This company is commonly known as Dartmoor Railway Cic. The company was founded 25 years ago and was given the registration number 03610168. The firm's registered office is in LEEDS. You can find them at Minerva, 29 East Parade, Leeds, Yorkshire. This company's SIC code is 49100 - Passenger rail transport, interurban.
Name | : | DARTMOOR RAILWAY CIC |
---|---|---|
Company Number | : | 03610168 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 05 August 1998 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Minerva, 29 East Parade, Leeds, Yorkshire, LS1 5PS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
317 S. Catherine, La Grange, Illinois, United States, | Director | 03 September 2008 | Active |
9436, North Tolles Road, Evansville, United States, | Director | 08 November 2017 | Active |
1503 Kirkwood Drive, Geneva, Usa, | Secretary | 06 March 2009 | Active |
7 Linfit Mill, Linfit Lane, Kirkburton, Huddersfield, HD8 0TX | Secretary | 31 July 2004 | Active |
123 Beresford Avenue, Hanwell, London, W7 3AJ | Secretary | 26 November 2004 | Active |
6 St Marys Road, Belmont, Durham City, DH1 1NP | Secretary | 05 August 1998 | Active |
Quarry House 39a Beckett Road, Dewsbury, WF13 2DD | Secretary | 22 August 2000 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 05 August 1998 | Active |
16 Peverel Drive, Whittington, Oswestry, SY11 4PN | Director | 28 January 2005 | Active |
1503 Kirkwood Drive, Geneva, Usa, | Director | 06 March 2009 | Active |
1 Halwill Meadow, Halwill Junction, Beaworthy, EX21 5PP | Director | 01 April 2006 | Active |
Longparks, Lewdown, Okehampton, EX20 4PU | Director | 15 September 1999 | Active |
700, Washington St 602, Denver, United States, | Director | 03 September 2008 | Active |
1 Ripon Close, Exeter, EX4 2NF | Director | 05 August 1998 | Active |
15 The Beeches, Sampford Courtenay, EX20 2TU | Director | 28 January 2005 | Active |
The Beaches Woodlands, Dousland, Yelverton, PL20 6NB | Director | 13 September 2005 | Active |
123 Beresford Avenue, Hanwell, London, W7 3AJ | Director | 26 November 2004 | Active |
Tempest House, Hawkchurch, Axminster, EX13 5UW | Director | 10 July 2009 | Active |
166 Studland Road, Hanwell, London, W7 3QZ | Director | 26 November 2004 | Active |
Quarry House 39a Beckett Road, Dewsbury, WF13 2DD | Director | 22 August 2000 | Active |
5 Highland Avenue, London, W7 3RE | Director | 02 June 2008 | Active |
206 St Albans Avenue, London, W4 5JU | Director | 02 June 2008 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 05 August 1998 | Active |
British American Railway Services Limited | ||
Notified on | : | 04 June 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Stanhope Station, Station Road, Bishop Auckland, England, DL13 2YS |
Nature of control | : |
|
Mr Edwin Ellis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1954 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | Iowa Pacific Holdings Llc, 118 South Clinton Street, Suite 400, Chicago, United States, 60661 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-17 | Gazette | Gazette dissolved liquidation. | Download |
2021-02-17 | Insolvency | Liquidation in administration move to dissolution. | Download |
2020-09-05 | Insolvency | Liquidation in administration progress report. | Download |
2020-07-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-11 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2020-04-15 | Insolvency | Liquidation in administration proposals. | Download |
2020-02-28 | Address | Change registered office address company with date old address new address. | Download |
2020-02-20 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2019-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-29 | Accounts | Accounts with accounts type small. | Download |
2018-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-05 | Accounts | Accounts with accounts type small. | Download |
2017-11-13 | Officers | Appoint person director company with name date. | Download |
2017-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-01 | Officers | Termination secretary company with name termination date. | Download |
2017-08-14 | Officers | Termination director company with name termination date. | Download |
2017-07-05 | Officers | Termination director company with name termination date. | Download |
2017-02-13 | Officers | Termination director company with name termination date. | Download |
2016-12-05 | Officers | Change person director company. | Download |
2016-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-26 | Accounts | Accounts with accounts type full. | Download |
2015-09-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-18 | Accounts | Accounts with accounts type full. | Download |
2014-09-09 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.