Company NameTransport History Research Trust
Company StatusDissolved
Company Number02329418
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date12 December 1988(35 years, 4 months ago)
Dissolution Date26 July 2011 (12 years, 9 months ago)
Previous NameThe London Transport Museum

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Andrew John Scott
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2000(11 years, 3 months after company formation)
Appointment Duration11 years, 4 months (closed 26 July 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address14 New Walk Terrace
York
YO10 4BG
Director NameProf Colin Divall
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2001(12 years, 9 months after company formation)
Appointment Duration9 years, 10 months (closed 26 July 2011)
RoleHead Of Research
Country of ResidenceUnited Kingdom
Correspondence Address30 Kinder Road
Hayfield
High Peak
Derbyshire
SK22 2HS
Secretary NameJoanna Magdalen Morris
NationalityBritish
StatusClosed
Appointed25 September 2001(12 years, 9 months after company formation)
Appointment Duration9 years, 10 months (closed 26 July 2011)
RolePa To Head Of Music
Correspondence Address16 Bewlay Street
York
North Yorkshire
YO23 1JT
Director NameLady Margot Joan Bright
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(3 years after company formation)
Appointment Duration3 years, 6 months (resigned 14 June 1995)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address16 Westbourne Park Villas
London
W2 5EA
Director NameProf Francis Michael Longstieth Thompson
Date of BirthAugust 1925 (Born 98 years ago)
NationalityEnglish
StatusResigned
Appointed12 December 1991(3 years after company formation)
Appointment Duration8 years, 6 months (resigned 04 July 2000)
RoleUniversity Professor Emeritus
Correspondence AddressHolly Cottage
Sheepcote Lane
Wheathampstead
Herts
AL4 8NJ
Director NameDr Richard Michael Robbins
Date of BirthSeptember 1915 (Born 108 years ago)
NationalityEnglish
StatusResigned
Appointed12 December 1991(3 years after company formation)
Appointment Duration5 years, 4 months (resigned 30 April 1997)
RoleRetired Transport Manager
Correspondence Address7 Courthope Villas
Worple Road Wimbledon
London
SW19 4EH
Director NameJeremy Vyvyan Rewse-Davies
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(3 years after company formation)
Appointment Duration7 years, 4 months (resigned 26 April 1999)
RoleDesign Director
Correspondence AddressThe Manor
Steeple Ashton
Trowbridge
Wiltshire
BA14 6EW
Director NameMr Dorian James Gerhold
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(3 years after company formation)
Appointment Duration14 years, 9 months (resigned 04 October 2006)
RoleHouse Of Commons Clerk
Correspondence Address37c Montserrat Road
Putney
London
SW15 2LD
Director NameAlan Winstan Bond
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(3 years after company formation)
Appointment Duration16 years, 7 months (resigned 06 July 2008)
RoleCompany Director
Correspondence AddressThe Grove 126 Duffield Road
Little Eaton
Derby
Derbyshire
DE21 5DU
Director NameProf Theodore Cardwell Barker
Date of BirthJuly 1923 (Born 100 years ago)
NationalityEnglish
StatusResigned
Appointed12 December 1991(3 years after company formation)
Appointment Duration8 years, 7 months (resigned 12 July 2000)
RoleUniversity Professor
Correspondence AddressMinsen Dane
Brogdale Road
Faversham
Kent
ME13 8YA
Director NameMr Nicholas Paul Agnew
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(3 years after company formation)
Appointment Duration2 years, 6 months (resigned 15 June 1994)
RoleGeneral Manager London Underground Ltd
Country of ResidenceEngland
Correspondence Address38 Stonards Hill
Epping
Essex
CM16 4QF
Secretary NameBarbara Crispin
NationalityBritish
StatusResigned
Appointed12 December 1991(3 years after company formation)
Appointment Duration1 year, 2 months (resigned 05 March 1993)
RoleCompany Director
Correspondence Address17 Melbourne House
50 Kensington Place
London
W8 7PW
Secretary NameMiss Helen Elizabeth Lycett
NationalityBritish
StatusResigned
Appointed06 March 1993(4 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 25 September 2001)
RoleCompany Director
Correspondence Address22 Kingsmead Road
London
SW2 3JD
Director NameMr Barry Lejeune
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1994(5 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 2000)
RoleManager Passenger Liaison
Country of ResidenceUnited Kingdom
Correspondence Address14 Jireh Court
Perrymount Road
Haywards Heath
West Sussex
RH16 3BH
Director NameDr Paul Johnson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1995(6 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 25 September 2001)
RoleUniversity Lecturer
Correspondence Address19 Whittlesey Street
London
SE1 8SZ
Director NameDr Allen John Warren
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(11 years, 3 months after company formation)
Appointment Duration4 years (resigned 24 March 2004)
RoleCompany Director
Correspondence Address1 Bleachfield
Heslington
York
North Yorkshire
YO10 5DB
Director NameProf William Mark Ormrod
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2004(15 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 October 2007)
RoleUniversity Professor
Correspondence Address12 Eastbourne Grove
York
North Yorkshire
YO31 0RY

