Company NameThe Freight Company Limited
Company StatusDissolved
Company Number02953151
CategoryPrivate Limited Company
Incorporation Date27 July 1994(29 years, 9 months ago)
Dissolution Date30 September 1997 (26 years, 7 months ago)

Directors

Director NameKatherine Mary Alexander
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1994(same day as company formation)
RoleFreight Forwarder
Correspondence Address57 Highcross Road
Southfleet
Gravesend
Kent
DA13 9PH
Secretary NameBridget Mary Hilton
NationalityBritish
StatusClosed
Appointed27 July 1994(same day as company formation)
RoleFreight Forwarder
Correspondence Address6 Silverdale
Hartley
Kent
DA3 7DF
Director NameTina Beanz
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1994(3 weeks, 3 days after company formation)
Appointment Duration1 year, 1 month (resigned 23 September 1995)
RoleCompany Director
Correspondence AddressWorlds End Cottage
18 Almshouse Lane
Chessington
Surrey
KT9 2ND
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 July 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address8 Station Road
Longfield
Kent
DA3 7QD
RegionSouth East
ConstituencyDartford
CountyKent
ParishLongfield and New Barn
WardLongfield, New Barn and Southfleet
Built Up AreaHartley

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

30 September 1997Final Gazette dissolved via compulsory strike-off (1 page)
10 June 1997First Gazette notice for compulsory strike-off (1 page)
1 May 1996Accounts for a small company made up to 31 March 1995 (8 pages)
2 April 1996Registered office changed on 02/04/96 from: lawford house albert place london N3 1QB (1 page)
25 October 1995Return made up to 27/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 October 1995Secretary's particulars changed;director resigned (2 pages)