Company NameLinerfreight Limited
Company StatusDissolved
Company Number00942599
CategoryPrivate Limited Company
Incorporation Date19 November 1968(55 years, 5 months ago)
Dissolution Date10 August 1999 (24 years, 8 months ago)
Previous NameFreightliners Limited

Business Activity

Section HTransportation and storage
SIC 6010Transport via railways
SIC 49100Passenger rail transport, interurban

Directors

Director NameRalph Anthony Porter
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1991(22 years, 9 months after company formation)
Appointment Duration7 years, 11 months (closed 10 August 1999)
RoleCompany Director
Correspondence Address18 Sherborne Close
Colnbrook
Slough
Berkshire
SL3 0PB
Secretary NameHeather Jane Bonney
NationalityBritish
StatusClosed
Appointed31 May 1995(26 years, 6 months after company formation)
Appointment Duration4 years, 2 months (closed 10 August 1999)
RoleCompany Director
Correspondence Address35 Blenheim Court
Wootton Bassett
Swindon
Wiltshire
SN4 8HQ
Director NameJohn Anthony Horton
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(22 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 May 1995)
RoleAccountant
Correspondence AddressWychwood House
Alton Road South Warnborough
Basingstoke
Hampshire
RG25 1RP
Secretary NameThomas Michael Twomey
NationalityBritish
StatusResigned
Appointed30 August 1991(22 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 May 1995)
RoleCompany Director
Correspondence Address59 Castleton Avenue
Wembley
Middlesex
HA9 7QE
Director NamePeter Graham Hewett
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(26 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 April 1997)
RoleSenior Executive Br Board
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Cottage Church Road
Milford
Godalming
Surrey
GU8 5JB

Location

Registered AddressWhittles House
14 Pentonville Road
London
N1 9HF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 August 1999Final Gazette dissolved via voluntary strike-off (1 page)
6 April 1999First Gazette notice for voluntary strike-off (1 page)
23 February 1999Application for striking-off (1 page)
4 September 1998Return made up to 30/08/98; full list of members (7 pages)
26 August 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
24 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 January 1998Registered office changed on 21/01/98 from: euston house 14 eversholt street london NW1 1DZ (1 page)
10 November 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
19 September 1997Return made up to 30/08/97; full list of members (7 pages)
24 April 1997Director resigned (1 page)
10 September 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
10 September 1996Return made up to 30/08/96; full list of members (9 pages)
30 May 1996Company name changed freightliners LIMITED\certificate issued on 30/05/96 (2 pages)
13 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 September 1995Return made up to 30/08/95; full list of members (10 pages)
12 July 1995Director resigned (2 pages)
12 July 1995New director appointed (2 pages)