Company NameElsecar Heritage Railway (Retail) Ltd.
Company StatusDissolved
Company Number06195913
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 April 2007(17 years ago)
Dissolution Date21 February 2017 (7 years, 1 month ago)
Previous NameElsecar Railway Preservation Group (Retail) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMichael Timothy Rodber
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2012(5 years, 7 months after company formation)
Appointment Duration4 years, 3 months (closed 21 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address212 High Greave
Ecclesfield
Sheffield
South Yorkshire
S5 9GQ
Director NameCharles Harry Stenton
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2012(5 years, 7 months after company formation)
Appointment Duration4 years, 3 months (closed 21 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Railway Office, Elsecar
Heritage Centre Wath Road
Elsecar Barnsley
South Yorkshire
S74 8HJ
Secretary NameMarie Karen Shipley-Beale
NationalityBritish
StatusClosed
Appointed19 October 2013(6 years, 6 months after company formation)
Appointment Duration3 years, 4 months (closed 21 February 2017)
RoleCompany Director
Correspondence AddressElsecar Heritage Railway Elsecar Heritage Centre
Wath Road
Barnsley
South Yorkshire
S74 8HJ
Director NameMr David Muffitt
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2014(7 years, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 21 February 2017)
RoleVolunteer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Railway Office, Elsecar
Heritage Centre Wath Road
Elsecar Barnsley
South Yorkshire
S74 8HJ
Director NameMr Andrew Littlewood
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2014(7 years, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 21 February 2017)
RoleVolunteer
Country of ResidenceEngland
Correspondence AddressThe Railway Office, Elsecar
Heritage Centre Wath Road
Elsecar Barnsley
South Yorkshire
S74 8HJ
Director NameRev Andrew John Earl
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2014(7 years, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 21 February 2017)
RoleVolunteer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Railway Office, Elsecar
Heritage Centre Wath Road
Elsecar Barnsley
South Yorkshire
S74 8HJ
Director NameVictor Malcolm Banks
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressAsh Mews 27 Darton Street
Stairfort
Barnsley
South Yorkshire
S70 3PN
Director NameMichael Timothy Rodber
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address212 High Greave
Ecclesfield
Sheffield
South Yorkshire
S5 9GQ
Director NameJohn Eric Roebuck
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address13 Armroyd Lane
Elsecar
Barnsley
South Yorkshire
S74 8ES
Secretary NameDavid Alan Pannett
NationalityEnglish
StatusResigned
Appointed02 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address50 Tinker Lane
Hoyland Common
Barnsley
South Yorkshire
S74 0PD
Director NameMichael Bernard Cooper
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(2 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Greenway View
Hemingfield
Barnsley
South Yorkshire
S73 0NQ
Secretary NameMr George Beautyman
StatusResigned
Appointed26 November 2011(4 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 October 2013)
RoleCompany Director
Correspondence AddressThe Railway Office, Elsecar
Heritage Centre Wath Road
Elsecar Barnsley
South Yorkshire
S74 8HJ
Director NameDonald Holdsworth
Date of BirthJune 1943 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed08 January 2012(4 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 10 November 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address28 Moorbank Close
Wombwell
Barnsley
South Yorkshire
S73 8RX
Director NameMr Del William Tilling
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2012(4 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 25 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Railway Office, Elsecar
Heritage Centre Wath Road
Elsecar Barnsley
South Yorkshire
S74 8HJ
Director NameMr Michael Clifford Hart
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2012(4 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 10 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Railway Office, Elsecar
Heritage Centre Wath Road
Elsecar Barnsley
South Yorkshire
S74 8HJ
Director NameShaun Cartledge
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2012(4 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 October 2012)
RolePermanent Way Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Railway Office, Elsecar
Heritage Centre Wath Road
Elsecar Barnsley
South Yorkshire
S74 8HJ
Director NameDel William Telling
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2012(5 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 June 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Railway Office Elsecar Heritage Centre
Wath Road
Elsecar
South Yorkshire
S74 8HJ
Director NameMr Stephen John Carr
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2014(7 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 02 September 2015)
RoleVolunteer
Country of ResidenceEngland
Correspondence AddressThe Railway Office, Elsecar
Heritage Centre Wath Road
Elsecar Barnsley
South Yorkshire
S74 8HJ
Director NameMr Larry Sherratt
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2016(8 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 September 2016)
RoleVolunteer
Country of ResidenceEngland
Correspondence AddressThe Railway Office, Elsecar
Heritage Centre Wath Road
Elsecar Barnsley
South Yorkshire
S74 8HJ

Contact

Websitewww.elsecar-heritage.com/
Telephone01226 361061
Telephone regionBarnsley

Location

Registered AddressThe Railway Office, Elsecar
Heritage Centre Wath Road
Elsecar Barnsley
South Yorkshire
S74 8HJ
RegionYorkshire and The Humber
ConstituencyBarnsley East
CountySouth Yorkshire
WardHoyland Milton
Built Up AreaBarnsley/Dearne Valley

