Company NameRailway House (Darlington) Management Company Limited
Company StatusDissolved
Company Number06560659
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 April 2008(16 years ago)
Dissolution Date6 June 2023 (10 months, 3 weeks ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Graeme Paul Stokes
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2008(4 months, 4 weeks after company formation)
Appointment Duration14 years, 9 months (closed 06 June 2023)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address11 Northbridge Park Manor Park
St Helen Auckland
Bishop Auckland
County Durham
DL14 9UG
Secretary NameMrs Sarah Joanne Stokes
NationalityBritish
StatusClosed
Appointed05 September 2008(4 months, 4 weeks after company formation)
Appointment Duration14 years, 9 months (closed 06 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Northbridge Park
Manor Park
Bishop Auckland
Durham
DL14 9UG
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed09 April 2008(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Director NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed09 April 2008(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed09 April 2008(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websiterailwayhouseaccommodation.co.uk

Location

Registered Address1 Hutton Close
South Church Enterprise Park
Bishop Auckland
DL14 6XG
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishDene Valley
WardShildon and Dene Valley
Built Up AreaBishop Auckland
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

5 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
27 November 2015Annual return made up to 1 April 2015 (14 pages)
27 November 2015Administrative restoration application (3 pages)
27 November 2015Annual return made up to 1 April 2015 (14 pages)
27 November 2015Administrative restoration application (3 pages)
10 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
28 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
28 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
6 May 2014Annual return made up to 1 April 2014 no member list (3 pages)
6 May 2014Annual return made up to 1 April 2014 no member list (3 pages)
6 May 2014Annual return made up to 1 April 2014 no member list (3 pages)
25 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
25 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
24 April 2013Annual return made up to 1 April 2013 no member list (3 pages)
24 April 2013Annual return made up to 1 April 2013 no member list (3 pages)
24 April 2013Annual return made up to 1 April 2013 no member list (3 pages)
30 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
30 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
11 April 2012Annual return made up to 1 April 2012 no member list (3 pages)
11 April 2012Annual return made up to 1 April 2012 no member list (3 pages)
11 April 2012Annual return made up to 1 April 2012 no member list (3 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
12 April 2011Annual return made up to 1 April 2011 no member list (3 pages)
12 April 2011Annual return made up to 1 April 2011 no member list (3 pages)
12 April 2011Annual return made up to 1 April 2011 no member list (3 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
3 May 2010Annual return made up to 9 April 2010 no member list (2 pages)
3 May 2010Director's details changed for Mr Graeme Paul Stokes on 9 April 2010 (2 pages)
3 May 2010Director's details changed for Mr Graeme Paul Stokes on 9 April 2010 (2 pages)
3 May 2010Annual return made up to 9 April 2010 no member list (2 pages)
3 May 2010Director's details changed for Mr Graeme Paul Stokes on 9 April 2010 (2 pages)
3 May 2010Annual return made up to 9 April 2010 no member list (2 pages)
8 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
8 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
6 January 2010Annual return made up to 30 April 2009 no member list (2 pages)
6 January 2010Annual return made up to 30 April 2009 no member list (2 pages)
27 April 2009Annual return made up to 09/04/09 (2 pages)
27 April 2009Annual return made up to 09/04/09 (2 pages)
17 September 2008Appointment terminate, director and secretary l & a secretarial LIMITED logged form (1 page)
17 September 2008Appointment terminate, director and secretary l & a secretarial LIMITED logged form (1 page)
15 September 2008Appointment terminated director l & a registrars LIMITED (1 page)
15 September 2008Registered office changed on 15/09/2008 from 31 corsham street london N1 6DR (1 page)
15 September 2008Director appointed graeme paul stokes (2 pages)
15 September 2008Appointment terminated director l & a registrars LIMITED (1 page)
15 September 2008Registered office changed on 15/09/2008 from 31 corsham street london N1 6DR (1 page)
15 September 2008Secretary appointed sarah joanne stokes (2 pages)
15 September 2008Director appointed graeme paul stokes (2 pages)
15 September 2008Secretary appointed sarah joanne stokes (2 pages)
9 April 2008Incorporation (15 pages)
9 April 2008Incorporation (15 pages)