GREAT NORTH EASTERN RAILWAY COMPANY LIMITED
Overview
| Company Name | GREAT NORTH EASTERN RAILWAY COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02493030 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GREAT NORTH EASTERN RAILWAY COMPANY LIMITED?
- Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar) (49319) / Transportation and storage
Where is GREAT NORTH EASTERN RAILWAY COMPANY LIMITED located?
| Registered Office Address | 1 Admiral Way Doxford International Business Park SR3 3XP Sunderland Tyne & Wear |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GREAT NORTH EASTERN RAILWAY COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| MK METRO LIMITED | May 05, 1995 | May 05, 1995 |
| BUCKINGHAMSHIRE ROAD CAR LIMITED | Jun 18, 1990 | Jun 18, 1990 |
| SILBURY 101 LIMITED | Apr 18, 1990 | Apr 18, 1990 |
What are the latest accounts for GREAT NORTH EASTERN RAILWAY COMPANY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for GREAT NORTH EASTERN RAILWAY COMPANY LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Mar 17, 2024 |
What are the latest filings for GREAT NORTH EASTERN RAILWAY COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Mar 17, 2024 with updates | 4 pages | CS01 | ||||||||||
Cessation of Premier Buses Ltd as a person with significant control on Mar 07, 2024 | 1 pages | PSC07 | ||||||||||
Notification of Arriva Uk Bus Holdings Limited as a person with significant control on Mar 07, 2024 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Helen Mary Seeber as a director on Jan 12, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Helen Elizabeth Stenton as a director on Jan 09, 2024 | 2 pages | AP01 | ||||||||||
Statement of capital on Jan 04, 2024
| 3 pages | SH19 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Appointment of Scott Bradley Marshall as a director on Nov 22, 2023 | 2 pages | AP01 | ||||||||||
Director's details changed for Mrs Helen Mary Seeber on Oct 03, 2023 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 17, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 17, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 10 pages | AA | ||||||||||
Director's details changed for Mrs Helen Mary Seeber on Jul 01, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 17, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 10 pages | AA | ||||||||||
Termination of appointment of Lorna Edwards as a director on Jun 17, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Helen Mary Seeber as a director on Jun 17, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Lorna Edwards as a secretary on Jun 12, 2020 | 1 pages | TM02 | ||||||||||
Who are the officers of GREAT NORTH EASTERN RAILWAY COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MARSHALL, Scott Bradley, Mr. | Director | Admiral Way Doxford International Business Park SR3 3XP Sunderland 1 Tyne & Wear | England | British | 290192120001 | |||||
| STENTON, Helen Elizabeth | Director | Admiral Way Doxford International Business Park SR3 3XP Sunderland 1 Tyne & Wear | England | British | 317918910001 | |||||
| CLAYTON, Michael Bruce | Secretary | Lark Rise Longrose Lane Kniveton DE6 1JL Ashbourne Derbyshire | British | 27890500005 | ||||||
| DAVIES, Elizabeth Anne | Secretary | Admiral Way Doxford International Business Park SR3 3XP Sunderland 1 Tyne & Wear United Kingdom | British | 102907000002 | ||||||
| EDWARDS, Lorna | Secretary | Admiral Way Doxford International Business Park SR3 3XP Sunderland 1 Tyne & Wear United Kingdom | 183723370001 | |||||||
| FULLER, Alan Charles | Secretary | Freshwater Cottage 2 Chapel Brow Charlesworth SK13 5HH Glossop Derbyshire | British | 70283550001 | ||||||
| NEWEY, Yvonne | Secretary | 92 Welland Road Hilton DE65 5NE Derby | British | 100520100001 | ||||||
| SANKEY, John Frederick | Secretary | 124 Clarence Avenue NN2 6PA Northampton | British | 7542050001 | ||||||
| SMITH, Richard George | Secretary | 129 London Road PE16 6LT Chatteris Cambridgeshire | British | 1817090001 | ||||||
| STAUNTON, Hugh Christopher Thorpe | Secretary | Gamekeepers Lodge Church Road Peckleton LE9 7RA Leicester | British | 20906740004 | ||||||
