Oldham
OL1 1TE
Director Name | Lorraine Meredith |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 25 Wallcroft Willaston Neston Cheshire CH64 2UE Wales |
Secretary Name | Lorraine Meredith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 25 Wallcroft Willaston Neston Cheshire CH64 2UE Wales |
Director Name | Mr Paul Steven Paine |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2016(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Zip 56 Aston Fields Road Whitehouse Industrial Estate Preston Brook Runcorn Cheshire WA7 3FZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | freightfirst.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 620749628 |
Telephone region | Mobile |
Registered Address | 141 Union Street Oldham OL1 1TE |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
100 at £1 | Simon Anthony Meredith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,157 |
Cash | £72,277 |
Current Liabilities | £811,264 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
30 May 2008 | Delivered 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 2000 | Delivered 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 |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (13 pages) |
---|---|
4 May 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
3 May 2017 | Appointment of Mr Paul Steven Paine as a director on 10 August 2016 (2 pages) |
24 April 2017 | Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
13 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
7 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
29 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
16 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
10 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Director's details changed for Simon Anthony Meredith on 10 April 2014 (2 pages) |
15 January 2014 | Director's details changed for Simon Anthony Meredith on 13 June 2012 (2 pages) |
19 December 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
22 August 2013 | Registered office address changed from Unit 5 Goddard Road Astmoor Ind Est Runcorn Cheshire WA7 1QF on 22 August 2013 (1 page) |
15 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
15 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
24 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
20 June 2012 | Termination of appointment of Lorraine Meredith as a director (1 page) |
20 June 2012 | Termination of appointment of Lorraine Meredith as a secretary (1 page) |
3 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
13 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
14 April 2010 | Director's details changed for Simon Anthony Meredith on 10 April 2010 (2 pages) |
14 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Lorraine Meredith on 10 April 2010 (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
20 May 2009 | Return made up to 10/04/09; full list of members (3 pages) |
15 September 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
3 June 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 May 2008 | Return made up to 10/04/08; full list of members (3 pages) |
18 July 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
29 May 2007 | Return made up to 10/04/07; no change of members (7 pages) |
17 July 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
21 April 2006 | Return made up to 10/04/06; full list of members (7 pages) |
6 March 2006 | Registered office changed on 06/03/06 from: lady heyes business park kingsley road frodsham cheshire WA6 6SU (1 page) |
31 August 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
11 May 2005 | Return made up to 20/04/05; full list of members (7 pages) |
14 July 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
29 June 2004 | Return made up to 20/04/04; full list of members (7 pages) |
16 February 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
21 May 2003 | Return made up to 20/04/03; full list of members (7 pages) |
18 July 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
30 April 2002 | Return made up to 20/04/02; full list of members (6 pages) |
19 July 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
16 June 2001 | Ad 20/04/00--------- £ si 99@1 (2 pages) |
4 May 2001 | Return made up to 20/04/01; full list of members (6 pages) |
23 May 2000 | Particulars of mortgage/charge (3 pages) |
26 April 2000 | Resolutions
|
20 April 2000 | Secretary resigned (1 page) |
20 April 2000 | Incorporation (17 pages) |