Company NameCross Country Rail Limited
Company StatusActive
Company Number04659516
CategoryPrivate Limited Company
Incorporation Date7 February 2003(21 years, 1 month ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Liam Charles Talbot
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2020(16 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Minster House, 2nd Floor Resilience And Mobi
33 Horseferry Road
London
SW1P 4DR
Secretary NameMr Matthew Philip Bentley
StatusCurrent
Appointed16 September 2020(17 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressGreat Minster House, 2nd Floor Resilience And Mobi
33 Horseferry Road
London
SW1P 4DR
Director NameMr Peter Grady
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2021(18 years after company formation)
Appointment Duration3 years, 1 month
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressGreat Minster House, 2nd Floor Resilience And Mobi
33 Horseferry Road
London
SW1P 4DR
Director NameMr Andrew Neil MacDonald
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityEnglish
StatusCurrent
Appointed13 June 2022(19 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressGreat Minster House, 2nd Floor Resilience And Mobi
33 Horseferry Road
London
SW1P 4DR
Director NameMrs Fiona Ann White
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2023(20 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Minster House, 2nd Floor Resilience And Mobi
33 Horseferry Road
London
SW1P 4DR
Director NameMr Gary George Backler
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2003(same day as company formation)
RolePublic Servant
Country of ResidenceEngland
Correspondence Address23 Baronsfield Road
East Twickenham
Middlesex
TW1 2QT
Director NameNick Newton
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2003(same day as company formation)
RolePublic Servant
Correspondence Address45 Normandy Avenue
Barnet
Hertfordshire
EN5 2HX
Director NameDavid Ian Rea
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2003(same day as company formation)
RolePublic Servant
Country of ResidenceEngland And Wales
Correspondence Address15 Hazelwood Close
Chesham
Buckinghamshire
HP5 2DR
Director NameMrs Iryna Terlecky
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2003(same day as company formation)
RolePublic Servant
Country of ResidenceUnited Kingdom
Correspondence Address7 Sunset Avenue
Woodford Green
Essex
IG8 0ST
Secretary NameMatthew William Edward Hyland
NationalityBritish
StatusResigned
Appointed07 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address86 Carless Avenue
Harborne
Birmingham
West Midlands
B17 9BN
Secretary NameJanet Elizabeth Sinclair
NationalityBritish
StatusResigned
Appointed28 January 2005(1 year, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 July 2005)
RoleCompany Director
Correspondence Address29 St Andrews Close
Wroughton
Swindon
Wiltshire
SN4 9DN
Secretary NameSonia Anita Braybrook
NationalityBritish
StatusResigned
Appointed29 July 2005(2 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 26 September 2012)
RoleCompany Director
Correspondence Address36 Hough Road
Frieston
Grantham
Lincolnshire
NG32 3BY
Director NameAndrew Bernard Murray
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2010(7 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 September 2012)
RoleCivil Servant
Country of ResidenceEnglad And Wales
Correspondence Address4th Floor One Kemble Street
London
WC2B 4AN
Director NamePaul David Rodgers
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2011(8 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 26 September 2012)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address4th Floor One Kemble Street
London
WC2B 4AN
Director NameSir Michael Peter Holden
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2012(9 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreat Minster House Horseferry Road
London
SW1P 4DR
Director NameMr Douglas Sutherland
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2012(9 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Minster House Horseferry Road
London
SW1P 4DR
Director NameMr David Eric Walker
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2012(9 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Minster House Horseferry Road
London
SW1P 4DR
Secretary NameRowena Jane Nixon
NationalityBritish
StatusResigned
Appointed26 September 2012(9 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 February 2014)
RoleCompany Director
Correspondence Address4th Floor Number 5 Chancery Lane
London
EC4A 1BL
Secretary NameMr David Eric Walker
StatusResigned
Appointed10 February 2014(11 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2015)
RoleCompany Director
Correspondence AddressGreat Minster House Horseferry Road
London
SW1P 4DR
Director NameMr Richard Charles Cantwell
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2015(12 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 March 2019)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressGreat Minster House Horseferry Road
London
SW1P 4DR
Director NameMr Peter William Wilkinson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2015(12 years, 11 months after company formation)
Appointment Duration3 years (resigned 11 January 2019)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressGreat Minster House Horseferry Road
London
SW1P 4DR
Director NameMr David Clive Bennett
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2015(12 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 04 June 2021)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Minster House Horseferry Road
