Company NameGarrick Freight International Limited
Company StatusDissolved
Company Number02508668
CategoryPrivate Limited Company
Incorporation Date5 June 1990(33 years, 11 months ago)
Dissolution Date3 October 2006 (17 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameJames Harrison Nelson
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1990(same day as company formation)
RoleCompany Director
Correspondence AddressNelson House 362-364 Old Street
London
EC1V 9LT
Secretary NameGrangecrest Secretaries Ltd (Corporation)
StatusClosed
Appointed01 July 2001(11 years after company formation)
Appointment Duration5 years, 3 months (closed 03 October 2006)
Correspondence Address287 Great North Road
Eaton Socon
Cambridgeshire
PE19 7BH
Director NameMrs Lorna Bernice Nelson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityJamaican
StatusResigned
Appointed05 June 1991(1 year after company formation)
Appointment Duration3 years, 7 months (resigned 24 January 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Belitha Villas
London
N1 1PE
Secretary NameMrs Lorna Bernice Nelson
NationalityJamaican
StatusResigned
Appointed05 June 1991(1 year after company formation)
Appointment Duration3 years, 7 months (resigned 24 January 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Belitha Villas
London
N1 1PE
Secretary NameMr Michael Ryan
NationalityIrish
StatusResigned
Appointed27 January 1995(4 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hollyhedge Road
Frimley
Camberley
Surrey
GU16 8ST

Location

Registered Address362-364 Old Street
London
EC1V 9LT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Turnover£71,121
Gross Profit£2,070
Current Liabilities£13,652

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

3 October 2006Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2006First Gazette notice for compulsory strike-off (1 page)
2 August 2004Return made up to 05/06/04; full list of members
  • 363(287) ‐ Registered office changed on 02/08/04
(6 pages)
9 October 2002Return made up to 05/06/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
30 September 2002New secretary appointed (2 pages)
30 September 2002Total exemption full accounts made up to 30 June 2002 (7 pages)
1 October 2001Total exemption full accounts made up to 30 June 2001 (7 pages)
17 July 2001Return made up to 05/06/01; full list of members (6 pages)
3 May 2001Registered office changed on 03/05/01 from: 9/17 drysdale street london N1 6ND (1 page)
3 May 2001Accounts made up to 30 June 2000 (7 pages)
12 October 2000Return made up to 05/06/00; full list of members (6 pages)
2 May 2000Accounts made up to 30 June 1999 (7 pages)
28 October 1999Return made up to 05/06/99; no change of members (4 pages)
5 February 1999Accounts made up to 30 June 1997 (7 pages)
5 February 1999Accounts made up to 30 June 1998 (7 pages)
15 January 1999Return made up to 05/06/98; no change of members (4 pages)
12 February 1997Accounts made up to 30 June 1996 (8 pages)
10 June 1996Accounts made up to 30 June 1995 (8 pages)
25 October 1995Notice of resolution removing auditor (2 pages)
2 October 1995Accounts made up to 30 June 1994 (9 pages)
2 October 1995Return made up to 05/06/95; no change of members (4 pages)
6 March 1995New secretary appointed (2 pages)