Company NameR.S.R. Freight Services Limited
Company StatusDissolved
Company Number02653870
CategoryPrivate Limited Company
Incorporation Date14 October 1991(32 years, 6 months ago)
Dissolution Date6 June 2017 (6 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 52101Operation of warehousing and storage facilities for water transport activities

Directors

Director NameMr Phillip David Curran
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2006(15 years, 2 months after company formation)
Appointment Duration10 years, 5 months (closed 06 June 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSt Georges House 215-219 Chester Road
Manchester
M15 4JE
Secretary NameMr Phillip David Curran
NationalityBritish
StatusClosed
Appointed19 December 2006(15 years, 2 months after company formation)
Appointment Duration10 years, 5 months (closed 06 June 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSt Georges House 215-219 Chester Road
Manchester
M15 4JE
Director NameMr Geoffrey Sanderson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(same day as company formation)
RoleFreight Forwarder
Correspondence Address11 Coniston Avenue
Euxton
Chorley
Lancashire
PR7 6NY
Secretary NameMrs Linda Grace Sanderson
NationalityBritish
StatusResigned
Appointed14 October 1991(same day as company formation)
RoleCompany Director
Correspondence Address11 Coniston Avenue
Euxton
Chorley
Lancashire
PR7 6NY
Director NameMrs Linda Grace Sanderson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1995(4 years, 1 month after company formation)
Appointment Duration11 years (resigned 19 December 2006)
RoleFreight Forwarder
Correspondence Address11 Coniston Avenue
Euxton
Chorley
Lancashire
PR7 6NY
Director NameGordon Simon Smith
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(13 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 October 2008)
RoleFreight Forwarder
Correspondence Address34 Rowan Avenue
Sale
Manchester
Trafford
M33 3NG
Director NamePaul Douglas Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(13 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 October 2008)
RoleFreight Forwarders
Correspondence Address12 Hexham Avenue
Goose Green
Wigan
Lancashire
WN3 6SA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 October 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitersrfreight.com

Location

Registered AddressSt Georges House 215-219 Chester Road
Manchester
M15 4JE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester

Shareholders

17.5k at £2Venture Asset Management LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

