Company NameComfreight Limited
Company StatusDissolved
Company Number02638925
CategoryPrivate Limited Company
Incorporation Date19 August 1991(32 years, 8 months ago)
Dissolution Date18 February 2014 (10 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport
SIC 51210Freight air transport

Directors

Director NamePeter John Oster
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1999(7 years, 6 months after company formation)
Appointment Duration14 years, 11 months (closed 18 February 2014)
RoleFreight Forwarding
Country of ResidenceEngland
Correspondence Address20a Appledore Drive
Manchester
Lancashire
M23 9WW
Director NameChristopher Martin Evans
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1991(same day as company formation)
RoleFreight Forwarding
Country of ResidenceEngland
Correspondence Address23 Whickham Close
Widnes
Cheshire
WA8 9ZQ
Director NameMr Jean Pierre Laurent
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1991(same day as company formation)
RoleFreight Forwarding
Country of ResidenceEngland
Correspondence Address7 Elton Street
Stretford
Manchester
Lancashire
M32 0SD
Secretary NameChristopher Martin Evans
NationalityBritish
StatusResigned
Appointed19 August 1991(same day as company formation)
RoleFreight Forwarding
Country of ResidenceEngland
Correspondence Address23 Whickham Close
Widnes
Cheshire
WA8 9ZQ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed19 August 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed19 August 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressUnit-22 Battersea Road
Heaton Mersey
Stockport
Cheshire
SK4 3EA
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester

Shareholders

334 at £1Christopher Martin Evans
33.40%
Ordinary
334 at £1Jean-pierre Laurent
33.40%
Ordinary
332 at £1Peter John Oster
33.20%
Ordinary

