You are here: bizstats.co.uk > a-z index > 7 list > 71 list

71000 (""duke Of Gloucester"") Steam Locomotive Trust Limited HIGH PEAK


71000 (\"\"Duke Of Gloucester\"\") Steam Locomotive Trust Limited was dissolved on 2015-03-10. 71000 (""duke Of Gloucester"") Steam Locomotive Trust was a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) that was situated at 1 Webbs Orchard, Whaley Bridge, High Peak, SK23 7BU, Derbyshire. The company (formed on 1977-01-06) was run by 4 directors and 1 secretary.
Director Peter W. who was appointed on 04 September 2013.
Director John B. who was appointed on 03 December 2011.
Director Stuart W. who was appointed on 03 December 2011.
Among the secretaries, we can name: John B. appointed on 27 November 2010.

The company was officially classified as "operation of historical sites and buildings and similar visitor attractions" (91030). 2013-12-31 is the date of the most recent annual return.

71000 (""duke Of Gloucester"") Steam Locomotive Trust Limited Address / Contact

Office Address 1 Webbs Orchard
Office Address2 Whaley Bridge
Town High Peak
Post code SK23 7BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01293534
Date of Incorporation Thu, 6th Jan 1977
Date of Dissolution Tue, 10th Mar 2015
Industry Operation of historical sites and buildings and similar visitor attractions
End of financial Year 31st December
Company age 38 years old
Account next due date Wed, 30th Sep 2015
Account last made up date Tue, 31st Dec 2013
Return next due date Wed, 28th Jan 2015
Return last made up date Tue, 31st Dec 2013

Company staff

Peter W.

Position: Director

Appointed: 04 September 2013

John B.

Position: Director

Appointed: 03 December 2011

Stuart W.

Position: Director

Appointed: 03 December 2011

John B.

Position: Secretary

Appointed: 27 November 2010

Gary S.

Position: Director

Appointed: 01 October 2004

Frank R.

Position: Secretary

Resigned: 31 July 2004

Adrian M.

Position: Director

Resigned: 24 February 1996

Peter K.

Position: Director

Resigned: 13 October 2001

Frank R.

Position: Director

Resigned: 26 November 2002

Kenneth W.

Position: Director

Appointed: 05 March 2013

Resigned: 17 August 2013

David B.

Position: Director

Appointed: 27 September 2012

Resigned: 17 August 2013

John B.

Position: Secretary

Appointed: 27 November 2010

Resigned: 27 November 2010

Brian D.

Position: Director

Appointed: 07 May 2009

Resigned: 27 September 2012

Trevor T.

Position: Director

Appointed: 12 December 2008

Resigned: 20 October 2009

Richard H.

Position: Director

Appointed: 12 December 2008

Resigned: 07 January 2013

David B.

Position: Director

Appointed: 25 October 2008

Resigned: 03 December 2011

David B.

Position: Director

Appointed: 20 November 2004

Resigned: 27 August 2010

David B.

Position: Secretary

Appointed: 01 August 2004

Resigned: 27 November 2010

John C.

Position: Director

Appointed: 27 September 2003

Resigned: 09 March 2004

Gary S.

Position: Director

Appointed: 26 April 2003

Resigned: 27 September 2003

Jeffrey I.

Position: Director

Appointed: 26 April 2003

Resigned: 14 October 2005

Keith C.

Position: Director

Appointed: 29 March 2003

Resigned: 08 September 2004

Adrian M.

Position: Director

Appointed: 22 August 2002

Resigned: 07 April 2003

Adrian M.

Position: Director

Appointed: 06 July 2002

Resigned: 26 November 2005

Derek T.

Position: Director

Appointed: 10 June 2000

Resigned: 30 November 2008

David M.

Position: Director

Appointed: 17 July 1999

Resigned: 07 April 2003

Malcolm S.

Position: Director

Appointed: 24 February 1996

Resigned: 21 April 2003

Company filings

Filing category
Accounts Address Annual return Dissolution Gazette Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2013
filed on: 18th, August 2014
Free Download (19 pages)

Company search

Advertisements