Company NameMaldon Rail Centre Limited
Company StatusDissolved
Company Number05606689
CategoryPrivate Limited Company
Incorporation Date28 October 2005(18 years, 6 months ago)
Dissolution Date4 October 2022 (1 year, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMrs Loraine Frances Guest
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address910 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Stephen Frank Braithwaite Guest
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address910 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Secretary NameMr Stephen Frank Braithwaite Guest
NationalityBritish
StatusClosed
Appointed28 October 2005(same day as company formation)
RoleConstruction Consultant
Country of ResidenceEngland
Correspondence Address910 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed28 October 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed28 October 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address910 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Mr Stephen Frank Braithwaite Guest
50.00%
Ordinary
50 at £1Mrs Loraine Frances Coyle
50.00%
Ordinary

Financials

Year2014
Net Worth-£25,356
Current Liabilities£49,285

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

4 October 2022Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2022First Gazette notice for voluntary strike-off (1 page)
8 July 2022Application to strike the company off the register (3 pages)
1 June 2022Confirmation statement made on 1 June 2022 with updates (5 pages)
31 May 2022Secretary's details changed for Mr Stephen Frank Braithwaite Guest on 31 May 2022 (1 page)
31 May 2022Change of details for Mr Stephen Frank Braithwaite Guest as a person with significant control on 31 May 2022 (2 pages)
31 May 2022Director's details changed for Mr Stephen Frank Braithwaite Guest on 31 May 2022 (2 pages)
31 May 2022Change of details for Mrs Loraine Frances Guest as a person with significant control on 31 May 2022 (2 pages)
31 May 2022Director's details changed for Mrs Loraine Frances Guest on 31 May 2022 (2 pages)
23 March 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
24 January 2022Registered office address changed from 2nd Floor Boundary House 4 County Place Chelmsford Essex CM2 0RE to 910 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 24 January 2022 (1 page)
3 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
17 March 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
18 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
25 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
3 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
1 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
20 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
8 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
18 November 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
18 November 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
19 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(5 pages)
19 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(5 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 October 2014Director's details changed for Stephen Frank Braithwaite Guest on 27 October 2014 (2 pages)
30 October 2014Director's details changed for Stephen Frank Braithwaite Guest on 27 October 2014 (2 pages)
30 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(5 pages)
30 October 2014Director's details changed for Loraine Frances Guest on 27 October 2014 (2 pages)
30 October 2014Director's details changed for Loraine Frances Guest on 27 October 2014 (2 pages)
30 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(5 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
30 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(5 pages)
30 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
17 December 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
26 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
26 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
21 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
22 September 2011Registered office address changed from Moulsham Court, 39 Moulsham Street, Chelmsford Essex CM2 0HY on 22 September 2011 (1 page)
22 September 2011Registered office address changed from Moulsham Court, 39 Moulsham Street, Chelmsford Essex CM2 0HY on 22 September 2011 (1 page)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
23 March 2011Director's details changed for Loraine Frances Coyle on 23 March 2011 (2 pages)
23 March 2011Director's details changed for Loraine Frances Coyle on 23 March 2011 (2 pages)
29 October 2010Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
29 October 2010Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
27 October 2009Director's details changed for Loraine Frances Coyle on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Stephen Frank Braithwaite Guest on 27 October 2009 (2 pages)
27 October 2009Annual return made up to 27 October 2009 with a full list of shareholders (6 pages)
27 October 2009Director's details changed for Stephen Frank Braithwaite Guest on 27 October 2009 (2 pages)
27 October 2009Annual return made up to 27 October 2009 with a full list of shareholders (6 pages)
27 October 2009Director's details changed for Loraine Frances Coyle on 27 October 2009 (2 pages)
27 January 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
27 January 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
5 November 2008Return made up to 28/10/08; full list of members (4 pages)
5 November 2008Return made up to 28/10/08; full list of members (4 pages)
29 September 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 September 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
8 January 2008Return made up to 28/10/07; no change of members (7 pages)
8 January 2008Return made up to 28/10/07; no change of members (7 pages)
16 November 2006Return made up to 28/10/06; full list of members (7 pages)
16 November 2006Return made up to 28/10/06; full list of members (7 pages)
13 October 2006Ad 01/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 October 2006Ad 01/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 September 2006Accounting reference date shortened from 31/10/06 to 30/06/06 (1 page)
26 September 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
26 September 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
26 September 2006Accounting reference date shortened from 31/10/06 to 30/06/06 (1 page)
30 November 2005New secretary appointed;new director appointed (2 pages)
30 November 2005New secretary appointed;new director appointed (2 pages)
30 November 2005New director appointed (2 pages)
30 November 2005Director resigned (1 page)
30 November 2005Secretary resigned (1 page)
30 November 2005Director resigned (1 page)
30 November 2005Secretary resigned (1 page)
30 November 2005New director appointed (2 pages)
28 October 2005Incorporation (17 pages)
28 October 2005Incorporation (17 pages)