Company NameGreat North Western Railway Company Limited
Company StatusDissolved
Company Number06938935
CategoryPrivate Limited Company
Incorporation Date19 June 2009(14 years, 10 months ago)
Dissolution Date31 January 2023 (1 year, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6010Transport via railways
SIC 49100Passenger rail transport, interurban

Directors

Director NameMrs Amanda Furlong
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2016(7 years, 1 month after company formation)
Appointment Duration6 years, 5 months (closed 31 January 2023)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressAdmiral Way Doxford International Business Park
Sunderland
SR3 3XP
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Director NameMr Ian Robert Yeowart
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2009(same day as company formation)
RoleTransport Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdmiral Way Doxford International Business Park
Sunderland
SR3 3XP
Director NameMr Robert William Holland
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(11 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 31 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdmiral Way Doxford International Business Park
Sunderland
SR3 3XP
Director NameMr Iwan Lloyd Williams
Date of BirthOctober 1965 (Born 58 years ago)
NationalityWelsh
StatusResigned
Appointed01 June 2010(11 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 21 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdmiral Way Doxford International Business Park
Sunderland
SR3 3XP
Director NameMr Roger Brian Cobbe
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(11 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 10 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdmiral Way Doxford International Business Park
Sunderland
SR3 3XP
Director NameMr Robert Wynne Phillips
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(11 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 10 August 2016)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressAdmiral Way Doxford International Business Park
Sunderland
SR3 3XP
Secretary NameMrs Elizabeth Anne Davies
NationalityBritish
StatusResigned
Appointed01 June 2010(11 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 16 December 2013)
RoleCompany Director
Correspondence AddressAdmiral Way Doxford International Business Park
Sunderland
SR3 3XP
Secretary NameMrs Lorna Edwards
StatusResigned
Appointed16 December 2013(4 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 12 June 2020)
RoleCompany Director
Correspondence AddressAdmiral Way Doxford International Business Park
Sunderland
SR3 3XP
Director NamePaul Gerard Smith
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2016(7 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdmiral Way Doxford International Business Park
Sunderland
SR3 3XP

Contact

Websitealliancerail.co.uk

Location

Registered AddressAdmiral Way
Doxford International Business Park
Sunderland
SR3 3XP
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardDoxford
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Alliance Rail Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 December 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
19 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
16 June 2020Termination of appointment of Lorna Edwards as a secretary on 12 June 2020 (1 page)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
19 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
26 September 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
19 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
2 March 2017Director's details changed for Mrs Amanda Furlong on 2 March 2017 (2 pages)
2 March 2017Director's details changed for Mrs Amanda Furlong on 2 March 2017 (2 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
11 August 2016Appointment of Mrs Amanda Furlong as a director on 10 August 2016 (2 pages)
11 August 2016Termination of appointment of Roger Brian Cobbe as a director on 10 August 2016 (1 page)
11 August 2016Termination of appointment of Ian Robert Yeowart as a director on 10 August 2016 (1 page)
11 August 2016Appointment of Paul Gerard Smith as a director on 10 August 2016 (2 pages)
11 August 2016Appointment of Mrs Amanda Furlong as a director on 10 August 2016 (2 pages)
11 August 2016Termination of appointment of Ian Robert Yeowart as a director on 10 August 2016 (1 page)
11 August 2016Appointment of Paul Gerard Smith as a director on 10 August 2016 (2 pages)
11 August 2016Termination of appointment of Roger Brian Cobbe as a director on 10 August 2016 (1 page)
11 August 2016Termination of appointment of Robert Wynne Phillips as a director on 10 August 2016 (1 page)
11 August 2016Termination of appointment of Robert Wynne Phillips as a director on 10 August 2016 (1 page)
21 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(4 pages)
21 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(4 pages)
28 January 2016Second filing of AR01 previously delivered to Companies House made up to 19 June 2015 (19 pages)
28 January 2016Second filing of AR01 previously delivered to Companies House made up to 19 June 2015 (19 pages)
21 January 2016Termination of appointment of Iwan Lloyd Williams as a director on 21 January 2016 (1 page)
21 January 2016Termination of appointment of Iwan Lloyd Williams as a director on 21 January 2016 (1 page)
1 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
1 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
19 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 28/01/2016
(6 pages)
19 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(5 pages)
19 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 28/01/2016
(6 pages)
26 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(5 pages)
26 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(5 pages)
2 June 2014Termination of appointment of Robert Holland as a director (1 page)
2 June 2014Termination of appointment of Robert Holland as a director (1 page)
30 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
30 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
17 December 2013Appointment of Mrs Lorna Edwards as a secretary (2 pages)
17 December 2013Appointment of Mrs Lorna Edwards as a secretary (2 pages)
17 December 2013Termination of appointment of Elizabeth Davies as a secretary (1 page)
17 December 2013Termination of appointment of Elizabeth Davies as a secretary (1 page)
25 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
25 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
19 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (5 pages)
16 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
16 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
19 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
6 June 2012Secretary's details changed for Elizabeth Anne Thorpe on 26 May 2012 (1 page)
6 June 2012Secretary's details changed for Elizabeth Anne Thorpe on 26 May 2012 (1 page)
7 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
7 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
20 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
30 June 2010Appointment of Mr Roger Brian Cobbe as a director (2 pages)
30 June 2010Appointment of Mr Roger Brian Cobbe as a director (2 pages)
25 June 2010Director's details changed for Ian Robert Yeowart on 19 June 2010 (2 pages)
25 June 2010Director's details changed for Ian Robert Yeowart on 19 June 2010 (2 pages)
25 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
24 June 2010Appointment of Mr Robert Wynne Phillips as a director (3 pages)
24 June 2010Appointment of Elizabeth Anne Thorpe as a secretary (3 pages)
24 June 2010Appointment of Robert William Holland as a director (3 pages)
24 June 2010Appointment of Elizabeth Anne Thorpe as a secretary (3 pages)
24 June 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages)
24 June 2010Appointment of Mr Robert Wynne Phillips as a director (3 pages)
24 June 2010Appointment of Robert William Holland as a director (3 pages)
24 June 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages)
8 June 2010Registered office address changed from High Garth House Earswick Village York YO32 9SL on 8 June 2010 (2 pages)
8 June 2010Appointment of Mr Iwan Lloyd Williams as a director (3 pages)
8 June 2010Registered office address changed from , High Garth House Earswick Village, York, YO32 9SL on 8 June 2010 (2 pages)
8 June 2010Registered office address changed from , High Garth House Earswick Village, York, YO32 9SL on 8 June 2010 (2 pages)
8 June 2010Appointment of Mr Iwan Lloyd Williams as a director (3 pages)
14 July 2009Director appointed ian yeowart (2 pages)
14 July 2009Director appointed ian yeowart (2 pages)
23 June 2009Appointment terminated director barbara kahan (1 page)
23 June 2009Appointment terminated director barbara kahan (1 page)
19 June 2009Incorporation (12 pages)
19 June 2009Incorporation (12 pages)