Company NameRail Vehicle Project Management Limited
Company StatusDissolved
Company Number06841471
CategoryPrivate Limited Company
Incorporation Date10 March 2009(15 years, 1 month ago)
Dissolution Date22 March 2022 (2 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Paul Richard Lawson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2009(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressThe Shippon 177 Woodford Road
Woodford
Stockport
Cheshire
SK7 1QE
Secretary NameMrs Lisa Michelle Lawson
StatusClosed
Appointed01 July 2012(3 years, 3 months after company formation)
Appointment Duration9 years, 8 months (closed 22 March 2022)
RoleCompany Director
Correspondence AddressThe Shippon 177 Woodford Road
Woodford
Stockport
Cheshire
SK7 1QE
Director NameMrs Ela Jayendra Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed10 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMrs Julie Elaine Lawson
NationalityBritish
StatusResigned
Appointed10 March 2009(same day as company formation)
RoleComapany Secretary
Correspondence AddressWhin Hill Garth
Little Habton
Malton
YO17 6UA
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed10 March 2009(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressThe Shippon 177 Woodford Road
Woodford
Stockport
Cheshire
SK7 1QE
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester

Shareholders

70 at £1Paul Richard Lawson
70.00%
Ordinary
30 at £1Lisa Michelle Lawson
30.00%
Ordinary

Financials

Year2014
Net Worth£115,523
Cash£18,805
Current Liabilities£20,989

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

30 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
16 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
12 March 2019Confirmation statement made on 10 March 2019 with updates (5 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
28 March 2018Confirmation statement made on 10 March 2018 with updates (5 pages)
26 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
26 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
16 March 2017Confirmation statement made on 10 March 2017 with updates (7 pages)
16 March 2017Confirmation statement made on 10 March 2017 with updates (7 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(3 pages)
15 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(3 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(3 pages)
13 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(3 pages)
24 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(3 pages)
27 January 2014Director's details changed for Mr Paul Richard Lawson on 2 February 2012 (2 pages)
27 January 2014Director's details changed for Mr Paul Richard Lawson on 2 February 2012 (2 pages)
27 January 2014Director's details changed for Mr Paul Richard Lawson on 2 February 2012 (2 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
4 April 2013Secretary's details changed for Mrs Lisa Michelle Chappell on 7 December 2012 (1 page)
4 April 2013Secretary's details changed for Mrs Lisa Michelle Chappell on 7 December 2012 (1 page)
4 April 2013Secretary's details changed for Mrs Lisa Michelle Chappell on 7 December 2012 (1 page)
4 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 July 2012Appointment of Mrs Lisa Michelle Chappell as a secretary (1 page)
13 July 2012Termination of appointment of Julie Lawson as a secretary (1 page)
13 July 2012Appointment of Mrs Lisa Michelle Chappell as a secretary (1 page)
13 July 2012Termination of appointment of Julie Lawson as a secretary (1 page)
21 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
1 February 2012Registered office address changed from Whin Hill Garth Little Habton Malton YO17 6UA on 1 February 2012 (1 page)
1 February 2012Registered office address changed from Whin Hill Garth Little Habton Malton YO17 6UA on 1 February 2012 (1 page)
1 February 2012Registered office address changed from Whin Hill Garth Little Habton Malton YO17 6UA on 1 February 2012 (1 page)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 March 2010Secretary's details changed for Julie Elaine Lawson on 29 March 2010 (1 page)
29 March 2010Secretary's details changed for Julie Elaine Lawson on 29 March 2010 (1 page)
29 March 2010Director's details changed for Paul Richard Lawson on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Paul Richard Lawson on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
24 March 2009Ad 10/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
24 March 2009Director appointed paul richard lawson (2 pages)
24 March 2009Director appointed paul richard lawson (2 pages)
24 March 2009Registered office changed on 24/03/2009 from c/O. Robson & co. LTD., Sigma house, beverley business park, oldbeck road, beverley HU17 0JS U.K. (1 page)
24 March 2009Ad 10/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
24 March 2009Secretary appointed julie elaine lawson (2 pages)
24 March 2009Secretary appointed julie elaine lawson (2 pages)
24 March 2009Registered office changed on 24/03/2009 from c/O. Robson & co. LTD., Sigma house, beverley business park, oldbeck road, beverley HU17 0JS U.K. (1 page)
16 March 2009Appointment terminated secretary ashok bhardwaj (1 page)
16 March 2009Appointment terminated secretary ashok bhardwaj (1 page)
16 March 2009Appointment terminated director bhardwaj corporate services LIMITED (1 page)
16 March 2009Appointment terminated director ela shah (1 page)
16 March 2009Appointment terminated director ela shah (1 page)
16 March 2009Appointment terminated director bhardwaj corporate services LIMITED (1 page)
10 March 2009Incorporation (16 pages)
10 March 2009Incorporation (16 pages)