London
SW1P 4DR
Secretary NameMr Trevor Dawson
StatusResigned
Appointed31 December 2015(12 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 September 2016)
RoleCompany Director
Correspondence AddressGreat Minster House Horseferry Road
London
SW1P 4DR
Director NameMrs Helen Jane Pattington
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2019(16 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 16 February 2021)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressAlbany House, Floor 8, 94-98 Petty France
London
SW1H 9EA
Director NameMr Simon Alexander Smith
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2019(16 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 23 September 2023)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Minster House, 2nd Floor Resilience And Mobi
33 Horseferry Road
London
SW1P 4DR
Secretary NameMiss Stephanie Jade Cunningham
StatusResigned
Appointed05 March 2019(16 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 26 June 2020)
RoleCompany Director
Correspondence AddressAlbany House, Floor 8, 94-98 Petty France
London
SW1H 9EA
Director NameMr Dominic Nigel Haddock
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2021(18 years after company formation)
Appointment Duration2 years, 8 months (resigned 27 October 2023)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressGreat Minster House, 2nd Floor Resilience And Mobi
33 Horseferry Road
London
SW1P 4DR
Director NameMr John Macquarrie
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed04 June 2021(18 years, 4 months after company formation)
Appointment Duration1 year (resigned 13 June 2022)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressAlbany House, Floor 8, 94-98 Petty France
London
SW1H 9EA

Contact

Websitedirectlyoperatedrailways.co.uk/html/
Telephone020 74067561
Telephone regionLondon

Location

Registered AddressGreat Minster House, 2nd Floor Resilience And Mobilisation Team
33 Horseferry Road
London
SW1P 4DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return3 July 2023 (8 months, 4 weeks ago)
Next Return Due17 July 2024 (3 months, 2 weeks from now)

Filing History

15 November 2023Accounts for a dormant company made up to 31 March 2023 (3 pages)
31 October 2023Termination of appointment of Dominic Nigel Haddock as a director on 27 October 2023 (1 page)
13 October 2023Appointment of Mrs Fiona Ann White as a director on 10 October 2023 (2 pages)
6 October 2023Termination of appointment of Simon Alexander Smith as a director on 23 September 2023 (1 page)
3 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
15 December 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
31 August 2022Registered office address changed from Albany House, Floor 8, 94-98 Petty France London SW1H 9EA England to Great Minster House, 2nd Floor Resilience and Mobilisation Team 33 Horseferry Road London SW1P 4DR on 31 August 2022 (1 page)
14 July 2022Appointment of Mr Andrew Neil Macdonald as a director on 13 June 2022 (2 pages)
14 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
12 July 2022Termination of appointment of John Macquarrie as a director on 13 June 2022 (1 page)
21 December 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
18 August 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
17 June 2021Termination of appointment of David Clive Bennett as a director on 4 June 2021 (1 page)
17 June 2021Appointment of Mr John Macquarrie as a director on 4 June 2021 (2 pages)
17 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-16
(3 pages)
16 February 2021Appointment of Mr Dominic Nigel Haddock as a director on 16 February 2021 (2 pages)
16 February 2021Appointment of Mr Peter Grady as a director on 16 February 2021 (2 pages)
16 February 2021Termination of appointment of Helen Jane Pattington as a director on 16 February 2021 (1 page)
17 December 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
22 September 2020Appointment of Mr Matthew Philip Bentley as a secretary on 16 September 2020 (2 pages)
13 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
6 July 2020Termination of appointment of Stephanie Jade Cunningham as a secretary on 26 June 2020 (1 page)
18 May 2020Change of details for Dft Olr Holdings Limited as a person with significant control on 5 March 2019 (5 pages)
18 May 2020Notification of Dft Olr Holdings Limited as a person with significant control on 5 March 2019 (4 pages)
18 May 2020Cessation of Directly Operated Railways Limited as a person with significant control on 5 March 2019 (3 pages)
15 May 2020Second filing of Confirmation Statement dated 03/07/2019 (4 pages)
10 January 2020Registered office address changed from Albany House 94-98 Petty France London SW1H 9AE England to Albany House, Floor 8, 94-98 Petty France London SW1H 9EA on 10 January 2020 (1 page)
10 January 2020Appointment of Mr Liam Charles Talbot as a director on 6 January 2020 (2 pages)
16 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
3 July 2019Confirmation statement made on 3 July 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 15/05/2020
(4 pages)
1 May 2019Termination of appointment of Peter William Wilkinson as a director on 11 January 2019 (1 page)
25 March 2019Change of details for Directly Operated Railways Limited as a person with significant control on 5 March 2019 (2 pages)
20 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-05
(3 pages)
19 March 2019Appointment of Mr Simon Alexander Smith as a director on 5 March 2019 (2 pages)