| ADCOCK, Paul Stephen | Director | Admiral Way Doxford International Business Park SR3 3XP Sunderland 1 Tyne & Wear United Kingdom | United Kingdom | British | 112858780003 | |||||
| ATKINSON, Gary | Director | 36 Plumstead Avenue Bradwell Common MK13 8AF Milton Keynes Buckinghamshire | British | 15789380001 | ||||||
| BOWD, Mark Antony | Director | Admiral Way Doxford International Business Park SR3 3XP Sunderland 1 Tyne & Wear | England | British | 204447910001 | |||||
| BOWLER, Richard Anthony | Director | 1 Admiral Way Doxford International Business Park SR3 3XP Sunderland Tyne & Wear | England | British | 35116070003 | |||||
| CARLAW, Kenneth Mcintyre | Director | Admiral Way Doxford International Business Park SR3 3XP Sunderland 1 Tyne & Wear United Kingdom | England | British | 161250030001 | |||||
| CLAYTON, Michael Bruce | Director | Lark Rise Longrose Lane Kniveton DE6 1JL Ashbourne Derbyshire | British | 27890500005 | ||||||
| COCHRANE, Keith Robertson | Director | Glen Hall Belwood Park PH2 7AJ Perth | British | 47574960002 | ||||||
| CONROY, Michael James | Director | 65 Lowlands Close NN3 5EX Northampton Northamptonshire | British | 26775900001 | ||||||
| COOPER, Michael David | Director | Metchley Cottage Stony Lane, Little Kingshill HP16 0DS Great Missenden Buckinghamshire | United Kingdom | British | 71111740002 | |||||
| COX, Anthony Geoffrey | Director | 4 Keats Close Great Houghton NN4 7NX Northampton Northamptonshire | British | 70180950001 | ||||||
| EDWARDS, Lorna | Director | Admiral Way Doxford International Business Park SR3 3XP Sunderland 1 Tyne & Wear | United Kingdom | British | 205425080005 | |||||
| FULLER, Alan Charles | Director | Freshwater Cottage 2 Chapel Brow Charlesworth SK13 5HH Glossop Derbyshire | England | British | 70283550001 | |||||
| GUNDEL, Jeffrey | Director | 72 Lowick Court Moulton NN3 7TY Northampton | British | 37176070001 | ||||||
| HARGREAVES, John Banks | Director | 2 Capel Close Summertown OX2 7LA Oxford Oxfordshire | British | 4955990001 | ||||||
| HAWKINS, Kevin Paul | Director | Admiral Way Doxford International Business Park SR3 3XP Sunderland 1 Tyne & Wear United Kingdom | England | British | 46684820002 | |||||
| HINKLEY, William Barry | Director | Jalna Baggrow Aspatria CA5 3QH Carlisle Cumbria | British | 2268190001 | ||||||
| LAWSON, Beverley Elizabeth | Director | Admiral Way Doxford International Business Park SR3 3XP Sunderland 1 Tyne & Wear United Kingdom | England | British | 67540260001 | |||||
| MELLOR, Nathanael Christopher | Director | Admiral Way Doxford International Business Park SR3 3XP Sunderland 1 Tyne & Wear United Kingdom | England | British | 181174170001 | |||||
| MERRYWEATHER, Paul Anthony | Director | 42 Great Lane Reach CB5 0JF Cambridge Cambs | British | 10329770001 | ||||||
| NEWEY, Yvonne | Director | 92 Welland Road Hilton DE65 5NE Derby | British | 100520100001 | ||||||
| PEDDLE, Julian Henry | Director | Dovecliff Barrow Hill Rocester ST14 5BX Uttoxeter | England | British | 6284620002 | |||||
| SANKEY, John Frederick | Director | 124 Clarence Avenue NN2 6PA Northampton | British | 7542050001 | ||||||
| SEEBER, Helen Mary | Director | Admiral Way Doxford International Business Park SR3 3XP Sunderland 1 Tyne & Wear | England | British | 270914950003 | |||||
| SEVERN, Alan William | Director | Admiral Way Doxford International Business Park SR3 3XP Sunderland 1 Tyne & Wear United Kingdom | United Kingdom | British | 26710920006 | |||||
| SMITH, Richard George | Director | 129 London Road PE16 6LT Chatteris Cambridgeshire | British | 1817090001 |
Who are the persons with significant control of GREAT NORTH EASTERN RAILWAY COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Arriva Uk Bus Holdings Limited | Mar 07, 2024 | Admiral Way Doxford International Business Park SR3 3XP Sunderland 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Premier Buses Ltd | Apr 06, 2016 | Admiral Way Doxford International Business Park SR3 3XP Sunderland 1 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0