Company NameFreight Management (Doncaster) Limited
Company StatusDissolved
Company Number06802148
CategoryPrivate Limited Company
Incorporation Date27 January 2009(15 years, 3 months ago)
Dissolution Date9 June 2015 (8 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Alan Johnson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2009(5 days after company formation)
Appointment Duration6 years, 4 months (closed 09 June 2015)
RoleLogistics Director
Country of ResidenceEngland
Correspondence Address30 Barcheston Road
Cheadle
Cheshire
SK8 1LL
Secretary NameMrs Elaine Johnson
NationalityBritish
StatusClosed
Appointed01 February 2009(5 days after company formation)
Appointment Duration6 years, 4 months (closed 09 June 2015)
RoleCompany Director
Correspondence Address30 Barcheston Road
Cheadle
Cheshire
SK8 1LL
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered AddressUnit 2 Safestore Reddish Road
Stockport
Cheshire
SK5 7BW
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester

Shareholders

60 at £0.01Alan Johnson
60.00%
Ordinary
40 at £0.01Elaine Johnson
40.00%
Ordinary

Financials

Year2014
Net Worth£17,801
Cash£50,451
Current Liabilities£37,336

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
16 February 2015Application to strike the company off the register (3 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
25 April 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
21 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(4 pages)
20 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
29 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (2 pages)
26 October 2010Previous accounting period extended from 31 January 2010 to 30 April 2010 (1 page)
10 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Mr. Alan Johnson on 27 January 2010 (2 pages)
17 August 2009Registered office changed on 17/08/2009 from unit 2 safe stored reddish road reddish stockport cheshire SK5 7BW (1 page)
14 August 2009Secretary appointed mrs. Elaine johnson (1 page)
14 August 2009Director appointed mr. Alan johnson (1 page)
23 June 2009Registered office changed on 23/06/2009 from 30 barcheston road cheadle cheshire SK8 1LL (1 page)
28 January 2009Appointment terminated director yomtov jacobs (1 page)
27 January 2009Incorporation (9 pages)