Company NameRailtourguide Llp
Company StatusDissolved
Company NumberOC351937
CategoryLimited Liability Partnership
Incorporation Date31 January 2010(14 years, 2 months ago)
Dissolution Date11 August 2015 (8 years, 8 months ago)
Previous NameRail Tourguide Llp

Directors

LLP Designated Member NameMr Scott Wild
Date of BirthJune 2011 (Born 12 years ago)
StatusClosed
Appointed09 June 2011(1 year, 4 months after company formation)
Appointment Duration4 years, 2 months (closed 11 August 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 41 7 - 15 Pink Lane
Newcastle Upon Tyne
NE1 5DW
LLP Designated Member NameMr David Owen Glover
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2013(2 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 11 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Hyde Terrace
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 1AT
LLP Designated Member NameMr Matthew Allen
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 8 Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
LLP Designated Member NameMr Neil Graham Mewes
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHaybarm House 118 South Street
Dorking
Surrey
RH4 2EU
LLP Designated Member NameAvocet Travel Management Limited (Corporation)
StatusResigned
Appointed31 January 2010(same day as company formation)
Correspondence AddressHayburn House 118 South Street
Dorking
Surrey
RH4 2EU

Contact

Websitewww.railtourguide.com/
Email address[email protected]
Telephone07 999024990
Telephone regionMobile

Location

Registered AddressSuite 41 7 - 15 Pink Lane
Newcastle Upon Tyne
NE1 5DW
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Turnover£214,912
Gross Profit£476
Cash£900
Current Liabilities£900

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
22 April 2015Total exemption full accounts made up to 31 January 2015 (10 pages)
22 April 2015Total exemption full accounts made up to 31 January 2015 (10 pages)
13 April 2015Application to strike the limited liability partnership off the register (3 pages)
13 April 2015Application to strike the limited liability partnership off the register (3 pages)
9 February 2015Registered office address changed from 2Nd Floor 8 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU to Suite 41 7 - 15 Pink Lane Newcastle upon Tyne NE1 5DW on 9 February 2015 (1 page)
9 February 2015Registered office address changed from Suite 42 Suite 42, 7 - 15 Pink Lane Newcastle upon Tyne England to Suite 41 7 - 15 Pink Lane Newcastle upon Tyne NE1 5DW on 9 February 2015 (1 page)
9 February 2015Registered office address changed from Suite 42 Suite 42, 7 - 15 Pink Lane Newcastle upon Tyne England to Suite 41 7 - 15 Pink Lane Newcastle upon Tyne NE1 5DW on 9 February 2015 (1 page)
9 February 2015Registered office address changed from Suite 42 Suite 42, 7 - 15 Pink Lane Newcastle upon Tyne England to Suite 41 7 - 15 Pink Lane Newcastle upon Tyne NE1 5DW on 9 February 2015 (1 page)
9 February 2015Annual return made up to 31 January 2015 (3 pages)
9 February 2015Annual return made up to 31 January 2015 (3 pages)
9 February 2015Registered office address changed from 2Nd Floor 8 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU to Suite 41 7 - 15 Pink Lane Newcastle upon Tyne NE1 5DW on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 2Nd Floor 8 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU to Suite 41 7 - 15 Pink Lane Newcastle upon Tyne NE1 5DW on 9 February 2015 (1 page)
28 April 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
28 April 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
17 April 2014Annual return made up to 31 January 2014 (5 pages)
17 April 2014Annual return made up to 31 January 2014 (5 pages)
7 February 2014Termination of appointment of Avocet Travel Management Limited as a member (2 pages)
7 February 2014Termination of appointment of Neil Mewes as a member (2 pages)
7 February 2014Termination of appointment of Avocet Travel Management Limited as a member (2 pages)
7 February 2014Termination of appointment of Neil Mewes as a member (2 pages)
10 January 2014Member's details changed for Oracle Travel Management Limited on 18 November 2013 (1 page)
10 January 2014Member's details changed for Oracle Travel Management Limited on 18 November 2013 (1 page)
22 April 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
22 April 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
31 January 2013Annual return made up to 31 January 2013 (5 pages)
31 January 2013Annual return made up to 31 January 2013 (5 pages)
30 January 2013Member's details changed (2 pages)
30 January 2013Member's details changed for Tc Golden Limited on 29 January 2013 (1 page)
30 January 2013Member's details changed for Tc Golden Limited on 29 January 2013 (1 page)
30 January 2013Change of name notice (2 pages)
30 January 2013Change of name notice (2 pages)
30 January 2013Member's details changed (2 pages)
14 January 2013Appointment of Mr David Owen Glover as a member (2 pages)
14 January 2013Appointment of Mr David Owen Glover as a member (2 pages)
18 May 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
18 May 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
1 February 2012Annual return made up to 31 January 2012 (4 pages)
1 February 2012Annual return made up to 31 January 2012 (4 pages)
11 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
11 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
13 June 2011Appointment of Mr Scott Wild as a member (2 pages)
13 June 2011Appointment of Mr Scott Wild as a member (2 pages)
3 February 2011Annual return made up to 31 January 2011 (3 pages)
3 February 2011Termination of appointment of Matthew Allen as a member (1 page)
3 February 2011Termination of appointment of Matthew Allen as a member (1 page)
3 February 2011Annual return made up to 31 January 2011 (3 pages)
31 January 2010Incorporation of a limited liability partnership (9 pages)
31 January 2010Incorporation of a limited liability partnership (9 pages)