Company NameFreightriders Limited
Company StatusDissolved
Company Number05039884
CategoryPrivate Limited Company
Incorporation Date10 February 2004(20 years, 2 months ago)
Dissolution Date30 July 2013 (10 years, 9 months ago)

Business Activity

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

Directors

Director NameCaroline Mary Gardner
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Steele Road
Middlewich
Cheshire
CW10 0RA
Secretary NameVictor James Gardner
NationalityBritish
StatusClosed
Appointed10 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address15 Steele Road
Middlewich
Cheshire
CW10 0RA
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed10 February 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed10 February 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address64 Lewin Street
Middlewich
Cheshire
CW10 9AS
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishMiddlewich
WardMiddlewich
Built Up AreaMiddlewich
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
8 April 2013Application to strike the company off the register (3 pages)
8 April 2013Application to strike the company off the register (3 pages)
24 December 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
21 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
21 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
9 March 2012Annual return made up to 10 February 2012 with a full list of shareholders
Statement of capital on 2012-03-09
  • GBP 1
(4 pages)
9 March 2012Annual return made up to 10 February 2012 with a full list of shareholders
Statement of capital on 2012-03-09
  • GBP 1
(4 pages)
17 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 March 2010Director's details changed for Caroline Mary Gardner on 10 February 2010 (2 pages)
22 March 2010Director's details changed for Caroline Mary Gardner on 10 February 2010 (2 pages)
22 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
21 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 March 2009Return made up to 10/02/09; full list of members (3 pages)
23 March 2009Return made up to 10/02/09; full list of members (3 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 December 2008Registered office changed on 27/12/2008 from 31 wilmslow road cheadle cheshire SK8 1DR (1 page)
27 December 2008Registered office changed on 27/12/2008 from 31 wilmslow road cheadle cheshire SK8 1DR (1 page)
20 February 2008Return made up to 10/02/08; full list of members (2 pages)
20 February 2008Return made up to 10/02/08; full list of members (2 pages)
21 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 February 2007Return made up to 10/02/07; full list of members (2 pages)
21 February 2007Return made up to 10/02/07; full list of members (2 pages)
5 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 February 2006Return made up to 10/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 February 2006Return made up to 10/02/06; full list of members (6 pages)
8 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 June 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
14 June 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
2 March 2005Return made up to 10/02/05; full list of members (6 pages)
2 March 2005Return made up to 10/02/05; full list of members (6 pages)
18 March 2004Registered office changed on 18/03/04 from: 31 wilmslow road cheadle cheshire SK8 1DR (1 page)
18 March 2004Secretary resigned (1 page)
18 March 2004New secretary appointed (2 pages)
18 March 2004Registered office changed on 18/03/04 from: 31 wilmslow road cheadle cheshire SK8 1DR (1 page)
18 March 2004Director resigned (1 page)
18 March 2004New secretary appointed (2 pages)
18 March 2004New director appointed (2 pages)
18 March 2004Secretary resigned (1 page)
18 March 2004Director resigned (1 page)
18 March 2004New director appointed (2 pages)
10 February 2004Incorporation (12 pages)
10 February 2004Incorporation (12 pages)