Company NameFreight First Limited
Company StatusDissolved
Company Number03977290
CategoryPrivate Limited Company
Incorporation Date20 April 2000(24 years ago)
Dissolution Date26 December 2019 (4 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Simon Anthony Meredith
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2000(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address141 Union Street
Oldham
OL1 1TE
Director NameLorraine Meredith
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address25 Wallcroft
Willaston
Neston
Cheshire
CH64 2UE
Wales
Secretary NameLorraine Meredith
NationalityBritish
StatusResigned
Appointed20 April 2000(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address25 Wallcroft
Willaston
Neston
Cheshire
CH64 2UE
Wales
Director NameMr Paul Steven Paine
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2016(16 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Zip 56 Aston Fields Road
Whitehouse Industrial Estate
Preston Brook Runcorn
Cheshire
WA7 3FZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 April 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitefreightfirst.co.uk
Email address[email protected]
Telephone07 620749628
Telephone regionMobile

Location

Registered Address141 Union Street
Oldham
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Shareholders

100 at £1Simon Anthony Meredith
100.00%
Ordinary

Financials

Year2014
Net Worth£8,157
Cash£72,277
Current Liabilities£811,264

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

30 May 2008Delivered on: 3 June 2008
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
19 May 2000Delivered on: 23 May 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

29 September 2017Unaudited abridged accounts made up to 31 December 2016 (13 pages)
4 May 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
3 May 2017Appointment of Mr Paul Steven Paine as a director on 10 August 2016 (2 pages)
24 April 2017Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
13 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(3 pages)
7 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(3 pages)
16 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
10 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(3 pages)
10 April 2014Director's details changed for Simon Anthony Meredith on 10 April 2014 (2 pages)
15 January 2014Director's details changed for Simon Anthony Meredith on 13 June 2012 (2 pages)
19 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
22 August 2013Registered office address changed from Unit 5 Goddard Road Astmoor Ind Est Runcorn Cheshire WA7 1QF on 22 August 2013 (1 page)
15 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
15 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
24 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
20 June 2012Termination of appointment of Lorraine Meredith as a director (1 page)
20 June 2012Termination of appointment of Lorraine Meredith as a secretary (1 page)
3 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
13 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
14 April 2010Director's details changed for Simon Anthony Meredith on 10 April 2010 (2 pages)
14 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Lorraine Meredith on 10 April 2010 (2 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
20 May 2009Return made up to 10/04/09; full list of members (3 pages)
15 September 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 May 2008Return made up to 10/04/08; full list of members (3 pages)
18 July 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
29 May 2007Return made up to 10/04/07; no change of members (7 pages)
17 July 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
21 April 2006Return made up to 10/04/06; full list of members (7 pages)
6 March 2006Registered office changed on 06/03/06 from: lady heyes business park kingsley road frodsham cheshire WA6 6SU (1 page)
31 August 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
11 May 2005Return made up to 20/04/05; full list of members (7 pages)
14 July 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
29 June 2004Return made up to 20/04/04; full list of members (7 pages)
16 February 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
21 May 2003Return made up to 20/04/03; full list of members (7 pages)
18 July 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
30 April 2002Return made up to 20/04/02; full list of members (6 pages)
19 July 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
16 June 2001Ad 20/04/00--------- £ si 99@1 (2 pages)
4 May 2001Return made up to 20/04/01; full list of members (6 pages)
23 May 2000Particulars of mortgage/charge (3 pages)
26 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 April 2000Secretary resigned (1 page)
20 April 2000Incorporation (17 pages)