Company NameThatrailwaysite.com Limited
Company StatusDissolved
Company Number04057604
CategoryPrivate Limited Company
Incorporation Date22 August 2000(23 years, 8 months ago)
Dissolution Date22 July 2003 (20 years, 9 months ago)
Previous NameBroomco (2283) Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Andrew William Mullett
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2000(1 month after company formation)
Appointment Duration2 years, 10 months (closed 22 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Rufford Road
Whalley Range
Manchester
Lancs
M16 8AE
Director NameMr David John Catton
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2000(1 month, 1 week after company formation)
Appointment Duration2 years, 9 months (closed 22 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Hall Farm
Main Road
Cutthorpe Chesterfield
S42 7AJ
Secretary NameMiss Georgina Lucy Hague
NationalityBritish
StatusClosed
Appointed13 March 2001(6 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (closed 22 July 2003)
RoleProject Manager
Correspondence AddressFern Cottage
11 Irvin Drive
Moss Nook
Manchester
M22 5LR
Director NameMichael Paul Piercy
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2000(1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 13 March 2001)
RoleCompany Director
Correspondence Address2 Deva Terrace
Boughton
Chester
Cheshire
CH3 5AH
Wales
Secretary NameWendy Brooker
NationalityBritish
StatusResigned
Appointed22 September 2000(1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 13 March 2001)
RoleCompany Director
Correspondence Address44 Merlin Grove
Beckenham
Kent
BR3 3HU
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed22 August 2000(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 August 2000(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 August 2000(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Location

Registered Address2nd Floor
105 Princess Street
Manchester
M1 6DD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

22 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2003First Gazette notice for voluntary strike-off (1 page)
17 February 2003Application for striking-off (1 page)
9 August 2002Registered office changed on 09/08/02 from: c/o custardcream.com PLC 101 princess street manchester lancashire M1 6DD (1 page)
9 August 2002Total exemption small company accounts made up to 31 July 2001 (2 pages)
12 February 2002Director resigned (1 page)
22 November 2001Return made up to 22/08/01; full list of members (7 pages)
15 November 2001Secretary resigned (1 page)
15 November 2001Director resigned (1 page)
15 November 2001New secretary appointed (2 pages)
13 October 2000Ad 03/10/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 October 2000New director appointed (2 pages)
13 October 2000Registered office changed on 13/10/00 from: 101 princess street manchester lancashire M1 6DD (1 page)
13 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(24 pages)
3 October 2000New director appointed (2 pages)
3 October 2000New director appointed (3 pages)
2 October 2000New secretary appointed (2 pages)
26 September 2000Accounting reference date shortened from 31/08/01 to 31/07/01 (1 page)
26 September 2000Secretary resigned;director resigned (1 page)
26 September 2000Registered office changed on 26/09/00 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
26 September 2000Director resigned (1 page)