Company NameFerryline Freight Limited
Company StatusDissolved
Company Number01694205
CategoryPrivate Limited Company
Incorporation Date25 January 1983(41 years, 3 months ago)
Dissolution Date27 March 2007 (17 years ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Michael Gray
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2006(23 years after company formation)
Appointment Duration1 year, 2 months (closed 27 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Eastcliff
Felixstowe
Suffolk
IP11 9TA
Director NameGary John Walker
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2006(23 years after company formation)
Appointment Duration1 year, 2 months (closed 27 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Oak Close
Maldon
Essex
CM9 5LD
Secretary NameJoost Marc Edmond Rubens
NationalityBelgian
StatusClosed
Appointed25 January 2006(23 years after company formation)
Appointment Duration1 year, 2 months (closed 27 March 2007)
RoleCompany Director
Correspondence Address82 Harrisons Wharf
Purfleet
Essex
RM19 1QX
Director NameCDMG Nv (Corporation)
StatusClosed
Appointed25 January 2006(23 years after company formation)
Appointment Duration1 year, 2 months (closed 27 March 2007)
Correspondence AddressSt Amandsstraat 75
Strombeek-Bever
B-1853
Belgium
Director NameMaritime Advisory Services Limited (Corporation)
StatusClosed
Appointed25 January 2006(23 years after company formation)
Appointment Duration1 year, 2 months (closed 27 March 2007)
Correspondence AddressThe Quadrangle
2nd Floor, 180 Wardour Street
London
W1F 8FY
Director NameNovolux S A (Corporation)
StatusClosed
Appointed25 January 2006(23 years after company formation)
Appointment Duration1 year, 2 months (closed 27 March 2007)
Correspondence Address55-57 Rue De Merl
Luxembourg
L-12146
Foreign
Director NameColin Peter Hillman
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(8 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 05 May 2000)
RoleCompany Director
Correspondence AddressLime Tree Cottage
Canterbury Road
Selsted
Kent
CT15 7HJ
Director NameRobert Humphreys
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(8 years, 8 months after company formation)
Appointment Duration10 years, 7 months (resigned 06 May 2002)
RoleCompany Director
Correspondence AddressMeadcroft
11 Granville Road
Walmer Deal
Kent
CT14 7LU
Secretary NameRobert Humphreys
NationalityBritish
StatusResigned
Appointed27 September 1991(8 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 05 May 2000)
RoleCompany Director
Correspondence AddressMeadcroft
11 Granville Road
Walmer Deal
Kent
CT14 7LU
Director NameMr Stephen David Hepplewhite
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(17 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House
Curly Hill
Ilkley
LS29 0BA
Director NameMr Paul Michael Pascan
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(17 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address38 Hillcroft
Dunstable
Bedfordshire
LU6 1TU
Director NameKevin Thomas Miller
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(17 years, 3 months after company formation)
Appointment Duration10 months (resigned 07 March 2001)
RoleCompany Director
Correspondence AddressCopse Cottage Chapel Lane
Guestling
Hastings
East Sussex
TN35 4HP
Director NameGraham Lacey
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(17 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 16 February 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 The Belvoir
Ingatestone
Essex
CM4 9HQ
Director NameColin Peter Hillman
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(17 years, 3 months after company formation)
Appointment Duration2 years (resigned 06 May 2002)
RoleCompany Director
Correspondence AddressLime Tree Cottage
Canterbury Road
Selsted
Kent
CT15 7HJ
Secretary NameMr Paul Clement Scott
NationalityBritish
StatusResigned
Appointed05 May 2000(17 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 25 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lawrence Close
Childrey
Wantage
Oxfordshire
OX12 9YR
Director NameMr Paul Clement Scott
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(19 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 January 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 Lawrence Close
Childrey
Wantage
Oxfordshire
OX12 9YR
Director NameMr Kevin Edgar Torlage
Date of BirthJuly 1964 (Born 59 years ago)
NationalitySouth African
StatusResigned
