Company NameConnect Freight Ltd
Company StatusDissolved
Company Number04785863
CategoryPrivate Limited Company
Incorporation Date3 June 2003(20 years, 11 months ago)
Dissolution Date17 November 2009 (14 years, 5 months ago)

Business Activity

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

Directors

Director NameNigel Sonja Robin Mason
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2003(4 weeks after company formation)
Appointment Duration6 years, 4 months (closed 17 November 2009)
RoleCompany Director
Correspondence Address293 Long Lane
Bexleyheath
Kent
DA7 5JD
Secretary NameRaymond Sonja Mason
NationalityBritish
StatusClosed
Appointed01 July 2003(4 weeks after company formation)
Appointment Duration6 years, 4 months (closed 17 November 2009)
RoleCompany Director
Correspondence Address200 Bexley Lane
Sidcup
Kent
DA14 4JH
Director NameGc Biz Directors Ltd (Corporation)
StatusResigned
Appointed03 June 2003(same day as company formation)
Correspondence Address441 Gateford Road
Worksop
Nottinghamshire
S81 7BN
Secretary NameGc Biz Secretaries Ltd (Corporation)
StatusResigned
Appointed03 June 2003(same day as company formation)
Correspondence Address441 Gateford Road
Worksop
Nottinghamshire
S81 7BN

Location

Registered AddressUnit S10 Europa House
Europa Trading Estate
Fraser Road
Erith Kent
DA8 1QL
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardErith
Built Up AreaGreater London

Financials

Year2014
Turnover£214,678
Gross Profit£74,435
Net Worth£54,770
Cash£17,375
Current Liabilities£40,465

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

17 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
5 August 2008Return made up to 03/06/08; full list of members (3 pages)
29 July 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
26 September 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
3 July 2007Return made up to 03/06/07; no change of members (6 pages)
4 July 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
6 June 2006Return made up to 03/06/06; full list of members (6 pages)
19 July 2005Return made up to 03/06/05; full list of members (6 pages)
19 July 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
23 June 2004Return made up to 03/06/04; full list of members (6 pages)
26 June 2003New director appointed (2 pages)
18 June 2003Director resigned (2 pages)
18 June 2003New secretary appointed (2 pages)
18 June 2003Secretary resigned (1 page)
13 June 2003Registered office changed on 13/06/03 from: unit s 10 europa house europa trading estate fraser road erith kent DA8 1QZ (1 page)
3 June 2003Incorporation (11 pages)