Company NameSo111 Limited
Company StatusDissolved
Company Number01541787
CategoryPrivate Limited Company
Incorporation Date27 January 1981(43 years, 3 months ago)
Dissolution Date17 July 2007 (16 years, 9 months ago)
Previous NameFreightways (Dover) Limited

Business Activity

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

Directors

Director NameRoy Arthur Cook
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(11 years, 11 months after company formation)
Appointment Duration14 years, 6 months (closed 17 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPetcheys Cottages
America Farm High Laver
Ongar
Essex
CM5 0JQ
Director NameEdward Rodriguez
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1997(16 years, 2 months after company formation)
Appointment Duration10 years, 3 months (closed 17 July 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address40 Melbourne Road
Bramhall
Stockport
Cheshire
SK7 1LS
Secretary NameEdward Rodriguez
NationalityBritish
StatusClosed
Appointed29 March 1997(16 years, 2 months after company formation)
Appointment Duration10 years, 3 months (closed 17 July 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address40 Melbourne Road
Bramhall
Stockport
Cheshire
SK7 1LS
Director NameColin Peter Linney
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(11 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 March 1997)
RoleCompany Director
Correspondence AddressOak Hill
Epping New Road
Buckhurst Hill
Essex
IG9 5UA
Director NameGraham Linney
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(11 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 March 1997)
RoleCo Director
Correspondence AddressMerleswood Roding Lane
Chigwell
Essex
IG7 6BE
Secretary NameColin Peter Linney
NationalityBritish
StatusResigned
Appointed31 December 1992(11 years, 11 months after company formation)
Appointment Duration5 years (resigned 30 December 1997)
RoleCompany Director
Correspondence AddressOak Hill
Epping New Road
Buckhurst Hill
Essex
IG9 5UA

Location

Registered AddressLingard Lane
Bredbury
Stockport
Cheshire
SK6 2QR
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury and Woodley
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£30,831

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2007First Gazette notice for voluntary strike-off (1 page)
16 February 2007Application for striking-off (1 page)
18 January 2007Director's particulars changed (1 page)
16 February 2006Company name changed freightways (dover) LIMITED\certificate issued on 16/02/06 (2 pages)
12 January 2006Return made up to 31/12/05; full list of members (2 pages)
1 December 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
12 April 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
4 January 2005Return made up to 31/12/04; full list of members (5 pages)
15 January 2004Return made up to 31/12/03; full list of members (5 pages)
19 December 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
10 January 2003Return made up to 31/12/02; full list of members (5 pages)
17 September 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
18 January 2002Return made up to 31/12/01; full list of members (5 pages)
11 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
13 March 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
12 February 2001Return made up to 31/12/00; full list of members (10 pages)
24 December 1999Return made up to 31/12/99; full list of members (7 pages)
4 December 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
3 February 1999Return made up to 31/12/98; full list of members (6 pages)
25 November 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
23 March 1998Director's particulars changed (1 page)
25 February 1998Secretary resigned (1 page)
25 February 1998Return made up to 31/12/97; full list of members (6 pages)
23 October 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
24 September 1997Director resigned (1 page)
24 September 1997New secretary appointed;new director appointed (3 pages)
24 September 1997Director resigned (1 page)
3 February 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
22 January 1997Return made up to 31/12/96; full list of members (7 pages)
6 May 1996Accounts for a dormant company made up to 31 March 1995 (5 pages)
6 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 February 1996Return made up to 31/12/95; full list of members (7 pages)