Company NameCommercial Freight Systems Limited
Company StatusDissolved
Company Number02042495
CategoryPrivate Limited Company
Incorporation Date31 July 1986(37 years, 9 months ago)
Dissolution Date5 February 2008 (16 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Roy Masterson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(4 years, 6 months after company formation)
Appointment Duration17 years (closed 05 February 2008)
RoleChairman
Country of ResidenceEngland
Correspondence Address42 Gatley Road
Cheadle
Cheshire
SK8 1QE
Secretary NameMrs Shirley Margaret Masterson
NationalityBritish
StatusClosed
Appointed30 November 2006(20 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 05 February 2008)
RoleCompany Director
Correspondence Address42 Gatley Road
Cheadle
Cheshire
SK8 1QE
Director NameChristopher Martin Evans
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(4 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 26 September 1991)
RoleCompany Director
Correspondence Address17 Smithy Lane
Cronton
Widnes
Cheshire
WA8 9BS
Director NameMrs Shirley Margaret Masterson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(4 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 February 1993)
RoleCompany Director
Correspondence Address42 Gatley Road
Cheadle
Cheshire
SK8 1QE
Secretary NameMrs Shirley Margaret Masterson
NationalityBritish
StatusResigned
Appointed31 January 1991(4 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 November 1993)
RoleCompany Director
Correspondence Address42 Gatley Road
Cheadle
Cheshire
SK8 1QE
Director NameDouglas Frank Pountney
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(6 years, 6 months after company formation)
Appointment Duration13 years, 10 months (resigned 30 November 2006)
RoleCompany Director
Correspondence Address12 Formby Avenue
Fixby Park Fixby
Huddersfield
West Yorkshire
HD2 2NJ
Secretary NameDouglas Frank Pountney
NationalityBritish
StatusResigned
Appointed01 November 1993(7 years, 3 months after company formation)
Appointment Duration13 years, 1 month (resigned 30 November 2006)
RoleCompany Director
Correspondence Address12 Formby Avenue
Fixby Park Fixby
Huddersfield
West Yorkshire
HD2 2NJ

Location

Registered Address207 Knutsford Road
Grappenhall
Warrington
WA4 2QL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishGrappenhall and Thelwall
WardLymm North and Thelwall
Built Up AreaWarrington
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£153,891
Cash£157,227
Current Liabilities£6,611

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

5 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2007First Gazette notice for voluntary strike-off (1 page)
23 August 2007Application for striking-off (1 page)
16 June 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
4 April 2007Accounting reference date extended from 31/10/06 to 28/02/07 (1 page)
16 February 2007£ sr 50@1 30/11/06 (1 page)
7 February 2007Return made up to 29/01/07; full list of members (3 pages)
6 February 2007Director resigned (1 page)
6 February 2007New secretary appointed (1 page)
6 February 2007Secretary resigned (1 page)
9 February 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
2 February 2006Return made up to 29/01/06; full list of members (3 pages)
27 July 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
23 February 2005Return made up to 29/01/05; full list of members (8 pages)
21 June 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
21 January 2004Return made up to 29/01/04; full list of members (7 pages)
14 August 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
26 February 2003Return made up to 29/01/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 April 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
9 March 2002Return made up to 29/01/02; full list of members (6 pages)
9 April 2001Accounts for a small company made up to 31 October 2000 (7 pages)
7 February 2001Return made up to 29/01/01; full list of members
  • 363(287) ‐ Registered office changed on 07/02/01
(6 pages)
4 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
31 January 2000Return made up to 29/01/00; full list of members (6 pages)
9 August 1999Accounts for a small company made up to 31 October 1998 (4 pages)
25 March 1999Return made up to 29/01/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 25/03/99
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
25 July 1998Accounts for a small company made up to 31 October 1997 (6 pages)
27 January 1998Return made up to 29/01/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
7 May 1997Accounts for a small company made up to 31 October 1996 (6 pages)
12 February 1997Return made up to 29/01/97; no change of members (4 pages)
9 July 1996Accounts for a small company made up to 31 October 1995 (6 pages)
1 May 1996Registered office changed on 01/05/96 from: 18 ashley road altrincham cheshire WA14 2DW (1 page)
13 February 1996Return made up to 29/01/96; full list of members (6 pages)
2 November 1995Director resigned (2 pages)
26 July 1995Accounts for a small company made up to 31 October 1994 (7 pages)
31 July 1986Certificate of Incorporation (1 page)