Company NameRailway Mine & Plantation Equipment Limited
Company StatusDissolved
Company Number00401651
CategoryPrivate Limited Company
Incorporation Date7 December 1945(78 years, 5 months ago)
Dissolution Date29 March 2016 (8 years ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr Wayne Jones
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2010(64 years, 7 months after company formation)
Appointment Duration5 years, 9 months (closed 29 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Mirrlees Drive
Hazel Grove
Stockport
Cheshire
SK7 5BP
Director NameMr Howard White
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2010(64 years, 7 months after company formation)
Appointment Duration5 years, 9 months (closed 29 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBetchworth House 57-65 Station Road
Redhill
Surrey
RH1 1DL
Secretary NameMs Louise Durose
StatusClosed
Appointed21 June 2010(64 years, 7 months after company formation)
Appointment Duration5 years, 9 months (closed 29 March 2016)
RoleCompany Director
Correspondence Address1 Mirrlees Drive
Hazel Grove
Stockport
Cheshire
SK7 5BP
Director NameLudwig Knak
Date of BirthAugust 1935 (Born 88 years ago)
NationalityGerman
StatusResigned
Appointed22 March 1991(45 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 08 August 1996)
RoleSales Director
Correspondence AddressC/O Ferrostaal Ag
Homenzollern Strasse 24
Germany
Director NameMr Manfred Burkhard Stelz
Date of BirthMay 1950 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed22 March 1991(45 years, 3 months after company formation)
Appointment Duration19 years, 3 months (resigned 17 June 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address255 Petersham Road
Richmond
Surrey
TW10 7DA
Director NameMr Rudolf Heinrich Helmut Von Haniel
Date of BirthJuly 1934 (Born 89 years ago)
NationalityGerman
StatusResigned
Appointed22 March 1991(45 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 15 October 1998)
RoleCompany Director
Correspondence Address6 Turners Wood
London
NW11 6TD
Secretary NameMr Raymond Lawrence
NationalityBritish
StatusResigned
Appointed22 March 1991(45 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address70 Telfords Yard
London
E1 9BQ
Secretary NameMr Manfred Burkhard Stelz
NationalityGerman
StatusResigned
Appointed01 January 1996(50 years, 1 month after company formation)
Appointment Duration14 years, 5 months (resigned 17 June 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address255 Petersham Road
Richmond
Surrey
TW10 7DA
Director NameChristian Fritzen
Date of BirthOctober 1959 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed04 September 1996(50 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 10 March 2003)
RoleManager
Correspondence AddressHenckelstrasse 1
45147 Essen
Germany
Director NameMr Peter Carsten Kock
Date of BirthApril 1942 (Born 82 years ago)
NationalityGerman
StatusResigned
Appointed29 June 1998(52 years, 7 months after company formation)
Appointment Duration12 years (resigned 08 July 2010)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address3 Fernholz 3
40883 Ratingen
Germany
Director NameGeorg Michael Schwinning
Date of BirthMay 1961 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed25 July 2003(57 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 February 2006)
RoleGeneral Manager
Correspondence AddressFerrostaal Ag
Essen
45116
Foreign

Location

Registered Address1 Mirrlees Drive
Hazel Grove
Stockport
Cheshire
SK7 5BP
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardStepping Hill
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