Financials

Year2014
Net Worth£14,317
Cash£59,083
Current Liabilities£62,019

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

18 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2013Voluntary strike-off action has been suspended (1 page)
13 December 2013Voluntary strike-off action has been suspended (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
7 October 2013Application to strike the company off the register (3 pages)
7 October 2013Application to strike the company off the register (3 pages)
16 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1,000
(3 pages)
16 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1,000
(3 pages)
16 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1,000
(3 pages)
31 May 2013Termination of appointment of Jean Laurent as a director (1 page)
31 May 2013Termination of appointment of Jean Pierre Laurent as a director on 31 May 2013 (1 page)
28 September 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
26 April 2012Termination of appointment of Christopher Martin Evans as a director on 19 March 2012 (1 page)
26 April 2012Termination of appointment of Christopher Evans as a secretary (1 page)
26 April 2012Termination of appointment of Christopher Martin Evans as a secretary on 19 March 2012 (1 page)
26 April 2012Termination of appointment of Christopher Evans as a director (1 page)
22 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
22 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
22 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
27 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
27 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
16 August 2010Director's details changed for Christopher Martin Evans on 1 August 2010 (2 pages)
16 August 2010Director's details changed for Christopher Martin Evans on 1 August 2010 (2 pages)
16 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
16 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
16 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
16 August 2010Director's details changed for Peter John Oster on 1 August 2010 (2 pages)
16 August 2010Director's details changed for Peter John Oster on 1 August 2010 (2 pages)
16 August 2010Director's details changed for Jean Pierre Laurent on 1 August 2010 (2 pages)
16 August 2010Director's details changed for Christopher Martin Evans on 1 August 2010 (2 pages)
16 August 2010Director's details changed for Jean Pierre Laurent on 1 August 2010 (2 pages)
16 August 2010Director's details changed for Jean Pierre Laurent on 1 August 2010 (2 pages)
16 August 2010Director's details changed for Peter John Oster on 1 August 2010 (2 pages)
12 April 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
12 April 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
3 August 2009Return made up to 01/08/09; full list of members (4 pages)
3 August 2009Return made up to 01/08/09; full list of members (4 pages)
7 April 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
7 April 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
4 August 2008Return made up to 01/08/08; full list of members (4 pages)
4 August 2008Return made up to 01/08/08; full list of members (4 pages)
25 July 2008Registered office changed on 25/07/2008 from atlantic business centre atlantic street broadheath altrincham cheshire WA14 5NQ (1 page)
25 July 2008Registered office changed on 25/07/2008 from atlantic business centre atlantic street broadheath altrincham cheshire WA14 5NQ (1 page)
7 April 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
7 April 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
8 August 2007Return made up to 01/08/07; full list of members (3 pages)
8 August 2007Return made up to 01/08/07; full list of members (3 pages)
29 April 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
29 April 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
7 August 2006Return made up to 01/08/06; full list of members (3 pages)
7 August 2006Return made up to 01/08/06; full list of members (3 pages)
26 April 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
26 April 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
2 August 2005Return made up to 01/08/05; full list of members (3 pages)
2 August 2005Return made up to 01/08/05; full list of members (3 pages)
19 May 2005Total exemption small company accounts made up to 30 September 2004 (9 pages)
19 May 2005Total exemption small company accounts made up to 30 September 2004 (9 pages)
29 September 2004Return made up to 01/08/04; full list of members (7 pages)
29 September 2004Return made up to 01/08/04; full list of members (7 pages)
6 April 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
6 April 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
17 February 2004Registered office changed on 17/02/04 from: atlantic business centre atlantic street broadheath altrincham cheshire WA14 5NQ (1 page)
17 February 2004Registered office changed on 17/02/04 from: atlantic business centre atlantic street broadheath altrincham cheshire WA14 5NQ (1 page)
12 February 2004Registered office changed on 12/02/04 from: northgate house st mary's place newcastle upon tyne NE1 7PN (1 page)
12 February 2004Registered office changed on 12/02/04 from: northgate house st mary's place newcastle upon tyne NE1 7PN (1 page)
16 December 2003Registered office changed on 16/12/03 from: atlantic business centre atlantic street broadheath altrincham cheshire WA14 5NQ (1 page)
16 December 2003Registered office changed on 16/12/03 from: atlantic business centre atlantic street broadheath altrincham cheshire WA14 5NQ (1 page)
11 August 2003Return made up to 01/08/03; full list of members (7 pages)
11 August 2003Return made up to 01/08/03; full list of members (7 pages)
20 March 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
20 March 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
7 August 2002Return made up to 01/08/02; full list of members (7 pages)
7 August 2002Return made up to 01/08/02; full list of members (7 pages)
19 April 2002Full accounts made up to 30 September 2001 (9 pages)
19 April 2002Full accounts made up to 30 September 2001 (9 pages)
29 August 2001Return made up to 19/08/01; full list of members (7 pages)
29 August 2001Return made up to 19/08/01; full list of members (7 pages)
28 March 2001Full accounts made up to 30 September 2000 (9 pages)
28 March 2001Full accounts made up to 30 September 2000 (9 pages)
10 August 2000Return made up to 19/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 August 2000Return made up to 19/08/00; full list of members (7 pages)
28 March 2000Full accounts made up to 30 September 1999 (9 pages)
28 March 2000Full accounts made up to 30 September 1999 (9 pages)
20 August 1999Return made up to 19/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 August 1999Return made up to 19/08/99; full list of members (6 pages)
23 March 1999Full accounts made up to 30 September 1998 (9 pages)
23 March 1999Full accounts made up to 30 September 1998 (9 pages)
13 March 1999New director appointed (2 pages)
13 March 1999New director appointed (2 pages)
20 August 1998Return made up to 19/08/98; full list of members (6 pages)
20 August 1998Return made up to 19/08/98; full list of members (6 pages)
19 March 1998Full accounts made up to 30 September 1997 (10 pages)
19 March 1998Full accounts made up to 30 September 1997 (10 pages)
13 August 1997Return made up to 19/08/97; no change of members (4 pages)
13 August 1997Return made up to 19/08/97; no change of members (4 pages)
18 March 1997Full accounts made up to 30 September 1996 (12 pages)
18 March 1997Full accounts made up to 30 September 1996 (12 pages)
12 August 1996Return made up to 19/08/96; no change of members (4 pages)
12 August 1996Return made up to 19/08/96; no change of members (4 pages)
22 July 1996Full accounts made up to 30 September 1995 (10 pages)
22 July 1996Full accounts made up to 30 September 1995 (10 pages)
22 August 1995Return made up to 19/08/95; full list of members (6 pages)
22 August 1995Return made up to 19/08/95; full list of members (6 pages)
29 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
29 March 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)