Company NameRother Valley Steam Railway Limited
Company StatusDissolved
Company Number04054800
CategoryPrivate Limited Company
Incorporation Date17 August 2000(23 years, 7 months ago)
Dissolution Date25 August 2015 (8 years, 7 months ago)
Previous Names3

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Secretary NameChristopher John Yates
StatusClosed
Appointed11 October 2010(10 years, 1 month after company formation)
Appointment Duration4 years, 10 months (closed 25 August 2015)
RoleCompany Director
Correspondence Address49 Austhorpe Road
Crossgates
Leeds
LS15 8BA
Director NameMr Christopher John Yates
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2011(10 years, 6 months after company formation)
Appointment Duration4 years, 5 months (closed 25 August 2015)
RoleCorporate Financier
Country of ResidenceUnited Kingdom
Correspondence Address49 Austhorpe Road
Crossgates
Leeds
LS15 8BA
Director NameMr Graham Axford
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2012(12 years, 2 months after company formation)
Appointment Duration2 years, 10 months (closed 25 August 2015)
RoleCorporate Financier
Country of ResidenceEngland
Correspondence Address49 Austhorpe Road
Crossgates
Leeds
LS15 8BA
Director NameWilliam Martin Furniss
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address19 Elm Lodge Road
Wraxall
Bristol
Avon
BS48 1JG
Director NameMr Stephen George Thomson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address173 Newmarket Road
Norwich
Norfolk
NR4 6AP
Secretary NameMr Paul David Fowler
NationalityBritish
StatusResigned
Appointed17 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bailiffs Close
Axbridge
Somerset
BS26 2AZ
Director NameMichael Thomas Albert Hill
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2000(2 months, 2 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 25 June 2009)
RoleAccountant
Correspondence AddressHereward House
Wakes Colne
Colchester
Essex
CO6 2BY
Secretary NameMichael Thomas Albert Hill
NationalityBritish
StatusResigned
Appointed30 October 2000(2 months, 2 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 25 June 2009)
RoleAccountant
Correspondence AddressHereward House
Wakes Colne
Colchester
Essex
CO6 2BY
Director NameMr Stephen Barry Lewis
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2004(4 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 09 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC307
The Jam Factory, Green Walk
London
SE1 4TQ
Director NameMr Michael John Williams
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2009(8 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 October 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address69 Epirus Road
Fulham
London
SW6 7UR
Secretary NameMr Michael John Williams
NationalityBritish
StatusResigned
Appointed25 June 2009(8 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 October 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address69 Epirus Road
Fulham
London
SW6 7UR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 August 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address49 Austhorpe Road
Crossgates
Leeds
LS15 8BA
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardCross Gates and Whinmoor
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1True World LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

25 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2015First Gazette notice for voluntary strike-off (1 page)
12 May 2015First Gazette notice for voluntary strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
30 April 2015Application to strike the company off the register (3 pages)
30 April 2015Application to strike the company off the register (3 pages)
20 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(4 pages)
20 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(4 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
19 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
(4 pages)
19 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
(4 pages)
22 July 2013Director's details changed for Mr Graham Axford on 22 July 2013 (2 pages)
22 July 2013Director's details changed for Mr Graham Axford on 22 July 2013 (2 pages)
19 June 2013Director's details changed for Mr Graham Axford on 18 June 2013 (2 pages)
19 June 2013Director's details changed for Mr Graham Axford on 18 June 2013 (2 pages)
18 June 2013Previous accounting period extended from 31 October 2012 to 30 April 2013 (1 page)
18 June 2013Previous accounting period extended from 31 October 2012 to 30 April 2013 (1 page)
24 October 2012Appointment of Mr Graham Axford as a director (2 pages)
24 October 2012Full accounts made up to 31 October 2011 (12 pages)
24 October 2012Appointment of Mr Graham Axford as a director (2 pages)
24 October 2012Full accounts made up to 31 October 2011 (12 pages)
20 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (3 pages)
20 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (3 pages)
4 May 2012Registered office address changed from 38 South Molton Street London W1K 5RL England on 4 May 2012 (1 page)
4 May 2012Registered office address changed from 38 South Molton Street London W1K 5RL England on 4 May 2012 (1 page)
4 May 2012Registered office address changed from 38 South Molton Street London W1K 5RL England on 4 May 2012 (1 page)
19 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (3 pages)
19 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (3 pages)
3 August 2011Full accounts made up to 31 October 2010 (12 pages)
3 August 2011Full accounts made up to 31 October 2010 (12 pages)
22 March 2011Appointment of Mr Christopher John Yates as a director (2 pages)
22 March 2011Termination of appointment of Stephen Lewis as a director (1 page)
22 March 2011Termination of appointment of Stephen Lewis as a director (1 page)
22 March 2011Appointment of Mr Christopher John Yates as a director (2 pages)
19 October 2010Registered office address changed from C/O Hazlewoods Llp Windsor House Barnett Way Barnwood, Gloucester Gloucestershire GL4 3RT United Kingdom on 19 October 2010 (1 page)
19 October 2010Appointment of Christopher John Yates as a secretary (1 page)
19 October 2010Termination of appointment of Michael Williams as a secretary (1 page)
19 October 2010Appointment of Christopher John Yates as a secretary (1 page)
19 October 2010Termination of appointment of Michael Williams as a secretary (1 page)
19 October 2010Termination of appointment of Michael Williams as a director (1 page)
