ASSOCIATION OF LARGER SCALE RAILWAY MODELLERS LIMITED

Register to unlock more data on OkredoRegister

ASSOCIATION OF LARGER SCALE RAILWAY MODELLERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04123660

Incorporation date

12/12/2000

Size

Micro Entity

Contacts

Registered address

Registered address

8 Ffolkes Place, Runcton Holme, King's Lynn, Norfolk PE33 0AHCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2000)
dot icon23/09/2025
Final Gazette dissolved via voluntary strike-off
dot icon08/07/2025
First Gazette notice for voluntary strike-off
dot icon26/06/2025
Application to strike the company off the register
dot icon27/02/2025
Termination of appointment of David John White as a director on 2025-02-27
dot icon26/02/2025
Termination of appointment of Rupert David Edward Brown as a director on 2025-02-20
dot icon26/02/2025
Termination of appointment of Ian Stuart Kirk as a director on 2025-02-20
dot icon20/12/2024
Termination of appointment of David Robert Baverstock as a director on 2024-04-01
dot icon20/12/2024
Confirmation statement made on 2024-11-19 with no updates
dot icon31/07/2024
Micro company accounts made up to 2023-12-31
dot icon07/12/2023
Confirmation statement made on 2023-11-19 with no updates
dot icon25/10/2023
Termination of appointment of Elizabeth Marsden as a director on 2023-10-24
dot icon10/08/2023
Micro company accounts made up to 2022-12-31
dot icon13/01/2023
Confirmation statement made on 2022-11-19 with no updates
dot icon20/06/2022
Micro company accounts made up to 2021-12-31
dot icon23/12/2021
Confirmation statement made on 2021-11-19 with no updates
dot icon03/07/2021
Termination of appointment of Owen Rees Gibbon as a director on 2021-07-02
dot icon13/06/2021
Micro company accounts made up to 2020-12-31
dot icon08/03/2021
Termination of appointment of Dave Walker as a director on 2021-03-06
dot icon18/01/2021
Confirmation statement made on 2020-11-19 with no updates
dot icon07/08/2020
Micro company accounts made up to 2019-12-31
dot icon20/11/2019
Confirmation statement made on 2019-11-19 with no updates
dot icon19/07/2019
Micro company accounts made up to 2018-12-31
dot icon12/07/2019
Termination of appointment of Nicholas John Freezer as a director on 2019-07-06
dot icon12/07/2019
Appointment of Mr David Robert Baverstock as a director on 2019-07-06
dot icon20/11/2018
Confirmation statement made on 2018-11-19 with no updates
dot icon01/11/2018
Termination of appointment of Nigel Gordon Smith as a director on 2018-10-31
dot icon17/07/2018
Micro company accounts made up to 2017-12-31
dot icon19/11/2017
Confirmation statement made on 2017-11-19 with no updates
dot icon07/08/2017
Micro company accounts made up to 2016-12-31
dot icon06/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon06/12/2016
Termination of appointment of Edward Farnell as a director on 2016-09-01
dot icon06/12/2016
Termination of appointment of Philip Abbott as a director on 2016-09-01
dot icon09/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/12/2015
Annual return made up to 2015-12-12 no member list
dot icon21/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/08/2015
Appointment of Nicholas John Freezer as a director on 2015-06-27
dot icon10/07/2015
Termination of appointment of Michael Edward Price as a director on 2015-06-27
dot icon10/07/2015
Appointment of John Rihard Taylor as a director on 2015-06-27
dot icon20/12/2014
Annual return made up to 2014-12-12 no member list
dot icon20/12/2014
Director's details changed for Mr David John White on 2014-12-20
dot icon20/12/2014
Director's details changed for Dave Walker on 2014-12-20
dot icon20/12/2014
Director's details changed for Robert Charles Pearman on 2014-12-20
dot icon20/12/2014
Director's details changed for Mr Michael Edward Price on 2014-12-20
dot icon20/12/2014
Director's details changed for Mr Philip Abbott on 2014-12-20
dot icon20/12/2014
Director's details changed for Ian Stuart Kirk on 2014-12-20
dot icon20/12/2014
Director's details changed for Miss Elizabeth Marsden on 2014-12-20
dot icon20/12/2014
Director's details changed for Owen Rees Gibbon on 2014-12-20
dot icon20/12/2014
Director's details changed for Mr Edward Farnell on 2014-12-20
dot icon20/12/2014
Secretary's details changed for Mr Rupert David Edward Brown on 2014-12-20
dot icon20/12/2014
Director's details changed for Mr Rupert David Edward Brown on 2014-12-20
dot icon17/12/2014
Appointment of Nigel Gordon Smith as a director on 2014-10-04
dot icon14/11/2014
Registered office address changed from C/O Michael Heaven & Associates Ltd Quadrant Court 48 Calthorpe Road Edgbaston Birmingham B15 1TH to 8 Ffolkes Place Runcton Holme King's Lynn Norfolk PE33 0AH on 2014-11-14
dot icon16/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/05/2014
Termination of appointment of Kevin Pearson as a director
dot icon27/05/2014
Termination of appointment of Michael Heaven as a director
dot icon23/12/2013
Annual return made up to 2013-12-12 no member list
dot icon04/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/01/2013
Annual return made up to 2012-12-12 no member list
dot icon23/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/12/2011
Annual return made up to 2011-12-12 no member list
dot icon08/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/04/2011
Appointment of Mr Philip Abbott as a director
dot icon05/04/2011
Appointment of Miss Elizabeth Marsden as a director
dot icon04/04/2011
Termination of appointment of Peter Aston as a director
dot icon13/01/2011
Annual return made up to 2010-12-12 no member list
dot icon11/01/2011
Director's details changed for Mr Edward Farnell on 2010-12-01
dot icon25/05/2010
Appointment of Mr Michael Edward Price as a director
dot icon25/05/2010
Appointment of Mr Edward Farnell as a director
dot icon19/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon13/01/2010
Annual return made up to 2009-12-12 no member list
dot icon06/01/2010
Director's details changed for Michael Victor Rhodes Heaven on 2009-12-11
dot icon06/01/2010
Secretary's details changed for Rupert David Edward Brown on 2009-12-11
dot icon06/01/2010
Director's details changed for Dave Walker on 2009-12-11
dot icon06/01/2010
Director's details changed for Robert Charles Pearman on 2009-12-11
dot icon06/01/2010
Director's details changed for Rupert David Edward Brown on 2009-12-11
dot icon06/01/2010
Director's details changed for Peter Aston on 2009-12-11
dot icon06/01/2010
Director's details changed for Ian Stuart Kirk on 2009-12-11
dot icon06/01/2010
Director's details changed for Kevin Pearson on 2009-12-11
dot icon06/01/2010
Director's details changed for Mr David John White on 2009-12-11
dot icon06/01/2010
Director's details changed for Owen Rees Gibbon on 2009-12-11
dot icon30/09/2009
Appointment terminated director nicholas shorten
dot icon07/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/12/2008
Annual return made up to 12/12/08
dot icon16/10/2008
Appointment terminated director john porter
dot icon21/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon12/12/2007
Annual return made up to 12/12/07
dot icon06/06/2007
New director appointed
dot icon22/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon12/12/2006
Annual return made up to 12/12/06
dot icon22/11/2006
New secretary appointed;new director appointed
dot icon09/11/2006
New director appointed
dot icon09/11/2006
New director appointed
dot icon30/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon17/10/2006
Director resigned
dot icon17/10/2006
Secretary resigned;director resigned
dot icon17/10/2006
Director resigned
dot icon21/06/2006
New director appointed
dot icon21/06/2006
New director appointed
dot icon24/02/2006
Annual return made up to 12/12/05
dot icon24/02/2006
Registered office changed on 24/02/06 from: quadrant court, 48 calthorpe, road, edgbaston, birmingham, B15 1TH
dot icon24/02/2006
Director resigned
dot icon25/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon10/06/2005
Registered office changed on 10/06/05 from: nettleton house, 5 calthorpe road, edgbaston, birmingham, west midlands B15 1RD
dot icon29/12/2004
Annual return made up to 12/12/04
dot icon18/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon22/04/2004
Resolutions
dot icon02/02/2004
Annual return made up to 12/12/03
dot icon04/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon30/12/2002
Annual return made up to 12/12/02
dot icon10/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon23/01/2002
Annual return made up to 12/12/01
dot icon03/11/2001
New director appointed
dot icon03/11/2001
New director appointed
dot icon03/11/2001
New director appointed
dot icon16/02/2001
New director appointed
dot icon11/01/2001
Secretary resigned;director resigned
dot icon11/01/2001
Director resigned
dot icon11/01/2001
Registered office changed on 11/01/01 from: crwys house 33 crwys road, cardiff, south glamorgan CF24 4YF
dot icon11/01/2001
New secretary appointed
dot icon11/01/2001
New director appointed
dot icon11/01/2001
New director appointed
dot icon11/01/2001
New director appointed
dot icon11/01/2001
New director appointed
dot icon11/01/2001
New director appointed
dot icon12/12/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
19/11/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.16K
-
0.00
-
-
2022
0
5.94K
-
0.00
-
-
2022
0
5.94K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

