Company NameDartford International Ferry Terminals Leasing Limited
Company StatusDissolved
Company Number02368140
CategoryPrivate Limited Company
Incorporation Date4 April 1989(35 years ago)
Dissolution Date27 March 2007 (17 years, 1 month ago)
Previous NameHorizon Freight Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Gray
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2006(16 years, 10 months 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(16 years, 10 months 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(16 years, 10 months 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(16 years, 10 months 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(16 years, 10 months 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(16 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 27 March 2007)
Correspondence Address55-57 Rue De Merl
Luxembourg
L-12146
Foreign
Director NameMr Ford David Porter
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(2 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 1994)
RoleManager
Correspondence AddressLamphey Derehams Lane
Loudwater
High Wycombe
Buckinghamshire
HP10 9RN
Director NameJames William McColgan
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(2 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 May 1992)
RoleCompany Director
Correspondence AddressStonecraft Station Road
Great Longstone
Bakewell
Derbyshire
DE45 1TS
Director NameMr Andrew Ronald Macgavin Maclean
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(2 years, 6 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 06 May 1992)
RoleChief General Manager
Correspondence AddressWhitecroft Guildford Road
Fetcham
Leatherhead
Surrey
KT22 9DY
Director NameAnthony John Jackson
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(2 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElm Cottage
Riverview Road
Pangbourne
Berkshire
RG8 7AU
Director NameColin Terry Hunter
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(2 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 March 1997)
RoleCompany Treasurer
Correspondence AddressWhite Hermitage Cottage
Church Road
Old Windsor
Berkshire
SL4 2JW
Secretary NameMr Clive Frederick Coster
NationalityBritish
StatusResigned
Appointed10 October 1991(2 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 March 1997)
RoleCompany Director
Correspondence Address6 Old Bracknell Close
Bracknell
Berkshire
RG12 7AN
Director NameMr Illtyd Harrington
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(3 years after company formation)
Appointment Duration2 years, 5 months (resigned 21 September 1994)
RoleRetired Teacher
Correspondence Address16 Lea House
Salisbury Street
London
NW8 8BJ
Director NameAnthony Maurice Kemp
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(3 years after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 1996)
RoleEconomist
Correspondence Address159 Andrews House The Barbican
London
EC2Y 8BA
Director NameMr Philip Peter Clinton Gregory
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(4 years, 6 months after company formation)
Appointment Duration7 months (resigned 29 April 1994)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 Ashlyns Park
Cobham
Surrey
KT11 2JY
Director NameAllan Campbell Diarmid Castle
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(5 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 29 February 1996)
RoleFinance Director
Correspondence Address19 Irving Road
London
W14 0JT
Director NameMr John Philip Barber
Date of BirthMay 1948 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed03 May 1994(5 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 29 July 1996)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSt Paul's School House
Langton Road
Tunbridge Wells
Kent
TN4 8XD
Director NameSir John Roger Lovill
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1994(5 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 July 1996)
RoleDirector Of Property Companies
Correspondence AddressNarroway
Beddingham
Lewes
East Sussex
BN8 6JU
Director NameMr Clive Frederick Coster
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(7 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 March 1997)
RoleChartered Secretary
Correspondence Address6 Old Bracknell Close
Bracknell
Berkshire
RG12 7AN
Director NameRichard Francis Tapp
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(7 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 March 1997)
RoleSolicitor
Correspondence Address33 Station Road
Earls Barton
Northampton
Northamptonshire
NN6 0NT
Director NameMr Michael James Kingshott
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(7 years, 11 months after company formation)
Appointment Duration5 years (resigned 31 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Farm House
Brick Kiln Lane
Horsmonden
Kent
TN12 8EN
Director NameMr Stuart John Bridges
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(7 years, 11 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 14 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJasmine Cottage
Nuptown
Warfield
Berkshire
RG42 6HS
