Company NameAirport Express Rail Limited
Company StatusDissolved
Company Number05188519
CategoryPrivate Limited Company
Incorporation Date23 July 2004(19 years, 9 months ago)
Dissolution Date31 January 2012 (12 years, 2 months ago)
Previous Name9G Rail Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMichael David Leyden
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2006(1 year, 9 months after company formation)
Appointment Duration5 years, 9 months (closed 31 January 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Davenport Close
Teddington
Middlesex
TW11 9EF
Director NameMr Michael Rodney Toms
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2004(same day as company formation)
RoleGroup Planning & Regulatory Di
Country of ResidenceUnited Kingdom
Correspondence AddressWhite House
24 Upper West Street
Reigate
Surrey
RH2 9BU
Secretary NameMaria Bernadette Lewis
NationalityBritish
StatusResigned
Appointed23 July 2004(same day as company formation)
RoleSecretary
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameDominic Daniel Gerard Booth
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2004(1 month, 1 week after company formation)
Appointment Duration6 years, 11 months (resigned 25 August 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMile Oak House Mile Oak Road
Paddock Wood
Kent
TN12 6NE
Director NameCharles Godson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2004(1 month, 1 week after company formation)
Appointment Duration6 years, 11 months (resigned 25 August 2011)
RoleSenior Executive
Correspondence Address29 Aylesbury Road
Wing
Leighton Buzzard
Bedfordshire
LU7 0PD
Director NameMr David Stretch
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2004(1 month, 1 week after company formation)
Appointment Duration6 years, 11 months (resigned 25 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Leather Lane
Gomshall
Surrey
GU5 9NB
Director NameVernon Leslie Murphy
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(3 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 2006)
RoleAiport Management
Country of ResidenceUnited Kingdom
Correspondence AddressLissadell
Manor Lane
Gerrards Cross
Buckinghamshire
SL9 7NJ
Director NameMr Brian Raven
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(3 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 31 July 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressKimmeridge House
50 Okus Road
Swindon
Wiltshire
SN1 4JP
Secretary NameRachel Rowson
NationalityBritish
StatusResigned
Appointed10 October 2005(1 year, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 June 2006)
RoleCompany Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Secretary NameSusan Welch
NationalityBritish
StatusResigned
Appointed01 June 2006(1 year, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 November 2008)
RoleCompany Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Secretary NameShu-Mei Ooi
NationalityBritish
StatusResigned
Appointed28 November 2008(4 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2010)
RoleCompany Director
Correspondence AddressProspect House Gaywood Street
London
SE1 6HF
Director NameMr Richard Leslie Robinson
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2009(5 years after company formation)
Appointment Duration2 years, 1 month (resigned 30 August 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Burghfield
Reading
Berkshire
RG30 3LP
Director NameSTL Directors Ltd (Corporation)
StatusResigned
Appointed23 July 2004(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Rd
Woking
Surrey
GU21 7SE
Secretary NameSTL Secretaries Ltd (Corporation)
StatusResigned
Appointed23 July 2004(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Rd
Woking
Surrey
GU21 7SE

Location

Registered AddressThe Compass Centre
Nelson Road
Hounslow
Middlesex
TW6 2GW
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
5 October 2011Application to strike the company off the register (3 pages)
5 October 2011Application to strike the company off the register (3 pages)
30 August 2011Termination of appointment of Richard Robinson as a director (1 page)
30 August 2011Termination of appointment of Richard Robinson as a director (1 page)
26 August 2011Termination of appointment of Charles Godson as a director (1 page)
26 August 2011Termination of appointment of David Stretch as a director (1 page)
26 August 2011Termination of appointment of Charles Godson as a director (1 page)
26 August 2011Termination of appointment of Dominic Booth as a director (1 page)
26 August 2011Termination of appointment of David Stretch as a director (1 page)
26 August 2011Termination of appointment of Dominic Booth as a director (1 page)
16 August 2011Annual return made up to 23 July 2011 with a full list of shareholders
Statement of capital on 2011-08-16
  • GBP 1
(5 pages)
16 August 2011Annual return made up to 23 July 2011 with a full list of shareholders
Statement of capital on 2011-08-16
  • GBP 1
(5 pages)
18 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
18 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
6 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
6 September 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
2 September 2010Termination of appointment of Shu-Mei Ooi as a secretary (1 page)
2 September 2010Termination of appointment of Shu-Mei Ooi as a secretary (1 page)
12 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
22 October 2009Director's details changed for Dominic Daniel Gerard Booth on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Michael David Leyden on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Mr Richard Leslie Robinson on 1 October 2009 (3 pages)
