Company NameFreightmaster Services Limited
Company StatusDissolved
Company Number02711951
CategoryPrivate Limited Company
Incorporation Date29 April 1992(32 years ago)
Dissolution Date20 December 2005 (18 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameNigel Gordon Martin Smith
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1992(2 days after company formation)
Appointment Duration13 years, 7 months (closed 20 December 2005)
RoleCompany Director
Correspondence Address57 Marlborough Crescent
Sevenoaks
Kent
TN13 2HL
Director NameJames Robert Templeton
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1992(2 days after company formation)
Appointment Duration13 years, 7 months (closed 20 December 2005)
RoleCompany Director
Correspondence AddressThe Coach House
Chivers Road Stondon Massey
Brentwood
Essex
CM15 0LG
Director NameAnne Marguerite Templeton
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 January 1997(4 years, 8 months after company formation)
Appointment Duration8 years, 11 months (closed 20 December 2005)
RoleCompany Director
Correspondence AddressThe Coach House Chivers Road
Stondon Massey
Brentwood
Essex
CM15 0LG
Secretary NameAnne Marguerite Templeton
NationalityBritish
StatusClosed
Appointed12 July 1999(7 years, 2 months after company formation)
Appointment Duration6 years, 5 months (closed 20 December 2005)
RoleCompany Director
Correspondence AddressThe Coach House Chivers Road
Stondon Massey
Brentwood
Essex
CM15 0LG
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Director NameDerek William Freeman
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(2 days after company formation)
Appointment Duration6 years, 9 months (resigned 29 January 1999)
RoleCompany Director
Correspondence Address18 Trentbridge Close
New North Road
Hainault
Essex
IG6 3DG
Director NameDerek William Freeman
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(2 days after company formation)
Appointment DurationResigned same day (resigned 01 May 1992)
RoleCompany Director
Correspondence Address18 Trentbridge Close
New North Road
Hainault
Essex
IG6 3DG
Director NameMichael Warwick Trickett
Date of BirthMarch 1942 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed01 May 1992(2 days after company formation)
Appointment Duration6 years, 6 months (resigned 24 November 1998)
RoleAccountant
Correspondence Address1 Holden Way
Upminster
Essex
RM14 1BP
Secretary NameMichael Warwick Trickett
NationalityEnglish
StatusResigned
Appointed01 May 1992(2 days after company formation)
Appointment Duration7 years, 2 months (resigned 12 July 1999)
RoleAccountant
Correspondence Address1 Holden Way
Upminster
Essex
RM14 1BP
Director NameMalcolm Gordon Hogg
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1999(6 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 September 2003)
RoleCompany Director
Correspondence AddressGreenfich Cottage
King Street, High Ongar
Ongar
Essex
CM5 9NR
Director NameJohn Richard Bond
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1999(7 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 November 2001)
RoleTransport Manager
Correspondence Address20 Church Road
Mountnessing
Brentwood
Essex
CM15 0TH
Director NameChristopher Mark Bolton
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2003(10 years, 8 months after company formation)
Appointment Duration1 year (resigned 29 January 2004)
RoleOps Manager
Correspondence Address28 Kingsmead
Ossett
West Yorkshire
WF5 8RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed29 April 1992(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressSmith 7 Williamson Limited
1 Riding House Street
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£263,974
Cash£290
Current Liabilities£1,310,673

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

20 December 2005Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2005First Gazette notice for compulsory strike-off (1 page)
28 April 2005Receiver ceasing to act (1 page)
28 April 2005Receiver's abstract of receipts and payments (3 pages)
8 April 2005Receiver's abstract of receipts and payments (3 pages)
11 June 2004Administrative Receiver's report (7 pages)
11 June 2004Statement of affairs (6 pages)
15 April 2004Registered office changed on 15/04/04 from: 12 lonsdale gardens tunbridge wells kent TN1 1PA (1 page)
8 April 2004Appointment of receiver/manager (2 pages)
10 February 2004Director resigned (1 page)
1 October 2003Director resigned (1 page)
4 July 2003Particulars of mortgage/charge (11 pages)
3 May 2003Return made up to 26/04/03; full list of members (7 pages)
13 February 2003New director appointed (2 pages)
6 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 January 2003Particulars of mortgage/charge (3 pages)
25 January 2003Total exemption full accounts made up to 30 April 2002 (6 pages)
27 May 2002Return made up to 26/04/02; full list of members (6 pages)
27 February 2002Accounts for a small company made up to 30 April 2001 (7 pages)
6 November 2001Director resigned (1 page)
8 June 2001Particulars of mortgage/charge (5 pages)
15 May 2001Return made up to 26/04/01; full list of members (7 pages)
18 April 2001£ nc 1000/100000 29/03/01 (1 page)
18 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 April 2001Ad 29/03/01--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
9 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
10 May 2000Return made up to 26/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (1 page)
8 December 1999Accounts for a small company made up to 30 April 1999 (6 pages)
13 September 1999New director appointed (2 pages)
10 August 1999New director appointed (2 pages)
19 July 1999New secretary appointed (2 pages)
19 July 1999Secretary resigned (1 page)
16 March 1999Director resigned (1 page)
9 December 1998Director resigned (1 page)
16 October 1998Full accounts made up to 30 April 1998 (17 pages)
8 October 1998Registered office changed on 08/10/98 from: c/o creaseys 1 east street tonbridge kent TN9 1HP (1 page)
30 July 1998Declaration of satisfaction of mortgage/charge (1 page)
10 May 1998Return made up to 29/04/98; no change of members (8 pages)
25 November 1997Full accounts made up to 30 April 1997 (16 pages)
29 May 1997Return made up to 29/04/97; no change of members (8 pages)
4 March 1997Full accounts made up to 30 April 1996 (16 pages)
13 January 1997New director appointed (2 pages)
10 January 1997Declaration of satisfaction of mortgage/charge (1 page)
10 January 1997Declaration of satisfaction of mortgage/charge (1 page)
31 July 1996Particulars of mortgage/charge (5 pages)
6 May 1996Return made up to 29/04/96; full list of members (8 pages)
1 March 1996Full accounts made up to 30 April 1995 (13 pages)
7 February 1996Particulars of mortgage/charge (3 pages)
10 November 1995Particulars of mortgage/charge (4 pages)
10 November 1995Particulars of mortgage/charge (4 pages)
6 June 1995Return made up to 29/04/95; no change of members (8 pages)
28 May 1992Company name changed freightmaster properties LIMITED\certificate issued on 29/05/92 (4 pages)
29 April 1992Incorporation (18 pages)