bury
Lancashire
BL8 1RE
Director NameJohn Gaywood Glover
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2008(8 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 October 2012)
RoleAuthor
Country of ResidenceUnited Kingdom
Correspondence Address3 Northcliffe Close
Worcester Park
Surrey
KT4 7DS
Director NameMr Michael Stephen Hogg
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2008(8 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 October 2012)
RoleRailway Manager
Country of ResidenceEngland
Correspondence Address1 Copper Beech Close
Dunnington
York
North Yorkshire
YO19 5PY
Director NameMr Michael Donnelly
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2008(8 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 April 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressManor House Cottage The Row
Elham
Kent
CT4 6UL
Director NameMr Mark Julian Hopwood
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2009(9 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 October 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address25 St. James Close
Pangbourne
Reading
Berkshire
RG8 7AP
Director NameMs Joanne Carolyn Kaye
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2009(9 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 October 2012)
RoleRoute Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Gables Rochdale Road
Ripponden
West Yorkshire
HX6 4JU
Director NameMs Sarah Louise Kendall
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2009(9 years, 2 months after company formation)
Appointment Duration3 years (resigned 10 April 2012)
RoleRailway Manager
Country of ResidenceEngland
Correspondence Address10 Sunnybank
Lyncombe Vale
Bath
BA2 4NA
Director NameMr John Paul Fogarty
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2009(9 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 June 2012)
RoleArea Manager
Country of ResidenceUnited Kingdom
Correspondence Address131 Springhead Road
Northfleet
Gravesend
Kent
DA11 8JG
Director NameMr John Patrick Doyle
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2010(10 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2012)
RoleRailway Manager
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor 6 New Street Square
London
EC4A 3AQ
Director NameMr Neil Henry
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2010(10 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 2012)
RoleRailway Manager
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor 6 New Street Square
London
EC4A 3AQ
Director NameMr Richard John O'Brien
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2010(10 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 2012)
RoleRailway Manager
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor 6 New Street Square
London
EC4A 3AQ
Director NameMr Timothy Colin Shoveller
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(10 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 2012)
RoleRailway Manager
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor 6 New Street Square
London
EC4A 3AQ

Contact

Websitewww.railwayoperators.co.uk
Email address[email protected]

Location

Registered AddressResolve Advisory Limited
22 York Buildings
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

