Company NameR.I.O. Freight Limited
Company StatusDissolved
Company Number02259119
CategoryPrivate Limited Company
Incorporation Date17 May 1988(35 years, 10 months ago)
Dissolution Date10 January 2015 (9 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Raymond Laurence Charles Gidley
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1990(2 years, 7 months after company formation)
Appointment Duration24 years (closed 10 January 2015)
RoleCompany Director
Correspondence Address7 Meadowside
Bramhall
Stockport
Cheshire
SK7 3LW
Secretary NameMr Raymond Laurence Charles Gidley
NationalityBritish
StatusClosed
Appointed20 December 1990(2 years, 7 months after company formation)
Appointment Duration24 years (closed 10 January 2015)
RoleCompany Director
Correspondence Address7 Meadowside
Bramhall
Stockport
Cheshire
SK7 3LW
Director NameMr Brian Peter Hay
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2003(15 years after company formation)
Appointment Duration11 years, 7 months (closed 10 January 2015)
RoleCompany Director Of Shipping C
Country of ResidenceEngland
Correspondence Address6 Bramley Road
Bramhall
Stockport
Cheshire
SK7 2DP
Director NamePhilip Gerard Hurley
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2003(15 years after company formation)
Appointment Duration11 years, 7 months (closed 10 January 2015)
RoleCompany Director Of Shipping C
Correspondence Address48 Walsingham Road
Liverpool
Merseyside
L16 3NT
Director NameMr Ian Malcolm Barnett
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1990(2 years, 7 months after company formation)
Appointment Duration12 years, 3 months (resigned 14 April 2003)
RoleCompany Director
Correspondence Address4 Marine Drive
Rhyl
Clwyd
LL18 3AT
Wales
Director NameMr Oliver Metcalfe Bowden
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1990(2 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 08 February 1999)
RoleCompany Director
Correspondence Address48 Radnormere Drive
Cheadle Hulme
Cheadle
Cheshire
SK8 5JS

Location

Registered AddressDte House
Hollins Mount
Bury
Lancashire
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£32,977
Cash£1,096
Current Liabilities£478,428