22 December 2006Delivered on: 6 January 2007
Persons entitled: Geoffrey Sanderson and Linda Grace Sanderson

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
22 December 2006Delivered on: 3 January 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
14 July 1994Delivered on: 20 July 1994
Satisfied on: 16 January 2007
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
9 March 2017Application to strike the company off the register (3 pages)
9 March 2017Application to strike the company off the register (3 pages)
14 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
23 June 2016Accounts for a dormant company made up to 30 September 2015 (8 pages)
23 June 2016Accounts for a dormant company made up to 30 September 2015 (8 pages)
1 December 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 35,000
(3 pages)
1 December 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 35,000
(3 pages)
6 October 2015Compulsory strike-off action has been discontinued (1 page)
6 October 2015Compulsory strike-off action has been discontinued (1 page)
4 October 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
4 October 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
13 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 35,000
(3 pages)
13 November 2014Secretary's details changed for Mr Phillip David Curran on 1 October 2014 (1 page)
13 November 2014Director's details changed for Mr Phillip David Curran on 1 October 2014 (2 pages)
13 November 2014Secretary's details changed for Mr Phillip David Curran on 1 October 2014 (1 page)
13 November 2014Secretary's details changed for Mr Phillip David Curran on 1 October 2014 (1 page)
13 November 2014Director's details changed for Mr Phillip David Curran on 1 October 2014 (2 pages)
13 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 35,000
(3 pages)
13 November 2014Director's details changed for Mr Phillip David Curran on 1 October 2014 (2 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
5 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 35,000
(4 pages)
5 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 35,000
(4 pages)
8 July 2013Registered office address changed from Building 308 World Freight Terminal Manchester, International Airport, Manchester M90 5PZ on 8 July 2013 (2 pages)
8 July 2013Accounts for a dormant company made up to 30 September 2012 (8 pages)
8 July 2013Accounts for a dormant company made up to 30 September 2012 (8 pages)
8 July 2013Registered office address changed from Building 308 World Freight Terminal Manchester, International Airport, Manchester M90 5PZ on 8 July 2013 (2 pages)
8 July 2013Registered office address changed from Building 308 World Freight Terminal Manchester, International Airport, Manchester M90 5PZ on 8 July 2013 (2 pages)
22 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
28 June 2012Accounts for a dormant company made up to 30 September 2011 (8 pages)
28 June 2012Accounts for a dormant company made up to 30 September 2011 (8 pages)
10 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
1 June 2011Accounts for a dormant company made up to 30 September 2010 (8 pages)
1 June 2011Accounts for a dormant company made up to 30 September 2010 (8 pages)
26 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
26 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
19 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
19 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
2 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
2 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
3 June 2009Accounts for a small company made up to 30 September 2008 (9 pages)
3 June 2009Accounts for a small company made up to 30 September 2008 (9 pages)
31 October 2008Appointment terminated director paul smith (1 page)
31 October 2008Return made up to 14/10/08; full list of members (3 pages)
31 October 2008Return made up to 14/10/08; full list of members (3 pages)
31 October 2008Director and secretary's change of particulars / phillip curran / 01/10/2008 (1 page)
31 October 2008Appointment terminated director gordon smith (1 page)
31 October 2008Appointment terminated director paul smith (1 page)
31 October 2008Director and secretary's change of particulars / phillip curran / 01/10/2008 (1 page)
31 October 2008Appointment terminated director gordon smith (1 page)
16 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
16 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
29 January 2008Return made up to 14/10/07; full list of members (3 pages)
29 January 2008Return made up to 14/10/07; full list of members (3 pages)
28 January 2008New director appointed (1 page)
28 January 2008Director resigned (1 page)
28 January 2008Director resigned (1 page)
28 January 2008New secretary appointed (1 page)
28 January 2008Secretary resigned (1 page)
28 January 2008Secretary resigned (1 page)
28 January 2008New director appointed (1 page)
28 January 2008Director resigned (1 page)
28 January 2008New secretary appointed (1 page)
28 January 2008Director resigned (1 page)
6 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
6 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
25 May 2007Registered office changed on 25/05/07 from: manchester container base barton dock road urmston manchester M41 7BQ (1 page)
25 May 2007Registered office changed on 25/05/07 from: manchester container base barton dock road urmston manchester M41 7BQ (1 page)
24 May 2007Accounting reference date extended from 31/07/06 to 30/09/06 (1 page)
24 May 2007Accounting reference date extended from 31/07/06 to 30/09/06 (1 page)
16 January 2007Declaration of satisfaction of mortgage/charge (1 page)
16 January 2007Declaration of satisfaction of mortgage/charge (1 page)
11 January 2007Declaration of assistance for shares acquisition (4 pages)
11 January 2007Declaration of assistance for shares acquisition (4 pages)
6 January 2007Particulars of mortgage/charge (3 pages)
6 January 2007Particulars of mortgage/charge (3 pages)
3 January 2007Particulars of mortgage/charge (5 pages)
3 January 2007Particulars of mortgage/charge (5 pages)
25 October 2006Return made up to 14/10/06; full list of members (8 pages)
25 October 2006Return made up to 14/10/06; full list of members (8 pages)
2 February 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
15 December 2005Return made up to 14/10/05; full list of members (7 pages)
15 December 2005Return made up to 14/10/05; full list of members (7 pages)
30 September 2005New director appointed (2 pages)
30 September 2005New director appointed (2 pages)
30 September 2005New director appointed (2 pages)
30 September 2005New director appointed (2 pages)
15 February 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
15 February 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
30 November 2004Return made up to 14/10/04; full list of members
  • 363(287) ‐ Registered office changed on 30/11/04
(7 pages)
30 November 2004Return made up to 14/10/04; full list of members
  • 363(287) ‐ Registered office changed on 30/11/04
(7 pages)
2 December 2003Accounts for a small company made up to 31 July 2003 (6 pages)
2 December 2003Accounts for a small company made up to 31 July 2003 (6 pages)
13 October 2003Return made up to 14/10/03; full list of members (7 pages)
13 October 2003Return made up to 14/10/03; full list of members (7 pages)
10 May 2003Accounts for a small company made up to 31 July 2002 (5 pages)
10 May 2003Accounts for a small company made up to 31 July 2002 (5 pages)
8 November 2002Return made up to 14/10/02; full list of members (7 pages)
8 November 2002Return made up to 14/10/02; full list of members (7 pages)
14 January 2002Return made up to 14/10/01; full list of members (6 pages)
14 January 2002Return made up to 14/10/01; full list of members (6 pages)
4 January 2002Accounts for a small company made up to 31 July 2001 (5 pages)
4 January 2002Accounts for a small company made up to 31 July 2001 (5 pages)
19 January 2001Accounts for a small company made up to 31 July 2000 (5 pages)
19 January 2001Accounts for a small company made up to 31 July 2000 (5 pages)
18 October 2000Return made up to 14/10/00; full list of members (6 pages)
18 October 2000Return made up to 14/10/00; full list of members (6 pages)
23 March 2000Accounts for a small company made up to 31 July 1999 (5 pages)
23 March 2000Accounts for a small company made up to 31 July 1999 (5 pages)
13 December 1999Return made up to 14/10/99; full list of members (6 pages)
13 December 1999Return made up to 14/10/99; full list of members (6 pages)
7 December 1998Accounts for a small company made up to 31 July 1998 (5 pages)
7 December 1998Return made up to 14/10/98; full list of members (6 pages)
7 December 1998Accounts for a small company made up to 31 July 1998 (5 pages)
7 December 1998Return made up to 14/10/98; full list of members (6 pages)
2 October 1998Ad 27/07/98--------- £ si 17498@2=34996 £ ic 2/34998 (2 pages)
2 October 1998Ad 27/07/98--------- £ si 17498@2=34996 £ ic 2/34998 (2 pages)
30 September 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 September 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 February 1998Accounts for a small company made up to 31 July 1997 (5 pages)
16 February 1998Accounts for a small company made up to 31 July 1997 (5 pages)
7 November 1997Return made up to 14/10/97; no change of members (4 pages)
7 November 1997Return made up to 14/10/97; no change of members (4 pages)
4 June 1997Accounts for a small company made up to 31 July 1996 (6 pages)
4 June 1997Accounts for a small company made up to 31 July 1996 (6 pages)
29 October 1996Return made up to 14/10/96; no change of members (4 pages)
29 October 1996Return made up to 14/10/96; no change of members (4 pages)
7 May 1996Full accounts made up to 31 July 1995 (14 pages)
7 May 1996Full accounts made up to 31 July 1995 (14 pages)
1 December 1995New director appointed (2 pages)
1 December 1995Return made up to 14/10/95; full list of members (6 pages)
1 December 1995Accounts for a small company made up to 31 October 1994 (14 pages)
1 December 1995New director appointed (2 pages)
1 December 1995Accounts for a small company made up to 31 October 1994 (14 pages)
1 December 1995Return made up to 14/10/95; full list of members (6 pages)
31 October 1995Accounting reference date shortened from 31/10 to 31/07 (1 page)
31 October 1995Accounting reference date shortened from 31/10 to 31/07 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
14 October 1991Incorporation (13 pages)
14 October 1991Incorporation (13 pages)