Company NameWestern Rail Limited
Company StatusDissolved
Company Number05059198
CategoryPrivate Limited Company
Incorporation Date1 March 2004(20 years, 1 month ago)
Dissolution Date12 March 2008 (16 years, 1 month ago)
Previous NameIntercity East Limited

Business Activity

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

Directors

Director NameMr Anthony Joseph McDonald
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2004(same day as company formation)
RoleCompany Secretary - Group Leg
Country of ResidenceUnited Kingdom
Correspondence Address211a Camberwell Grove
London
SE5 8JU
Director NameMr Raymond O'Toole
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2004(same day as company formation)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address46 Daisy Lea Lane
Lindley
Huddersfield
HD3 3LP
Secretary NameJenny Casson
NationalityBritish
StatusClosed
Appointed01 March 2004(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 9
100 Kings Road
Richmond
TW10 6EE
Director NameMr David Raymond Franks
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2004(5 months, 1 week after company formation)
Appointment Duration3 years, 7 months (closed 12 March 2008)
RoleChief Executive Trains Divisio
Country of ResidenceEngland
Correspondence AddressFurthur House
Hammingdon Lane
Highbrook
West Sussex
RH17 6SS
Director NameMr Peter Leslie Cotton
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2005(10 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (closed 12 March 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPaddock Barn
Nash Lee Road Terrick
Aylesbury
Buckinghamshire
HP17 0TQ
Director NameSusan Janet Goldsmith
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2005(1 year, 2 months after company formation)
Appointment Duration2 years, 10 months (closed 12 March 2008)
RoleDivisional Finance Director Tr
Country of ResidenceEngland
Correspondence AddressNewhaven
Catteshall Lane
Goldalming
Surry
GU7 1LJ
Director NameDominic Daniel Gerard Booth
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHammons Court
Plain Road
Marden
Kent
TN12 9LS
Director NameMr Ian James Buchan
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(same day as company formation)
RoleChief Executive - Trains Divis
Country of ResidenceUnited Kingdom
Correspondence AddressBuckfirth House 39a Fenay Lane
Almondbury
Huddersfield
HD5 8UN
Director NameMr Charles Richard Browne Goldson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(same day as company formation)
RoleRail Development Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Aylesbury Road
Wing
Leighton Buzzard
Bedfordshire
LU7 0PD
Director NameMr Richard Sauvan Smith
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(same day as company formation)
RoleFinance Director
Correspondence Address14 Lapwing Way
Abbots Langley
Hertfordshire
WD5 0GG
Director NameMr Nicholas James Forster Brown
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2004(5 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address154 Brown's Lane
Knowle
Solihull
West Midlands
B93 9BD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 March 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 March 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address7 Triton Square
London
NW1 3HG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 March 2008Final Gazette dissolved via voluntary strike-off (2 pages)
31 January 2008Registered office changed on 31/01/08 from: 75 davies street london W1K 5HT (1 page)
7 December 2007Return made up to 01/12/07; full list of members (3 pages)
25 September 2007First Gazette notice for voluntary strike-off (1 page)
10 August 2007Application for striking-off (1 page)
26 July 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
31 May 2007Return made up to 02/03/07; full list of members (3 pages)
19 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
15 March 2006Return made up to 02/03/06; full list of members (3 pages)
19 October 2005Director resigned (1 page)
14 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
24 May 2005New director appointed (2 pages)
16 March 2005Return made up to 02/03/05; full list of members (7 pages)
10 March 2005Director resigned (1 page)
19 January 2005New director appointed (2 pages)
13 September 2004New director appointed (2 pages)
3 September 2004New director appointed (3 pages)
3 September 2004Director resigned (1 page)
27 July 2004Company name changed intercity east LIMITED\certificate issued on 27/07/04 (2 pages)
14 July 2004Director resigned (1 page)
18 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 March 2004New director appointed (2 pages)
15 March 2004New director appointed (5 pages)
15 March 2004New director appointed (2 pages)
15 March 2004New director appointed (2 pages)
15 March 2004New director appointed (3 pages)
15 March 2004New secretary appointed (2 pages)
15 March 2004Secretary resigned (1 page)
15 March 2004New director appointed (2 pages)
15 March 2004Director resigned (1 page)