Company NameRailbridge (U.K.) Limited
Company StatusDissolved
Company Number03309441
CategoryPrivate Limited Company
Incorporation Date29 January 1997(27 years, 3 months ago)
Dissolution Date4 March 2014 (10 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6311Cargo handling
SIC 52242Cargo handling for air transport activities

Directors

Director NameJohn Douglas Bader
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2004(7 years, 3 months after company formation)
Appointment Duration9 years, 9 months (closed 04 March 2014)
RoleCompany Director
Correspondence Address144 High Street
Epping
Essex
CM16 4AS
Secretary NameMaureen Anne Emmett
NationalityBritish
StatusClosed
Appointed01 November 2007(10 years, 9 months after company formation)
Appointment Duration6 years, 4 months (closed 04 March 2014)
RoleCompany Director
Correspondence Address144 High Street
Epping
Essex
CM16 4AS
Director NameJohn Douglas Bader
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1997(same day as company formation)
RoleFreight Agent
Correspondence Address70 Beams Way
Billericay
Essex
CM11 2NR
Secretary NameLouise Stewart
NationalityBritish
StatusResigned
Appointed29 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address1 Mariners Way
Maldon
Essex
CM9 6YX
Director NameLouise Stewart
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1997(2 months after company formation)
Appointment Duration7 years, 1 month (resigned 11 May 2004)
RoleFreight Agent
Correspondence AddressPippins
Runsell Green
Danbury
Essex
CM3 4QZ
Secretary NameJohn Douglas Bader
NationalityBritish
StatusResigned
Appointed06 April 1997(2 months after company formation)
Appointment Duration7 years, 1 month (resigned 11 May 2004)
RoleCompany Director
Correspondence Address70 Beams Way
Billericay
Essex
CM11 2NR
Secretary NameLouise Stewart
NationalityBritish
StatusResigned
Appointed11 May 2004(7 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 November 2006)
RoleFreight Agent
Correspondence AddressPippins
Runsell Green
Danbury
Essex
CM3 4QZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 January 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameWaterlow Registrars Limited (Corporation)
StatusResigned
Appointed29 November 2006(9 years, 10 months after company formation)
Appointment Duration12 months (resigned 27 November 2007)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address144 High Street
Epping
Essex
CM16 4AS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping

