Company NameRailway Street No. 1 Limited
Company StatusDissolved
Company Number03103095
CategoryPrivate Limited Company
Incorporation Date18 September 1995(28 years, 7 months ago)
Dissolution Date18 January 2011 (13 years, 3 months ago)
Previous NameHarris Lacey And Swain Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Martin Alan Plewes
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2005(9 years, 4 months after company formation)
Appointment Duration5 years, 11 months (closed 18 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Willow Court
Cranswick
Driffield
North Humberside
YO25 9QL
Director NameDonald Robert Lacey
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1995(same day as company formation)
RoleChartered Accountant
Correspondence Address3 Brentwood Close
Brough
East Yorkshire
HU15 1DE
Director NameMr Richard Donald Lacey
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 High Street
North Ferriby
North Humberside
HU14 3JP
Director NameMr Frank Colin Swain
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMulberry House School Lane
Holmpton
Withernsea
North Humberside
HU19 2QS
Secretary NameMr Frank Colin Swain
NationalityBritish
StatusResigned
Appointed18 September 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMulberry House School Lane
Holmpton
Withernsea
North Humberside
HU19 2QS
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed18 September 1995(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed18 September 1995(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered Address19 Railway Street
Pocklington
York
East Yorkshire
YO42 2QR
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishPocklington
WardPocklington Provincial
Built Up AreaPocklington
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 January 2009 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
27 September 2010Application to strike the company off the register (3 pages)
27 September 2010Application to strike the company off the register (3 pages)
1 February 2010Annual return made up to 8 September 2009 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 8 September 2009 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 8 September 2009 with a full list of shareholders (4 pages)
25 November 2009Company name changed harris lacey and swain LIMITED\certificate issued on 25/11/09
  • RES15 ‐ Change company name resolution on 2009-11-19
(2 pages)
25 November 2009Change of name notice (1 page)
25 November 2009Change of name notice (1 page)
25 November 2009Company name changed harris lacey and swain LIMITED\certificate issued on 25/11/09
  • RES15 ‐ Change company name resolution on 2009-11-19
(2 pages)
19 November 2009Termination of appointment of Frank Swain as a director (1 page)
19 November 2009Termination of appointment of Richard Lacey as a director (1 page)
19 November 2009Registered office address changed from 8 Waterside Park Livingstone Road Hessle Hull HU13 0EN on 19 November 2009 (1 page)
19 November 2009Termination of appointment of Frank Swain as a director (1 page)
19 November 2009Termination of appointment of Frank Swain as a secretary (1 page)
19 November 2009Registered office address changed from 8 Waterside Park Livingstone Road Hessle Hull HU13 0EN on 19 November 2009 (1 page)
19 November 2009Termination of appointment of Richard Lacey as a director (1 page)
19 November 2009Termination of appointment of Frank Swain as a secretary (1 page)
7 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
7 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
2 June 2009Return made up to 08/09/08; full list of members (4 pages)
2 June 2009Return made up to 08/09/08; full list of members (4 pages)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
17 December 2007Return made up to 08/09/07; no change of members (7 pages)
17 December 2007Return made up to 08/09/07; no change of members (7 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
18 May 2007Particulars of mortgage/charge (3 pages)
18 May 2007Particulars of mortgage/charge (3 pages)
7 February 2007Return made up to 08/09/06; full list of members (7 pages)
7 February 2007Return made up to 08/09/06; full list of members (7 pages)
21 January 2007Total exemption small company accounts made up to 31 January 2006 (8 pages)
21 January 2007Total exemption small company accounts made up to 31 January 2006 (8 pages)
8 February 2006Return made up to 08/09/05; full list of members (6 pages)
8 February 2006Return made up to 08/09/05; full list of members (6 pages)
5 December 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
5 December 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
22 July 2005Accounting reference date extended from 30/09/04 to 31/01/05 (1 page)
22 July 2005Accounting reference date extended from 30/09/04 to 31/01/05 (1 page)
10 March 2005New director appointed (2 pages)
10 March 2005Director resigned (1 page)
10 March 2005New director appointed (2 pages)
10 March 2005Director resigned (1 page)
20 September 2004Return made up to 08/09/04; full list of members (7 pages)
20 September 2004Return made up to 08/09/04; full list of members (7 pages)
30 July 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
30 July 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
16 September 2003Return made up to 08/09/03; full list of members (8 pages)
16 September 2003Return made up to 08/09/03; full list of members (8 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
27 September 2002Return made up to 08/09/02; full list of members (7 pages)
27 September 2002Return made up to 08/09/02; full list of members (7 pages)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
3 December 2001Return made up to 08/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 December 2001Return made up to 08/09/01; full list of members (7 pages)
18 July 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
18 July 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
10 May 2001Particulars of mortgage/charge (4 pages)
10 May 2001Particulars of mortgage/charge (4 pages)
30 October 2000Return made up to 08/09/00; full list of members (7 pages)
30 October 2000Return made up to 08/09/00; full list of members (7 pages)
12 September 2000Return made up to 08/07/00; full list of members (7 pages)
12 September 2000Return made up to 08/07/00; full list of members (7 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
5 October 1999Return made up to 18/09/99; full list of members (6 pages)
5 October 1999Return made up to 18/09/99; full list of members (6 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
7 October 1998Return made up to 18/09/98; no change of members (4 pages)
7 October 1998Return made up to 18/09/98; no change of members (4 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (8 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (8 pages)
3 October 1997Return made up to 18/09/97; no change of members (4 pages)
3 October 1997Return made up to 18/09/97; no change of members (4 pages)
15 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
15 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
18 December 1996Return made up to 18/09/96; full list of members (6 pages)
18 December 1996Return made up to 18/09/96; full list of members (6 pages)
3 August 1996Registered office changed on 03/08/96 from: 404 anlaby road hull east yorkshire HU3 6QP (1 page)
3 August 1996Registered office changed on 03/08/96 from: 404 anlaby road hull east yorkshire HU3 6QP (1 page)
11 October 1995Particulars of mortgage/charge (3 pages)
11 October 1995Particulars of mortgage/charge (4 pages)
20 September 1995Secretary resigned (2 pages)
20 September 1995New director appointed (2 pages)
20 September 1995Director resigned (2 pages)
20 September 1995Secretary resigned (2 pages)
20 September 1995Director resigned (1 page)
20 September 1995Registered office changed on 20/09/95 from: newfoundland chambers 43A whitchurch road cardiff CF4 3JN (1 page)
20 September 1995New secretary appointed;new director appointed (2 pages)
20 September 1995Registered office changed on 20/09/95 from: newfoundland chambers 43A whitchurch road cardiff CF4 3JN (1 page)
20 September 1995New director appointed (2 pages)
18 September 1995Incorporation (28 pages)