22 October 2009Director's details changed for David Stretch on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Michael David Leyden on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Dominic Daniel Gerard Booth on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Charles Richard Browne Goldson on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Dominic Daniel Gerard Booth on 1 October 2009 (3 pages)
22 October 2009Secretary's details changed for Shu Mei Ooi on 1 October 2009 (3 pages)
22 October 2009Secretary's details changed for Shu Mei Ooi on 1 October 2009 (3 pages)
22 October 2009Director's details changed for David Stretch on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Mr Richard Leslie Robinson on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Michael David Leyden on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Mr Richard Leslie Robinson on 1 October 2009 (3 pages)
22 October 2009Director's details changed for David Stretch on 1 October 2009 (3 pages)
22 October 2009Secretary's details changed for Shu Mei Ooi on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Charles Richard Browne Goldson on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Charles Richard Browne Goldson on 1 October 2009 (3 pages)
13 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
13 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
19 August 2009Director appointed richard robinson (2 pages)
19 August 2009Appointment Terminated Director brian raven (1 page)
19 August 2009Director appointed richard robinson (2 pages)
19 August 2009Appointment terminated director brian raven (1 page)
11 August 2009Return made up to 23/07/09; full list of members (7 pages)
11 August 2009Return made up to 23/07/09; full list of members (7 pages)
1 August 2009Registered office changed on 01/08/2009 from 130 wilton road london SW1V 1LQ (1 page)
1 August 2009Registered office changed on 01/08/2009 from 130 wilton road london SW1V 1LQ (1 page)
10 December 2008Appointment Terminated Secretary susan welch (1 page)
10 December 2008Appointment terminated secretary susan welch (1 page)
10 December 2008Secretary appointed shu mei ooi (2 pages)
10 December 2008Secretary appointed shu mei ooi (2 pages)
31 July 2008Return made up to 23/07/08; full list of members (7 pages)
31 July 2008Return made up to 23/07/08; full list of members (7 pages)
16 May 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
16 May 2008Accounts made up to 31 December 2007 (2 pages)
21 August 2007Return made up to 23/07/07; full list of members (7 pages)
21 August 2007Return made up to 23/07/07; full list of members (7 pages)
19 June 2007Secretary's particulars changed (1 page)
19 June 2007Secretary's particulars changed (1 page)
11 June 2007Accounts made up to 31 December 2006 (2 pages)
11 June 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
6 June 2007Registered office changed on 06/06/07 from: belgrave house 76 buckingham palace road london SW1W 9TQ (1 page)
6 June 2007Registered office changed on 06/06/07 from: belgrave house 76 buckingham palace road london SW1W 9TQ (1 page)
2 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
2 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
15 November 2006Secretary's particulars changed (1 page)
15 November 2006Secretary's particulars changed (1 page)
26 October 2006Registered office changed on 26/10/06 from: 130 wilton road london SW1V 1LQ (1 page)
26 October 2006Registered office changed on 26/10/06 from: 130 wilton road london SW1V 1LQ (1 page)
11 October 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
11 October 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
14 September 2006Director resigned (1 page)
14 September 2006Director resigned (1 page)
7 September 2006Return made up to 23/07/06; full list of members (7 pages)
7 September 2006Return made up to 23/07/06; full list of members (7 pages)
9 June 2006New secretary appointed (2 pages)
9 June 2006Secretary resigned (1 page)
9 June 2006New secretary appointed (2 pages)
9 June 2006Secretary resigned (1 page)
7 June 2006New director appointed (2 pages)
7 June 2006New director appointed (2 pages)
31 May 2006Accounts made up to 31 March 2006 (2 pages)
31 May 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
4 February 2006Accounts made up to 31 March 2005 (2 pages)
15 November 2005New secretary appointed (2 pages)
15 November 2005New secretary appointed (2 pages)
9 November 2005Secretary resigned (1 page)
9 November 2005Secretary resigned (1 page)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
18 October 2005Return made up to 23/07/05; full list of members (7 pages)
18 October 2005Return made up to 23/07/05; full list of members (7 pages)
16 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 May 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
13 May 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
10 January 2005Secretary's particulars changed (1 page)
10 January 2005Secretary's particulars changed (1 page)
16 November 2004New director appointed (2 pages)
16 November 2004New director appointed (2 pages)
16 November 2004New director appointed (2 pages)
16 November 2004New director appointed (2 pages)
19 October 2004Director resigned (1 page)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
19 October 2004Director resigned (1 page)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
19 August 2004Company name changed 9G rail LIMITED\certificate issued on 19/08/04 (2 pages)
19 August 2004Company name changed 9G rail LIMITED\certificate issued on 19/08/04 (2 pages)
9 August 2004New director appointed (3 pages)
9 August 2004Secretary resigned (1 page)
9 August 2004New secretary appointed (2 pages)
9 August 2004Director resigned (1 page)
9 August 2004Secretary resigned (1 page)
9 August 2004Director resigned (1 page)
9 August 2004New director appointed (3 pages)
9 August 2004New secretary appointed (2 pages)
23 July 2004Incorporation (18 pages)
23 July 2004Incorporation (18 pages)