Company NameStraight Freight (Midlands) Limited
Company StatusDissolved
Company Number04159356
CategoryPrivate Limited Company
Incorporation Date13 February 2001(23 years, 2 months ago)
Dissolution Date18 April 2006 (18 years ago)

Business Activity

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

Directors

Director NameSteven Michael John Kennedy
Date of BirthJuly 1958 (Born 65 years ago)
NationalityEnglish
StatusClosed
Appointed13 February 2001(same day as company formation)
RoleFreight Forwarder
Country of ResidenceEngland
Correspondence Address7 Wolsey Drive
Bowden
Cheshire
WA14 3QU
Secretary NameMadaline Dowling Kennedy
NationalityBritish
StatusClosed
Appointed01 October 2003(2 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 18 April 2006)
RoleCompany Director
Correspondence Address17 Bollin Drive
Sale
Cheshire
M33 3GH
Director NameMadaline Dowling Kennedy
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2004(2 years, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 18 April 2006)
RoleFreight Forwarder
Correspondence Address17 Bollin Drive
Sale
Cheshire
M33 3GH
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMadaline Dowling Kennedy
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2001(same day as company formation)
RoleFreight Forwarder
Correspondence Address17 Bollin Drive
Sale
Cheshire
M33 3GH
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed13 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameSteven Michael John Kennedy
NationalityEnglish
StatusResigned
Appointed13 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Wolsey Drive
Bowden
Cheshire
WA14 3QU

Location

Registered Address16 Textilose Road
Severn Side Trading Estate
Trafford Park
Manchester
M17 1WA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2006First Gazette notice for voluntary strike-off (1 page)
23 November 2005Application for striking-off (1 page)
2 August 2005Registered office changed on 02/08/05 from: sidings road lowmoor business park kirkby in ashfield nottinghamshire NG17 7J2 (1 page)
29 January 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
6 March 2004New director appointed (2 pages)
6 March 2004Return made up to 13/02/04; full list of members (6 pages)
20 October 2003Director resigned (1 page)
20 October 2003Secretary resigned (1 page)
20 October 2003Return made up to 13/02/03; full list of members
  • 363(287) ‐ Registered office changed on 20/10/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 October 2003New secretary appointed (2 pages)
17 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
13 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
31 May 2002Return made up to 13/02/02; full list of members
  • 363(287) ‐ Registered office changed on 31/05/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 March 2002Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
1 June 2001Particulars of mortgage/charge (3 pages)
6 April 2001Particulars of mortgage/charge (3 pages)
26 February 2001Director resigned (1 page)
26 February 2001New secretary appointed (2 pages)
26 February 2001Secretary resigned (1 page)
26 February 2001Registered office changed on 26/02/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
26 February 2001New director appointed (2 pages)
26 February 2001New director appointed (2 pages)
13 February 2001Incorporation (18 pages)