Company NameFreightserve Logistics Limited
DirectorsStanley Bibby and Anne Bibby
Company StatusDissolved
Company Number02715152
CategoryPrivate Limited Company
Incorporation Date15 May 1992(31 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Stanley Bibby
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1993(1 year after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Correspondence AddressThe Old Vicarage 372 Ringley Road
Stoneclough
Manchester
M26 1FW
Director NameAnne Bibby
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1993(1 year after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Correspondence AddressThe Old Vicarage 372 Ringley Road
Stoneclough
Manchester
M26 1FW
Secretary NameAnne Bibby
NationalityBritish
StatusCurrent
Appointed01 June 1993(1 year after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Correspondence AddressThe Old Vicarage 372 Ringley Road
Stoneclough
Manchester
M26 1FW
Director NameRobert Kenneth Snelson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1993(1 year after company formation)
Appointment Duration-1 years, 11 months (resigned 30 April 1993)
RoleConsult
Correspondence Address35 Kilburn Lane
Openwoodgate
Belper
Derbyshire
DE56 0SF
Secretary NameMr Stanley Bibby
NationalityBritish
StatusResigned
Appointed15 May 1993(1 year after company formation)
Appointment Duration2 weeks, 2 days (resigned 31 May 1993)
RoleCompany Director
Correspondence AddressThe Old Vicarage 372 Ringley Road
Stoneclough
Manchester
M26 1FW
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed15 May 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed15 May 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressLatham Crossley & Davis
Arkwright House
Parsonage Gardens,Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 1993 (30 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

5 February 1998Dissolved (1 page)
5 November 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
27 August 1997Liquidators statement of receipts and payments (5 pages)
14 February 1997Liquidators statement of receipts and payments (5 pages)
12 September 1996Liquidators statement of receipts and payments (5 pages)
16 February 1996Liquidators statement of receipts and payments (5 pages)
19 September 1995Liquidators statement of receipts and payments (10 pages)