Company NameFreight Management Solutions Limited
Company StatusDissolved
Company Number05153058
CategoryPrivate Limited Company
Incorporation Date14 June 2004(19 years, 10 months ago)
Dissolution Date21 August 2007 (16 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameMark Philip Weller
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2004(1 day after company formation)
Appointment Duration3 years, 2 months (closed 21 August 2007)
RoleManager
Correspondence Address10 Elizabeth Court
Hampton Road
Teddington
Middlesex
TW11 0JS
Secretary NameCaron Avice Kennedy
NationalityBritish
StatusResigned
Appointed15 June 2004(1 day after company formation)
Appointment Duration2 years, 11 months (resigned 16 May 2007)
RoleCompany Director
Correspondence Address19 Wallis Drive
Bramley
Hampshire
RG26 5XQ
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed14 June 2004(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed14 June 2004(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX

Location

Registered Address10 Elizabeth Court
Hampton Road
Teddington
Middlesex
TW11 8SH
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

21 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2007Secretary resigned (1 page)
8 May 2007First Gazette notice for voluntary strike-off (1 page)
28 March 2007Application for striking-off (1 page)
13 April 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
6 October 2005Secretary's particulars changed (1 page)
2 September 2005Return made up to 14/06/05; full list of members (6 pages)
28 April 2005Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
5 April 2005Registered office changed on 05/04/05 from: unit 1 blackthorne road colnbrook berkshire SL3 0AH (1 page)
25 June 2004New secretary appointed (2 pages)
25 June 2004New director appointed (2 pages)
25 June 2004Registered office changed on 25/06/04 from: kemp house 152-160 city road london EC1V 2NX (1 page)
25 June 2004Secretary resigned (1 page)
25 June 2004Director resigned (1 page)
25 June 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
14 June 2004Incorporation (8 pages)