Company NameNetwork Rail Cp Finance Limited
Company StatusDissolved
Company Number04776215
CategoryPrivate Limited Company
Incorporation Date23 May 2003(20 years, 11 months ago)
Dissolution Date2 April 2013 (11 years ago)
Previous NameNetwork Rail Cp Finance Plc

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Samantha Louise Pitt
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2004(1 year, 6 months after company formation)
Appointment Duration8 years, 4 months (closed 02 April 2013)
RoleDeputy Group Treasurer
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9AG
Director NameMr Andrew James Ballsdon
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2011(8 years after company formation)
Appointment Duration1 year, 10 months (closed 02 April 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9AG
Secretary NameWinifred Chime
StatusClosed
Appointed30 November 2011(8 years, 6 months after company formation)
Appointment Duration1 year, 4 months (closed 02 April 2013)
RoleCompany Director
Correspondence AddressKings Place 90 York Way
London
N1 9AG
Director NameRobert William Short
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2003(2 weeks, 4 days after company formation)
Appointment Duration7 months, 1 week (resigned 14 January 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address89 Langham Road
Teddington
Middlesex
TW11 9HG
Director NameRobert William Short
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2003(2 weeks, 4 days after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 2004)
RoleChartered Accountant
Correspondence Address20 Oak Lane
Twickenham
Middlesex
TW1 3PA
Director NameFrederick Ian Maroudas
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2003(2 weeks, 4 days after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 2004)
RoleCompany Director
Correspondence AddressFlat 501 Sanctuary Court
London
E1W 2PP
Director NameJonathan David Rigby
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2003(2 weeks, 4 days after company formation)
Appointment Duration5 months, 1 week (resigned 20 November 2003)
RoleLawyer
Correspondence Address306 Tea Trade Wharf
26 Shad Thames
London
SE1 2AS
Secretary NameHazel Louise Walker
NationalityBritish
StatusResigned
Appointed10 June 2003(2 weeks, 4 days after company formation)
Appointment Duration8 years, 3 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9AG
Director NameNigel Charles Bradley
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2003(6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 16 March 2004)
RoleCompany Director
Correspondence Address64 Owl Way
Hartford
Huntingdon
Cambridgeshire
PE29 1YZ
Director NameKevin Lionel Brennan
Date of BirthMay 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed14 January 2004(7 months, 3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 December 2004)
RoleOperations Director
Correspondence AddressMiddleton Hall
Woolaston Grange, Woolaston
Lydney
Gloucestershire
GL15 6PP
Wales
Director NameRonald Andrew Henderson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2004(7 months, 3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFrankleigh
Cedar Road
Woking
Surrey
GU22 0JH
Director NameMr Trevor James Winter
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(1 year, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 26 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9AG
Director NameGarry Robin Southern
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(1 year, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 October 2006)
RoleFinancial Advisor
Correspondence Address46 Ladbroke Square
London
W11 3ND
Director NameOliver Robert Julian Parr
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(1 year, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 October 2006)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address16 Horbury Crescent
Notting Hill
London
W11 3NF
Director NamePetra Lohmeier
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed01 December 2004(1 year, 6 months after company formation)
Appointment Duration7 months (resigned 30 June 2005)
RoleAttorney At Law Germany
Correspondence Address13 St Julians Farm Road
London
SE27 0JJ
Director NameJohn Paul Nowacki
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(2 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 11 October 2006)
RoleChartered Secretary
Correspondence Address8 Lubbock Court
Lubbock Road
Chislehurst
Kent
BR7 5JW
Director NameMr Frederick Ian Maroudas
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2006(3 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Rivermead Cottages Mill Lane
Shiplake
Henley-On-Thames
Oxfordshire
RG9 3LZ
Director NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 2003(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed23 May 2003(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 2003(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered AddressKings Place
90 York Way
London
N1 9AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

50k at £1Network Rail LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
5 December 2012Application to strike the company off the register (3 pages)
5 December 2012Application to strike the company off the register (3 pages)
22 October 2012Solvency Statement dated 16/10/12 (1 page)
22 October 2012Statement of capital on 22 October 2012
  • GBP 2
(4 pages)
22 October 2012Statement of capital on 22 October 2012
  • GBP 2
(4 pages)
22 October 2012Solvency statement dated 16/10/12 (1 page)
22 October 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 October 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 July 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
27 July 2012Re-registration of Memorandum and Articles (15 pages)
27 July 2012Re-registration from a public company to a private limited company (1 page)
27 July 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
27 July 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
27 July 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
27 July 2012Re-registration of Memorandum and Articles (15 pages)
27 July 2012Re-registration from a public company to a private limited company (1 page)
27 July 2012Certificate of re-registration from Public Limited Company to Private (2 pages)
27 July 2012Certificate of re-registration from Public Limited Company to Private (2 pages)
29 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
30 November 2011Appointment of Winifred Chime as a secretary on 30 November 2011 (1 page)
30 November 2011Appointment of Winifred Chime as a secretary (1 page)
3 November 2011Termination of appointment of Hazel Louise Walker as a secretary on 30 September 2011 (1 page)
3 November 2011Termination of appointment of Hazel Walker as a secretary (1 page)
29 September 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
29 September 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
15 June 2011Appointment of Mr Andrew James Ballsdon as a director (2 pages)
