ECONOFREIGHT HEAVY TRANSPORT LIMITED
Overview
| Company Name | ECONOFREIGHT HEAVY TRANSPORT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02009477 |
| 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 ECONOFREIGHT HEAVY TRANSPORT LIMITED?
- (7499) /
Where is ECONOFREIGHT HEAVY TRANSPORT LIMITED located?
| Registered Office Address | Unit 2 Weybridge Business Park Addlestone Road KT15 2UP Addlestone Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ECONOFREIGHT HEAVY TRANSPORT LIMITED?
| Company Name | From | Until |
|---|---|---|
| STORAGE & TRANSPORT SYSTEM LIMITED | Nov 27, 1987 | Nov 27, 1987 |
| CAIB UK LIMITED | May 30, 1986 | May 30, 1986 |
| BURGINHALL 30 LIMITED | Apr 11, 1986 | Apr 11, 1986 |
What are the latest accounts for ECONOFREIGHT HEAVY TRANSPORT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2009 |
What are the latest filings for ECONOFREIGHT HEAVY TRANSPORT 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 | ||||||||||
Statement of capital on Jun 11, 2010
| 4 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Rafe Anthony Warren on Mar 18, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Rafe Anthony Warren on Mar 18, 2010 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2009 | 3 pages | AA | ||||||||||
Annual return made up to Jan 31, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts made up to Jun 30, 2008 | 3 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Accounts made up to Jun 30, 2007 | 3 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts made up to Jun 30, 2006 | 3 pages | AA | ||||||||||
legacy | 8 pages | 363s | ||||||||||
legacy | pages | 363(288) | ||||||||||
legacy | 1 pages | 287 | ||||||||||
Who are the officers of ECONOFREIGHT HEAVY TRANSPORT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRAMBLES OFFICERS LIMITED | Secretary | Unit 2 Weybridge Business Park Addlestone Road KT15 2UP Addlestone Surrey | 125064340001 | |||||||
| BRUFORD, Peter Jonathon Caisley | Director | Borough House 99 The Borough, Downton SP5 3LX Salisbury Wiltshire | England | British | 116190720001 | |||||
| HUART, Pascal | Director | 22 Avenue Capitaine Piret Woluwe-St-Pierre B-1150 Belgium | Belgium | Belgian | 116738840001 | |||||
| WARREN, Rafe Anthony | Director | Unit 2 Weybridge Business Park Addlestone Road KT15 2UP Addlestone Surrey | United Kingdom | British | 25529130003 | |||||
| GERRARD, Robert Nies | Secretary | 9 Fourth Street Eastwood Nsw 2122 Australia | Australian | 116307730001 | ||||||
| PORRITT, Kerry Anne Abigail | Secretary | Brushwood House 22 Clarence Road WR14 3EH Great Malvern Worcestershire | British | 166987180001 | ||||||
| WALTERS, Sandra Gail | Secretary | 9 Danvers Way CR3 5FJ Caterham Surrey | British | 64042250001 | ||||||
| WARREN, Rafe Anthony | Secretary | 7 Yarrow Close NN10 0XL Rushden Northamptonshire | British | 25529130002 | ||||||
| WARREN, Rafe Anthony | Secretary | 7 Yarrow Close NN10 0XL Rushden Northamptonshire | British | 25529130002 | ||||||
| WHITE, Brian | Secretary | The Jays Winchester Road Ropley SO24 0BS Alresford Hampshire | British | 28231400001 | ||||||
| FROST, Jonathan Park | Director | Jasmine Cottage Castle Street Medstead GU34 5LU Alton Hampshire | British | 21897690001 | ||||||
| GOTCH, Jeremy Millard Butler | Director | 21 Alleyn Road Dulwich SE21 8AB London | British | 5096830001 | ||||||
| HARRIS, Richard John | Director | 82 Broad Oaks Road B91 1HZ Solihull West Midlands | United Kingdom | British | 53773940001 | |||||
| HARRIS, Richard John | Director | 82 Broad Oaks Road B91 1HZ Solihull West Midlands | United Kingdom | British | 53773940001 | |||||
| HARVEY, Leonard Michael Gregory | Director | 22 Woodbury Close Callow Hill B97 5YQ Redditch Worcestershire | England | British | 5678460002 | |||||
| JUDD, Jasper Rayner Augusto | Director | Whitehall Farm Kings Walden SG4 8NQ Hitchin Hertfordshire | British | 33613020001 | ||||||
| PENMAN, Robert John | Director | Rue Souveraine 41/2 FOREIGN Brussels 1050 Belgium | British | 23468000001 | ||||||
| PORRITT, Kerry Anne Abigail | Director | Brushwood House 22 Clarence Road WR14 3EH Great Malvern Worcestershire | England | British | 166987180001 | |||||
| SCHOLES, Susan Nicola | Director | 16 Crosbie Road Harborne B17 9BE Birmingham | England | British | 39395400002 | |||||
| YOUNG, Lorraine Elizabeth | Director | 3 Vaughan Avenue TN10 4EB Tonbridge Kent | United Kingdom | British | 45988970001 |
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