19 October 2010Termination of appointment of Michael Williams as a director (1 page)
19 October 2010Registered office address changed from C/O Hazlewoods Llp Windsor House Barnett Way Barnwood, Gloucester Gloucestershire GL4 3RT United Kingdom on 19 October 2010 (1 page)
4 October 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
12 July 2010Full accounts made up to 31 October 2009 (11 pages)
12 July 2010Full accounts made up to 31 October 2009 (11 pages)
1 July 2010Registered office address changed from 38 South Molton Street London W1K 5RL on 1 July 2010 (1 page)
1 July 2010Registered office address changed from 38 South Molton Street London W1K 5RL on 1 July 2010 (1 page)
1 July 2010Registered office address changed from 38 South Molton Street London W1K 5RL on 1 July 2010 (1 page)
10 September 2009Return made up to 17/08/09; full list of members (3 pages)
10 September 2009Return made up to 17/08/09; full list of members (3 pages)
5 September 2009Director and secretary appointed michael john williams (2 pages)
5 September 2009Director and secretary appointed michael john williams (2 pages)
27 August 2009Memorandum and Articles of Association (14 pages)
27 August 2009Memorandum and Articles of Association (14 pages)
25 August 2009Appointment terminated director and secretary michael hill (1 page)
25 August 2009Appointment terminated director and secretary michael hill (1 page)
21 August 2009Company name changed docklands restaurant boat company LIMITED\certificate issued on 25/08/09 (2 pages)
21 August 2009Company name changed docklands restaurant boat company LIMITED\certificate issued on 25/08/09 (2 pages)
12 August 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
12 August 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
25 June 2009Registered office changed on 25/06/2009 from 35 vine street london EC3N 2AA (1 page)
25 June 2009Registered office changed on 25/06/2009 from 35 vine street london EC3N 2AA (1 page)
25 September 2008Return made up to 17/08/08; full list of members (3 pages)
25 September 2008Return made up to 17/08/08; full list of members (3 pages)
8 July 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
8 July 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
13 December 2007Registered office changed on 13/12/07 from: c/o oak holdings PLC 15 half moon street london W1J 7AT (1 page)
13 December 2007Registered office changed on 13/12/07 from: c/o oak holdings PLC 15 half moon street london W1J 7AT (1 page)
11 September 2007Return made up to 17/08/07; full list of members (2 pages)
11 September 2007Return made up to 17/08/07; full list of members (2 pages)
8 June 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
8 June 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
15 September 2006Director's particulars changed (1 page)
15 September 2006Return made up to 17/08/06; full list of members (2 pages)
15 September 2006Return made up to 17/08/06; full list of members (2 pages)
15 September 2006Director's particulars changed (1 page)
1 June 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
1 June 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
15 September 2005Return made up to 17/08/05; full list of members (2 pages)
15 September 2005Return made up to 17/08/05; full list of members (2 pages)
6 July 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
6 July 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
15 October 2004Director resigned (1 page)
15 October 2004New director appointed (2 pages)
15 October 2004New director appointed (2 pages)
15 October 2004Director resigned (1 page)
25 August 2004Return made up to 17/08/04; full list of members (7 pages)
25 August 2004Return made up to 17/08/04; full list of members (7 pages)
7 June 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
7 June 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
11 December 2003Registered office changed on 11/12/03 from: c/o awg service PLC 112-114 tibbenham house thorpe road norwich norfolk NR1 1RT (1 page)
11 December 2003Registered office changed on 11/12/03 from: c/o awg service PLC 112-114 tibbenham house thorpe road norwich norfolk NR1 1RT (1 page)
26 November 2003Return made up to 17/08/03; full list of members (7 pages)
26 November 2003Return made up to 17/08/03; full list of members (7 pages)
18 October 2003Registered office changed on 18/10/03 from: tibbenham house 112-114 thorpe road norwich norfolk NR1 1RX (1 page)
18 October 2003Registered office changed on 18/10/03 from: tibbenham house 112-114 thorpe road norwich norfolk NR1 1RX (1 page)
29 September 2003Accounts for a dormant company made up to 31 October 2002 (5 pages)
29 September 2003Accounts for a dormant company made up to 31 October 2002 (5 pages)
21 August 2002Return made up to 17/08/02; full list of members (7 pages)
21 August 2002Return made up to 17/08/02; full list of members (7 pages)
5 June 2002Company name changed awg services LIMITED\certificate issued on 05/06/02 (2 pages)
5 June 2002Company name changed awg services LIMITED\certificate issued on 05/06/02 (2 pages)
23 May 2002Accounts for a dormant company made up to 31 October 2001 (5 pages)
23 May 2002Accounts for a dormant company made up to 31 October 2001 (5 pages)
26 April 2002Company name changed docklands restaurant boat compan y LIMITED\certificate issued on 26/04/02 (2 pages)
26 April 2002Company name changed docklands restaurant boat compan y LIMITED\certificate issued on 26/04/02 (2 pages)
25 October 2001Registered office changed on 25/10/01 from: 5 pritchard street bristol avon BS2 8RH (1 page)
25 October 2001Registered office changed on 25/10/01 from: 5 pritchard street bristol avon BS2 8RH (1 page)
19 October 2001Return made up to 17/08/01; full list of members (6 pages)
19 October 2001Return made up to 17/08/01; full list of members (6 pages)
5 March 2001Director resigned (1 page)
5 March 2001Secretary resigned (1 page)
5 March 2001Secretary resigned (1 page)
5 March 2001Director resigned (1 page)
11 December 2000New director appointed (3 pages)
11 December 2000New director appointed (3 pages)
11 December 2000New secretary appointed;new director appointed (3 pages)
11 December 2000New secretary appointed;new director appointed (3 pages)
30 October 2000Accounting reference date extended from 31/08/01 to 31/10/01 (1 page)
30 October 2000Accounting reference date extended from 31/08/01 to 31/10/01 (1 page)
17 August 2000Incorporation (16 pages)
17 August 2000Incorporation (16 pages)
17 August 2000Secretary resigned (1 page)
17 August 2000Secretary resigned (1 page)