15 June 2011Appointment of Mr Andrew James Ballsdon as a director (2 pages)
15 June 2011Termination of appointment of Trevor Winter as a director (1 page)
15 June 2011Termination of appointment of Trevor Winter as a director (1 page)
25 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
2 October 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
2 October 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
15 June 2010Director's details changed for Samantha Louise Pitt on 23 May 2010 (2 pages)
15 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
15 June 2010Director's details changed for Trevor James Winter on 23 May 2010 (2 pages)
15 June 2010Director's details changed for Trevor James Winter on 23 May 2010 (2 pages)
15 June 2010Director's details changed for Samantha Louise Pitt on 23 May 2010 (2 pages)
15 June 2010Secretary's details changed for Hazel Louise Walker on 23 May 2010 (1 page)
15 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
15 June 2010Secretary's details changed for Hazel Louise Walker on 23 May 2010 (1 page)
5 November 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
5 November 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
9 July 2009Appointment Terminated Director frederick maroudas (1 page)
9 July 2009Appointment terminated director frederick maroudas (1 page)
28 May 2009Return made up to 23/05/09; full list of members (7 pages)
28 May 2009Return made up to 23/05/09; full list of members (7 pages)
27 October 2008Accounts made up to 31 March 2008 (6 pages)
27 October 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
27 August 2008Registered office changed on 27/08/2008 from 40 melton street london NW1 2EE (1 page)
27 August 2008Registered office changed on 27/08/2008 from 40 melton street london NW1 2EE (1 page)
3 June 2008Return made up to 23/05/08; full list of members (7 pages)
3 June 2008Return made up to 23/05/08; full list of members (7 pages)
13 November 2007Secretary's particulars changed (1 page)
13 November 2007Secretary's particulars changed (1 page)
18 October 2007Full accounts made up to 31 March 2007 (16 pages)
18 October 2007Full accounts made up to 31 March 2007 (16 pages)
27 June 2007Return made up to 23/05/07; full list of members (7 pages)
27 June 2007Return made up to 23/05/07; full list of members (7 pages)
20 October 2006Director resigned (1 page)
20 October 2006New director appointed (3 pages)
20 October 2006Director resigned (1 page)
20 October 2006Director resigned (1 page)
20 October 2006Director resigned (1 page)
20 October 2006Director resigned (1 page)
20 October 2006Director resigned (1 page)
20 October 2006New director appointed (3 pages)
21 September 2006Full accounts made up to 31 March 2006 (17 pages)
21 September 2006Full accounts made up to 31 March 2006 (17 pages)
19 September 2006Director's particulars changed (1 page)
19 September 2006Director's particulars changed (1 page)
7 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
12 June 2006Return made up to 23/05/06; full list of members (8 pages)
12 June 2006Return made up to 23/05/06; full list of members (8 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (3 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (3 pages)
9 August 2005Full accounts made up to 31 March 2005 (12 pages)
9 August 2005Full accounts made up to 31 March 2005 (12 pages)
2 August 2005Director resigned (1 page)
2 August 2005New director appointed (3 pages)
2 August 2005Director resigned (1 page)
2 August 2005New director appointed (3 pages)
1 June 2005Return made up to 23/05/05; full list of members (8 pages)
1 June 2005Return made up to 23/05/05; full list of members (8 pages)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
23 December 2004New director appointed (3 pages)
23 December 2004Director resigned (1 page)
23 December 2004New director appointed (3 pages)
23 December 2004Director resigned (1 page)
23 December 2004New director appointed (3 pages)
23 December 2004New director appointed (3 pages)
23 December 2004Director resigned (1 page)
23 December 2004New director appointed (2 pages)
23 December 2004Director resigned (1 page)
23 December 2004Director resigned (1 page)
23 December 2004New director appointed (2 pages)
23 December 2004Director resigned (1 page)
23 December 2004Director resigned (1 page)
23 December 2004Director resigned (1 page)
23 December 2004New director appointed (3 pages)
23 December 2004New director appointed (3 pages)
28 September 2004Full accounts made up to 31 March 2004 (13 pages)
28 September 2004Full accounts made up to 31 March 2004 (13 pages)
27 May 2004Return made up to 23/05/04; full list of members (7 pages)
27 May 2004Return made up to 23/05/04; full list of members (7 pages)
29 March 2004Director resigned (1 page)
29 March 2004Director resigned (1 page)
23 February 2004New director appointed (2 pages)
23 February 2004New director appointed (2 pages)
3 February 2004Director's particulars changed (1 page)
3 February 2004Director's particulars changed (1 page)
30 January 2004Director resigned (1 page)
30 January 2004New director appointed (2 pages)
30 January 2004Director resigned (1 page)
30 January 2004New director appointed (2 pages)
30 January 2004New director appointed (2 pages)
30 January 2004New director appointed (2 pages)
28 November 2003Director resigned (1 page)
28 November 2003Director resigned (1 page)
28 November 2003New director appointed (3 pages)
28 November 2003New director appointed (3 pages)
4 July 2003Particulars of mortgage/charge (13 pages)
4 July 2003Particulars of mortgage/charge (13 pages)
27 June 2003New director appointed (2 pages)
27 June 2003New secretary appointed (2 pages)
27 June 2003New director appointed (2 pages)
27 June 2003New director appointed (2 pages)
27 June 2003New secretary appointed (2 pages)
27 June 2003New director appointed (2 pages)
27 June 2003New director appointed (2 pages)
27 June 2003New director appointed (2 pages)
17 June 2003Secretary resigned;director resigned (1 page)
17 June 2003Registered office changed on 17/06/03 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
17 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
17 June 2003Ad 10/06/03--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
17 June 2003Registered office changed on 17/06/03 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
17 June 2003Secretary resigned;director resigned (1 page)
17 June 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
17 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
17 June 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
17 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
17 June 2003Ad 10/06/03--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
11 June 2003Certificate of authorisation to commence business and borrow (1 page)
11 June 2003Application to commence business (2 pages)
11 June 2003Certificate of authorisation to commence business and borrow (1 page)
11 June 2003Application to commence business (2 pages)
23 May 2003Incorporation (15 pages)
23 May 2003Incorporation (15 pages)