Company NameM.W. Freight Services Limited
Company StatusDissolved
Company Number02306121
CategoryPrivate Limited Company
Incorporation Date17 October 1988(35 years, 6 months ago)
Dissolution Date18 May 2010 (13 years, 11 months ago)
Previous NameTrimsurge Limited

Business Activity

Section HTransportation and storage
SIC 6210Scheduled air transport
SIC 51101Scheduled passenger air transport

Directors

Director NameMartin Terence Whitrod
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(3 years, 11 months after company formation)
Appointment Duration12 years, 4 months (resigned 25 February 2005)
RoleFreight Consultant
Correspondence AddressDairy Farm Common Road
Eton Wick
Windsor
Berkshire
SL4 6LL
Secretary NameMrs Hilda Mary Whitrod
NationalityBritish
StatusResigned
Appointed06 October 1992(3 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 09 April 2002)
RoleCompany Director
Correspondence Address16 Stockdales Road
Eton Wick
Windsor
Berkshire
SL4 6LB
Director NameAdina Whitrod
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(11 years, 4 months after company formation)
Appointment Duration4 years, 12 months (resigned 25 February 2005)
RoleCompany Director
Correspondence AddressDairy Farm
Common Road, Eton Wick
Windsor
Berkshire
SL4 6LL
Secretary NameAdina Whitrod
NationalityBritish
StatusResigned
Appointed10 April 2002(13 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 February 2005)
RoleCompany Director
Correspondence AddressDairy Farm
Common Road, Eton Wick
Windsor
Berkshire
SL4 6LL
Director NameMr Christopher John Mellors
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2005(16 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 October 2009)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressRiverside House
Milford
Bakewell
Derbyshire
DE45 1DX
Secretary NameMrs Linda Hazel Clare
NationalityBritish
StatusResigned
Appointed25 February 2005(16 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 October 2009)
RoleCompany Director
Correspondence Address22 Danesbury Road
Feltham
Middlesex
TW13 5BH
Director NameMr Paul Anthony Fowler
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2005(16 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Squires Bridge Road
Shepperton
Middlesex
TW17 0LB

