Company NameCentral Transport Rental Rail Limited
Company StatusDissolved
Company Number01944369
CategoryPrivate Limited Company
Incorporation Date4 September 1985(38 years, 8 months ago)
Dissolution Date16 August 2005 (18 years, 8 months ago)
Previous NameTiphook Rail Limited

Business Activity

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

Directors

Director NameT I P Europe Limited (Corporation)
StatusClosed
Appointed02 July 1999(13 years, 10 months after company formation)
Appointment Duration6 years, 1 month (closed 16 August 2005)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusClosed
Appointed23 January 2004(18 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 16 August 2005)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameEric Goodwin
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(7 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 11 March 1994)
RoleCompany Director
Correspondence AddressBrewers Wood Pondfield Lane
Shorne
Gravesend
Kent
DA12 3LD
Director NameTimothy James Rowbury
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(7 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 15 March 1994)
RoleChartered Accountant
Correspondence Address25 Priestley Drive
Larkfield
Aylesford
Kent
ME20 6TX
Director NameHarvey Nicholas Robinson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(7 years, 1 month after company formation)
Appointment Duration9 months (resigned 30 July 1993)
RoleCompany Director
Correspondence Address52 Lingfield Road
Edenbridge
Kent
TN8 5DZ
Director NameChristopher Antony Palmer
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(7 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 06 October 1993)
RoleCompany Director
Correspondence AddressChurch Farm
East Woodhay
Newbury
Berkshire
RG20 0AL
Director NameRobert Malcolm Ord
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(7 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 25 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Katherine's Walk
Lechlade On Thames
Gloucestershire
GL7 3DA
Wales
Director NameRobert Joel Montague
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(7 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 21 December 1994)
RoleCompany Director
Correspondence AddressPusey House
Pusey
Oxfordshire
SN7 8QB
Director NameChristopher John David Emms
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(7 years, 1 month after company formation)
Appointment Duration4 months (resigned 01 March 1993)
RoleCompany Director
Correspondence Address16 Earlsfield Road
London
SW18 3DW
Director NameMr Rodger Gordon Braidwood
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(7 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 August 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbbotsleigh Rosecroft Park
Farnham Lane
Langton Green
Kent
TN3 0DZ
Secretary NameNicholas Handran Smith
NationalityAustralian
StatusResigned
Appointed31 October 1992(7 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 15 April 1994)
RoleCompany Director
Correspondence AddressFlat 2
19 Netherhall Gardens
Hampstead
London
NW3 5RL
Director NameMr Stephen Keith Goodwin
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(7 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 June 1996)
RoleAccountant
Correspondence AddressTumblewood Cottage 23 Beacon Way
Banstead
Surrey
SM7 1DZ
Director NameAndrew Philip Chandler
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994(8 years, 6 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 06 October 1994)
RoleFinance Director
Correspondence Address66 Baywell
Leybourne
West Malling
Kent
ME19 5QQ
Secretary NamePhilip Ian Price
NationalityBritish
StatusResigned
Appointed15 April 1994(8 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 24 October 1994)
RoleCompany Director
Correspondence Address4 Queenswood Avenue
Hutton
Brentwood
Essex
CM13 1HR
Director NameIan McMaster Clubb
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1994(9 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 December 1994)
RoleCompany Director
Correspondence AddressPond House
Hadley Green
Hertfordshire
EN5 4PS
Secretary NameMr Simon Jocelyn Enoch
NationalityBritish
StatusResigned
Appointed24 October 1994(9 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 01 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Chiddingstone Street
Fulham
London
SW6 3TG
Director NameRichard Denby Raine
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(9 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 July 1996)
RoleAccountant
Correspondence Address1 Acris Street
London
SW18 2QT
Director NameMr Simon Jocelyn Enoch
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1994(9 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 December 1997)
RoleCompany Secretary/ Solicitor
Country of ResidenceEngland
Correspondence Address38 Chiddingstone Street
Fulham
London
SW6 3TG
Director NameDavid Howell
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1996(10 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 November 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 The Isabella
Hatchford Park Ockham Lane
Cobham
Surrey
KT11 1LR
Director NameRichard Stone
NationalityBritish
StatusResigned
Appointed02 May 1997(11 years, 8 months after company formation)
Appointment Duration6 months (resigned 31 October 1997)
RoleAccountant
Correspondence Address6 Birchways
Appleton
Cheshire
WA4 5DQ
Director NameRobert Anthony Smits
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed27 November 1997(12 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 1999)
RoleCompany Director
Correspondence AddressHeemraadschapslaan 2
1181 Vb
Amstelveen
Director NameHans Arie Riedijk
Date of BirthNovember 1945 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed31 December 1997(12 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 July 1999)
RoleCompany Director
Correspondence AddressTrompenburo Straat 10m
Amsterdam
1079 Tx
Secretary NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 1997(12 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 April 2000)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameTRAF Shelf (Nominees) Limited (Corporation)
StatusResigned
Appointed17 April 2000(14 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 January 2004)
Correspondence AddressTrafalgar House
29 Park Place
Leeds
West Yorkshire
LS1 2SP