Financials

Year2014
Net Worth£2,947
Cash£18,928
Current Liabilities£22,513

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
24 November 2016Application to strike the company off the register (3 pages)
24 November 2016Application to strike the company off the register (3 pages)
16 September 2016Termination of appointment of Larry Sherratt as a director on 16 September 2016 (1 page)
16 September 2016Termination of appointment of Larry Sherratt as a director on 16 September 2016 (1 page)
26 April 2016Appointment of Mr Larry Sherratt as a director on 3 March 2016 (2 pages)
26 April 2016Appointment of Mr Larry Sherratt as a director on 3 March 2016 (2 pages)
7 April 2016Annual return made up to 2 April 2016 no member list (5 pages)
7 April 2016Annual return made up to 2 April 2016 no member list (5 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 September 2015Termination of appointment of Del William Telling as a director on 3 June 2015 (3 pages)
23 September 2015Termination of appointment of Del William Telling as a director on 3 June 2015 (3 pages)
23 September 2015Termination of appointment of Del William Telling as a director on 3 June 2015 (3 pages)
11 September 2015Termination of appointment of Stephen John Carr as a director on 2 September 2015 (1 page)
11 September 2015Termination of appointment of Stephen John Carr as a director on 2 September 2015 (1 page)
11 September 2015Termination of appointment of Stephen John Carr as a director on 2 September 2015 (1 page)
7 June 2015Termination of appointment of Del William Telling as a director on 3 June 2015 (1 page)
7 June 2015Termination of appointment of Del William Telling as a director on 3 June 2015 (1 page)
7 June 2015Termination of appointment of Del William Telling as a director on 3 June 2015 (1 page)
5 April 2015Annual return made up to 2 April 2015 no member list (7 pages)
5 April 2015Annual return made up to 2 April 2015 no member list (7 pages)
5 April 2015Annual return made up to 2 April 2015 no member list (7 pages)
2 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
2 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
11 November 2014Appointment of Mr David Muffitt as a director on 11 October 2014 (2 pages)
11 November 2014Appointment of Mr David Muffitt as a director on 11 October 2014 (2 pages)
7 November 2014Appointment of Rev Andrew John Earl as a director on 11 October 2014 (2 pages)
7 November 2014Appointment of Mr Stephen John Carr as a director on 11 October 2014 (2 pages)
7 November 2014Appointment of Mr Stephen John Carr as a director on 11 October 2014 (2 pages)
7 November 2014Appointment of Mr Andrew Littlewood as a director on 11 October 2014 (2 pages)
7 November 2014Appointment of Mr Andrew Littlewood as a director on 11 October 2014 (2 pages)
7 November 2014Appointment of Rev Andrew John Earl as a director on 11 October 2014 (2 pages)
19 May 2014Secretary's details changed for Marie Karen Shipley-Beale on 6 December 2013 (1 page)
19 May 2014Secretary's details changed for Marie Karen Shipley-Beale on 6 December 2013 (1 page)
19 May 2014Annual return made up to 2 April 2014 no member list (5 pages)
19 May 2014Secretary's details changed for Marie Karen Shipley-Beale on 6 December 2013 (1 page)
19 May 2014Annual return made up to 2 April 2014 no member list (5 pages)
19 May 2014Annual return made up to 2 April 2014 no member list (5 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
13 November 2013Termination of appointment of George Beautyman as a secretary (2 pages)
13 November 2013Termination of appointment of George Beautyman as a secretary (2 pages)
8 November 2013Appointment of Marie Karen Shipley-Beale as a secretary (3 pages)
8 November 2013Appointment of Marie Karen Shipley-Beale as a secretary (3 pages)
22 May 2013Annual return made up to 2 April 2013 no member list (4 pages)
22 May 2013Annual return made up to 2 April 2013 no member list (4 pages)
22 May 2013Annual return made up to 2 April 2013 no member list (4 pages)
21 March 2013Total exemption full accounts made up to 30 June 2012 (7 pages)
21 March 2013Total exemption full accounts made up to 30 June 2012 (7 pages)
4 January 2013Termination of appointment of Michael Cooper as a director (2 pages)
4 January 2013Termination of appointment of Michael Cooper as a director (2 pages)
21 November 2012Appointment of Charles Harry Stenton as a director (3 pages)
21 November 2012Appointment of Michael Timothy Rodber as a director (3 pages)
21 November 2012Termination of appointment of Donald Holdsworth as a director (2 pages)
21 November 2012Termination of appointment of Michael Hart as a director (2 pages)
21 November 2012Appointment of Michael Timothy Rodber as a director (3 pages)
21 November 2012Appointment of Del William Telling as a director (3 pages)
21 November 2012Termination of appointment of Donald Holdsworth as a director (2 pages)
