Company NameFreight-Trans Limited
Company StatusDissolved
Company Number03609090
CategoryPrivate Limited Company
Incorporation Date4 August 1998(25 years, 9 months ago)
Dissolution Date16 December 2003 (20 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Kenneth Douglas Savill
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2001(2 years, 12 months after company formation)
Appointment Duration2 years, 4 months (closed 16 December 2003)
RoleCompany Director
Correspondence Address25 Daneswood Close
Weybridge
Surrey
KT13 9AY
Secretary NameMr Kenneth Douglas Savill
NationalityBritish
StatusClosed
Appointed01 August 2001(2 years, 12 months after company formation)
Appointment Duration2 years, 4 months (closed 16 December 2003)
RoleCompany Director
Correspondence Address25 Daneswood Close
Weybridge
Surrey
KT13 9AY
Director NameMichael Jollow
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1998(2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 05 October 2001)
RoleCompany Director
Correspondence Address174 New Haw Road
Addlestone
Surrey
KT15 2DS
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed04 August 1998(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed04 August 1998(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressMulberry House 53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Financials

Year2014
Turnover£141,237
Gross Profit£31,775
Net Worth£12,612
Cash£13
Current Liabilities£47,918

Accounts

Latest Accounts31 August 1999 (24 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

16 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
2 September 2003First Gazette notice for voluntary strike-off (1 page)
25 March 2003Voluntary strike-off action has been suspended (1 page)
29 October 2002Voluntary strike-off action has been suspended (1 page)
5 June 2002Voluntary strike-off action has been suspended (1 page)
22 January 2002Voluntary strike-off action has been suspended (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
5 December 2001Application for striking-off (1 page)
30 November 2001Director resigned (1 page)
17 August 2001Secretary resigned (1 page)
17 August 2001Return made up to 04/08/01; full list of members (6 pages)
17 August 2001New secretary appointed;new director appointed (2 pages)
17 August 2001Total exemption full accounts made up to 31 August 1999 (8 pages)
18 September 2000Registered office changed on 18/09/00 from: 7/11 minerva road london NW10 6HJ (1 page)
18 September 2000Return made up to 04/08/00; full list of members (6 pages)
9 November 1999Return made up to 04/08/99; full list of members (6 pages)
15 October 1998Registered office changed on 15/10/98 from: enterprise house 82 whitchurch road, cardiff CF4 3LX (1 page)
15 October 1998Director resigned (1 page)
15 October 1998New director appointed (2 pages)
4 August 1998Incorporation (13 pages)