This company is commonly known as Washwood Heath Trains Ltd. The company was founded 113 years ago and was given the registration number 00112953. The firm's registered office is in WARWICKSHIRE. You can find them at Newbold Road, Rugby, Warwickshire, . This company's SIC code is 6010 - Transport via railways.
Name | : | WASHWOOD HEATH TRAINS LTD |
---|---|---|
Company Number | : | 00112953 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 29 November 1910 |
End of financial year | : | 31 March 2007 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Newbold Road, Rugby, Warwickshire, CV21 2NH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Old Trouts End, Stars Lane, Telford, TF6 6PZ | Secretary | 18 November 2008 | Active |
Old Trouts End, Stars Lane, Telford, TF6 6PZ | Director | 18 November 2008 | Active |
11, Herringshaw Croft, Sutton Coldfield, B76 1HT | Director | 18 November 2008 | Active |
66 Wychwood Avenue, Knowle, Solihull, B93 9DQ | Secretary | 01 April 2005 | Active |
101 Common Lane, Culcheth, Warrington, WA3 4HQ | Secretary | - | Active |
11 Laneside Avenue, Streetly, Sutton Coldfield, B74 2BZ | Secretary | 28 April 1997 | Active |
28 Park Avenue, Solihull, B91 3EJ | Director | 01 April 2005 | Active |
10 Larkswood Drive, Dudley, DY3 3UQ | Director | 28 April 1997 | Active |
9 Bis Rue De Passy, Paris 75016, France, FOREIGN | Director | - | Active |
18 Rue De La Cote, Rueil Malmaison, Paris, France, FOREIGN | Director | 11 January 1999 | Active |
Pudding Pie Nook Pudding Pie Nook Lane, Goosnargh, Preston, PR3 2JL | Director | - | Active |
Ashbank House, Weaverham Road Sandiway, Northwich, CW8 2SQ | Director | 27 July 1998 | Active |
11 Clifton Drive, Wilmslow, SK9 6JW | Director | 28 April 1997 | Active |
333 Oldfield Road, Altrincham, WA14 4QT | Director | 22 June 1995 | Active |
101 Common Lane, Culcheth, Warrington, WA3 4HQ | Director | - | Active |
The Old Barn, 3 Croft Lane Breadsall Village, Derby, DE21 5LE | Director | 24 November 2003 | Active |
Jerusalem Farm, Colby, Applebe, England, CA16 6BB | Director | - | Active |
216 Forest Road, Loughborough, LE11 3HU | Director | 27 July 1998 | Active |
15 Newfield Road, Hagley, DY9 0JP | Director | 24 November 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2020-12-29 | Gazette | Gazette dissolved liquidation. | Download |
2020-09-29 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-07-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-07-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-01-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-07-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-01-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-11-13 | Insolvency | Liquidation miscellaneous. | Download |
2017-11-09 | Insolvency | Liquidation miscellaneous. | Download |
2017-07-25 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-07-25 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-07-25 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2017-07-25 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2017-07-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-12-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-06-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-01-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-06-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2014-12-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2014-06-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2014-02-25 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2014-02-25 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2013-12-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2013-07-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.