VIKING FREIGHT LIMITED
Overview
| Company Name | VIKING FREIGHT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01691615 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of VIKING FREIGHT LIMITED?
- Service activities incidental to air transportation (52230) / Transportation and storage
- Cargo handling for air transport activities (52242) / Transportation and storage
Where is VIKING FREIGHT LIMITED located?
| Registered Office Address | Tui Travel House Crawley Business Quarter Flemin RH10 9QL G Way, Crawley West Sussex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VIKING FREIGHT LIMITED?
| Company Name | From | Until |
|---|---|---|
| VIKING INTERNATIONAL HOLIDAYTIME LIMITED | Jan 17, 1983 | Jan 17, 1983 |
What are the latest accounts for VIKING FREIGHT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2011 |
What are the latest filings for VIKING FREIGHT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2011 | 3 pages | AA | ||||||||||
Annual return made up to May 11, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mrs Joyce Walter on May 09, 2012 | 2 pages | CH01 | ||||||||||
Annual return made up to May 11, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2010 | 3 pages | AA | ||||||||||
Director's details changed for Christine Margaret Browne on Oct 15, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Christine Margaret Browne on Jul 16, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs. Joyce Walter on Jun 24, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mrs. Joyce Walter on Jun 24, 2010 | 1 pages | CH03 | ||||||||||
Annual return made up to May 11, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2009 | 3 pages | AA | ||||||||||
Accounts made up to Sep 30, 2008 | 3 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts made up to Sep 30, 2007 | 4 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 225 | ||||||||||
Accounts made up to Oct 31, 2006 | 3 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Who are the officers of VIKING FREIGHT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WALTER, Joyce | Secretary | Tui Travel House Crawley Business Quarter Flemin RH10 9QL G Way, Crawley West Sussex | British | 76169540002 | ||||||
| BROWNE, Christine Margaret | Director | Tui Travel House Crawley Business Quarter Flemin RH10 9QL G Way, Crawley West Sussex | United Kingdom | British | 79573340002 | |||||
| WALTER, Joyce | Director | Tui Travel House Crawley Business Quarter Flemin RH10 9QL G Way, Crawley West Sussex | United Kingdom | British | 76169540003 | |||||
| BROWN, Peter Richard | Secretary | Branscombe Heather Way Storrington RH20 4DD Pulborough West Sussex | British | 3858240001 | ||||||
| STARLING, Rebecca Jean Godwin | Secretary | 11 Rossdale Road Putney SW15 1AD London | British | 45381850004 | ||||||
| BROWN, Peter Richard | Director | Branscombe Heather Way Storrington RH20 4DD Pulborough West Sussex | British | 3858240001 | ||||||
| CONLEY, Richard James | Director | Rickles Handcross Road Plummers Plain RH13 6NX Horsham West Sussex | England | British | 57469520001 | |||||
| DURNIN, James Kevin | Director | West Cottage 65 High Street Bletchingley RH1 4LJ Redhill Surrey | Irish | 57107240001 | ||||||
| HOWELL, David | Director | Flat 10 The Isabella Hatchford Park Ockham Lane KT11 1LR Cobham Surrey | United Kingdom | British | 109591300001 | |||||
| OVENDEN, Phillip Sidney | Director | Old Edmeads Five Ash Down TN22 3AP Uckfield East Sussex | British | 70627820001 | ||||||
| PARKER, Christopher John | Director | Lower Burrells East Chiltington BN7 3QU Lewes East Sussex | British | 1998370002 | ||||||
| SMITH, Kenneth William | Director | 10 Martello Mews BN25 1JT Seaford East Sussex | British | 87819940001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0