Company NameTodayfreight Limited
DirectorsClive Nugent Appleford and Robert John Owen
Company StatusDissolved
Company Number02281893
CategoryPrivate Limited Company
Incorporation Date29 July 1988(35 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Clive Nugent Appleford
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityEnglish
StatusCurrent
Appointed01 January 1994(5 years, 5 months after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKibo 22 Oaksway
Gayton
Wirral
Cheshire
CH60 3SP
Wales
Secretary NameMr Clive Nugent Appleford
NationalityEnglish
StatusCurrent
Appointed01 January 1994(5 years, 5 months after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKibo 22 Oaksway
Gayton
Wirral
Cheshire
CH60 3SP
Wales
Director NameRobert John Owen
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1996(7 years, 8 months after company formation)
Appointment Duration28 years
RoleFurniture Salesman
Correspondence Address14 Clayfield Close
Bootle
Merseyside
L20 3QN
Director NameMr Anthony Francis Wake
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1990(1 year, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 July 1992)
RoleCompany Director
Correspondence Address8 Wentworth
27 Westcliff Road,Birkdale
Southport
PR8 2BL
Director NameMr Anthony Francis Wake
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1990(1 year, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 July 1992)
RoleCompany Director
Correspondence Address8 Wentworth
27 Westcliff Road,Birkdale
Southport
PR8 2BL
Director NameKatharine Rachael Edwards
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(3 years, 6 months after company formation)
Appointment Duration3 years (resigned 29 January 1995)
RoleCompany Director
Correspondence Address51 The Serpentine
Aughton
Ormskirk
Lancashire
L39 6RN
Secretary NameKatharine Rachael Edwards
NationalityBritish
StatusResigned
Appointed29 January 1992(3 years, 6 months after company formation)
Appointment Duration3 years (resigned 29 January 1995)
RoleCompany Director
Correspondence Address51 The Serpentine
Aughton
Ormskirk
Lancashire
L39 6RN
Director NameNorman Anthony Edwards
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1993(5 years after company formation)
Appointment Duration5 months (resigned 01 January 1994)
RoleMetalurgist
Correspondence Address53 The Serpentine
Aughton
Ormskirk
Lancashire
L39 6RN
Director NameAlex Giles Hankinson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1995(6 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 September 1998)
RoleCompany Director
Correspondence Address18 Buttercup Close
Haigh Road Crosby
Liverpool
Merseyside
L22 3YR
Director NameStephanie Jane Sugdon
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1995(6 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 August 1995)
RoleCompany Director
Correspondence Address5 Catches Close
Rochdale
Lancashire
OL11 5AJ

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 1998 (25 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

28 July 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
24 November 1999Statement of rights attached to allotted shares (2 pages)
19 November 1999Appointment of a voluntary liquidator (1 page)
19 November 1999Statement of affairs (8 pages)
19 November 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 November 1999Registered office changed on 11/11/99 from: castle chambers 43 castle street liverpool L2 9TL (1 page)
13 October 1999Return made up to 29/01/99; full list of members (10 pages)
24 September 1999£ nc 101000/126000 01/01/97 (1 page)
24 September 1999£ nc 126000/130000 27/08/98 (1 page)
28 July 1999Director resigned (1 page)
8 July 1999Ad 01/07/98--------- £ si 103@1=103 £ ic 45375/45478 (2 pages)
8 July 1999Ad 27/08/98--------- £ si 29582@1=29582 £ ic 45896/75478 (2 pages)
8 July 1999Ad 27/08/98--------- £ si 418@1=418 £ ic 45478/45896 (2 pages)
4 July 1999Full accounts made up to 31 August 1998 (10 pages)
24 June 1998Declaration of mortgage charge released/ceased (1 page)
22 June 1998Particulars of mortgage/charge (3 pages)
18 June 1998Director's particulars changed (1 page)
13 May 1998Full accounts made up to 31 August 1997 (11 pages)
17 November 1997Secretary's particulars changed;director's particulars changed (1 page)
17 November 1997Return made up to 29/01/97; full list of members (9 pages)
14 May 1997Ad 06/02/97--------- £ si 47@1=47 £ ic 35328/35375 (2 pages)
14 May 1997Ad 06/02/97--------- £ si 102@1=102 £ ic 35215/35317 (2 pages)
30 April 1997Director resigned (1 page)
30 April 1997Return made up to 29/01/96; full list of members (7 pages)
16 July 1996Full accounts made up to 31 August 1995 (15 pages)
29 April 1996New director appointed (2 pages)
24 October 1995Director resigned (2 pages)
20 July 1995Return made up to 29/01/95; full list of members (14 pages)
7 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
7 July 1995Ad 01/02/94--------- £ si 35115@1=35115 £ ic 100/35215 (4 pages)
7 July 1995£ nc 100/100100 01/02/94 (1 page)
4 July 1995New director appointed (2 pages)
4 July 1995Accounts for a small company made up to 31 August 1994 (17 pages)
3 July 1995New director appointed (2 pages)