Company NameTrain Tv Limited
Company StatusDissolved
Company Number06094823
CategoryPrivate Limited Company
Incorporation Date12 February 2007(17 years, 1 month ago)
Dissolution Date20 July 2010 (13 years, 8 months ago)
Previous NameHallco 1441 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 Michael John Cottman
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2007(8 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (closed 20 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Farm Barn Frog Lane
Cuddington
Aylesbury
Buckinghamshire
HP18 0AU
Director NameMr David Roland Clark
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(2 weeks, 3 days after company formation)
Appointment Duration10 months (resigned 28 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Moseley Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5HJ
Secretary NameMr Philip Andrew Campbell
NationalityBritish
StatusResigned
Appointed01 March 2007(2 weeks, 3 days after company formation)
Appointment Duration1 year, 6 months (resigned 02 September 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Beech Avenue
Hartshill
Warwickshire
CV10 0XJ
Secretary NameMrs Lorraine Elizabeth Young
NationalityBritish
StatusResigned
Appointed08 January 2009(1 year, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 28 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Vaughan Avenue
Tonbridge
Kent
TN10 4EB
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed12 February 2007(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 2007(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHbjgw Manchester Secretaries Limited (Corporation)
StatusResigned
Appointed28 December 2007(10 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 08 January 2009)
Correspondence Address3 Hardman Square
Spinningfields
Manchester
M3 3EB

Location

Registered Address3 Kingly Court, Kingly Street
London
W1B 5PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts29 February 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
30 September 2009Registered office changed on 30/09/2009 from 3 vaughan avenue tonbridge kent TN10 4EB (1 page)
30 September 2009Appointment terminated secretary lorraine young (1 page)
30 September 2009Registered office changed on 30/09/2009 from 3 vaughan avenue tonbridge kent TN10 4EB (1 page)
30 September 2009Appointment Terminated Secretary lorraine young (1 page)
5 March 2009Return made up to 12/02/09; full list of members (5 pages)
5 March 2009Return made up to 12/02/09; full list of members (5 pages)
11 February 2009Accounts made up to 29 February 2008 (1 page)
11 February 2009Accounts for a dormant company made up to 29 February 2008 (1 page)
20 January 2009Secretary appointed lorraine elizabeth young (2 pages)
20 January 2009Appointment Terminated Secretary halliwells secretaries LIMITED (1 page)
20 January 2009Appointment terminated secretary halliwells secretaries LIMITED (1 page)
20 January 2009Registered office changed on 20/01/2009 from 3 hardman square spinningfields manchester M3 3EB (1 page)
20 January 2009Secretary appointed lorraine elizabeth young (2 pages)
20 January 2009Registered office changed on 20/01/2009 from 3 hardman square spinningfields manchester M3 3EB (1 page)
8 September 2008Return made up to 12/02/08; full list of members (6 pages)
8 September 2008Return made up to 12/02/08; full list of members (6 pages)
4 September 2008Appointment Terminated Secretary philip campbell (1 page)
4 September 2008Appointment terminated secretary philip campbell (1 page)
3 April 2008Appointment terminated director david clark (1 page)
3 April 2008Appointment Terminated Director david clark (1 page)
19 January 2008Particulars of mortgage/charge (8 pages)
19 January 2008Particulars of mortgage/charge (8 pages)
4 January 2008New secretary appointed (1 page)
4 January 2008New secretary appointed (1 page)
2 January 2008Registered office changed on 02/01/08 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
2 January 2008Registered office changed on 02/01/08 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
8 November 2007New director appointed (2 pages)
8 November 2007New director appointed (2 pages)
6 November 2007Particulars of mortgage/charge (11 pages)
6 November 2007Particulars of mortgage/charge (11 pages)
16 March 2007New secretary appointed (2 pages)
16 March 2007Secretary resigned (1 page)
16 March 2007New director appointed (2 pages)
16 March 2007New secretary appointed (2 pages)
16 March 2007Director resigned (1 page)
16 March 2007Director resigned (1 page)
16 March 2007Secretary resigned (1 page)
16 March 2007New director appointed (2 pages)
14 March 2007Company name changed hallco 1441 LIMITED\certificate issued on 14/03/07 (3 pages)
14 March 2007Company name changed hallco 1441 LIMITED\certificate issued on 14/03/07 (3 pages)
12 February 2007Incorporation (19 pages)