Company NameRailway Clearing House Limited
Company StatusDissolved
Company Number02929249
CategoryPrivate Limited Company
Incorporation Date16 May 1994(29 years, 10 months ago)
Dissolution Date30 January 2001 (23 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Gerard Anthony Mason
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1996(1 year, 11 months after company formation)
Appointment Duration4 years, 9 months (closed 30 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spinney
Mereside Road
Mere
Cheshire
WA16 6QQ
Director NameGerrard Godfrey Mason
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1996(1 year, 11 months after company formation)
Appointment Duration4 years, 9 months (closed 30 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBucklow House Mereside Road
Mere
Knutsford
Cheshire
WA16 6QR
Secretary NameMr Gerard Anthony Mason
NationalityBritish
StatusClosed
Appointed30 April 1996(1 year, 11 months after company formation)
Appointment Duration4 years, 9 months (closed 30 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spinney
Mereside Road
Mere
Cheshire
WA16 6QQ
Director NameDavid John Shipley
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(same day as company formation)
RoleRailway Engineer
Correspondence Address5 Acorn Terrace
New Mills
Stockport
Cheshire
SK12 3HQ
Secretary NameJulie Karen Harvey
NationalityBritish
StatusResigned
Appointed16 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address12 Fistral Avenue
Heald Green
Cheadle
Cheshire
SK8 3HB
Secretary NameJanet Shipley
NationalityBritish
StatusResigned
Appointed19 May 1995(1 year after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 April 1996)
RoleCompany Director
Correspondence Address5 Acorn Terrace
New Mills
Stockport
Cheshire
SK12 3HQ
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed16 May 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressStableford Hall
Stableford Avenue
Monton, Eccles
Manchester
M30 8AP
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardEccles
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2000First Gazette notice for voluntary strike-off (1 page)
30 August 2000Application for striking-off (1 page)
23 November 1999Full accounts made up to 31 December 1998 (11 pages)
3 November 1998Full accounts made up to 31 December 1997 (11 pages)
3 July 1998Return made up to 16/05/98; no change of members (4 pages)
20 April 1998Full accounts made up to 31 December 1996 (12 pages)
1 September 1997Accounting reference date extended from 31/10/96 to 31/12/96 (1 page)
21 July 1997Return made up to 16/05/97; no change of members (4 pages)
26 May 1996Director resigned (1 page)
26 May 1996Secretary resigned (1 page)
26 May 1996New secretary appointed;new director appointed (2 pages)
26 May 1996Registered office changed on 26/05/96 from: 10 canal street stockport cheshire SK1 3BZ (1 page)
26 May 1996New director appointed (2 pages)
16 May 1996Particulars of mortgage/charge (4 pages)
24 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 March 1996Accounts for a dormant company made up to 31 October 1995 (2 pages)
22 December 1995Registered office changed on 22/12/95 from: 7/9 market street new mills stockport cheshire SK12 4AE (1 page)
13 July 1995Secretary resigned;new secretary appointed (2 pages)
13 July 1995Return made up to 16/05/95; full list of members (6 pages)