21 November 2012Appointment of Charles Harry Stenton as a director (3 pages)
21 November 2012Termination of appointment of Michael Hart as a director (2 pages)
21 November 2012Appointment of Del William Telling as a director (3 pages)
12 October 2012Termination of appointment of Del Tilling as a director (2 pages)
12 October 2012Termination of appointment of Del Tilling as a director (2 pages)
8 October 2012Termination of appointment of Shaun Cartledge as a director (2 pages)
8 October 2012Termination of appointment of Shaun Cartledge as a director (2 pages)
25 April 2012Annual return made up to 2 April 2012 no member list (6 pages)
25 April 2012Annual return made up to 2 April 2012 no member list (6 pages)
25 April 2012Annual return made up to 2 April 2012 no member list (6 pages)
24 April 2012Termination of appointment of John Roebuck as a director (1 page)
24 April 2012Termination of appointment of David Pannett as a secretary (1 page)
24 April 2012Termination of appointment of David Pannett as a secretary (1 page)
24 April 2012Termination of appointment of John Roebuck as a director (1 page)
24 April 2012Appointment of Mr George Beautyman as a secretary (1 page)
24 April 2012Appointment of Mr George Beautyman as a secretary (1 page)
24 February 2012Total exemption full accounts made up to 30 June 2011 (6 pages)
24 February 2012Total exemption full accounts made up to 30 June 2011 (6 pages)
21 February 2012Appointment of Del William Tilling as a director (3 pages)
21 February 2012Appointment of Donald Holdsworth as a director (3 pages)
21 February 2012Appointment of Shaun Cartledge as a director (3 pages)
21 February 2012Appointment of Shaun Cartledge as a director (3 pages)
21 February 2012Appointment of Del William Tilling as a director (3 pages)
21 February 2012Appointment of Mr Michael Clifford Hart as a director (3 pages)
21 February 2012Appointment of Mr Michael Clifford Hart as a director (3 pages)
21 February 2012Appointment of Donald Holdsworth as a director (3 pages)
3 May 2011Annual return made up to 2 April 2011 no member list (4 pages)
3 May 2011Annual return made up to 2 April 2011 no member list (4 pages)
3 May 2011Annual return made up to 2 April 2011 no member list (4 pages)
29 April 2011Termination of appointment of Victor Banks as a director (1 page)
29 April 2011Termination of appointment of Victor Banks as a director (1 page)
11 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
11 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
26 August 2010Termination of appointment of Michael Rodber as a director (2 pages)
26 August 2010Termination of appointment of Michael Rodber as a director (2 pages)
21 May 2010Appointment of Michael Bernard Cooper as a director (3 pages)
21 May 2010Appointment of Michael Bernard Cooper as a director (3 pages)
9 April 2010Director's details changed for Michael Timothy Rodber on 8 April 2010 (2 pages)
9 April 2010Director's details changed for Victor Malcolm Banks on 8 April 2010 (2 pages)
9 April 2010Director's details changed for John Eric Roebuck on 8 April 2010 (2 pages)
9 April 2010Annual return made up to 2 April 2010 no member list (4 pages)
9 April 2010Director's details changed for Michael Timothy Rodber on 8 April 2010 (2 pages)
9 April 2010Director's details changed for John Eric Roebuck on 8 April 2010 (2 pages)
9 April 2010Director's details changed for John Eric Roebuck on 8 April 2010 (2 pages)
9 April 2010Annual return made up to 2 April 2010 no member list (4 pages)
9 April 2010Director's details changed for Victor Malcolm Banks on 8 April 2010 (2 pages)
9 April 2010Director's details changed for Michael Timothy Rodber on 8 April 2010 (2 pages)
9 April 2010Annual return made up to 2 April 2010 no member list (4 pages)
9 April 2010Director's details changed for Victor Malcolm Banks on 8 April 2010 (2 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
28 April 2009Annual return made up to 02/04/09 (3 pages)
28 April 2009Annual return made up to 02/04/09 (3 pages)
4 February 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
4 February 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
8 January 2009Accounting reference date extended from 30/04/2008 to 30/06/2008 (1 page)
8 January 2009Accounting reference date extended from 30/04/2008 to 30/06/2008 (1 page)
29 April 2008Annual return made up to 02/04/08 (3 pages)
29 April 2008Annual return made up to 02/04/08 (3 pages)
23 August 2007Memorandum and Articles of Association (15 pages)
23 August 2007Memorandum and Articles of Association (15 pages)
20 August 2007Company name changed elsecar railway preservation gro up (retail) LIMITED\certificate issued on 20/08/07 (2 pages)
20 August 2007Company name changed elsecar railway preservation gro up (retail) LIMITED\certificate issued on 20/08/07 (2 pages)
2 April 2007Incorporation (14 pages)
2 April 2007Incorporation (14 pages)