800k at £1Man Turbo (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
19 February 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
30 December 2015Application to strike the company off the register (3 pages)
30 December 2015Application to strike the company off the register (3 pages)
23 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 800,000
(4 pages)
23 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 800,000
(4 pages)
26 March 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
26 March 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
1 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 800,000
(4 pages)
1 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 800,000
(4 pages)
14 March 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
14 March 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
1 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 800,000
(4 pages)
1 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 800,000
(4 pages)
21 March 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
21 March 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
22 November 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
22 November 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
23 April 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
23 April 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
19 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
23 March 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
23 March 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
28 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
20 July 2010Termination of appointment of Peter Kock as a director (1 page)
20 July 2010Termination of appointment of Peter Kock as a director (1 page)
2 July 2010Appointment of Mr Wayne Jones as a director (2 pages)
2 July 2010Appointment of Mr Howard White as a director (2 pages)
2 July 2010Appointment of Ms Louise Durose as a secretary (1 page)
2 July 2010Registered office address changed from C/O Man Limited 4 Grosvenor Place London SW1X 7DG on 2 July 2010 (1 page)
2 July 2010Registered office address changed from C/O Man Limited 4 Grosvenor Place London SW1X 7DG on 2 July 2010 (1 page)
2 July 2010Appointment of Mr Howard White as a director (2 pages)
2 July 2010Registered office address changed from C/O Man Limited 4 Grosvenor Place London SW1X 7DG on 2 July 2010 (1 page)
2 July 2010Appointment of Mr Wayne Jones as a director (2 pages)
2 July 2010Appointment of Ms Louise Durose as a secretary (1 page)
22 June 2010Termination of appointment of Manfred Stelz as a director (1 page)
22 June 2010Termination of appointment of Manfred Stelz as a secretary (1 page)
22 June 2010Termination of appointment of Manfred Stelz as a director (1 page)
22 June 2010Termination of appointment of Manfred Stelz as a secretary (1 page)
15 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (3 pages)
15 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (3 pages)
5 August 2009Accounts for a dormant company made up to 30 June 2009 (4 pages)
5 August 2009Accounts for a dormant company made up to 30 June 2009 (4 pages)
16 October 2008Accounts for a dormant company made up to 30 June 2008 (4 pages)
16 October 2008Return made up to 22/09/08; full list of members (3 pages)
16 October 2008Accounts for a dormant company made up to 30 June 2008 (4 pages)
16 October 2008Return made up to 22/09/08; full list of members (3 pages)
16 October 2008Director and secretary's change of particulars / manfred stelz / 01/06/2007 (1 page)
16 October 2008Director and secretary's change of particulars / manfred stelz / 01/06/2007 (1 page)
15 October 2008Director's change of particulars / peter kock / 01/06/2007 (1 page)
15 October 2008Director's change of particulars / peter kock / 01/06/2007 (1 page)
6 February 2008Return made up to 22/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2008Return made up to 22/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2007Accounts for a dormant company made up to 30 June 2007 (11 pages)
27 October 2007Accounts for a dormant company made up to 30 June 2007 (11 pages)
20 October 2006Return made up to 22/09/06; full list of members (7 pages)
20 October 2006Accounts for a dormant company made up to 30 June 2006 (4 pages)
20 October 2006Accounts for a dormant company made up to 30 June 2006 (4 pages)
20 October 2006Return made up to 22/09/06; full list of members (7 pages)
27 June 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
27 June 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
1 March 2006Director resigned (1 page)
1 March 2006Director resigned (1 page)
28 October 2005Return made up to 22/09/05; full list of members (7 pages)
28 October 2005Return made up to 22/09/05; full list of members (7 pages)
14 October 2004Accounts for a dormant company made up to 30 June 2004 (3 pages)
14 October 2004Return made up to 22/09/04; full list of members (7 pages)
14 October 2004Return made up to 22/09/04; full list of members (7 pages)
14 October 2004Accounts for a dormant company made up to 30 June 2004 (3 pages)
12 December 2003New director appointed (2 pages)
12 December 2003New director appointed (2 pages)
2 October 2003Accounts for a dormant company made up to 30 June 2003 (3 pages)
2 October 2003Return made up to 22/09/03; full list of members (7 pages)
2 October 2003Accounts for a dormant company made up to 30 June 2003 (3 pages)
2 October 2003Return made up to 22/09/03; full list of members (7 pages)
28 June 2003Director resigned (1 page)
28 June 2003Director resigned (1 page)
14 November 2002Return made up to 31/10/02; full list of members (7 pages)
14 November 2002Accounts for a dormant company made up to 30 June 2002 (3 pages)
14 November 2002Accounts for a dormant company made up to 30 June 2002 (3 pages)
14 November 2002Return made up to 31/10/02; full list of members (7 pages)
9 November 2001Return made up to 31/10/01; full list of members
  • 363(287) ‐ Registered office changed on 09/11/01
(7 pages)
9 November 2001Accounts for a dormant company made up to 30 June 2001 (3 pages)
9 November 2001Accounts for a dormant company made up to 30 June 2001 (3 pages)
9 November 2001Return made up to 31/10/01; full list of members
  • 363(287) ‐ Registered office changed on 09/11/01
(7 pages)
15 November 2000Return made up to 31/10/00; full list of members
  • 363(287) ‐ Registered office changed on 15/11/00
(7 pages)
15 November 2000Accounts for a dormant company made up to 30 June 2000 (3 pages)
15 November 2000Accounts for a dormant company made up to 30 June 2000 (3 pages)
15 November 2000Return made up to 31/10/00; full list of members
  • 363(287) ‐ Registered office changed on 15/11/00
(7 pages)
30 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 November 1999Full accounts made up to 30 June 1999 (15 pages)
30 November 1999Full accounts made up to 30 June 1999 (15 pages)
17 November 1998Return made up to 31/10/98; full list of members (8 pages)
17 November 1998Return made up to 31/10/98; full list of members (8 pages)
17 November 1998Full accounts made up to 30 June 1998 (17 pages)
17 November 1998Full accounts made up to 30 June 1998 (17 pages)
20 October 1998Director resigned (2 pages)
20 October 1998Director resigned (2 pages)
8 July 1998New director appointed (3 pages)
8 July 1998New director appointed (3 pages)
13 November 1997Return made up to 31/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 November 1997Full accounts made up to 30 June 1997 (17 pages)
13 November 1997Full accounts made up to 30 June 1997 (17 pages)
13 November 1997Return made up to 31/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 March 1997Return made up to 22/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 March 1997Return made up to 22/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 September 1996New director appointed (2 pages)
9 September 1996New director appointed (2 pages)
5 September 1996Director resigned (1 page)
5 September 1996Director resigned (1 page)
28 April 1996Return made up to 22/03/96; no change of members
  • 363(287) ‐ Registered office changed on 28/04/96
(6 pages)
28 April 1996Return made up to 22/03/96; no change of members
  • 363(287) ‐ Registered office changed on 28/04/96
(6 pages)
24 January 1996Secretary resigned;new secretary appointed (2 pages)
24 January 1996Secretary resigned;new secretary appointed (2 pages)
24 October 1995Full accounts made up to 30 June 1995 (14 pages)
24 October 1995Full accounts made up to 30 June 1995 (14 pages)
23 March 1995Return made up to 22/03/95; full list of members (10 pages)
23 March 1995Return made up to 22/03/95; full list of members (10 pages)
7 December 1945Incorporation (19 pages)
7 December 1945Incorporation (19 pages)