Company NameRailway Exchange Ltd
DirectorKaren Theresa Russell
Company StatusActive
Company Number06448570
CategoryPrivate Limited Company
Incorporation Date7 December 2007(16 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMrs Karen Theresa Russell
Date of BirthJuly 1972 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed09 November 2009(1 year, 11 months after company formation)
Appointment Duration14 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address29 Park Street
Macclesfield
Cheshire
SK11 6SR
Director NameMr Godfrey William Russell
Date of BirthMay 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed10 December 2007(3 days after company formation)
Appointment Duration1 year, 11 months (resigned 09 November 2009)
RoleDevelopment Manager
Country of ResidenceEngland
Correspondence Address269 Menlove Avenue
Liverpool
Merseside
L25 7SA
Director NameMr Mark Mason
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2007(3 days after company formation)
Appointment Duration8 years, 12 months (resigned 06 December 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address29 Park Street
Macclesfield
Cheshire
SK11 6SR
Secretary NameMr Gerard Augustine Hartigan
NationalityBritish
StatusResigned
Appointed10 December 2007(3 days after company formation)
Appointment Duration2 years, 4 months (resigned 09 April 2010)
RoleLecturer
Country of ResidenceEngland
Correspondence Address15 Swansea Close
Liverpool
Merseyside
L19 2HF
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed07 December 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed07 December 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Telephone0151 2369799
Telephone regionLiverpool

Location

Registered Address29 Park Street
Macclesfield
Cheshire
SK11 6SR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

48 at £1Gerard Hartigan
40.00%
Ordinary
48 at £1Karen Russell
40.00%
Ordinary
24 at £1Mark Mason
20.00%
Ordinary

Financials

Year2014
Net Worth£257,227
Cash£242,178
Current Liabilities£44,134

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return7 December 2023 (3 months, 3 weeks ago)
Next Return Due21 December 2024 (8 months, 3 weeks from now)

