Company NameA & G Freight Services (International) Limited
Company StatusDissolved
Company Number02774920
CategoryPrivate Limited Company
Incorporation Date18 December 1992(31 years, 4 months ago)
Dissolution Date29 September 1998 (25 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Michael Turner
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1993(4 months, 1 week after company formation)
Appointment Duration5 years, 5 months (closed 29 September 1998)
RoleCompany Director
Correspondence Address41 Manor Road
Deal
Kent
CT14 9BX
Director NameMavis Dawn Parker
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992
Appointment Duration1 year, 5 months (resigned 26 October 1993)
RoleCompany Director
Correspondence Address17 Larkfield Road
Bessels Green
Sevenoaks
Kent
TN13 2QH
Director NameJanice Lynda Goodacre
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1992(5 days after company formation)
Appointment Duration12 months (resigned 18 December 1993)
RoleFreight Agent
Correspondence AddressAlma Rosa 79 Castle Avenue
Dover
Kent
CT16 1EZ
Secretary NameJanice Lynda Goodacre
NationalityBritish
StatusResigned
Appointed23 December 1992(5 days after company formation)
Appointment Duration4 months, 1 week (resigned 01 May 1993)
RoleFreight Agent
Correspondence AddressAlma Rosa 79 Castle Avenue
Dover
Kent
CT16 1EZ
Secretary NameGordon Anthony Goodacre
NationalityBritish
StatusResigned
Appointed01 May 1993(4 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 1995)
RoleCompany Director
Correspondence AddressAlma Rosa 79 Castle Avenue
Dover
Kent
CT16 1EZ
Director NameGordon Anthony Goodacre
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1993(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 1995)
RoleFreight Agent
Correspondence AddressAlma Rosa 79 Castle Avenue
Dover
Kent
CT16 1EZ
Director NameGordon Anthony Goodacre
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1993(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 1995)
RoleFreight Agent
Correspondence AddressAlma Rosa 79 Castle Avenue
Dover
Kent
CT16 1EZ
Secretary NameLorna Slyfield
NationalityBritish
StatusResigned
Appointed31 January 1995(2 years, 1 month after company formation)
Appointment Duration4 months (resigned 01 June 1995)
RoleCompany Director
Correspondence Address19 Birch Court
50 Thicket Road
Sutton
Surrey
SM1 4PY
Secretary NamePaula Marguerita Carpenter
NationalityBritish
StatusResigned
Appointed01 June 1995(2 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 28 July 1995)
RoleCompany Director
Correspondence Address67 Denmark Road
Carshalton
Surrey
SM5 2JE
Director NameMr Raymond John Culver
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(2 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 December 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Arthur Road
Deal
Kent
CT14 9HA
Secretary NameMr Raymond John Culver
NationalityBritish
StatusResigned
Appointed28 July 1995(2 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 December 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Arthur Road
Deal
Kent
CT14 9HA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed18 December 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed18 December 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address715 London Road
North Cheam
Surrey
SM3 9DL
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardWorcester Park
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1995 (29 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

29 September 1998Final Gazette dissolved via compulsory strike-off (1 page)
9 June 1998First Gazette notice for compulsory strike-off (1 page)
17 October 1997Secretary resigned;director resigned (1 page)
27 April 1997Secretary resigned;director resigned (1 page)
6 February 1997Return made up to 18/12/96; full list of members (6 pages)
6 November 1996Full accounts made up to 30 April 1995 (13 pages)
29 October 1996Memorandum and Articles of Association (9 pages)
17 October 1996Ad 06/09/96--------- £ si 100000@1=100000 £ ic 100/100100 (2 pages)
17 October 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
17 October 1996Particulars of contract relating to shares (4 pages)
17 October 1996£ nc 10000/110000 06/09/96 (1 page)
17 October 1996Memorandum and Articles of Association (3 pages)
26 January 1996Return made up to 18/12/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 September 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
3 July 1995Secretary resigned;new secretary appointed (2 pages)
22 March 1995Return made up to 18/12/94; full list of members (6 pages)
13 March 1995Registered office changed on 13/03/95 from: unit d the flyers way westerham kent TN16 1DE (1 page)
13 March 1995Auditor's resignation (2 pages)
13 March 1995Secretary resigned;new secretary appointed;director resigned (2 pages)