Company NameFirst Freight Services Limited
Company StatusDissolved
Company Number03051028
CategoryPrivate Limited Company
Incorporation Date28 April 1995(29 years ago)
Dissolution Date24 October 2006 (17 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Russell Gordon Walpole
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 November 1996(1 year, 7 months after company formation)
Appointment Duration9 years, 11 months (closed 24 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMagrose Kingsingfield Road
West Kingsdown
Sevenoaks
Kent
TN15 6LJ
Secretary NameMatina Anne Walpole
NationalityBritish
StatusClosed
Appointed25 November 1996(1 year, 7 months after company formation)
Appointment Duration9 years, 11 months (closed 24 October 2006)
RoleOffice Manager
Correspondence AddressMagrose Kingsingfield Road
West Kingsdown
Sevenoaks
Kent
TN15 6LJ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameTerence Michael Palmer
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(same day as company formation)
RoleConsultant
Correspondence Address93 Claremont Road
Hextable
Swanley
Kent
BR8 7QU
Secretary NameAudrey Wilma Beatty
NationalityBritish
StatusResigned
Appointed28 April 1995(same day as company formation)
RoleSecretary
Correspondence Address93 Claremont Road
Hextable
Swanley
Kent
BR8 7QU
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed28 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address193 High Street
Hornchurch
Essex
RM11 3XT
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardSt Andrew's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2006First Gazette notice for voluntary strike-off (1 page)
14 June 2006Voluntary strike-off action has been suspended (1 page)
23 May 2006Application for striking-off (1 page)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
11 May 2004Return made up to 28/04/04; full list of members (6 pages)
3 June 2003Return made up to 28/04/03; full list of members (6 pages)
19 February 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
5 June 2002Return made up to 28/04/02; full list of members (6 pages)
5 December 2001Accounts for a dormant company made up to 30 June 2001 (6 pages)
22 May 2001Return made up to 28/04/01; full list of members (6 pages)
21 May 2001Full accounts made up to 30 June 2000 (6 pages)
21 July 2000Return made up to 28/04/00; full list of members (6 pages)
1 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
19 May 1999Return made up to 28/04/99; no change of members (4 pages)
20 April 1999Accounts for a small company made up to 30 June 1998 (3 pages)
7 May 1998Return made up to 28/04/98; no change of members (4 pages)
31 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
31 March 1998Amended accounts made up to 30 June 1996 (6 pages)
11 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 March 1998Accounts for a dormant company made up to 30 June 1996 (2 pages)
11 March 1998Return made up to 28/04/96; full list of members (8 pages)
11 March 1998Return made up to 28/04/97; full list of members (8 pages)
10 March 1998Ad 25/04/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 April 1997First Gazette notice for compulsory strike-off (1 page)
14 January 1997New secretary appointed (2 pages)
14 January 1997Accounting reference date extended from 30/04/96 to 30/06/96 (1 page)
14 January 1997Secretary resigned (1 page)
14 January 1997Director resigned (1 page)
14 January 1997New director appointed (2 pages)
28 April 1995Incorporation (22 pages)