Company NameTrainload (UK) Limited
Company StatusDissolved
Company Number03581022
CategoryPrivate Limited Company
Incorporation Date15 June 1998(25 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAngela Carol Broad
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Brow
Englesea Brook
Barthomley
Cheshire
CW2 5QW
Director NameJason Dear
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1998(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressWillfords Cottage
Main Street Horkstow
Brigg
North Lincolnshire
DN18 6BL
Director NameMr Peter James Tantram
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Brow
Englesea Brook Lane
Englesea Brook Near Crewe
Cheshire
CW2 5QW
Director NameMr Paul Gunnar Widgren
Date of BirthNovember 1937 (Born 86 years ago)
NationalitySwedish
StatusCurrent
Appointed15 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParklands Gilberts Lane
Whixall
Whitchurch
Salop
SY13 2PR
Wales
Secretary NameMr Peter James Tantram
NationalityBritish
StatusCurrent
Appointed15 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Brow
Englesea Brook Lane
Englesea Brook Near Crewe
Cheshire
CW2 5QW
Director NameBourse Nominees Limited (Corporation)
StatusResigned
Appointed15 June 1998(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
BS2 8PE
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed15 June 1998(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Location

Registered AddressC/0 H L B Kidsons
Wilberforce Court, Alfred
Gelder Street
Hull
HU1 1YH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth-£5,177
Cash£217
Current Liabilities£463,409

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

18 October 2002Dissolved (1 page)
18 July 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
18 July 2002Liquidators statement of receipts and payments (5 pages)
22 February 2002Liquidators statement of receipts and payments (5 pages)
9 February 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 February 2001Statement of affairs (6 pages)
9 February 2001Appointment of a voluntary liquidator (1 page)
5 February 2001Registered office changed on 05/02/01 from: 9 portland square bristol BS2 8ST (1 page)
26 June 2000Return made up to 15/06/00; full list of members (7 pages)
13 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
7 July 1999Return made up to 15/06/99; full list of members (6 pages)
1 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
4 January 1999Accounting reference date extended from 30/06/99 to 31/07/99 (1 page)
16 November 1998Ad 29/10/98--------- £ si 40@1=40 £ ic 60/100 (2 pages)
16 November 1998Ad 15/06/98--------- £ si 58@1=58 £ ic 2/60 (2 pages)
10 July 1998New secretary appointed;new director appointed (2 pages)
10 July 1998New director appointed (2 pages)
10 July 1998Secretary resigned (1 page)
10 July 1998Registered office changed on 10/07/98 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page)
10 July 1998New director appointed (2 pages)
10 July 1998New director appointed (2 pages)
10 July 1998Director resigned (1 page)
15 June 1998Incorporation (17 pages)