About

Registered Number: 05951574
Date of Incorporation: 29/09/2006 (17 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 14/03/2017 (7 years and 1 month ago)
Registered Address: Merchants Place, 16 Merchants Court, Cromer, Norfolk, NR27 9GW

 

The Cromer Railway Signalling Society Ltd was founded on 29 September 2006 and has its registered office in Cromer, Norfolk, it's status at Companies House is "Dissolved". The companies directors are listed as Coe, Derek Anthony, Crane, Keith Arthur, Dawson, John Rowland Walker, Revd Prebendary, Elton, Derek Hurley, Rev Canon, Hodgkinson, John Michael, Petre, Scott Malcolm, Scott, Sheila Ann at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRANE, Keith Arthur 29 September 2006 - 1
DAWSON, John Rowland Walker, Revd Prebendary 29 September 2006 - 1
ELTON, Derek Hurley, Rev Canon 29 September 2006 - 1
HODGKINSON, John Michael 29 September 2006 - 1
PETRE, Scott Malcolm 29 September 2006 - 1
SCOTT, Sheila Ann 29 September 2006 01 October 2009 1
Secretary Name Appointed Resigned Total Appointments
COE, Derek Anthony 29 September 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 27 December 2016
DS01 - Striking off application by a company 18 December 2016
CS01 - N/A 04 October 2016
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 20 October 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 23 November 2010
CH01 - Change of particulars for director 23 November 2010
CH01 - Change of particulars for director 23 November 2010
AP01 - Appointment of director 23 November 2010
CH03 - Change of particulars for secretary 23 November 2010
CH01 - Change of particulars for director 23 November 2010
CH01 - Change of particulars for director 23 November 2010
TM01 - Termination of appointment of director 23 November 2010
CH01 - Change of particulars for director 23 November 2010
AA - Annual Accounts 16 November 2009
AR01 - Annual Return 26 October 2009
AA - Annual Accounts 10 November 2008
363s - Annual Return 21 October 2008
AA - Annual Accounts 20 June 2008
363s - Annual Return 01 February 2008
NEWINC - New incorporation documents 29 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.