19 March 2019Registered office address changed from Great Minster House Horseferry Road London SW1P 4DR England to Albany House 94-98 Petty France London SW1H 9AE on 19 March 2019 (1 page)
19 March 2019Appointment of Mrs Helen Jane Pattington as a director on 5 March 2019 (2 pages)
19 March 2019Termination of appointment of Richard Charles Cantwell as a director on 5 March 2019 (1 page)
19 March 2019Appointment of Miss Stephanie Jade Cunningham as a secretary on 5 March 2019 (2 pages)
17 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
7 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
22 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
22 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
16 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
23 September 2016Termination of appointment of Trevor Dawson as a secretary on 23 September 2016 (1 page)
23 September 2016Termination of appointment of Trevor Dawson as a secretary on 23 September 2016 (1 page)
28 July 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
11 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
11 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
17 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(6 pages)
17 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(6 pages)
14 January 2016Appointment of Mr Peter William Wilkinson as a director on 31 December 2015 (2 pages)
14 January 2016Appointment of Mr Peter William Wilkinson as a director on 31 December 2015 (2 pages)
13 January 2016Appointment of Mr Richard Charles Cantwell as a director on 31 December 2015 (2 pages)
13 January 2016Appointment of Mr Richard Charles Cantwell as a director on 31 December 2015 (2 pages)
4 January 2016Appointment of Mr David Clive Bennett as a director on 31 December 2015 (2 pages)
4 January 2016Termination of appointment of David Eric Walker as a director on 31 December 2015 (1 page)
4 January 2016Termination of appointment of Douglas Sutherland as a director on 31 December 2015 (1 page)
4 January 2016Registered office address changed from 4th Floor Number 5 Chancery Lane London EC4A 1BL to Great Minster House Horseferry Road London SW1P 4DR on 4 January 2016 (1 page)
4 January 2016Appointment of Mr Trevor Dawson as a secretary on 31 December 2015 (2 pages)
4 January 2016Termination of appointment of David Eric Walker as a secretary on 31 December 2015 (1 page)
4 January 2016Termination of appointment of Michael Peter Holden as a director on 31 December 2015 (1 page)
4 January 2016Registered office address changed from 4th Floor Number 5 Chancery Lane London EC4A 1BL to Great Minster House Horseferry Road London SW1P 4DR on 4 January 2016 (1 page)
4 January 2016Termination of appointment of Douglas Sutherland as a director on 31 December 2015 (1 page)
4 January 2016Termination of appointment of David Eric Walker as a secretary on 31 December 2015 (1 page)
4 January 2016Appointment of Mr Trevor Dawson as a secretary on 31 December 2015 (2 pages)
4 January 2016Termination of appointment of Michael Peter Holden as a director on 31 December 2015 (1 page)
4 January 2016Termination of appointment of David Eric Walker as a director on 31 December 2015 (1 page)
4 January 2016Appointment of Mr David Clive Bennett as a director on 31 December 2015 (2 pages)
14 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
14 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
11 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(4 pages)
11 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(4 pages)
11 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(4 pages)
22 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 February 2014Appointment of Mr David Eric Walker as a secretary (2 pages)
10 February 2014Termination of appointment of Rowena Nixon as a secretary (1 page)
10 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(4 pages)
10 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(4 pages)
10 February 2014Termination of appointment of Rowena Nixon as a secretary (1 page)
10 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(4 pages)
10 February 2014Appointment of Mr David Eric Walker as a secretary (2 pages)
15 January 2014Accounts for a dormant company made up to 31 March 2013 (1 page)
15 January 2014Accounts for a dormant company made up to 31 March 2013 (1 page)
17 October 2013Registered office address changed from 4Th Floor One Kemble Street London WC2B 4AN on 17 October 2013 (2 pages)
17 October 2013Registered office address changed from 4Th Floor One Kemble Street London WC2B 4AN on 17 October 2013 (2 pages)
11 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
12 October 2012Appointment of Rowena Jane Nixon as a secretary (4 pages)
12 October 2012Appointment of Rowena Jane Nixon as a secretary (4 pages)
9 October 2012Appointment of Mr Michael Peter Holden as a director (3 pages)
9 October 2012Termination of appointment of Sonia Braybrook as a secretary (2 pages)
9 October 2012Registered office address changed from C/O Sonia Braybrook Po Box Dft 33 Horseferry Road London SW1P 4DR England on 9 October 2012 (2 pages)
9 October 2012Termination of appointment of Paul Rodgers as a director (2 pages)
9 October 2012Termination of appointment of Andrew Murray as a director (2 pages)
9 October 2012Termination of appointment of Paul Rodgers as a director (2 pages)
9 October 2012Registered office address changed from C/O Sonia Braybrook Po Box Dft 33 Horseferry Road London SW1P 4DR England on 9 October 2012 (2 pages)
