Company NameFreight 4U Limited
Company StatusDissolved
Company Number05763333
CategoryPrivate Limited Company
Incorporation Date30 March 2006(18 years ago)
Dissolution Date11 July 2017 (6 years, 8 months ago)
Previous NameFR8 4U Limited

Business Activity

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

Directors

Director NameMr Robert Bristow
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Tower Hill Road
Up Holland
WN8 0DU
Director NameMrs Suzette Bristow
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Tower Hill Road
Up Holland
Lancs
WN8 0DU
Secretary NameMrs Suzette Bristow
NationalityBritish
StatusClosed
Appointed30 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Tower Hill Road
Up Holland
Lancs
WN8 0DU

Location

Registered Address18-22 Lloyd Street
Manchester
M2 5WA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Financials

Year2012
Net Worth-£66,261
Cash£24,648
Current Liabilities£103,753

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

11 July 2017Final Gazette dissolved following liquidation (1 page)
11 April 2017Return of final meeting in a creditors' voluntary winding up (15 pages)
26 July 2016Liquidators' statement of receipts and payments to 12 May 2016 (12 pages)
1 June 2015Registered office address changed from 23 Tower Hill Road Upholland Wigan Lancashire WN8 0DU to C/O Bennett Jones Insolvency 18-22 Lloyd Street Manchester M2 5WA on 1 June 2015 (2 pages)
1 June 2015Registered office address changed from 23 Tower Hill Road Upholland Wigan Lancashire WN8 0DU to C/O Bennett Jones Insolvency 18-22 Lloyd Street Manchester M2 5WA on 1 June 2015 (2 pages)
29 May 2015Statement of affairs with form 4.19 (5 pages)
29 May 2015Appointment of a voluntary liquidator (1 page)
18 July 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
10 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(5 pages)
26 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
22 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
11 January 2012Accounts for a dormant company made up to 30 November 2011 (3 pages)
2 September 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
25 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
8 June 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
14 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
15 April 2009Return made up to 30/03/09; full list of members (3 pages)
27 March 2009Registered office changed on 27/03/2009 from c/o harrison salmon associates the standish centre cross street, standish lancashire WN6 0HQ (1 page)
18 February 2009Accounts for a dormant company made up to 30 November 2008 (3 pages)
15 May 2008Return made up to 30/03/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
8 May 2008Accounts for a dormant company made up to 30 November 2007 (3 pages)
9 September 2007Accounting reference date shortened from 31/03/08 to 30/11/07 (1 page)
10 July 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
15 May 2007Return made up to 30/03/07; full list of members (7 pages)
31 May 2006Company name changed FR8 4U LIMITED\certificate issued on 31/05/06 (2 pages)
30 March 2006Incorporation (17 pages)