Location

Registered AddressUnit 4 Mercury Centre, Central
Way, Feltham
Middlesex
TW14 0RN
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardFeltham North
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
31 October 2009Termination of appointment of Linda Clare as a secretary (1 page)
31 October 2009Termination of appointment of Linda Clare as a secretary (1 page)
30 October 2009Termination of appointment of Linda Clare as a secretary (1 page)
30 October 2009Termination of appointment of Paul Fowler as a director (1 page)
30 October 2009Termination of appointment of Paul Fowler as a director (1 page)
30 October 2009Termination of appointment of Linda Clare as a secretary (1 page)
30 October 2009Termination of appointment of Christopher Mellors as a director (1 page)
30 October 2009Termination of appointment of Christopher Mellors as a director (1 page)
27 July 2009Accounts made up to 31 December 2008 (6 pages)
27 July 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
5 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
5 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
10 October 2008Return made up to 06/10/08; full list of members (3 pages)
10 October 2008Return made up to 06/10/08; full list of members (3 pages)
21 May 2008Accounts for a small company made up to 31 December 2007 (5 pages)
21 May 2008Accounts for a small company made up to 31 December 2007 (5 pages)
30 October 2007Location of debenture register (1 page)
30 October 2007Return made up to 06/10/07; full list of members (2 pages)
30 October 2007Location of register of members (1 page)
30 October 2007Location of register of members (1 page)
30 October 2007Return made up to 06/10/07; full list of members (2 pages)
30 October 2007Registered office changed on 30/10/07 from: unit 4 the mercury centre central way feltham middlesex TW14 0RN (1 page)
30 October 2007Location of debenture register (1 page)
30 October 2007Registered office changed on 30/10/07 from: unit 4 the mercury centre central way feltham middlesex TW14 0RN (1 page)
22 October 2007Accounts for a small company made up to 31 December 2006 (5 pages)
22 October 2007Accounts for a small company made up to 31 December 2006 (5 pages)
4 June 2007Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
4 June 2007Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
2 November 2006Return made up to 06/10/06; change of members (7 pages)
2 November 2006Return made up to 06/10/06; change of members (7 pages)
11 August 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
11 August 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
11 April 2006Return made up to 06/10/05; full list of members (7 pages)
11 April 2006Return made up to 06/10/05; full list of members (7 pages)
19 May 2005New director appointed (2 pages)
19 May 2005New director appointed (2 pages)
17 May 2005Particulars of mortgage/charge (3 pages)
17 May 2005Particulars of mortgage/charge (3 pages)
29 March 2005Declaration of assistance for shares acquisition (4 pages)
29 March 2005Declaration of assistance for shares acquisition (4 pages)
16 March 2005Registered office changed on 16/03/05 from: lynton house 7-12 tavistock square london WC1H 9LT (1 page)
16 March 2005Director resigned (1 page)
16 March 2005Auditor's resignation (1 page)
16 March 2005Director resigned (1 page)
16 March 2005New director appointed (2 pages)
16 March 2005Secretary resigned;director resigned (1 page)
16 March 2005New secretary appointed (1 page)
16 March 2005New director appointed (2 pages)
16 March 2005Registered office changed on 16/03/05 from: lynton house 7-12 tavistock square london WC1H 9LT (1 page)
16 March 2005Auditor's resignation (1 page)
16 March 2005New secretary appointed (1 page)
16 March 2005Secretary resigned;director resigned (1 page)
1 December 2004Accounts for a small company made up to 31 July 2004 (6 pages)
1 December 2004Accounts for a small company made up to 31 July 2004 (6 pages)
12 October 2004Return made up to 06/10/04; full list of members (7 pages)
12 October 2004Return made up to 06/10/04; full list of members (7 pages)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
17 December 2003Accounts for a small company made up to 31 July 2003 (6 pages)
17 December 2003Accounts for a small company made up to 31 July 2003 (6 pages)
14 October 2003Return made up to 06/10/03; full list of members (7 pages)
14 October 2003Return made up to 06/10/03; full list of members (7 pages)
23 October 2002Return made up to 06/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
23 October 2002Return made up to 06/10/02; full list of members (7 pages)
11 October 2002Accounts for a small company made up to 31 July 2002 (6 pages)
11 October 2002Accounts for a small company made up to 31 July 2002 (6 pages)
6 June 2002Secretary resigned (1 page)
6 June 2002New secretary appointed (2 pages)
6 June 2002Secretary resigned (1 page)
6 June 2002New secretary appointed (2 pages)
4 February 2002Accounts for a small company made up to 31 July 2001 (6 pages)
4 February 2002Accounts for a small company made up to 31 July 2001 (6 pages)
11 October 2001Return made up to 06/10/01; full list of members (6 pages)
11 October 2001Return made up to 06/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 2001Registered office changed on 28/02/01 from: edinburgh house 43/51 windsor road slough berkshire SL1 2HL (1 page)
28 February 2001Registered office changed on 28/02/01 from: edinburgh house 43/51 windsor road slough berkshire SL1 2HL (1 page)
24 October 2000Return made up to 06/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
24 October 2000Return made up to 06/10/00; full list of members (6 pages)
20 October 2000Accounts for a small company made up to 31 July 2000 (6 pages)
20 October 2000Accounts for a small company made up to 31 July 2000 (6 pages)
18 May 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
28 April 2000Accounts for a small company made up to 31 July 1999 (6 pages)
28 April 2000Accounts for a small company made up to 31 July 1999 (6 pages)
11 February 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
11 February 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
21 October 1999Return made up to 06/10/99; full list of members (6 pages)
21 October 1999Return made up to 06/10/99; full list of members (6 pages)
9 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
1 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
27 May 1998Accounts for a small company made up to 31 July 1997 (8 pages)
27 May 1998Accounts for a small company made up to 31 July 1997 (8 pages)
22 October 1997Return made up to 06/10/97; full list of members (5 pages)
22 October 1997Return made up to 06/10/97; full list of members (5 pages)
2 June 1997Accounts for a small company made up to 31 July 1996 (8 pages)
2 June 1997Accounts for a small company made up to 31 July 1996 (8 pages)
26 October 1996Return made up to 06/10/96; full list of members (5 pages)
26 October 1996Return made up to 06/10/96; full list of members (5 pages)
3 June 1996Accounts for a small company made up to 31 July 1995 (9 pages)
3 June 1996Accounts for a small company made up to 31 July 1995 (9 pages)
20 December 1995Return made up to 06/10/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 December 1995Return made up to 06/10/95; full list of members (5 pages)
11 August 1995Accounts for a small company made up to 31 July 1994 (8 pages)
11 August 1995Accounts for a small company made up to 31 July 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
16 March 1992Particulars of mortgage/charge (3 pages)
16 March 1992Particulars of mortgage/charge (3 pages)
4 February 1992Particulars of mortgage/charge (3 pages)
4 February 1992Particulars of mortgage/charge (3 pages)
7 February 1989Memorandum and Articles of Association (7 pages)
7 February 1989Memorandum and Articles of Association (7 pages)