Company NameRunway Freight Services Limited
DirectorRobin Littleford
Company StatusDissolved
Company Number01415320
CategoryPrivate Limited Company
Incorporation Date15 February 1979(45 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameRobin Littleford
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1979(same day as company formation)
RoleManaging Director
Correspondence AddressWoodside Kingswood Rise
Englefield Green
Egham
Surrey
TW20 0NG
Secretary NameElaine Marie Littleford
NationalityBritish
StatusCurrent
Appointed22 May 1991(12 years, 3 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence AddressWoodside Kingswood Rise
Englefield Green
Egham
Surrey
TW20 0NG
Director NamePaul Andrew De Sousa
Date of BirthApril 1968 (Born 56 years ago)
NationalityPortuguese
StatusResigned
Appointed01 March 1998(19 years after company formation)
Appointment Duration4 months (resigned 30 June 1998)
RoleImport Manager
Correspondence Address6 Hythe Road
Staines
Middlesex
TW18 3ED
Director NameAnita Ghatge
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(19 years after company formation)
Appointment Duration11 months (resigned 31 January 1999)
RoleCompany Director
Correspondence Address123 New Heston Road
Heston
Middlesex
TW5 0LG

Location

Registered Address3 Blackburn Trading Estate
Northumberland Close
Stanwell
Staines Middx
TW19 7LN
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStanwell North
Built Up AreaGreater London

Financials

Year2014
Net Worth£144,679
Cash£103,101
Current Liabilities£782,025

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

2 January 2003Dissolved (1 page)
2 October 2002Completion of winding up (1 page)
11 January 2002Order of court to wind up (2 pages)
14 July 2000Return made up to 02/07/00; no change of members (6 pages)
30 July 1999Return made up to 02/07/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
3 November 1998Accounts for a small company made up to 30 June 1997 (6 pages)
8 July 1998Return made up to 02/07/98; change of members
  • 363(288) ‐ Director resigned
(6 pages)
1 May 1998Delivery ext'd 3 mth 30/06/97 (2 pages)
2 March 1998New director appointed (2 pages)
2 March 1998New director appointed (2 pages)
1 February 1998Accounts for a small company made up to 30 June 1996 (6 pages)
16 July 1997Return made up to 02/07/97; no change of members (4 pages)
30 April 1997Accounts for a small company made up to 30 June 1995 (6 pages)
21 April 1997Delivery ext'd 3 mth 30/06/96 (2 pages)
13 September 1996Return made up to 02/07/96; full list of members (6 pages)
31 October 1995Accounts made up to 30 June 1994 (13 pages)
7 September 1995Return made up to 02/07/95; change of members (6 pages)
26 April 1995Delivery ext'd 3 mth 30/06/94 (2 pages)