71000 ("DUKE OF GLOUCESTER") STEAM LOCOMOTIVE TRUST LIMITED

Register to unlock more data on OkredoRegister

71000 ("DUKE OF GLOUCESTER") STEAM LOCOMOTIVE TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01293534

Incorporation date

06/01/1977

Size

-

Contacts

Registered address

Registered address

1 Webbs Orchard, Whaley Bridge, High Peak, Derbyshire SK23 7BUCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/1987)
dot icon10/03/2015
Final Gazette dissolved via voluntary strike-off
dot icon25/11/2014
First Gazette notice for voluntary strike-off
dot icon17/11/2014
Application to strike the company off the register
dot icon18/08/2014
Total exemption full accounts made up to 2013-12-31
dot icon31/12/2013
Annual return made up to 2013-12-31 no member list
dot icon25/09/2013
Appointment of Mr Peter Wright as a director on 2013-09-04
dot icon31/08/2013
Termination of appointment of Kenneth Wilcock as a director on 2013-08-17
dot icon31/08/2013
Termination of appointment of David John Briggs as a director on 2013-08-17
dot icon31/08/2013
Director's details changed for Mr David John Briggs on 2013-08-17
dot icon07/08/2013
Total exemption full accounts made up to 2012-12-31
dot icon06/03/2013
Appointment of Mr Kenneth Wilcock as a director on 2013-03-05
dot icon04/02/2013
Termination of appointment of Richard Buckley Holt as a director on 2013-01-07
dot icon01/01/2013
Annual return made up to 2012-12-31 no member list
dot icon01/10/2012
Appointment of Mr David John Briggs as a director on 2012-09-27
dot icon01/10/2012
Termination of appointment of Brian Rees Davies as a director on 2012-09-27
dot icon22/08/2012
Registered office address changed from 11 Stirling Close Woolston Warrington Cheshire WA1 4DW Uk on 2012-08-22
dot icon11/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon02/01/2012
Annual return made up to 2011-12-31 no member list
dot icon09/12/2011
Appointment of Mr Stuart Wright as a director on 2011-12-03
dot icon08/12/2011
Termination of appointment of David Joseph Brown as a director on 2011-12-03
dot icon08/12/2011
Appointment of Mr John Andrew Bennett as a director on 2011-12-03
dot icon06/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon24/01/2011
Annual return made up to 2010-12-31 no member list
dot icon24/01/2011
Register(s) moved to registered inspection location
dot icon23/01/2011
Termination of appointment of John Bennett as a secretary
dot icon23/01/2011
Register inspection address has been changed
dot icon18/01/2011
Appointment of Mr John Andrew Bennett as a secretary
dot icon23/12/2010
Appointment of Mr John Andrew Bennett as a secretary
dot icon22/12/2010
Termination of appointment of David Brown as a secretary
dot icon21/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon11/09/2010
Termination of appointment of David Briggs as a director
dot icon08/01/2010
Annual return made up to 2009-12-31 no member list
dot icon07/01/2010
Director's details changed for David Joseph Brown on 2010-01-07
dot icon07/01/2010
Director's details changed for Mr Richard Buckley Holt on 2010-01-07
dot icon07/01/2010
Director's details changed for Gary Martin Shannon on 2010-01-07
dot icon07/01/2010
Director's details changed for David John Briggs on 2010-01-07
dot icon07/01/2010
Director's details changed for Mr Brian Rees Davies on 2010-01-07
dot icon14/11/2009
Group of companies' accounts made up to 2008-12-31
dot icon22/10/2009
Termination of appointment of Trevor Tuckley as a director
dot icon20/05/2009
Director appointed mr brian davies
dot icon20/01/2009
Annual return made up to 31/12/08
dot icon12/01/2009
Registered office changed on 12/01/2009 from 49 stirling road sutton coldfield west midlands B73 6PS
dot icon23/12/2008
Director appointed mr richard buckley holt
dot icon23/12/2008
Director appointed mr trevor tuckley
dot icon05/12/2008
Appointment terminated director derek turner
dot icon04/11/2008
Director appointed david joseph brown
dot icon27/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon09/07/2008
Memorandum and Articles of Association
dot icon09/07/2008
Resolutions
dot icon23/04/2008
Full accounts made up to 2006-12-31
dot icon14/01/2008
Annual return made up to 31/12/07
dot icon23/01/2007
Partial exemption accounts made up to 2005-12-31
dot icon17/01/2007
Annual return made up to 31/12/06
dot icon02/05/2006
Full accounts made up to 2004-12-31
dot icon17/01/2006
Director's particulars changed
dot icon17/01/2006
Annual return made up to 31/12/05
dot icon12/12/2005
Director resigned
dot icon27/10/2005
Director resigned
dot icon04/02/2005
Annual return made up to 31/12/04
dot icon30/12/2004
New director appointed
dot icon19/11/2004
Registered office changed on 19/11/04 from: 'catesby' 2 bodmin avenue, marshside southport merseyside PR9 9TU
dot icon08/11/2004
New director appointed
dot icon20/10/2004
Full accounts made up to 2003-12-31
dot icon17/09/2004
Director resigned
dot icon02/09/2004
New secretary appointed
dot icon02/09/2004
Secretary resigned
dot icon18/03/2004
Director resigned
dot icon15/01/2004
Annual return made up to 31/12/03
dot icon17/11/2003
New director appointed
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon06/10/2003
Director resigned
dot icon02/05/2003
New director appointed
dot icon02/05/2003
New director appointed
dot icon29/04/2003
Director resigned
dot icon24/04/2003
New director appointed
dot icon18/04/2003
Director resigned
dot icon18/04/2003
Director resigned
dot icon12/02/2003
Secretary resigned
dot icon13/01/2003
Annual return made up to 31/12/02
dot icon25/10/2002
Full accounts made up to 2001-12-31
dot icon03/09/2002
New director appointed
dot icon26/07/2002
New director appointed
dot icon27/02/2002
Annual return made up to 31/12/01
dot icon01/11/2001
Director resigned
dot icon30/10/2001
Full accounts made up to 2000-12-31
dot icon08/01/2001
Annual return made up to 31/12/00
dot icon26/10/2000
Full accounts made up to 1999-12-31
dot icon07/07/2000
New director appointed
dot icon14/01/2000
Annual return made up to 31/12/99
dot icon19/10/1999
Full accounts made up to 1998-12-31
dot icon13/08/1999
New director appointed
dot icon12/01/1999
Annual return made up to 31/12/98
dot icon29/10/1998
Full accounts made up to 1997-12-31
dot icon09/01/1998
Annual return made up to 31/12/97
dot icon02/11/1997
Full accounts made up to 1996-12-31
dot icon09/01/1997
Annual return made up to 31/12/96
dot icon01/11/1996
Full accounts made up to 1995-12-31
dot icon01/03/1996
Director resigned;new director appointed
dot icon10/01/1996
Annual return made up to 31/12/95
dot icon30/10/1995
Full accounts made up to 1994-12-31
dot icon18/01/1995
Annual return made up to 31/12/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/10/1994
Full accounts made up to 1993-12-31
dot icon18/01/1994
Annual return made up to 31/12/93
dot icon27/09/1993
Full accounts made up to 1992-12-31
dot icon15/01/1993
Annual return made up to 31/12/92
dot icon30/11/1992
Director resigned
dot icon26/10/1992
Full accounts made up to 1991-12-31
dot icon20/05/1992
Director resigned
dot icon20/05/1992
Director resigned
dot icon20/05/1992
Director resigned
dot icon24/03/1992
Full accounts made up to 1990-12-31
dot icon13/01/1992
Annual return made up to 31/12/91
dot icon13/01/1992
Registered office changed on 13/01/92
dot icon28/04/1991
Director resigned
dot icon10/04/1991
Director resigned
dot icon11/02/1991
Annual return made up to 31/12/90
dot icon13/01/1991
Full accounts made up to 1989-12-31
dot icon05/02/1990
Annual return made up to 31/12/89
dot icon08/01/1990
New director appointed
dot icon04/10/1989
New director appointed
dot icon28/09/1989
New secretary appointed
dot icon28/09/1989
Registered office changed on 28/09/89 from: the firs ashill near ilminster somerset TA19 9NE
dot icon30/05/1989
Director's particulars changed
dot icon19/05/1989
Full accounts made up to 1988-12-31
dot icon19/05/1989
Full accounts made up to 1987-12-31
dot icon03/05/1989
Annual return made up to 31/12/88
dot icon29/03/1988
Full accounts made up to 1986-12-31
dot icon16/02/1988
Annual return made up to 31/12/87
dot icon28/03/1987
Full accounts made up to 1985-12-31
dot icon06/01/1987
Annual return made up to 31/12/86

