RAILCAD LIMITED
Overview
Company Name | RAILCAD LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06106674 |
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 RAILCAD LIMITED?
- Construction of other civil engineering projects n.e.c. (42990) / Construction
Where is RAILCAD LIMITED located?
Registered Office Address | Jubilee House East Beach FY8 5FT Lytham |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of RAILCAD LIMITED?
Company Name | From | Until |
---|---|---|
BROOKSON (5445J) LIMITED | Feb 15, 2007 | Feb 15, 2007 |
What are the latest accounts for RAILCAD LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for RAILCAD 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 Feb 09, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 09, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 7 pages | AA | ||||||||||
Annual return made up to Feb 15, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mrs Sarah Bleach on Sep 13, 2012 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Feb 15, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Unit 15 Thompson Road Whitehills Business Park Blackpool FY4 5PN to Jubilee House East Beach Lytham FY8 5FT on Jan 22, 2015 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Feb 15, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Feb 15, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Statement of capital following an allotment of shares on Sep 14, 2012
| 4 pages | SH01 | ||||||||||
Appointment of Mrs Sarah Bleach as a director | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Feb 15, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Director's details changed for Graeme Bleach on Feb 16, 2012 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 6 pages | AA | ||||||||||
Registered office address changed from * 60 Cotterill Road Surbiton Surrey KT6 7UN United Kingdom* on May 11, 2011 | 1 pages | AD01 | ||||||||||
Registered office address changed from * Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG* on May 11, 2011 | 1 pages | AD01 | ||||||||||
Certificate of change of name Company name changed brookson (5445J) LIMITED\certificate issued on 17/03/11 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Who are the officers of RAILCAD LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BLEACH, Graeme | Director | 60 Cotterill Road KT6 7UN Surbiton Surrey | United Kingdom | British | Engineering Technician | 120631330001 | ||||
BLEACH, Sarah | Director | Cotterill Road KT6 7UN Surbiton 60 Surrey England | United Kingdom | British | Director | 172073010001 | ||||
JORDAN SECRETARIES LIMITED | Nominee Secretary | St. Thomas Street BS1 6JS Bristol 21 Avon | 900031090001 | |||||||
BROOKSON DIRECTORS LIMITED | Nominee Director | Brunel House 340 Firecrest Court Centre Park WA1 1RG Warrington Cheshire | 900025110001 |
Who are the persons with significant control of RAILCAD LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Greame Bleach | Feb 09, 2017 | East Beach FY8 5FT Lytham St. Annes Jubilee House England | No |
Nationality: British Country of Residence: England | |||
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