Company Name24-7 Freight Systems Limited
DirectorsSteven Plant and Leigh David Garrod
Company StatusDissolved
Company Number03029278
CategoryPrivate Limited Company
Incorporation Date6 March 1995(29 years, 1 month ago)

Business Activity

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

Directors

Director NameSteven Plant
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1995(same day as company formation)
RoleCargo Manager
Correspondence Address16 Bury Road
Edgworth
Bolton
BL7 0AY
Director NameMr Leigh David Garrod
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1996(1 year after company formation)
Appointment Duration28 years
RoleFreight Manager
Correspondence Address31 Pingate Lane
Cheadle Hulme
Cheadle
Cheshire
SK8 7LX
Director NameDavid Hardy
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1995(same day as company formation)
RoleCargo Manager
Correspondence Address26 Overlea Drive
Manchester
Lancashire
M19 1LG
Director NameMr James Alan Schofield
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1995(same day as company formation)
RoleCargo Manager
Correspondence Address9 Simister Road
Failsworth
Manchester
Lancashire
M35 9GD
Director NameStuart Schofield
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1995(same day as company formation)
RoleCargo Manager
Correspondence Address11 Lindenwood
Firwood Park
Oldham
Lancashire
OL9 9SQ
Director NameMr William Thorpe
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1995(same day as company formation)
RoleCargo Manger
Correspondence Address1 Cambrian Drive
Royton
Oldham
Lancashire
OL2 5EU
Director NameHarold Wigley
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1995(same day as company formation)
RoleCargo Manger
Correspondence Address8 Queens Drive
Hyde
Cheshire
SK14 5LQ
Secretary NameStuart Schofield
NationalityBritish
StatusResigned
Appointed06 March 1995(same day as company formation)
RoleCargo Manager
Correspondence Address11 Lindenwood
Firwood Park
Oldham
Lancashire
OL9 9SQ
Secretary NameDavid Hardy
NationalityBritish
StatusResigned
Appointed19 March 1996(1 year after company formation)
Appointment Duration3 years, 10 months (resigned 18 January 2000)
RoleCompany Director
Correspondence Address26 Overlea Drive
Manchester
Lancashire
M19 1LG
Director NameDavid Hardy
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(1 year, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 January 2000)
RoleCargo Manager
Correspondence Address26 Overlea Drive
Manchester
Lancashire
M19 1LG
Director NameFNCS Limited (Corporation)
StatusResigned
Appointed06 March 1995(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameFNCS Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 1995(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales

Location

Registered Address6th Floor
Brazennose House West
Brazennose Street
Manchester
M2 5FE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 1999 (25 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

17 January 2007Dissolved (1 page)
17 October 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
13 April 2006Liquidators statement of receipts and payments (7 pages)
23 September 2005Liquidators statement of receipts and payments (5 pages)
3 March 2005Liquidators statement of receipts and payments (5 pages)
21 September 2004Liquidators statement of receipts and payments (5 pages)
6 April 2004Liquidators statement of receipts and payments (5 pages)
5 September 2003Liquidators statement of receipts and payments (5 pages)
17 March 2003Liquidators statement of receipts and payments (5 pages)
13 September 2002Liquidators statement of receipts and payments (5 pages)
7 March 2002Liquidators statement of receipts and payments (5 pages)
14 February 2002Notice of ceasing to act as a voluntary liquidator (1 page)
6 February 2002O/C - replacement of liquidator (13 pages)
31 December 2001Registered office changed on 31/12/01 from: 6 millbrook business centre floats road roundthorn industrial estate manchester M23 9YJ (1 page)
28 December 2001Appointment of a voluntary liquidator (1 page)
7 September 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 September 2000Appointment of a voluntary liquidator (1 page)
7 September 2000Statement of affairs (8 pages)
22 May 2000Accounts for a small company made up to 28 February 1999 (6 pages)
24 January 2000Secretary resigned;director resigned (1 page)
24 May 1999Accounts for a small company made up to 28 February 1998 (6 pages)
24 March 1999Return made up to 06/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 April 1998Registered office changed on 21/04/98 from: colombus house altrincham road manchester M22 9AF (1 page)
8 April 1998Return made up to 06/03/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
31 March 1998New director appointed (2 pages)
31 March 1998Director resigned (1 page)
6 January 1998Accounts for a small company made up to 28 February 1997 (5 pages)
13 March 1997Full accounts made up to 29 February 1996 (9 pages)
28 October 1996New director appointed (2 pages)
28 October 1996Return made up to 06/03/96; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 28/10/96
(8 pages)
17 October 1996Registered office changed on 17/10/96 from: columbus house altrincham road sharston manchester M22 7AF (1 page)
31 March 1996Accounting reference date shortened from 31/03 to 28/02 (2 pages)
29 March 1996Registered office changed on 29/03/96 from: 13A stonepail road gatley cheadle cheshire SK8 4EZ (2 pages)
29 March 1996Auditor's resignation (1 page)
29 March 1996Secretary resigned;new secretary appointed (2 pages)
29 March 1996Director resigned;new director appointed (2 pages)
18 October 1995Director resigned (2 pages)
14 September 1995Director resigned (2 pages)
3 May 1995Re shares (2 pages)
1 May 1995Ad 01/04/95--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages)
30 April 1995Nc inc already adjusted 01/04/95 (1 page)
30 April 1995Accounting reference date notified as 31/03 (1 page)
13 March 1995New director appointed (2 pages)
13 March 1995Secretary resigned (2 pages)
13 March 1995New director appointed (2 pages)
13 March 1995New secretary appointed;new director appointed (2 pages)
13 March 1995New director appointed (2 pages)
13 March 1995New director appointed (2 pages)
13 March 1995New director appointed (2 pages)