28 March 2017Accounts for a dormant company made up to 30 June 2016 (8 pages)
21 February 2017Confirmation statement made on 8 February 2017 with updates (4 pages)
23 February 2016Accounts for a dormant company made up to 30 June 2015 (8 pages)
12 February 2016Annual return made up to 8 February 2016 no member list (3 pages)
7 October 2015Appointment of Mr Tim Colin Shoveller as a director on 7 October 2015 (2 pages)
7 October 2015Appointment of Mr Tim Colin Shoveller as a director on 7 October 2015 (2 pages)
12 April 2015Accounts for a dormant company made up to 30 June 2014 (8 pages)
10 February 2015Annual return made up to 8 February 2015 no member list (2 pages)
10 February 2015Annual return made up to 8 February 2015 no member list (2 pages)
3 April 2014Accounts for a dormant company made up to 30 June 2013 (9 pages)
24 February 2014Annual return made up to 8 February 2014 no member list (2 pages)
24 February 2014Annual return made up to 8 February 2014 no member list (2 pages)
6 March 2013Total exemption full accounts made up to 30 June 2012 (13 pages)
4 March 2013Annual return made up to 8 February 2013 no member list (2 pages)
4 March 2013Annual return made up to 8 February 2013 no member list (2 pages)
20 November 2012Director's details changed for Mr David Raymond Franks on 20 November 2012 (2 pages)
9 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
1 November 2012Termination of appointment of Michael Hogg as a director (1 page)
1 November 2012Termination of appointment of Joanne Kaye as a director (1 page)
1 November 2012Appointment of Fiona Tordoff as a secretary (1 page)
1 November 2012Termination of appointment of Richard O'brien as a director (1 page)
1 November 2012Termination of appointment of John Glover as a director (1 page)
1 November 2012Termination of appointment of Christopher Leah as a secretary (1 page)
1 November 2012Termination of appointment of John Doyle as a director (1 page)
1 November 2012Termination of appointment of Timothy Shoveller as a director (1 page)
1 November 2012Termination of appointment of Mark Hopwood as a director (1 page)
1 November 2012Termination of appointment of Neil Henry as a director (1 page)
24 October 2012Withdraw the company strike off application (2 pages)
19 October 2012Termination of appointment of Sarah Kendall as a director (1 page)
19 October 2012Termination of appointment of John Fogarty as a director (1 page)
18 September 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
4 September 2012First Gazette notice for voluntary strike-off (1 page)
23 August 2012Application to strike the company off the register (4 pages)
8 February 2012Annual return made up to 8 February 2012 no member list (11 pages)
8 February 2012Annual return made up to 8 February 2012 no member list (11 pages)
17 August 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
2 June 2011Company name changed institution of railway operators\certificate issued on 02/06/11
  • CONNOT ‐
(5 pages)
27 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-26
(3 pages)
19 April 2011Termination of appointment of Michael Donnelly as a director (1 page)
23 February 2011Annual return made up to 8 February 2011 no member list (13 pages)
23 February 2011Annual return made up to 8 February 2011 no member list (13 pages)
2 February 2011Appointment of Mr Timothy Colin Shoveller as a director (2 pages)
10 December 2010Appointment of Mr Neil Henry as a director (2 pages)
30 November 2010Appointment of Mr Richard John O'brien as a director (2 pages)
2 October 2010Accounts made up to 31 December 2009 (12 pages)
16 September 2010Appointment of Mr John Patrick Doyle as a director (2 pages)
10 September 2010Termination of appointment of Tom Birch as a director (1 page)
10 September 2010Termination of appointment of Andrew Morris as a director (1 page)
10 September 2010Termination of appointment of Jefferi Ellis as a director (1 page)
20 August 2010Registered office address changed from C/O Rawlinson & Hunter 6Th Floor 6 New Street Square New Fetter Lane London EC4A 3AQ on 20 August 2010 (1 page)
28 April 2010Termination of appointment of Derek Holmes as a director (1 page)
22 April 2010Director's details changed for Tom Svend Birch on 8 February 2010 (2 pages)
22 April 2010Director's details changed for John Fogarty on 8 February 2010 (2 pages)
22 April 2010Annual return made up to 8 February 2010 no member list (8 pages)
22 April 2010Registered office address changed from Pkf (Llp) Uk Century House St James Court Friar Gate Derby DE1 1BT on 22 April 2010 (1 page)
22 April 2010Director's details changed for John Gaywood Glover on 31 October 2009 (2 pages)
22 April 2010Director's details changed for David Raymond Franks on 8 February 2010 (2 pages)
22 April 2010Director's details changed for Michael Donnelly on 8 February 2010 (2 pages)
22 April 2010Director's details changed for Joanne Carolyn Kaye on 8 February 2010 (2 pages)
22 April 2010Director's details changed for Michael Donnelly on 8 February 2010 (2 pages)
22 April 2010Director's details changed for John Fogarty on 8 February 2010 (2 pages)
22 April 2010Director's details changed for Jefferi Thomas Ellis on 8 February 2010 (2 pages)
22 April 2010Annual return made up to 8 February 2010 no member list (8 pages)
22 April 2010Termination of appointment of Derek Holmes as a director (1 page)
22 April 2010Director's details changed for Tom Svend Birch on 8 February 2010 (2 pages)
22 April 2010Director's details changed for David Raymond Franks on 8 February 2010 (2 pages)
22 April 2010Director's details changed for Jefferi Thomas Ellis on 8 February 2010 (2 pages)
22 April 2010Director's details changed for Mark Julian Hopwood on 8 February 2010 (2 pages)
22 April 2010Director's details changed for Mark Julian Hopwood on 8 February 2010 (2 pages)
22 April 2010Director's details changed for Joanne Carolyn Kaye on 8 February 2010 (2 pages)
19 December 2009Full accounts made up to 31 December 2008 (12 pages)
16 July 2009Director appointed sarah louise kendall (2 pages)
16 July 2009Director appointed mark julian hopwood (3 pages)
19 May 2009Director appointed joanne carolyn kaye (2 pages)
19 May 2009Director appointed john fogarty (2 pages)
14 May 2009Director appointed andrew morris (2 pages)
14 May 2009Appointment terminated director christopher leah (1 page)
14 May 2009Appointment terminated director alison forster (1 page)
27 April 2009Location of register of members (1 page)
27 April 2009Location of debenture register (1 page)
27 April 2009Annual return made up to 08/02/09 (5 pages)
27 April 2009Registered office changed on 27/04/2009 from pkf century house st james court friar gate derby DE1 1BT (1 page)
5 March 2009Director appointed john gaywood glover (2 pages)
5 March 2009Director appointed michael stephen hogg (2 pages)
5 March 2009Director appointed michael donnelly (2 pages)
4 December 2008Director appointed david franks (3 pages)
24 November 2008Annual return made up to 08/02/08 (5 pages)
1 November 2008Accounts for a small company made up to 31 December 2007 (4 pages)
10 December 2007Annual return made up to 08/02/07 (5 pages)
28 October 2007Accounts for a small company made up to 31 December 2006 (4 pages)
2 January 2007New director appointed (2 pages)
15 December 2006New director appointed (2 pages)
8 December 2006Director resigned (1 page)
4 November 2006Accounts for a small company made up to 31 December 2005 (4 pages)
1 August 2006Annual return made up to 08/02/06
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
6 March 2006Director's particulars changed (1 page)
31 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
16 March 2005Annual return made up to 08/02/05
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
29 January 2005Annual return made up to 08/02/04 (7 pages)
11 November 2004Accounts for a small company made up to 31 December 2003 (5 pages)
2 September 2003New director appointed (2 pages)
29 August 2003Accounts for a small company made up to 31 December 2002 (5 pages)
12 June 2003New director appointed (2 pages)
9 May 2003Director resigned (1 page)
31 March 2003Director resigned (1 page)
31 March 2003Annual return made up to 08/02/03 (7 pages)
31 January 2003Director resigned (1 page)
31 January 2003New director appointed (1 page)
10 January 2003New director appointed (2 pages)
9 December 2002New director appointed (2 pages)
2 September 2002Full accounts made up to 31 December 2001 (11 pages)
27 July 2002New director appointed (2 pages)
23 April 2002Annual return made up to 08/02/02
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 23/04/02
(5 pages)
19 March 2002Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
7 February 2002Full accounts made up to 28 February 2001 (11 pages)
6 July 2001Annual return made up to 08/02/01
  • 363(287) ‐ Registered office changed on 06/07/01
(5 pages)
15 June 2001New secretary appointed (2 pages)
8 February 2000Incorporation (42 pages)