9 October 2012Appointment of Mr David Eric Walker as a director (3 pages)
9 October 2012Appointment of Mr David Eric Walker as a director (3 pages)
9 October 2012Termination of appointment of Andrew Murray as a director (2 pages)
9 October 2012Termination of appointment of Sonia Braybrook as a secretary (2 pages)
9 October 2012Appointment of Mr Douglas Sutherland as a director (3 pages)
9 October 2012Appointment of Mr Michael Peter Holden as a director (3 pages)
9 October 2012Appointment of Mr Douglas Sutherland as a director (3 pages)
9 October 2012Registered office address changed from C/O Sonia Braybrook Po Box Dft 33 Horseferry Road London SW1P 4DR England on 9 October 2012 (2 pages)
28 September 2012Change of name notice (2 pages)
28 September 2012Change of name notice (2 pages)
28 September 2012Company name changed broadway rail LIMITED\certificate issued on 28/09/12
  • RES15 ‐ Change company name resolution on 2012-09-27
(3 pages)
28 September 2012Company name changed broadway rail LIMITED\certificate issued on 28/09/12
  • RES15 ‐ Change company name resolution on 2012-09-27
(3 pages)
17 May 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
17 May 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
29 February 2012Registered office address changed from Great Minster House 76 Marsham Street London SW1P 4DR on 29 February 2012 (1 page)
29 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
29 February 2012Registered office address changed from Great Minster House 76 Marsham Street London SW1P 4DR on 29 February 2012 (1 page)
10 November 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
10 November 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
8 April 2011Appointment of Paul David Rodgers as a director (3 pages)
8 April 2011Appointment of Paul David Rodgers as a director (3 pages)
28 March 2011Termination of appointment of David Rea as a director (2 pages)
28 March 2011Termination of appointment of David Rea as a director (2 pages)
22 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
29 December 2010Appointment of Andrew Bernard Murray as a director (3 pages)
29 December 2010Appointment of Andrew Bernard Murray as a director (3 pages)
29 December 2010Termination of appointment of Gary Backler as a director (2 pages)
29 December 2010Termination of appointment of Gary Backler as a director (2 pages)
1 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
1 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
2 August 2010Memorandum and Articles of Association (10 pages)
2 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
2 August 2010Memorandum and Articles of Association (10 pages)
2 August 2010Statement of company's objects (2 pages)
2 August 2010Statement of company's objects (2 pages)
2 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
25 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
10 November 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
10 November 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
26 February 2009Return made up to 07/02/09; full list of members (3 pages)
26 February 2009Return made up to 07/02/09; full list of members (3 pages)
15 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
15 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
4 March 2008Return made up to 07/02/08; full list of members (3 pages)
4 March 2008Return made up to 07/02/08; full list of members (3 pages)
12 July 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
12 July 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
27 February 2007Return made up to 07/02/07; full list of members (2 pages)
27 February 2007Return made up to 07/02/07; full list of members (2 pages)
15 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
15 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
15 March 2006Return made up to 07/02/06; full list of members
  • 363(287) ‐ Registered office changed on 15/03/06
(7 pages)
15 March 2006Return made up to 07/02/06; full list of members
  • 363(287) ‐ Registered office changed on 15/03/06
(7 pages)
25 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
25 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
1 September 2005New secretary appointed (2 pages)
1 September 2005New secretary appointed (2 pages)
9 August 2005Director resigned (1 page)
9 August 2005Director resigned (1 page)
9 August 2005Director resigned (1 page)
9 August 2005Secretary resigned (1 page)
9 August 2005Secretary resigned (1 page)
9 August 2005Director resigned (1 page)
15 February 2005Return made up to 07/02/05; full list of members
  • 363(288) ‐ Secretary resigned
(3 pages)
15 February 2005Return made up to 07/02/05; full list of members
  • 363(288) ‐ Secretary resigned
(3 pages)
11 February 2005New secretary appointed (2 pages)
11 February 2005Registered office changed on 11/02/05 from: 115 colmore row birmingham west midlands B3 3AL (1 page)
11 February 2005New secretary appointed (2 pages)
11 February 2005Registered office changed on 11/02/05 from: 115 colmore row birmingham west midlands B3 3AL (1 page)
8 February 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
8 February 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
8 March 2004Return made up to 07/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 March 2004Return made up to 07/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 June 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
2 June 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
7 February 2003Incorporation (27 pages)
7 February 2003Incorporation (27 pages)