Location

Registered Address100 Barbirolli Square
Manchester
M2 3AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth-£23,697,000
Current Liabilities£23,697,000

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
22 March 2005Application for striking-off (1 page)
9 November 2004Return made up to 31/10/04; full list of members (5 pages)
26 March 2004Director's particulars changed (1 page)
26 March 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
3 February 2004Registered office changed on 03/02/04 from: trafalgar house 29 park place leeds west yorkshire LS1 2SP (1 page)
3 February 2004Secretary resigned (1 page)
3 February 2004New secretary appointed (2 pages)
21 November 2003Return made up to 31/10/03; full list of members (5 pages)
10 July 2003Full accounts made up to 31 December 2002 (10 pages)
16 November 2002Return made up to 31/10/02; full list of members (6 pages)
15 November 2002Full accounts made up to 31 December 2001 (10 pages)
31 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
7 November 2001Return made up to 31/10/01; full list of members (6 pages)
12 October 2001Full accounts made up to 31 December 2000 (11 pages)
5 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2001Declaration of satisfaction of mortgage/charge (3 pages)
4 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 2000Full accounts made up to 31 December 1999 (11 pages)
11 May 2000Secretary resigned (1 page)
11 May 2000Registered office changed on 11/05/00 from: 7 devonshire square cutlers gardens london EC2M 4YH (1 page)
11 May 2000New secretary appointed (2 pages)
30 November 1999Return made up to 31/10/99; full list of members (6 pages)
1 November 1999Full accounts made up to 31 December 1998 (11 pages)
20 July 1999Director resigned (1 page)
20 July 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
20 July 1999Director resigned (1 page)
20 July 1999New director appointed (2 pages)
28 May 1999Full accounts made up to 31 December 1997 (16 pages)
23 November 1998Return made up to 31/10/98; full list of members (9 pages)
23 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
18 June 1998Full accounts made up to 30 April 1997 (22 pages)
19 March 1998Director's particulars changed (1 page)
15 January 1998Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
15 January 1998Registered office changed on 15/01/98 from: hampden court kingsmead business park 190 london road high wycombe buckinghamshire HP11 1JU (1 page)
15 January 1998Secretary resigned;director resigned (1 page)
8 January 1998Statement aud res (1 page)
6 January 1998New secretary appointed (2 pages)
5 December 1997Director resigned (1 page)
5 December 1997New director appointed (2 pages)
26 November 1997Return made up to 31/10/97; full list of members (7 pages)
26 November 1997Director resigned (1 page)
23 May 1997New director appointed (2 pages)
30 December 1996Return made up to 31/10/96; full list of members; amend (6 pages)
19 November 1996Return made up to 31/10/96; full list of members (6 pages)
11 November 1996Full accounts made up to 30 April 1996 (23 pages)
18 September 1996Scheme of arrangement - amalgamation (11 pages)
16 September 1996Director resigned (1 page)
3 August 1996Director resigned (1 page)
18 July 1996Nc inc already adjusted 15/12/94 (1 page)
18 July 1996Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
18 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 July 1996Reduction of share capital £ ic 31000002/ 2 (3 pages)
18 July 1996Certificate of reduction of issued capital (1 page)
27 June 1996Company name changed tiphook rail LIMITED\certificate issued on 27/06/96 (2 pages)
4 June 1996New director appointed (4 pages)
23 June 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)