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2013
dot iconLast change occurred
31/12/2013

Accounts

dot iconLast made up date
31/12/2013
dot iconNext account date
31/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turner, Derek Henry
Director
10/06/2000 - 30/11/2008
2
Davies, Brian Rees
Director
07/05/2009 - 27/09/2012
1
Bennett, John Andrew
Secretary
27/11/2010 - Present
-
Wright, Stuart
Director
03/12/2011 - Present
-
Wright, Peter
Director
04/09/2013 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 71000 ("DUKE OF GLOUCESTER") STEAM LOCOMOTIVE TRUST LIMITED

71000 ("DUKE OF GLOUCESTER") STEAM LOCOMOTIVE TRUST LIMITED is an(a) Dissolved company incorporated on 06/01/1977 with the registered office located at 1 Webbs Orchard, Whaley Bridge, High Peak, Derbyshire SK23 7BU. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 71000 ("DUKE OF GLOUCESTER") STEAM LOCOMOTIVE TRUST LIMITED?

toggle

71000 ("DUKE OF GLOUCESTER") STEAM LOCOMOTIVE TRUST LIMITED is currently Dissolved. It was registered on 06/01/1977 and dissolved on 10/03/2015.

Where is 71000 ("DUKE OF GLOUCESTER") STEAM LOCOMOTIVE TRUST LIMITED located?

toggle

71000 ("DUKE OF GLOUCESTER") STEAM LOCOMOTIVE TRUST LIMITED is registered at 1 Webbs Orchard, Whaley Bridge, High Peak, Derbyshire SK23 7BU.

What does 71000 ("DUKE OF GLOUCESTER") STEAM LOCOMOTIVE TRUST LIMITED do?

toggle

71000 ("DUKE OF GLOUCESTER") STEAM LOCOMOTIVE TRUST LIMITED operates in the Operation of historical sites and buildings and similar visitor attractions (91.03 - SIC 2007) sector.

What is the latest filing for 71000 ("DUKE OF GLOUCESTER") STEAM LOCOMOTIVE TRUST LIMITED?

toggle

The latest filing was on 10/03/2015: Final Gazette dissolved via voluntary strike-off.