Director NameSimon Andrew Taylor
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(7 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 1999)
RoleCompany Director
Correspondence AddressCaffinites
Down Barton Road
St Nicholas At Wade
Kent
CT7 0PY
Secretary NameMr Paul Clement Scott
NationalityBritish
StatusResigned
Appointed20 March 1997(7 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 25 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lawrence Close
Childrey
Wantage
Oxfordshire
OX12 9YR
Director NamePaul Michael Pascan
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(8 years after company formation)
Appointment Duration5 years, 6 months (resigned 31 October 2002)
RoleAccountant
Correspondence Address38 Hillcroft
Dunstable
Bedfordshire
LU6 1TU
Director NameMr David Alexander Winduss
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(8 years after company formation)
Appointment Duration8 years, 9 months (resigned 25 January 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGlebe House
Buckland Dinham
Frome
Somerset
BA11 2QW
Director NameMr Paul Clement Scott
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(13 years, 7 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

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£1

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
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 for a dormant company made up to 31 December 2005 (7 pages)
21 July 2006Secretary's particulars changed (1 page)
10 May 2006Return made up to 03/04/06; full list of members (3 pages)
10 May 2006Secretary's particulars changed (1 page)
20 February 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
15 February 2006Secretary resigned;director resigned (1 page)
15 February 2006New director appointed (3 pages)
15 February 2006New director appointed (3 pages)
15 February 2006New director appointed (2 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 secretary appointed (2 pages)
15 February 2006Director resigned (1 page)
15 February 2006New director appointed (3 pages)
8 February 2006Memorandum and Articles of Association (4 pages)
31 January 2006Company name changed horizon freight LIMITED\certificate issued on 31/01/06 (2 pages)
23 August 2005Accounts for a dormant company made up to 30 June 2005 (7 pages)
30 June 2005Registered office changed on 30/06/05 from: 6 stratton street london W1J 8LD (1 page)
10 May 2005Return made up to 03/04/05; full list of members (7 pages)
20 December 2004Accounts for a dormant company made up to 30 June 2004 (7 pages)
8 May 2004Return made up to 03/04/04; full list of members (7 pages)
15 April 2003Return made up to 03/04/03; full list of members (7 pages)
11 November 2002New director appointed (2 pages)
11 November 2002Director resigned (1 page)
10 October 2002Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
9 May 2002Return made up to 03/04/02; full list of members
  • 363(287) ‐ Registered office changed on 09/05/02
(7 pages)
9 April 2002Director resigned (1 page)
10 January 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
9 July 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
8 May 2001Return made up to 03/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 July 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
15 April 2000Return made up to 03/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 August 1999Director resigned (1 page)
8 June 1999Company name changed dift leasing LIMITED\certificate issued on 08/06/99 (2 pages)
27 January 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
8 June 1998Full accounts made up to 31 December 1997 (10 pages)
24 April 1998Return made up to 03/04/98; no change of members (4 pages)
2 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
30 April 1997New director appointed (2 pages)
28 April 1997Return made up to 03/04/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 April 1997New director appointed (2 pages)
27 April 1997Director resigned (1 page)
16 April 1997New director appointed (3 pages)
16 April 1997New director appointed (3 pages)
8 April 1997New secretary appointed (2 pages)
8 April 1997New director appointed (3 pages)
8 April 1997Registered office changed on 08/04/97 from: 84 eccleston square london SW1V ipx (1 page)
8 April 1997Director resigned (1 page)
8 April 1997Secretary resigned;director resigned (1 page)
8 April 1997Director resigned (1 page)
8 April 1997Director resigned (1 page)
14 March 1997Full accounts made up to 31 December 1996 (10 pages)
21 January 1997Director resigned (1 page)
21 January 1997Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
19 January 1997Full accounts made up to 30 June 1996 (10 pages)
9 August 1996New director appointed (2 pages)
8 August 1996Director resigned (1 page)
3 May 1996Return made up to 03/04/96; full list of members (15 pages)
19 March 1996Full accounts made up to 30 June 1995 (10 pages)
19 March 1996Director resigned (1 page)
11 April 1995Return made up to 03/04/95; full list of members (18 pages)
3 May 1989Company name changed rapid 7954 LIMITED\certificate issued on 04/05/89 (2 pages)
4 April 1989Incorporation (15 pages)