Location

Registered AddressTransport History Research Trust
C/O National Railway Museum
Leeman Road
York
YO26 4XJ
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardHolgate
Built Up AreaYork

Financials

Year2014
Turnover£8
Net Worth£1,553
Cash£1,793
Current Liabilities£240

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

26 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2011Total exemption full accounts made up to 28 February 2011 (6 pages)
3 June 2011Total exemption full accounts made up to 28 February 2011 (6 pages)
12 April 2011First Gazette notice for voluntary strike-off (1 page)
12 April 2011First Gazette notice for voluntary strike-off (1 page)
31 March 2011Application to strike the company off the register (3 pages)
31 March 2011Application to strike the company off the register (3 pages)
18 February 2011Total exemption full accounts made up to 28 February 2010 (10 pages)
18 February 2011Total exemption full accounts made up to 28 February 2010 (10 pages)
1 February 2011Annual return made up to 12 December 2010 no member list (4 pages)
1 February 2011Annual return made up to 12 December 2010 no member list (4 pages)
31 January 2011Director's details changed for Mr Andrew John Scott on 31 October 2010 (2 pages)
31 January 2011Director's details changed for Mr Andrew John Scott on 31 October 2010 (2 pages)
4 January 2010Total exemption full accounts made up to 28 February 2009 (10 pages)
4 January 2010Total exemption full accounts made up to 28 February 2009 (10 pages)
15 December 2009Annual return made up to 12 December 2009 no member list (3 pages)
15 December 2009Director's details changed for Mr Andrew John Scott on 1 November 2009 (2 pages)
15 December 2009Director's details changed for Professor Colin Divall on 1 November 2009 (2 pages)
15 December 2009Director's details changed for Professor Colin Divall on 1 November 2009 (2 pages)
15 December 2009Director's details changed for Mr Andrew John Scott on 1 November 2009 (2 pages)
15 December 2009Director's details changed for Professor Colin Divall on 1 November 2009 (2 pages)
15 December 2009Annual return made up to 12 December 2009 no member list (3 pages)
15 December 2009Director's details changed for Mr Andrew John Scott on 1 November 2009 (2 pages)
19 January 2009Total exemption full accounts made up to 29 February 2008 (10 pages)
19 January 2009Total exemption full accounts made up to 29 February 2008 (10 pages)
16 December 2008Annual return made up to 12/12/08 (2 pages)
16 December 2008Annual return made up to 12/12/08 (2 pages)
4 September 2008Appointment Terminated Director alan bond (1 page)
4 September 2008Appointment terminated director alan bond (1 page)
3 January 2008Annual return made up to 12/12/07 (2 pages)
3 January 2008Annual return made up to 12/12/07 (2 pages)
1 December 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
1 December 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
28 November 2007Director resigned (1 page)
28 November 2007Director resigned (1 page)
28 November 2007Director resigned (1 page)
28 November 2007Director resigned (1 page)
11 January 2007Annual return made up to 12/12/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
11 January 2007Annual return made up to 12/12/06 (5 pages)
13 October 2006Total exemption full accounts made up to 28 February 2006 (10 pages)
13 October 2006Total exemption full accounts made up to 28 February 2006 (10 pages)
10 January 2006Annual return made up to 12/12/05
  • 363(287) ‐ Registered office changed on 10/01/06
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
10 January 2006Annual return made up to 12/12/05 (5 pages)
6 December 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
6 December 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
