About

Registered Number: 02887937
Date of Incorporation: 14/01/1994 (30 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 08/12/2015 (8 years and 6 months ago)
Registered Address: Westinghouse Way, Hampton Park East, Melksham, Wiltshire, SN12 6TL

 

Based in Melksham in Wiltshire, Knorr-bremse Rail Systems (Burton) Ltd was setup in 1994, it's status is listed as "Dissolved". We do not know the number of employees at this business. The companies directors are listed as Briere, Richard, Fletcher, Mark, Jenkins, Sadie, Thomas, Stephen, Barber, Peter Julian, Falconer, Stephen John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARBER, Peter Julian 26 April 1994 05 November 1998 1
FALCONER, Stephen John 26 April 1994 05 November 1998 1
Secretary Name Appointed Resigned Total Appointments
BRIERE, Richard 06 January 2014 - 1
FLETCHER, Mark 23 January 2013 06 January 2014 1
JENKINS, Sadie 29 September 2010 31 August 2012 1
THOMAS, Stephen 31 August 2012 23 January 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 December 2015
SH19 - Statement of capital 04 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 25 August 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 August 2015
RESOLUTIONS - N/A 18 August 2015
CAP-SS - N/A 18 August 2015
DS01 - Striking off application by a company 18 August 2015
RESOLUTIONS - N/A 26 January 2015
RESOLUTIONS - N/A 26 January 2015
SH08 - Notice of name or other designation of class of shares 26 January 2015
CC04 - Statement of companies objects 26 January 2015
SH10 - Notice of particulars of variation of rights attached to shares 26 January 2015
AR01 - Annual Return 13 November 2014
AA - Annual Accounts 14 August 2014
TM02 - Termination of appointment of secretary 06 January 2014
AP03 - Appointment of secretary 06 January 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 06 September 2013
TM01 - Termination of appointment of director 16 April 2013
TM02 - Termination of appointment of secretary 13 February 2013
AP03 - Appointment of secretary 08 February 2013
AP01 - Appointment of director 06 February 2013
AR01 - Annual Return 16 November 2012
AD01 - Change of registered office address 26 October 2012
AA - Annual Accounts 02 October 2012
AP01 - Appointment of director 28 September 2012
TM02 - Termination of appointment of secretary 28 September 2012
AP03 - Appointment of secretary 28 September 2012
TM01 - Termination of appointment of director 28 September 2012
TM01 - Termination of appointment of director 28 September 2012
AR01 - Annual Return 06 December 2011
TM01 - Termination of appointment of director 06 December 2011
TM01 - Termination of appointment of director 05 December 2011
AA - Annual Accounts 11 October 2011
RESOLUTIONS - N/A 29 September 2011
AD01 - Change of registered office address 05 April 2011
CERTNM - Change of name certificate 25 March 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 06 December 2010
AA01 - Change of accounting reference date 02 December 2010
AP01 - Appointment of director 02 December 2010
AP01 - Appointment of director 29 November 2010
AP01 - Appointment of director 29 November 2010
AP03 - Appointment of secretary 08 November 2010
TM01 - Termination of appointment of director 22 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 May 2010
AR01 - Annual Return 07 December 2009
CH01 - Change of particulars for director 06 December 2009
AD01 - Change of registered office address 06 December 2009
AA - Annual Accounts 04 December 2009
CH01 - Change of particulars for director 25 November 2009
TM02 - Termination of appointment of secretary 24 November 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 25 February 2009
288b - Notice of resignation of directors or secretaries 25 February 2009
288a - Notice of appointment of directors or secretaries 25 February 2009
AA - Annual Accounts 01 February 2009
AUD - Auditor's letter of resignation 06 August 2008
363a - Annual Return 18 December 2007
AA - Annual Accounts 10 December 2007
288a - Notice of appointment of directors or secretaries 28 November 2007
CERTNM - Change of name certificate 22 November 2007
288b - Notice of resignation of directors or secretaries 06 November 2007
288b - Notice of resignation of directors or secretaries 06 November 2007
288a - Notice of appointment of directors or secretaries 06 November 2007
287 - Change in situation or address of Registered Office 12 October 2007
AA - Annual Accounts 26 January 2007
363a - Annual Return 08 November 2006
363a - Annual Return 29 November 2005
288b - Notice of resignation of directors or secretaries 08 November 2005
288a - Notice of appointment of directors or secretaries 08 November 2005
AA - Annual Accounts 03 August 2005
363a - Annual Return 08 November 2004
AA - Annual Accounts 03 February 2004
363a - Annual Return 10 November 2003
363a - Annual Return 22 November 2002
AA - Annual Accounts 04 August 2002
AA - Annual Accounts 04 August 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 January 2002
288a - Notice of appointment of directors or secretaries 11 January 2002
288b - Notice of resignation of directors or secretaries 13 December 2001
363a - Annual Return 22 November 2001
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 November 2001
353 - Register of members 22 November 2001
395 - Particulars of a mortgage or charge 22 June 2001
AA - Annual Accounts 31 May 2001
287 - Change in situation or address of Registered Office 14 February 2001
288b - Notice of resignation of directors or secretaries 14 February 2001
288a - Notice of appointment of directors or secretaries 14 February 2001
363a - Annual Return 22 November 2000
AA - Annual Accounts 07 March 2000
363a - Annual Return 23 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 1999
123 - Notice of increase in nominal capital 05 July 1999
AA - Annual Accounts 11 May 1999
CERTNM - Change of name certificate 04 February 1999
363a - Annual Return 31 December 1998
287 - Change in situation or address of Registered Office 10 December 1998
288a - Notice of appointment of directors or secretaries 08 December 1998
288a - Notice of appointment of directors or secretaries 08 December 1998
288b - Notice of resignation of directors or secretaries 08 December 1998
288b - Notice of resignation of directors or secretaries 08 December 1998
288b - Notice of resignation of directors or secretaries 08 December 1998
RESOLUTIONS - N/A 27 October 1998
RESOLUTIONS - N/A 27 October 1998
RESOLUTIONS - N/A 27 October 1998
RESOLUTIONS - N/A 27 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 1998
123 - Notice of increase in nominal capital 27 October 1998
288b - Notice of resignation of directors or secretaries 27 October 1998
288b - Notice of resignation of directors or secretaries 27 October 1998
AUD - Auditor's letter of resignation 22 July 1998
AA - Annual Accounts 11 January 1998
363s - Annual Return 20 November 1997
AA - Annual Accounts 30 April 1997
363s - Annual Return 29 November 1996
363s - Annual Return 29 January 1996
288 - N/A 05 January 1996
AA - Annual Accounts 14 November 1995
363s - Annual Return 23 January 1995
288 - N/A 07 June 1994
288 - N/A 07 June 1994
288 - N/A 07 June 1994
287 - Change in situation or address of Registered Office 23 May 1994
RESOLUTIONS - N/A 17 May 1994
RESOLUTIONS - N/A 17 May 1994
RESOLUTIONS - N/A 17 May 1994
RESOLUTIONS - N/A 17 May 1994
RESOLUTIONS - N/A 17 May 1994
288 - N/A 17 May 1994
288 - N/A 17 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 1994
123 - Notice of increase in nominal capital 17 May 1994
MEM/ARTS - N/A 17 May 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 May 1994
288 - N/A 28 April 1994
288 - N/A 28 April 1994
288 - N/A 28 April 1994
CERTNM - Change of name certificate 25 April 1994
NEWINC - New incorporation documents 14 January 1994

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 21 June 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.