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

10 January 2015Final Gazette dissolved following liquidation (1 page)
10 January 2015Final Gazette dissolved following liquidation (1 page)
10 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2014Return of final meeting in a creditors' voluntary winding up (4 pages)
10 October 2014Liquidators' statement of receipts and payments to 23 September 2014 (5 pages)
10 October 2014Return of final meeting in a creditors' voluntary winding up (4 pages)
10 October 2014Liquidators statement of receipts and payments to 23 September 2014 (5 pages)
10 October 2014Liquidators' statement of receipts and payments to 23 September 2014 (5 pages)
19 August 2014Liquidators' statement of receipts and payments to 26 July 2014 (6 pages)
19 August 2014Liquidators statement of receipts and payments to 26 July 2014 (6 pages)
19 August 2014Liquidators' statement of receipts and payments to 26 July 2014 (6 pages)
5 February 2014Liquidators statement of receipts and payments to 26 January 2014 (5 pages)
5 February 2014Liquidators' statement of receipts and payments to 26 January 2014 (5 pages)
5 February 2014Liquidators' statement of receipts and payments to 26 January 2014 (5 pages)
31 July 2013Liquidators' statement of receipts and payments to 26 July 2013 (5 pages)
31 July 2013Liquidators statement of receipts and payments to 26 July 2013 (5 pages)
31 July 2013Liquidators' statement of receipts and payments to 26 July 2013 (5 pages)
8 February 2013Liquidators' statement of receipts and payments to 26 January 2013 (5 pages)
8 February 2013Liquidators' statement of receipts and payments to 26 January 2013 (5 pages)
8 February 2013Liquidators statement of receipts and payments to 26 January 2013 (5 pages)
3 August 2012Liquidators' statement of receipts and payments to 26 July 2012 (5 pages)
3 August 2012Liquidators' statement of receipts and payments to 26 July 2012 (5 pages)
3 August 2012Liquidators statement of receipts and payments to 26 July 2012 (5 pages)
10 February 2012Liquidators' statement of receipts and payments to 26 January 2012 (5 pages)
10 February 2012Liquidators statement of receipts and payments to 26 January 2012 (5 pages)
10 February 2012Liquidators' statement of receipts and payments to 26 January 2012 (5 pages)
17 August 2011Liquidators' statement of receipts and payments to 26 July 2011 (5 pages)
17 August 2011Liquidators' statement of receipts and payments to 26 July 2011 (5 pages)
17 August 2011Liquidators statement of receipts and payments to 26 July 2011 (5 pages)
2 February 2011Liquidators statement of receipts and payments to 26 January 2011 (5 pages)
2 February 2011Liquidators' statement of receipts and payments to 26 January 2011 (5 pages)
2 February 2011Liquidators' statement of receipts and payments to 26 January 2011 (5 pages)
10 August 2010Liquidators statement of receipts and payments to 26 July 2010 (6 pages)
10 August 2010Liquidators' statement of receipts and payments to 26 July 2010 (6 pages)
10 August 2010Liquidators' statement of receipts and payments to 26 July 2010 (6 pages)
2 February 2010Liquidators statement of receipts and payments to 26 January 2010 (5 pages)
2 February 2010Liquidators' statement of receipts and payments to 26 January 2010 (5 pages)
2 February 2010Liquidators' statement of receipts and payments to 26 January 2010 (5 pages)
11 August 2009Liquidators' statement of receipts and payments to 26 July 2009 (5 pages)
11 August 2009Liquidators' statement of receipts and payments to 26 July 2009 (5 pages)
11 August 2009Liquidators statement of receipts and payments to 26 July 2009 (5 pages)
4 February 2009Liquidators' statement of receipts and payments to 26 January 2009 (5 pages)
4 February 2009Liquidators statement of receipts and payments to 26 January 2009 (5 pages)
4 February 2009Liquidators' statement of receipts and payments to 26 January 2009 (5 pages)
31 July 2008Liquidators' statement of receipts and payments to 26 July 2008 (5 pages)
31 July 2008Liquidators statement of receipts and payments to 26 July 2008 (5 pages)
31 July 2008Liquidators' statement of receipts and payments to 26 July 2008 (5 pages)
27 July 2007Administrator's progress report (18 pages)
27 July 2007Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages)
27 July 2007Administrator's progress report (18 pages)
27 July 2007Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages)
28 February 2007Administrator's progress report (7 pages)
28 February 2007Administrator's progress report (7 pages)
28 September 2006Statement of administrator's proposal (24 pages)
28 September 2006Statement of administrator's proposal (24 pages)
10 August 2006Registered office changed on 10/08/06 from: rooms 206/207 atlas house simonsway manchester M22 5PP (1 page)
10 August 2006Registered office changed on 10/08/06 from: rooms 206/207 atlas house simonsway manchester M22 5PP (1 page)
8 August 2006Appointment of an administrator (1 page)
8 August 2006Appointment of an administrator (1 page)
9 June 2006 (7 pages)
9 June 2006 (7 pages)
24 May 2006Return made up to 29/12/05; full list of members (3 pages)
24 May 2006Return made up to 29/12/05; full list of members (3 pages)
1 December 2005Particulars of mortgage/charge (3 pages)
1 December 2005Particulars of mortgage/charge (3 pages)
14 April 2005 (7 pages)
14 April 2005 (7 pages)
10 February 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
10 February 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
27 January 2005Return made up to 29/12/04; full list of members (7 pages)
27 January 2005Return made up to 29/12/04; full list of members (7 pages)
2 August 2004 (7 pages)
2 August 2004 (7 pages)
6 January 2004Return made up to 29/12/03; full list of members (7 pages)
6 January 2004Return made up to 29/12/03; full list of members (7 pages)
21 June 2003New director appointed (2 pages)
21 June 2003New director appointed (2 pages)
21 June 2003New director appointed (2 pages)
21 June 2003New director appointed (2 pages)
11 June 2003Director resigned (1 page)
11 June 2003Director resigned (1 page)
10 April 2003 (7 pages)
10 April 2003 (7 pages)
27 January 2003Return made up to 29/12/02; full list of members (7 pages)
27 January 2003Return made up to 29/12/02; full list of members (7 pages)
5 February 2002Return made up to 29/12/01; full list of members (6 pages)
5 February 2002Return made up to 29/12/01; full list of members (6 pages)
10 December 2001 (6 pages)
10 December 2001 (6 pages)
16 March 2001Return made up to 29/12/00; full list of members (6 pages)
16 March 2001Return made up to 29/12/00; full list of members (6 pages)
31 January 2001 (6 pages)
31 January 2001 (6 pages)
31 July 2000 (5 pages)
31 July 2000 (5 pages)
3 May 2000Return made up to 29/12/99; full list of members (6 pages)
3 May 2000Return made up to 29/12/99; full list of members (6 pages)
5 March 2000 (6 pages)
5 March 2000 (6 pages)
15 February 1999Director resigned (1 page)
15 February 1999Director resigned (1 page)
18 January 1999Return made up to 29/12/98; no change of members (4 pages)
18 January 1999Return made up to 29/12/98; no change of members (4 pages)
25 June 1998 (5 pages)
25 June 1998 (5 pages)
7 January 1998 (5 pages)
7 January 1998 (5 pages)
27 October 1997Registered office changed on 27/10/97 from: room 203 building 309 world freight terminal manchester airport manchester M90 5PH (1 page)
27 October 1997Registered office changed on 27/10/97 from: room 203 building 309 world freight terminal manchester airport manchester M90 5PH (1 page)
6 February 1997Return made up to 29/12/96; no change of members (4 pages)
6 February 1997Return made up to 29/12/96; no change of members (4 pages)
31 May 1996 (6 pages)
31 May 1996 (6 pages)
7 June 1995 (5 pages)
7 June 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
16 September 1988Wd 25/08/88 ad 11/08/88--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages)
16 September 1988Wd 25/08/88 ad 11/08/88--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages)
17 May 1988Incorporation (11 pages)
17 May 1988Incorporation (11 pages)