About

Registered Number: 04510687
Date of Incorporation: 14/08/2002 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 04/04/2017 (7 years and 1 month ago)
Registered Address: 133a Barnbygate, Newark, Nottinghamshire, NG24 1QZ

 

Based in Nottinghamshire, Rail Heat Ltd was registered on 14 August 2002, it's status is listed as "Dissolved". We don't know the number of employees at the company. There are 2 directors listed as Martin, Raymond, Taylor, Richard James for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Richard James 16 August 2002 - 1
Secretary Name Appointed Resigned Total Appointments
MARTIN, Raymond 16 August 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 17 January 2017
DS01 - Striking off application by a company 05 January 2017
CS01 - N/A 03 January 2017
DISS40 - Notice of striking-off action discontinued 24 December 2016
AA - Annual Accounts 23 December 2016
GAZ1 - First notification of strike-off action in London Gazette 08 November 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 26 November 2012
AAMD - Amended Accounts 12 March 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 25 September 2010
CH01 - Change of particulars for director 25 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 June 2010
MG01 - Particulars of a mortgage or charge 23 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 October 2009
363a - Annual Return 17 August 2009
AA - Annual Accounts 21 July 2009
363a - Annual Return 12 December 2008
395 - Particulars of a mortgage or charge 26 November 2008
AA - Annual Accounts 27 August 2008
AA - Annual Accounts 22 January 2008
363s - Annual Return 31 August 2007
AA - Annual Accounts 27 January 2007
287 - Change in situation or address of Registered Office 09 January 2007
363s - Annual Return 08 September 2006
363s - Annual Return 29 March 2006
AA - Annual Accounts 24 January 2006
287 - Change in situation or address of Registered Office 24 January 2006
AA - Annual Accounts 19 January 2005
363s - Annual Return 06 September 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 19 September 2003
225 - Change of Accounting Reference Date 07 October 2002
288b - Notice of resignation of directors or secretaries 22 August 2002
288b - Notice of resignation of directors or secretaries 22 August 2002
287 - Change in situation or address of Registered Office 22 August 2002
288a - Notice of appointment of directors or secretaries 22 August 2002
288a - Notice of appointment of directors or secretaries 22 August 2002
NEWINC - New incorporation documents 14 August 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 March 2010 Fully Satisfied

N/A

Legal charge 21 November 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.