Company NameSenta Freight Services Limited
DirectorBrian Ernest Lassiter
Company StatusDissolved
Company Number01351402
CategoryPrivate Limited Company
Incorporation Date3 February 1978(46 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Brian Ernest Lassiter
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1992(13 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Alma Road
Aldbourne
Marlborough
Wiltshire
SN8 2EF
Secretary NameMr John Leslie Sears
NationalityBritish
StatusCurrent
Appointed01 October 1992(14 years, 8 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29a Milton Court
Uxbridge
Middlesex
UB10 8NB
Secretary NameSecretarial Services Limited (Corporation)
StatusResigned
Appointed01 January 1992(13 years, 11 months after company formation)
Appointment Duration9 months (resigned 30 September 1992)
Correspondence Address1a The Old Yard Rectory Lane
Brasted
Westerham
Kent
TN16 1JP

Location

Registered AddressColwyn Chambers
19 York Street
Manchester
Gtr Manchester
M2 3BA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£601,602
Gross Profit£180,412
Net Worth-£237,743
Cash£1,035
Current Liabilities£464,563

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

13 December 2001Dissolved (1 page)
13 September 2001Liquidators statement of receipts and payments (5 pages)
13 September 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
9 August 2001Liquidators statement of receipts and payments (5 pages)
20 February 2001Liquidators statement of receipts and payments (5 pages)
15 August 2000Liquidators statement of receipts and payments (5 pages)
11 February 2000Liquidators statement of receipts and payments (5 pages)
18 August 1999O/C 8/6/98 rem.liq (4 pages)
18 August 1999Notice of ceasing to act as a voluntary liquidator (3 pages)
6 August 1999Liquidators statement of receipts and payments (5 pages)
15 February 1999Liquidators statement of receipts and payments (5 pages)
7 September 1998Liquidators statement of receipts and payments (5 pages)
30 July 1998Appointment of a voluntary liquidator (1 page)
30 July 1998O/C replacement of liquidator (4 pages)
22 July 1998Registered office changed on 22/07/98 from: po box 30 8 hall road wilmslow cheshire SK9 5BU (1 page)
6 February 1998Liquidators statement of receipts and payments (5 pages)
24 November 1997Receiver's abstract of receipts and payments (2 pages)
24 November 1997Receiver ceasing to act (1 page)
24 November 1997Receiver's abstract of receipts and payments (2 pages)
6 August 1997Liquidators statement of receipts and payments (5 pages)
21 August 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 August 1996Appointment of a voluntary liquidator (1 page)
11 August 1996Registered office changed on 11/08/96 from: unit 6 rivergate estate rivermead swindon wiltshire SN5 7ET (1 page)
9 August 1996Appointment of receiver/manager (1 page)
26 March 1996Return made up to 01/01/96; no change of members (4 pages)
25 January 1996Accounts made up to 31 March 1995 (12 pages)