Company NameP.T. Moreland Freight Services Limited
DirectorsJoan Ann Moreland and Peter Thomas Moreland
Company StatusDissolved
Company Number01940862
CategoryPrivate Limited Company
Incorporation Date21 August 1985(38 years, 8 months ago)

Business Activity

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

Directors

Director NameMrs Joan Ann Moreland
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1991(5 years, 11 months after company formation)
Appointment Duration32 years, 8 months
RoleSecretary
Correspondence AddressBerristers 4 Berrister Place
Raunds
Wellingborough
Northamptonshire
NN9 6JN
Director NameMr Peter Thomas Moreland
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1991(5 years, 11 months after company formation)
Appointment Duration32 years, 8 months
RoleTransport Director
Correspondence AddressBerristers 4 Berrister Place
Raunds
Wellingborough
Northamptonshire
NN9 6JN
Secretary NameMrs Joan Ann Moreland
NationalityBritish
StatusCurrent
Appointed14 August 1991(5 years, 11 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence AddressBerristers 4 Berrister Place
Raunds
Wellingborough
Northamptonshire
NN9 6JN

Location

Registered AddressC/O Baker Tilly 1st Floor
46 Clarendon Road
Watford
WD17 1HE
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1991 (32 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

8 February 2003Dissolved (1 page)
8 November 2002Return of final meeting in a creditors' voluntary winding up (5 pages)
8 November 2002Liquidators statement of receipts and payments (5 pages)
30 September 2002Registered office changed on 30/09/02 from: baker tilly iveco ford house station road watford hertfordshire WD1 1TG (1 page)
16 September 2002Liquidators statement of receipts and payments (6 pages)
27 February 2002Liquidators statement of receipts and payments (5 pages)
3 September 2001Liquidators statement of receipts and payments (5 pages)
12 March 2001Liquidators statement of receipts and payments (5 pages)
31 August 2000Liquidators statement of receipts and payments (5 pages)
1 March 2000Liquidators statement of receipts and payments (5 pages)
7 September 1999Liquidators statement of receipts and payments (5 pages)
25 February 1999Liquidators statement of receipts and payments (5 pages)
28 October 1998Liquidators statement of receipts and payments (5 pages)
8 July 1998O/C re. Brought down date (8 pages)
8 July 1998Liquidators statement of receipts and payments (5 pages)
21 April 1997O/C re. Default date (1 page)
11 March 1997Registered office changed on 11/03/97 from: 15 cavendish square london W1M 9DA (1 page)
10 March 1997Appointment of a voluntary liquidator (1 page)
19 August 1996Liquidators statement of receipts and payments (5 pages)
15 March 1996Liquidators statement of receipts and payments (5 pages)
29 August 1995Liquidators statement of receipts and payments (10 pages)
31 May 1995Registered office changed on 31/05/95 from: berristers 4 berrister place raunds northamptonshire NN9 6JN (1 page)
26 May 1995Receiver ceasing to act (2 pages)
15 March 1995Liquidators statement of receipts and payments (10 pages)