Company NameMW Freight Limited
Company StatusDissolved
Company Number03826638
CategoryPrivate Limited Company
Incorporation Date17 August 1999(24 years, 8 months ago)
Dissolution Date12 September 2006 (17 years, 7 months ago)
Previous NameJNW Freight Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMichael Welden
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1999(same day as company formation)
RoleDistribution Franchise
Correspondence Address51 Scotby Road
Scotby
Carlisle
Cumbria
CA4 8BD
Secretary NameLyn Nixon
NationalityBritish
StatusClosed
Appointed18 April 2000(8 months after company formation)
Appointment Duration6 years, 4 months (closed 12 September 2006)
RoleCompany Director
Correspondence Address119 Currock Park Avenue
Carlisle
Cumbria
CA2 4DH
Director NameEdward Ian Howie Jardinee
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1999(same day as company formation)
RoleDistribution Franchisee
Correspondence AddressThe Hill Scotby Village
Scotby
Carlisle
Cumbria
CA4 8BW
Secretary NameMichael Welden
NationalityBritish
StatusResigned
Appointed17 August 1999(same day as company formation)
RoleDistribution Franchise
Correspondence Address51 Scotby Road
Scotby
Carlisle
Cumbria
CA4 8BD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 August 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSun Housew
2-4 Little Peter Street
Manchester
Lancashire
M15 4PS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£5,026
Cash£5,894
Current Liabilities£20,263

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

12 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2006First Gazette notice for voluntary strike-off (1 page)
22 November 2005Voluntary strike-off action has been suspended (1 page)
31 October 2005Application for striking-off (1 page)
16 May 2005Total exemption small company accounts made up to 31 August 2004 (1 page)
23 March 2005Return made up to 08/08/04; full list of members (6 pages)
19 August 2004Total exemption small company accounts made up to 31 August 2003 (1 page)
1 March 2004Total exemption small company accounts made up to 31 August 2002 (1 page)
14 February 2004Registered office changed on 14/02/04 from: 6 brunswick street carlisle cumbria CA1 1PN (1 page)
30 July 2003Return made up to 08/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 June 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
12 September 2001Total exemption small company accounts made up to 31 August 2000 (4 pages)
17 August 2001Return made up to 08/08/01; full list of members (6 pages)
17 August 2000Registered office changed on 17/08/00 from: unit 2 the old tannery park road scotby carlisle cumbria CA4 8AZ (1 page)
14 August 2000Return made up to 08/08/00; full list of members (6 pages)
3 May 2000Director resigned (1 page)
3 May 2000Secretary resigned (1 page)
3 May 2000New secretary appointed (2 pages)
15 October 1999Particulars of mortgage/charge (3 pages)
10 September 1999Ad 17/08/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 August 1999Incorporation (17 pages)
17 August 1999Secretary resigned (1 page)