Appointed29 June 2004(21 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 September 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address130 Westway
Raynes Park
London
SW20 9LS
Director NameRonald Herman
Date of BirthJuly 1948 (Born 75 years ago)
NationalitySouth African
StatusResigned
Appointed29 June 2004(21 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 February 2006)
RoleCompany Director
Correspondence Address108 Free Trade Wharf
340 The Highway
London
E1W 3ET

Location

Registered AddressThe Quadrangle 2nd Floor
180 Wardour Street
London
W1F 8FY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2006First Gazette notice for voluntary strike-off (1 page)
25 October 2006Application for striking-off (1 page)
9 August 2006Accounts made up to 31 December 2005 (12 pages)
21 July 2006Secretary's particulars changed (1 page)
3 March 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
20 February 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
15 February 2006New secretary appointed (2 pages)
15 February 2006New director appointed (3 pages)
15 February 2006New director appointed (3 pages)
15 February 2006Registered office changed on 15/02/06 from: 2ND floor 63 curzon street london W1J 8PD (1 page)
15 February 2006New director appointed (3 pages)
15 February 2006New director appointed (2 pages)
15 February 2006Secretary resigned;director resigned (1 page)
15 February 2006New director appointed (3 pages)
2 November 2005Return made up to 28/09/05; full list of members (7 pages)
23 August 2005Accounts made up to 30 June 2005 (12 pages)
30 June 2005Registered office changed on 30/06/05 from: 6 stratton street london W1X 5FD (1 page)
17 December 2004Accounts made up to 30 June 2004 (11 pages)
28 October 2004Return made up to 28/09/04; full list of members (8 pages)
24 September 2004Director resigned (1 page)
16 July 2004New director appointed (4 pages)
16 July 2004New director appointed (3 pages)
6 December 2003Accounts made up to 30 June 2003 (9 pages)
15 October 2003Return made up to 28/09/03; full list of members (7 pages)
15 November 2002New director appointed (2 pages)
11 November 2002Director resigned (1 page)
1 November 2002Return made up to 28/09/02; full list of members (7 pages)
10 October 2002Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
11 July 2002Director resigned (1 page)
3 May 2002Director resigned (1 page)
3 May 2002Director resigned (1 page)
7 February 2002Accounts made up to 31 December 2001 (12 pages)
4 January 2002Accounts made up to 31 December 2000 (13 pages)
29 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
8 October 2001Return made up to 28/09/01; full list of members (7 pages)
8 May 2001Director resigned (1 page)
13 February 2001Particulars of mortgage/charge (3 pages)
18 October 2000New director appointed (2 pages)
18 October 2000Return made up to 28/09/00; full list of members
  • 363(287) ‐ Registered office changed on 18/10/00
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 July 2000Particulars of mortgage/charge (3 pages)
30 June 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
20 June 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
13 June 2000New director appointed (2 pages)
30 May 2000Auditor's resignation (1 page)
26 May 2000New director appointed (2 pages)
26 May 2000New secretary appointed (2 pages)
26 May 2000New director appointed (2 pages)
26 May 2000New director appointed (2 pages)
26 May 2000Director resigned (1 page)
15 May 2000Secretary resigned (1 page)
25 April 2000Director's particulars changed (1 page)
13 April 2000Accounts for a small company made up to 30 November 1999 (6 pages)
8 October 1999Return made up to 28/09/99; full list of members (6 pages)
19 August 1999Accounts for a small company made up to 30 November 1998 (6 pages)
13 October 1998Return made up to 28/09/98; no change of members (4 pages)
4 September 1998Accounts for a small company made up to 30 November 1997 (6 pages)
12 October 1997Return made up to 28/09/97; full list of members (6 pages)
24 March 1997Accounts for a small company made up to 30 November 1996 (7 pages)
7 October 1996Return made up to 28/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 July 1996Accounts for a small company made up to 30 November 1995 (7 pages)
5 October 1995Return made up to 28/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 May 1995Accounts for a small company made up to 30 November 1994 (7 pages)
25 January 1983Incorporation (15 pages)