Company NameRailtex Limited
Company StatusDissolved
Company Number02728162
CategoryPrivate Limited Company
Incorporation Date2 July 1992(31 years, 10 months ago)
Dissolution Date21 May 2002 (21 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael McIntosh
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1992(3 weeks after company formation)
Appointment Duration9 years, 10 months (closed 21 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRavenswood Westfield Lane
Ryton
Tyne & Wear
NE40 3QE
Director NameKevin Spencer Walker
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1992(3 weeks after company formation)
Appointment Duration9 years, 10 months (closed 21 May 2002)
RoleCompany Director
Correspondence AddressEast Wing
The Leazes, Shaws Lane
Hexham
Northumberland
NE46 3BN
Secretary NameMr Michael McIntosh
NationalityBritish
StatusClosed
Appointed23 July 1992(3 weeks after company formation)
Appointment Duration9 years, 10 months (closed 21 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRavenswood Westfield Lane
Ryton
Tyne & Wear
NE40 3QE
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed02 July 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed02 July 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressUnit 3 Tundry Way
Blaydon On Tyne
Tyne & Wear
NE21 5SJ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBlaydon
Built Up AreaTyneside

Financials

Year2014
Net Worth£9,650
Current Liabilities£508

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2002First Gazette notice for voluntary strike-off (1 page)
19 December 2001Application for striking-off (1 page)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
10 July 2001Return made up to 02/07/01; full list of members (6 pages)
29 December 2000Accounts for a small company made up to 31 December 1999 (2 pages)
20 July 2000Return made up to 02/07/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 December 1998 (2 pages)
16 August 1999Return made up to 02/07/98; no change of members (4 pages)
16 August 1999Director's particulars changed (1 page)
11 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 November 1998Accounts for a small company made up to 31 December 1997 (2 pages)
30 January 1998Accounts for a small company made up to 31 December 1996 (2 pages)
21 July 1997Return made up to 02/07/97; no change of members (4 pages)
20 December 1996Accounting reference date extended from 31/10/96 to 31/12/96 (1 page)
17 September 1996Registered office changed on 17/09/96 from: 27 portland terrace newcastle upon tyne NE2 1QP (1 page)
4 September 1996Accounts for a small company made up to 31 October 1995 (2 pages)
18 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
30 August 1995Accounts for a small company made up to 31 October 1994 (2 pages)
30 August 1995Return made up to 02/07/95; no change of members (4 pages)