7 January 2005Director resigned (1 page)
7 January 2005Annual return made up to 12/12/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 January 2005Annual return made up to 12/12/04 (6 pages)
7 January 2005Total exemption full accounts made up to 29 February 2004 (10 pages)
7 January 2005Total exemption full accounts made up to 29 February 2004 (10 pages)
7 January 2005Director resigned (1 page)
31 March 2004New director appointed (2 pages)
31 March 2004New director appointed (2 pages)
19 February 2004Annual return made up to 12/12/03 (5 pages)
19 February 2004Annual return made up to 12/12/03 (5 pages)
20 November 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
20 November 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
7 March 2003Total exemption full accounts made up to 28 February 2002 (10 pages)
7 March 2003Total exemption full accounts made up to 28 February 2002 (10 pages)
10 January 2003Annual return made up to 12/12/02 (5 pages)
10 January 2003Annual return made up to 12/12/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
13 February 2002Annual return made up to 12/12/01 (4 pages)
13 February 2002Annual return made up to 12/12/01 (4 pages)
5 February 2002Secretary resigned (1 page)
5 February 2002New director appointed (2 pages)
5 February 2002Secretary resigned (1 page)
5 February 2002New secretary appointed (2 pages)
5 February 2002New secretary appointed (2 pages)
5 February 2002Director resigned (1 page)
5 February 2002New director appointed (2 pages)
5 February 2002Director resigned (1 page)
21 December 2001Total exemption full accounts made up to 28 February 2001 (10 pages)
21 December 2001Total exemption full accounts made up to 28 February 2001 (10 pages)
2 February 2001Registered office changed on 02/02/01 from: becket house 1 lambeth palace road london SE1 7EU (1 page)
2 February 2001Registered office changed on 02/02/01 from: becket house 1 lambeth palace road london SE1 7EU (1 page)
4 January 2001New director appointed (2 pages)
4 January 2001Annual return made up to 12/12/00 (5 pages)
4 January 2001New director appointed (2 pages)
4 January 2001New director appointed (2 pages)
4 January 2001New director appointed (2 pages)
4 January 2001Full accounts made up to 29 February 2000 (10 pages)
4 January 2001Annual return made up to 12/12/00
  • 363(288) ‐ Director resigned
(5 pages)
4 January 2001Full accounts made up to 29 February 2000 (10 pages)
14 January 2000Annual return made up to 12/12/99
  • 363(288) ‐ Director resigned
(5 pages)
14 January 2000Annual return made up to 12/12/99 (5 pages)
12 January 2000Full accounts made up to 28 February 1999 (10 pages)
12 January 2000Full accounts made up to 28 February 1999 (10 pages)
12 February 1999Full accounts made up to 28 February 1998 (11 pages)
12 February 1999Full accounts made up to 28 February 1998 (11 pages)
5 January 1999Annual return made up to 12/12/98
  • 363(288) ‐ Director resigned
(6 pages)
5 January 1999Annual return made up to 12/12/98 (6 pages)
23 January 1998Annual return made up to 12/12/97 (6 pages)
23 January 1998Annual return made up to 12/12/97 (6 pages)
17 September 1997Full accounts made up to 28 February 1997 (12 pages)
17 September 1997Full accounts made up to 28 February 1997 (12 pages)
22 January 1997Annual return made up to 12/12/96 (6 pages)
22 January 1997Annual return made up to 12/12/96 (6 pages)
12 September 1996Full accounts made up to 29 February 1996 (11 pages)
12 September 1996Full accounts made up to 29 February 1996 (11 pages)
21 December 1995Annual return made up to 12/12/95
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
21 December 1995Annual return made up to 12/12/95 (6 pages)
21 December 1995New director appointed (2 pages)