5.94K £Descended-17.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
12/12/2000 - 12/12/2000
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
12/12/2000 - 12/12/2000
16826
Taylor, John Richard
Director
27/06/2015 - Present
2
Abbott, Philip
Director
03/04/2011 - 01/09/2016
-
Brewer, David Albert
Director
20/01/2001 - 31/12/2005
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSOCIATION OF LARGER SCALE RAILWAY MODELLERS LIMITED

ASSOCIATION OF LARGER SCALE RAILWAY MODELLERS LIMITED is an(a) Dissolved company incorporated on 12/12/2000 with the registered office located at 8 Ffolkes Place, Runcton Holme, King's Lynn, Norfolk PE33 0AH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASSOCIATION OF LARGER SCALE RAILWAY MODELLERS LIMITED?

toggle

ASSOCIATION OF LARGER SCALE RAILWAY MODELLERS LIMITED is currently Dissolved. It was registered on 12/12/2000 and dissolved on 23/09/2025.

Where is ASSOCIATION OF LARGER SCALE RAILWAY MODELLERS LIMITED located?

toggle

ASSOCIATION OF LARGER SCALE RAILWAY MODELLERS LIMITED is registered at 8 Ffolkes Place, Runcton Holme, King's Lynn, Norfolk PE33 0AH.

What does ASSOCIATION OF LARGER SCALE RAILWAY MODELLERS LIMITED do?

toggle

ASSOCIATION OF LARGER SCALE RAILWAY MODELLERS LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for ASSOCIATION OF LARGER SCALE RAILWAY MODELLERS LIMITED?

toggle

The latest filing was on 23/09/2025: Final Gazette dissolved via voluntary strike-off.