Company NameFreight Express Limited
Company StatusDissolved
Company Number00226098
CategoryPrivate Limited Company
Incorporation Date25 November 1927(96 years, 4 months ago)
Dissolution Date22 October 2002 (21 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJames Albert Roth
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2001(73 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 22 October 2002)
RoleCompany Director
Correspondence Address177 Shooters Hill Road
London
SE3 8UL
Secretary NameMr Timothy Clarke
NationalityBritish
StatusClosed
Appointed01 February 2002(74 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (closed 22 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Elmhurst Drive
Hornchurch
Essex
RM11 1NZ
Director NameIan James Hay
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(64 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 October 1996)
RoleAccountant & Director
Correspondence AddressSummeryards
Cotmans Ash
Sevenoaks
Kent
Director NameCarl Christoph Roth
Date of BirthJanuary 1928 (Born 96 years ago)
NationalitySwiss
StatusResigned
Appointed13 April 1992(64 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 November 1998)
RoleShipping Agent & Director
Correspondence AddressThe Clock Tower
Nutley
East Sussex
TN22 3HE
Secretary NameLynne Aileen Simmons
NationalityBritish
StatusResigned
Appointed13 April 1992(64 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 July 1993)
RoleCompany Director
Correspondence Address38 York Road
North Weald
Epping
Essex
CM16 6HU
Secretary NameClive Stanley Mathias
NationalityBritish
StatusResigned
Appointed09 July 1993(65 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 February 2002)
RoleCompany Director
Correspondence Address1 The Mews
St Nicholas Road
Barry
South Glamorgan
CF62 6QX
Wales
Director NameMr Alan James Taylor
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1996(68 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalsingham Stables
Manor Park
Chislehurst
Kent
BR7 5QE

Location

Registered AddressTower Wharf
Lower Road Northfleet
Gravesend
Kent
DA11 9BD
RegionSouth East
ConstituencyGravesham
CountyKent
WardNorthfleet North
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 September 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

22 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2002First Gazette notice for voluntary strike-off (1 page)
14 May 2002Voluntary strike-off action has been suspended (1 page)
14 May 2002First Gazette notice for voluntary strike-off (1 page)
4 April 2002Application for striking-off (1 page)
4 April 2002Total exemption full accounts made up to 30 September 2001 (4 pages)
19 February 2002Secretary resigned (1 page)
19 February 2002New secretary appointed (2 pages)
21 September 2001New director appointed (2 pages)
21 September 2001Director resigned (1 page)
25 May 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
23 April 2001Return made up to 13/04/01; full list of members (6 pages)
9 May 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
28 April 2000Return made up to 13/04/00; full list of members (6 pages)
2 June 1999Accounts for a dormant company made up to 30 September 1998 (3 pages)
19 April 1999Return made up to 13/04/99; no change of members (5 pages)
24 January 1999Director resigned (1 page)
23 April 1998Return made up to 13/04/98; no change of members (6 pages)
18 April 1998Accounts for a dormant company made up to 30 September 1997 (3 pages)
16 May 1997Accounts for a dormant company made up to 30 September 1996 (3 pages)
23 April 1997Return made up to 13/04/97; full list of members (7 pages)
11 November 1996New director appointed (1 page)
31 October 1996Director resigned (1 page)
24 April 1996Return made up to 13/04/96; no change of members (5 pages)
11 April 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
5 May 1995Accounts for a dormant company made up to 30 September 1994 (3 pages)
25 April 1995Return made up to 13/04/95; full list of members (8 pages)