Filing History

14 February 2024Confirmation statement made on 7 December 2023 with updates (4 pages)
31 October 2023Unaudited abridged accounts made up to 31 January 2023 (11 pages)
1 March 2023Compulsory strike-off action has been discontinued (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
27 February 2023Confirmation statement made on 7 December 2022 with no updates (3 pages)
31 October 2022Unaudited abridged accounts made up to 31 January 2022 (10 pages)
10 February 2022Confirmation statement made on 7 December 2021 with no updates (3 pages)
25 October 2021Unaudited abridged accounts made up to 31 January 2021 (11 pages)
21 February 2021Confirmation statement made on 7 December 2020 with no updates (3 pages)
31 January 2021Unaudited abridged accounts made up to 31 January 2020 (8 pages)
27 July 2020Previous accounting period shortened from 14 February 2020 to 31 January 2020 (1 page)
29 February 2020Compulsory strike-off action has been discontinued (1 page)
27 February 2020Confirmation statement made on 7 December 2019 with no updates (3 pages)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
13 November 2019Micro company accounts made up to 14 February 2019 (2 pages)
9 March 2019Compulsory strike-off action has been discontinued (1 page)
8 March 2019Confirmation statement made on 7 December 2018 with no updates (3 pages)
26 February 2019First Gazette notice for compulsory strike-off (1 page)
9 November 2018Micro company accounts made up to 14 February 2018 (2 pages)
1 February 2018Termination of appointment of Mark Mason as a director on 6 December 2016 (1 page)
1 February 2018Confirmation statement made on 7 December 2017 with updates (5 pages)
8 November 2017Micro company accounts made up to 14 February 2017 (2 pages)
8 November 2017Micro company accounts made up to 14 February 2017 (2 pages)
12 July 2017Purchase of own shares. (3 pages)
12 July 2017Purchase of own shares. (3 pages)
12 July 2017Cancellation of shares. Statement of capital on 6 December 2016
  • GBP 96
(4 pages)
12 July 2017Cancellation of shares. Statement of capital on 6 December 2016
  • GBP 96
(4 pages)
26 January 2017Confirmation statement made on 7 December 2016 with updates (5 pages)
26 January 2017Confirmation statement made on 7 December 2016 with updates (5 pages)
4 November 2016Total exemption small company accounts made up to 14 February 2016 (4 pages)
4 November 2016Total exemption small company accounts made up to 14 February 2016 (4 pages)
26 February 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 120
(3 pages)
26 February 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 120
(3 pages)
9 November 2015Total exemption small company accounts made up to 14 February 2015 (3 pages)
9 November 2015Total exemption small company accounts made up to 14 February 2015 (3 pages)
2 September 2015Director's details changed for Mrs Karen Russell on 2 September 2015 (2 pages)
2 September 2015Registered office address changed from The Railway 18 Tithebarn Street Liverpool L2 2DT to 29 Park Street Macclesfield Cheshire SK11 6SR on 2 September 2015 (1 page)
2 September 2015Registered office address changed from The Railway 18 Tithebarn Street Liverpool L2 2DT to 29 Park Street Macclesfield Cheshire SK11 6SR on 2 September 2015 (1 page)
2 September 2015Director's details changed for Mrs Karen Russell on 2 September 2015 (2 pages)
2 September 2015Director's details changed for Mr Mark Mason on 2 September 2015 (2 pages)
2 September 2015Director's details changed for Mr Mark Mason on 2 September 2015 (2 pages)
2 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 120
(4 pages)
2 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 120
(4 pages)
2 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 120
(4 pages)
12 November 2014Total exemption small company accounts made up to 14 February 2014 (3 pages)
12 November 2014Total exemption small company accounts made up to 14 February 2014 (3 pages)
7 February 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 120
(4 pages)
7 February 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 120
(4 pages)
7 February 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 120
(4 pages)
1 November 2013Total exemption small company accounts made up to 14 February 2013 (4 pages)
1 November 2013Total exemption small company accounts made up to 14 February 2013 (4 pages)
4 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
14 September 2012Total exemption small company accounts made up to 14 February 2012 (5 pages)
14 September 2012Total exemption small company accounts made up to 14 February 2012 (5 pages)
10 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
11 November 2011Total exemption small company accounts made up to 14 February 2011 (5 pages)
11 November 2011Total exemption small company accounts made up to 14 February 2011 (5 pages)
22 February 2011Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
3 November 2010Total exemption small company accounts made up to 14 February 2009 (5 pages)
3 November 2010Total exemption small company accounts made up to 14 February 2010 (5 pages)
3 November 2010Total exemption small company accounts made up to 14 February 2009 (5 pages)
3 November 2010Total exemption small company accounts made up to 14 February 2010 (5 pages)
14 April 2010Termination of appointment of Gerard Hartigan as a secretary (2 pages)
14 April 2010Termination of appointment of Gerard Hartigan as a secretary (2 pages)
26 February 2010Termination of appointment of Godfrey Russell as a director (2 pages)
26 February 2010Appointment of Karen Russell as a director (3 pages)
26 February 2010Appointment of Karen Russell as a director (3 pages)
26 February 2010Termination of appointment of Godfrey Russell as a director (2 pages)
21 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Mr Godfrey William Russell on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Mr Godfrey William Russell on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
6 October 2009Previous accounting period extended from 31 December 2008 to 14 February 2009 (1 page)
6 October 2009Previous accounting period extended from 31 December 2008 to 14 February 2009 (1 page)
10 February 2009Return made up to 07/12/08; full list of members (4 pages)
10 February 2009Return made up to 07/12/08; full list of members (4 pages)
6 March 2008Director's change of particulars / godfrey russell / 10/12/2007 (1 page)
6 March 2008Director's change of particulars / godfrey russell / 10/12/2007 (1 page)
24 January 2008New secretary appointed (3 pages)
24 January 2008New director appointed (3 pages)
24 January 2008New director appointed (2 pages)
24 January 2008New director appointed (3 pages)
24 January 2008New director appointed (2 pages)
24 January 2008New secretary appointed (3 pages)
15 January 2008New director appointed (1 page)
15 January 2008New secretary appointed (1 page)
15 January 2008New director appointed (1 page)
15 January 2008New director appointed (1 page)
15 January 2008New secretary appointed (1 page)
15 January 2008New director appointed (1 page)
10 December 2007Secretary resigned (1 page)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
10 December 2007Secretary resigned (1 page)
7 December 2007Incorporation (13 pages)
7 December 2007Incorporation (13 pages)