About

Registered Number: 04668380
Date of Incorporation: 17/02/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 16/01/2018 (6 years and 4 months ago)
Registered Address: 55 Riland Road, Sutton Coldfield, West Midlands, B75 7AN

 

Established in 2003, Hobbyrail Ltd have registered office in West Midlands, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed as Robinson, Mary Elizabeth, Robinson, Peter Allan for this business. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBINSON, Mary Elizabeth 17 February 2003 - 1
ROBINSON, Peter Allan 17 February 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 31 October 2017
DS01 - Striking off application by a company 20 October 2017
AA - Annual Accounts 27 July 2017
AA - Annual Accounts 13 March 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 24 February 2016
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 23 December 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 25 February 2014
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 11 December 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 01 March 2012
CH01 - Change of particulars for director 01 March 2012
CH01 - Change of particulars for director 01 March 2012
AA01 - Change of accounting reference date 08 January 2012
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 11 May 2010
AA - Annual Accounts 09 January 2010
363a - Annual Return 18 February 2009
AA - Annual Accounts 05 January 2009
363a - Annual Return 21 May 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 02 March 2007
AA - Annual Accounts 21 January 2007
363a - Annual Return 17 February 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 11 February 2005
AA - Annual Accounts 17 December 2004
363s - Annual Return 13 February 2004
395 - Particulars of a mortgage or charge 02 April 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 2003
225 - Change of Accounting Reference Date 18 March 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
NEWINC - New incorporation documents 17 February 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 27 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.