Company NameInterfreight UK Ltd
Company StatusDissolved
Company Number02143329
CategoryPrivate Limited Company
Incorporation Date30 June 1987(36 years, 9 months ago)
Dissolution Date2 November 2004 (19 years, 5 months ago)
Previous NameAminex Industries Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery

Directors

Director NameJohn Benjamin Krone
Date of BirthJanuary 1941 (Born 83 years ago)
NationalitySouth African
StatusClosed
Appointed28 January 1999(11 years, 7 months after company formation)
Appointment Duration5 years, 9 months (closed 02 November 2004)
RoleCompany Director
Correspondence Address11 Aurora Drive
Gordons Bay
Capetown
7150
Director NamePetrus Johannes Hermanus Steyn
Date of BirthDecember 1953 (Born 70 years ago)
NationalitySouth African
StatusClosed
Appointed28 January 1999(11 years, 7 months after company formation)
Appointment Duration5 years, 9 months (closed 02 November 2004)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address19 Everfair Avenue
Randjesfontein
Midrand 1683
South Africa
Secretary NamePetrus Johannes Hermanus Steyn
NationalitySouth African
StatusClosed
Appointed28 January 1999(11 years, 7 months after company formation)
Appointment Duration5 years, 9 months (closed 02 November 2004)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address19 Everfair Avenue
Randjesfontein
Midrand 1683
South Africa
Director NameBrian Henry Anderson
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(4 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 28 January 1999)
RoleCompany Director
Correspondence Address6 Braemar Road
Bulwell
Nottingham
Nottinghamshire
NG6 9HN
Director NameMr Neville Alfred Baxter
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(4 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 28 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellow Park House
Bleasby
Nottingham
Nottinghamshire
NG14 7GH
Director NameRoger Leonard Arthur Crane
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(4 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 28 January 1999)
RoleCompany Director
Correspondence Address4 Coniston Close
Gamston
Nottingham
Nottinghamshire
NG2 6ND
Secretary NameRoger Leonard Arthur Crane
NationalityBritish
StatusResigned
Appointed09 May 1992(4 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 28 January 1999)
RoleCompany Director
Correspondence Address4 Coniston Close
Gamston
Nottingham
Nottinghamshire
NG2 6ND

Location

Registered AddressFarringdon Place
20 Farringdon Road
London
EC1M 3AP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£767,821
Gross Profit£31,717
Net Worth£51,657
Cash£99,842
Current Liabilities£160,004

Accounts

Latest Accounts28 February 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

20 July 2004First Gazette notice for voluntary strike-off (1 page)
7 June 2004Return made up to 09/05/04; full list of members (7 pages)
7 June 2004Application for striking-off (1 page)
30 March 2004Total exemption full accounts made up to 28 February 2003 (9 pages)
6 January 2004Delivery ext'd 3 mth 28/02/03 (2 pages)
30 December 2003Registered office changed on 30/12/03 from: 78 hatton garden london EC1N 8JA (2 pages)
23 May 2003Return made up to 09/05/03; full list of members (8 pages)
3 January 2003Delivery ext'd 3 mth 28/02/02 (2 pages)
20 June 2002Total exemption full accounts made up to 28 February 2001 (9 pages)
12 June 2002Return made up to 09/05/02; full list of members
  • 363(287) ‐ Registered office changed on 12/06/02
(7 pages)
31 December 2001Delivery ext'd 3 mth 28/02/01 (1 page)
6 September 2001Return made up to 09/05/01; full list of members
  • 363(287) ‐ Registered office changed on 06/09/01
(6 pages)
11 April 2001Full accounts made up to 31 March 2000 (9 pages)
24 October 2000Delivery ext'd 3 mth 31/03/00 (2 pages)
25 July 2000Return made up to 09/05/00; no change of members (4 pages)
7 July 2000Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page)
28 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
30 January 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
11 November 1999Return made up to 09/05/99; full list of members (5 pages)
26 October 1999New secretary appointed (2 pages)
28 September 1999Director's particulars changed (1 page)
16 February 1999Secretary resigned;director resigned (1 page)
16 February 1999Director resigned (1 page)
16 February 1999Registered office changed on 16/02/99 from: lenton lane, nottingham. NG7 2NR (1 page)
16 February 1999Director resigned (1 page)
9 February 1999New director appointed (2 pages)
9 February 1999New director appointed (2 pages)
4 February 1999Company name changed aminex industries LIMITED\certificate issued on 05/02/99 (2 pages)
4 January 1999Accounts for a dormant company made up to 31 March 1998 (6 pages)
9 July 1998Return made up to 09/05/98; no change of members (7 pages)
20 July 1997Return made up to 09/05/97; full list of members (9 pages)
24 June 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
9 July 1996Return made up to 09/05/96; no change of members (7 pages)
8 July 1996Accounts for a dormant company made up to 31 March 1996 (6 pages)
26 June 1995Return made up to 09/05/95; no change of members (7 pages)
26 May 1995Accounts for a dormant company made up to 31 March 1995 (6 pages)