RAIL NORTH LIMITED

Ground Floor, West Gate Ground Floor, West Gate, Leeds, LS1 2RP, England
StatusDISSOLVED
Company No.09229441
Category
Incorporated22 Sep 2014
Age9 years, 8 months, 25 days
JurisdictionEngland Wales
Dissolution24 Sep 2019
Years4 years, 8 months, 23 days

SUMMARY

RAIL NORTH LIMITED is an dissolved with number 09229441. It was incorporated 9 years, 8 months, 25 days ago, on 22 September 2014 and it was dissolved 4 years, 8 months, 23 days ago, on 24 September 2019. The company address is Ground Floor, West Gate Ground Floor, West Gate, Leeds, LS1 2RP, England.



Company Fillings

Gazette dissolved voluntary

Date: 24 Sep 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Jul 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Jul 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Nov 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2018

Action Date: 22 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-28

Officer name: Keith Ivor Wakefield

Documents

View document PDF

Change person secretary company with change date

Date: 26 Mar 2018

Action Date: 15 Feb 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: David Antony Hoggarth

Change date: 2018-02-15

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2018

Action Date: 05 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-05

Officer name: Christopher William Metcalfe

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2017

Action Date: 22 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2017

Action Date: 15 Sep 2017

Category: Address

Type: AD01

Old address: Wellington House 40-50 Wellington Street Leeds West Yorkshire LS1 2DE

New address: Ground Floor, West Gate Grace Street Leeds LS1 2RP

Change date: 2017-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2017

Action Date: 06 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-06

Officer name: John Fillis

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2017

Action Date: 14 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-14

Officer name: Mr Ben Houchen

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2017

Action Date: 14 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-14

Officer name: Christopher Akers-Belcher

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2017

Action Date: 04 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dean Collins

Termination date: 2017-05-04

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2017

Action Date: 10 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Crowther Foster

Termination date: 2017-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2017

Action Date: 17 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-17

Officer name: Elizabeth Marie Redfern

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2017

Action Date: 15 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Councillor Donald Mackenzie

Appointment date: 2016-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2017

Action Date: 15 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Roselyn Christine Jones

Appointment date: 2016-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2017

Action Date: 15 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Anthony Little

Appointment date: 2016-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2017

Action Date: 15 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Councillor Neil Crowther Foster

Appointment date: 2016-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2017

Action Date: 15 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Councillor Alan Robert Waltham

Appointment date: 2016-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2017

Action Date: 15 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Councillor Brian Michael Clarke

Appointment date: 2016-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2017

Action Date: 15 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-15

Officer name: Councillor Christopher Akers-Belcher

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2017

Action Date: 15 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-15

Officer name: Councillor Judith Vivienne Blake

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2016

Action Date: 22 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-22

Documents

View document PDF

Change account reference date company current extended

Date: 26 Aug 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2016-09-30

New date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2016

Action Date: 25 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Councillor Andrew Henryk Fender

Appointment date: 2016-02-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2016

Action Date: 10 May 2016

Category: Address

Type: AD01

Change date: 2016-05-10

Old address: Transport for Greater Manchester 2 Piccadilly Place Manchester M1 3BG

New address: Wellington House 40-50 Wellington Street Leeds West Yorkshire LS1 2DE

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 May 2016

Action Date: 25 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: David Antony Hoggarth

Appointment date: 2016-02-25

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Oct 2015

Action Date: 22 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-22

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2015

Action Date: 24 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-24

Officer name: Mr Keith Ivor Wakefield

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2015

Action Date: 24 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Lewis

Termination date: 2015-08-24

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-01

Officer name: Mr Dean Collins

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2015

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Redfern Marie Elizabeth

Change date: 2015-03-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2015

Action Date: 12 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-12

Officer name: Mrs Redfern Marie Elizabeth

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2015

Action Date: 18 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-18

Officer name: Mr David Thomas Brown

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2015

Action Date: 11 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Gene Dixon

Appointment date: 2015-03-11

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2015

Action Date: 12 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Fillis

Appointment date: 2015-02-12

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2015

Action Date: 09 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Iain Forbes

Appointment date: 2015-01-09

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2014

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher William Metcalfe

Appointment date: 2014-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2014

Action Date: 10 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julie Dore

Appointment date: 2014-11-10

Documents

View document PDF

Incorporation company

Date: 22 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3 JAYS FISHING LIMITED

38 STRICHEN ROAD,FRASERBURGH,AB43 9QZ

Number:SC385232
Status:ACTIVE
Category:Private Limited Company

ALLMAN BROWN LIMITED

41 GREAT PORTLAND STREET,LONDON,W1W 7LA

Number:11071461
Status:ACTIVE
Category:Private Limited Company

EMPOWER MANAGEMENT CONSULTING LIMITED

SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB

Number:06006307
Status:ACTIVE
Category:Private Limited Company

HELPING HANDS TRUST LIMITED

BUILDING 1000 KINGS REACH,CHESHIRE,SK4 2HG

Number:06768956
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PROBACK LIMITED

105A LAKENHEATH,LONDON,N14 4RY

Number:06977954
Status:ACTIVE
Category:Private Limited Company

SEVENGABLE LIMITED

68 MAY ROAD,TWICKENHAM,TW2 6RL

Number:06622113
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source