Company NameAccess Freight Limited
DirectorKenneth Moss
Company StatusDissolved
Company Number01915099
CategoryPrivate Limited Company
Incorporation Date20 May 1985(38 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Kenneth Moss
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1991(6 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleFreight Forwarder
Country of ResidenceEngland
Correspondence Address2 Dilston
Hyde Lane
Danbury
Essex
CM3 4RN
Secretary NameSusan Paula Moss
NationalityBritish
StatusCurrent
Appointed06 December 1996(11 years, 6 months after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Dilston
Danbury
Chelmsford
Essex
CM3 4RN
Secretary NameSusan Paula Moss
NationalityBritish
StatusResigned
Appointed26 January 1993(7 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 March 1994)
RoleCompany Director
Correspondence Address210 Baddow Road
Chelmsford
Essex
CM2 9QR
Secretary NameAlan Leonard Hart
NationalityBritish
StatusResigned
Appointed14 March 1994(8 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 December 1996)
RoleCompany Director
Correspondence Address34 Bendlowes Road
Great Bardfield
Braintree
Essex
CM7 4RS

Location

Registered AddressMeridian House
62 Station Road
North Chingford
London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£246,141
Cash£2,233
Current Liabilities£572,544

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

17 November 2006Dissolved (1 page)
17 August 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
14 August 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
30 May 2006Liquidators statement of receipts and payments (7 pages)
29 November 2005Liquidators statement of receipts and payments (5 pages)
2 June 2005Liquidators statement of receipts and payments (5 pages)
24 November 2004Liquidators statement of receipts and payments (4 pages)
16 June 2004Liquidators statement of receipts and payments (5 pages)
2 December 2003Liquidators statement of receipts and payments (5 pages)
10 June 2003Liquidators statement of receipts and payments (5 pages)
4 December 2002Liquidators statement of receipts and payments (5 pages)
26 November 2002Sec state -release of liquidator (1 page)
29 October 2002O/C - replacement of liquidator (16 pages)
29 October 2002Notice of ceasing to act as a voluntary liquidator (1 page)
28 October 2002Appointment of a voluntary liquidator (1 page)
27 May 2002Liquidators statement of receipts and payments (5 pages)
27 November 2001Liquidators statement of receipts and payments (5 pages)
8 December 2000Statement of affairs (8 pages)
8 December 2000Appointment of a voluntary liquidator (1 page)
8 December 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 November 2000Registered office changed on 07/11/00 from: the stable crown yard high street billericay essex CM12 9BX (1 page)
31 August 2000Return made up to 21/08/00; full list of members (6 pages)
2 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
17 September 1999Return made up to 01/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 April 1999Particulars of mortgage/charge (3 pages)
29 October 1998Accounts for a small company made up to 31 July 1998 (5 pages)
14 September 1998Return made up to 01/09/98; no change of members (4 pages)
21 November 1997Accounts for a small company made up to 31 July 1997 (5 pages)
24 September 1997Return made up to 01/09/97; no change of members (4 pages)
27 January 1997Accounts for a small company made up to 31 July 1996 (7 pages)
18 December 1996Secretary resigned (1 page)
18 December 1996New secretary appointed (2 pages)
15 November 1996Return made up to 06/09/96; full list of members (6 pages)
24 May 1996Declaration of satisfaction of mortgage/charge (1 page)
6 December 1995Accounts for a small company made up to 31 July 1995 (7 pages)
10 November 1995Registered office changed on 10/11/95 from: 22 arcade chambers high street brentwood essex CM14 4AH (1 page)
4 October 1995Return made up to 19/09/95; no change of members (4 pages)