Shareholders

4 at £1John Douglas Bader
100.00%
Ordinary

Financials

Year2014
Net Worth£1,578
Cash£6,715
Current Liabilities£5,137

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
8 November 2013Application to strike the company off the register (3 pages)
8 November 2013Application to strike the company off the register (3 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 February 2013Annual return made up to 29 January 2013 with a full list of shareholders
Statement of capital on 2013-02-19
  • GBP 4
(3 pages)
19 February 2013Annual return made up to 29 January 2013 with a full list of shareholders
Statement of capital on 2013-02-19
  • GBP 4
(3 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 March 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
13 March 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
5 January 2012Director's details changed for John Douglas Bader on 5 January 2012 (2 pages)
5 January 2012Director's details changed for John Douglas Bader on 5 January 2012 (2 pages)
5 January 2012Director's details changed for John Douglas Bader on 5 January 2012 (2 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (3 pages)
15 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
10 February 2010Secretary's details changed for Maureen Anne Emmett on 27 January 2010 (1 page)
10 February 2010Secretary's details changed for Maureen Anne Emmett on 27 January 2010 (1 page)
10 February 2010Director's details changed for John Douglas Bader on 27 January 2010 (2 pages)
10 February 2010Director's details changed for John Douglas Bader on 27 January 2010 (2 pages)
28 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 February 2009Return made up to 29/01/09; full list of members (3 pages)
11 February 2009Return made up to 29/01/09; full list of members (3 pages)
5 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 June 2008Return made up to 29/01/08; full list of members (3 pages)
3 June 2008Return made up to 29/01/08; full list of members (3 pages)
25 February 2008Registered office changed on 25/02/2008 from orbital house 20 eastern road romford essex RM1 3DP (1 page)
25 February 2008Registered office changed on 25/02/2008 from orbital house 20 eastern road romford essex RM1 3DP (1 page)
11 December 2007New secretary appointed (2 pages)
11 December 2007Secretary resigned (1 page)
11 December 2007New secretary appointed (2 pages)
11 December 2007Secretary resigned (1 page)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 February 2007Return made up to 29/01/07; full list of members (2 pages)
16 February 2007Return made up to 29/01/07; full list of members (2 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
10 January 2007Secretary resigned (1 page)
10 January 2007Secretary resigned (1 page)
10 January 2007New secretary appointed (2 pages)
10 January 2007New secretary appointed (2 pages)
7 February 2006Return made up to 29/01/06; full list of members (2 pages)
7 February 2006Return made up to 29/01/06; full list of members (2 pages)
9 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
9 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
5 April 2005Return made up to 29/01/05; full list of members (6 pages)
5 April 2005Return made up to 29/01/05; full list of members (6 pages)
19 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
19 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
3 September 2004New director appointed (2 pages)
3 September 2004Secretary resigned (1 page)
3 September 2004New secretary appointed (2 pages)
3 September 2004Secretary resigned (1 page)
3 September 2004New secretary appointed (2 pages)
3 September 2004Director resigned (1 page)
3 September 2004New director appointed (2 pages)
3 September 2004Director resigned (1 page)
15 April 2004Return made up to 29/01/04; full list of members (6 pages)
15 April 2004Return made up to 29/01/04; full list of members (6 pages)
1 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
1 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
5 March 2003Return made up to 29/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 2003Return made up to 29/01/03; full list of members (6 pages)
13 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
13 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
18 March 2002Return made up to 29/01/02; full list of members (6 pages)
18 March 2002Return made up to 29/01/02; full list of members (6 pages)
29 October 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
29 October 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
8 March 2001Registered office changed on 08/03/01 from: squires house 81-87 high street billericay essex CM12 9AS (1 page)
8 March 2001Return made up to 29/01/01; full list of members (6 pages)
8 March 2001Return made up to 29/01/01; full list of members (6 pages)
8 March 2001Registered office changed on 08/03/01 from: squires house 81-87 high street billericay essex CM12 9AS (1 page)
12 January 2001Full accounts made up to 31 March 2000 (6 pages)
12 January 2001Full accounts made up to 31 March 2000 (6 pages)
24 March 2000Return made up to 29/01/00; full list of members (6 pages)
24 March 2000Return made up to 29/01/00; full list of members (6 pages)
26 January 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 17/12/99
(1 page)
26 January 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 17/12/99
(1 page)
30 November 1999Accounts for a small company made up to 31 March 1999 (3 pages)
30 November 1999Accounts for a small company made up to 31 March 1999 (3 pages)
19 March 1999Return made up to 29/01/99; no change of members (4 pages)
19 March 1999Return made up to 29/01/99; no change of members (4 pages)
16 November 1998Full accounts made up to 31 March 1998 (8 pages)
16 November 1998Full accounts made up to 31 March 1998 (8 pages)
23 June 1998Registered office changed on 23/06/98 from: 23 bellingham lane rayleigh essex SS6 7ED (1 page)
23 June 1998Registered office changed on 23/06/98 from: 23 bellingham lane rayleigh essex SS6 7ED (1 page)
18 February 1998Return made up to 29/01/98; full list of members (6 pages)
18 February 1998Return made up to 29/01/98; full list of members (6 pages)
16 December 1997Ad 01/12/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
16 December 1997Ad 01/12/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
29 May 1997Secretary resigned (1 page)
29 May 1997Secretary resigned (1 page)
29 May 1997Director resigned (1 page)
29 May 1997New director appointed (2 pages)
29 May 1997New director appointed (2 pages)
29 May 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
29 May 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
29 May 1997New secretary appointed (2 pages)
29 May 1997New secretary appointed (2 pages)
29 May 1997Director resigned (1 page)
4 February 1997Secretary resigned (1 page)
4 February 1997Secretary resigned (1 page)
29 January 1997Incorporation (14 pages)