ECONOFREIGHT HEAVY TRANSPORT LIMITED
Status | DISSOLVED |
Company No. | 02009477 |
Category | Private Limited Company |
Incorporated | 11 Apr 1986 |
Age | 38 years, 1 month, 22 days |
Jurisdiction | England Wales |
Dissolution | 02 Nov 2010 |
Years | 13 years, 7 months, 1 day |
SUMMARY
ECONOFREIGHT HEAVY TRANSPORT LIMITED is an dissolved private limited company with number 02009477. It was incorporated 38 years, 1 month, 22 days ago, on 11 April 1986 and it was dissolved 13 years, 7 months, 1 day ago, on 02 November 2010. The company address is Unit 2 Weybridge Business Park Unit 2 Weybridge Business Park, Addlestone, KT15 2UP, Surrey.
Company Fillings
Gazette dissolved voluntary
Date: 02 Nov 2010
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 08 Jul 2010
Category: Dissolution
Type: DS01
Documents
Capital statement capital company with date currency figure
Date: 11 Jun 2010
Action Date: 11 Jun 2010
Category: Capital
Type: SH19
Date: 2010-06-11
Capital : 2 GBP
Documents
Legacy
Date: 11 Jun 2010
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 07/06/10
Documents
Resolution
Date: 11 Jun 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 24 Mar 2010
Action Date: 18 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-18
Officer name: Rafe Anthony Warren
Documents
Change person director company with change date
Date: 24 Mar 2010
Action Date: 18 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-18
Officer name: Rafe Anthony Warren
Documents
Accounts with accounts type dormant
Date: 02 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2010
Action Date: 31 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-31
Documents
Legacy
Date: 03 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/09; full list of members
Documents
Accounts with made up date
Date: 15 Dec 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 16 Apr 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary rafe warren
Documents
Legacy
Date: 16 Apr 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary robert gerrard
Documents
Legacy
Date: 15 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/08; full list of members
Documents
Legacy
Date: 10 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with made up date
Date: 04 Oct 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 22 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 10 Apr 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Apr 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Apr 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with made up date
Date: 25 Mar 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 09 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/07; full list of members
Documents
Legacy
Date: 09 Mar 2007
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 19 Dec 2006
Category: Address
Type: 287
Description: Registered office changed on 19/12/06 from: cassini house 57 st james's street london SW1A 1LD
Documents
Legacy
Date: 01 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Aug 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 21 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/06; full list of members
Documents
Accounts with made up date
Date: 15 Sep 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Accounts with made up date
Date: 06 May 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 18 Apr 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Apr 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/05; full list of members
Documents
Legacy
Date: 15 Nov 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/04; full list of members
Documents
Legacy
Date: 05 Mar 2004
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 05/03/04
Documents
Legacy
Date: 11 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 07 Nov 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 03 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with made up date
Date: 02 May 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 18 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/03; full list of members
Documents
Legacy
Date: 29 May 2002
Category: Address
Type: 287
Description: Registered office changed on 29/05/02 from: 1 lamb walk london SE1 3TT
Documents
Accounts with made up date
Date: 02 Apr 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 19 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/02; full list of members
Documents
Accounts with made up date
Date: 25 Apr 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 23 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/01; full list of members
Documents
Legacy
Date: 23 Feb 2001
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed
Documents
Legacy
Date: 21 Aug 2000
Category: Address
Type: 287
Description: Registered office changed on 21/08/00 from: chapel house alma road windsor berkshire SL4 3HD
Documents
Legacy
Date: 17 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/00; full list of members
Documents
Accounts with made up date
Date: 12 Aug 1999
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 23 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/99; full list of members
Documents
Accounts with made up date
Date: 05 Aug 1998
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 03 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/98; no change of members
Documents
Accounts with made up date
Date: 17 Oct 1997
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Certificate change of name company
Date: 18 Sep 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed storage & transport system limit ed\certificate issued on 19/09/97
Documents
Legacy
Date: 17 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/97; no change of members
Documents
Legacy
Date: 17 Feb 1997
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 27 Jan 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Nov 1996
Category: Address
Type: 287
Description: Registered office changed on 11/11/96 from: no. 6, woking eight forsyth road woking surrey GU21 5SB
Documents
Accounts with made up date
Date: 07 Aug 1996
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 15 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/96; full list of members
Documents
Accounts with made up date
Date: 08 Aug 1995
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 05 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/95; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 07 Dec 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Accounts with made up date
Date: 09 Aug 1994
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Legacy
Date: 17 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/94; no change of members
Documents
Accounts with made up date
Date: 16 Aug 1993
Action Date: 30 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-30
Documents
Legacy
Date: 28 Feb 1993
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/93; full list of members
Documents
Accounts with made up date
Date: 09 Nov 1992
Action Date: 30 Jun 1992
Category: Accounts
Type: AA
Made up date: 1992-06-30
Documents
Legacy
Date: 06 Oct 1992
Category: Address
Type: 287
Description: Registered office changed on 06/10/92 from: duke's court woking surrey GU21 5BH
Documents
Legacy
Date: 25 Mar 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 25 Mar 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Accounts with made up date
Date: 24 Feb 1992
Action Date: 30 Jun 1991
Category: Accounts
Type: AA
Made up date: 1991-06-30
Documents
Legacy
Date: 24 Feb 1992
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/92; no change of members
Documents
Legacy
Date: 24 Jul 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 21 Jun 1991
Action Date: 30 Jun 1990
Category: Accounts
Type: AA
Made up date: 1990-06-30
Documents
Resolution
Date: 03 Jun 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Mar 1991
Category: Annual-return
Type: 363a
Description: Return made up to 21/02/91; no change of members
Documents
Legacy
Date: 01 Mar 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 12 Jul 1990
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 02 Apr 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 16 Mar 1990
Category: Annual-return
Type: 363
Description: Return made up to 21/02/90; full list of members
Documents
Accounts with accounts type full
Date: 02 Mar 1990
Action Date: 30 Jun 1989
Category: Accounts
Type: AA
Made up date: 1989-06-30
Documents
Some Companies
19-21 EASTERN ROAD,ROMFORD,RM1 3NH
Number: | 11625692 |
Status: | ACTIVE |
Category: | Private Limited Company |
CREATE BOGNOR COMMUNITY INTEREST COMPANY
22 WESTMORLAND DRIVE,BOGNOR REGIS,PO22 8LZ
Number: | 09092148 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Community Interest Company |
FLAT 6,LONDON,E9 7SN
Number: | 10149670 |
Status: | ACTIVE |
Category: | Private Limited Company |
MM SERVICES (STOKE-ON-TRENT) LIMITED
1 CAMDEN STREET,LEICESTER,LE1 2AP
Number: | 09204917 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEARSON CONTRACTING SERVICES LIMITED
3 STALLPITS ROAD,SWINDON,SN6 8BG
Number: | 06135935 |
Status: | ACTIVE |
Category: | Private Limited Company |
866-868 UXBRIDGE ROAD TOP FLOOR,HAYES,UB4 0RR
Number: | 07778939 |
Status: | ACTIVE |
Category: | Private Limited Company |