D & H FREIGHT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

D & H FREIGHT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03351233

Incorporation date

10/04/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

3rd Floor Temple Point, 1 Temple Row, Birmingham B2 5LGCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/1997)
dot icon22/05/2017
Final Gazette dissolved following liquidation
dot icon22/02/2017
Return of final meeting in a creditors' voluntary winding up
dot icon05/10/2016
Satisfaction of charge 8 in full
dot icon19/06/2016
Liquidators' statement of receipts and payments to 2016-04-22
dot icon10/05/2015
Registered office address changed from Commercial Chambers 12 Newent Business Park Newent Gloucestershire GL18 1DZ to 3rd Floor Temple Point 1 Temple Row Birmingham B2 5LG on 2015-05-11
dot icon07/05/2015
Appointment of a voluntary liquidator
dot icon07/05/2015
Resolutions
dot icon07/05/2015
Statement of affairs with form 4.19
dot icon08/05/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon01/05/2014
Total exemption small company accounts made up to 2013-07-31
dot icon08/05/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon07/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon25/04/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-07-31
dot icon17/10/2011
Termination of appointment of Hazel Morgan as a secretary
dot icon11/04/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon09/01/2011
Total exemption small company accounts made up to 2010-07-31
dot icon12/04/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon27/11/2009
Total exemption small company accounts made up to 2009-07-31
dot icon25/11/2009
Purchase of own shares.
dot icon19/10/2009
Director's details changed for Derek Philip Hughes on 2009-10-14
dot icon19/10/2009
Secretary's details changed for Hazel Morgan on 2009-10-14
dot icon08/04/2009
Return made up to 04/04/09; full list of members
dot icon05/01/2009
Gbp ic 1000/922\20/11/08\gbp sr 78@1=78\
dot icon15/12/2008
Secretary appointed hazel morgan
dot icon15/12/2008
Appointment terminated director edmund dorman
dot icon15/12/2008
Appointment terminated secretary derek hughes
dot icon15/12/2008
Resolutions
dot icon20/11/2008
Total exemption small company accounts made up to 2008-07-31
dot icon16/06/2008
Return made up to 04/04/08; full list of members
dot icon23/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon23/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon23/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon23/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon31/03/2008
Particulars of a mortgage or charge / charge no: 7
dot icon31/03/2008
Particulars of a mortgage or charge / charge no: 8
dot icon19/11/2007
Registered office changed on 20/11/07 from: c/o peacheys chartered accountants, lanyon house mission court, newport south wales NP20 2DW
dot icon08/11/2007
Total exemption small company accounts made up to 2007-07-31
dot icon23/10/2007
Declaration of satisfaction of mortgage/charge
dot icon22/10/2007
Registered office changed on 23/10/07 from: 22 chepstow road newport south wales NP19 8EA
dot icon22/04/2007
Return made up to 04/04/07; full list of members
dot icon18/12/2006
Total exemption small company accounts made up to 2006-07-31
dot icon02/11/2006
Particulars of mortgage/charge
dot icon09/04/2006
Return made up to 04/04/06; full list of members
dot icon16/01/2006
Total exemption small company accounts made up to 2005-07-31
dot icon11/04/2005
Return made up to 04/04/05; full list of members
dot icon11/04/2005
Total exemption small company accounts made up to 2004-07-31
dot icon01/03/2005
Particulars of mortgage/charge
dot icon01/03/2005
Particulars of mortgage/charge
dot icon11/02/2005
Particulars of mortgage/charge
dot icon07/02/2005
Director resigned
dot icon07/02/2005
Secretary resigned
dot icon14/09/2004
Particulars of mortgage/charge
dot icon09/08/2004
Secretary resigned
dot icon18/07/2004
New secretary appointed;new director appointed
dot icon04/07/2004
Certificate of change of name
dot icon12/04/2004
Return made up to 04/04/04; full list of members
dot icon11/11/2003
Total exemption small company accounts made up to 2003-07-31
dot icon03/07/2003
Particulars of mortgage/charge
dot icon18/05/2003
Total exemption small company accounts made up to 2002-07-31
dot icon25/04/2003
Return made up to 04/04/03; full list of members
dot icon25/04/2002
Return made up to 04/04/02; full list of members
dot icon25/04/2002
New director appointed
dot icon08/04/2002
Total exemption small company accounts made up to 2001-07-31
dot icon30/04/2001
Return made up to 04/04/01; full list of members
dot icon25/04/2001
Accounts for a small company made up to 2000-07-31
dot icon08/06/2000
Amended accounts made up to 1999-07-31
dot icon08/05/2000
Return made up to 11/04/00; full list of members
dot icon12/01/2000
Secretary resigned
dot icon12/01/2000
New secretary appointed
dot icon30/11/1999
Accounts for a small company made up to 1999-07-31
dot icon22/04/1999
Return made up to 11/04/99; full list of members
dot icon29/10/1998
Accounts for a small company made up to 1998-07-31
dot icon29/09/1998
Ad 30/07/98--------- £ si 998@1=998 £ ic 2/1000
dot icon21/09/1998
Registered office changed on 22/09/98 from: gloucester house old gloucester road ross on wye herefordshire HR9 5PL
dot icon21/09/1998
Director resigned
dot icon21/09/1998
Director resigned
dot icon21/09/1998
New director appointed
dot icon29/04/1998
Return made up to 11/04/98; full list of members
dot icon17/12/1997
New secretary appointed
dot icon17/12/1997
Secretary resigned
dot icon28/10/1997
Accounting reference date extended from 30/04/98 to 31/07/98
dot icon21/05/1997
Memorandum and Articles of Association
dot icon19/05/1997
New director appointed
dot icon18/05/1997
New secretary appointed;new director appointed
dot icon18/05/1997
New director appointed
dot icon18/05/1997
Registered office changed on 19/05/97 from: 1 mitchell lane bristol BS1 6BU
dot icon18/05/1997
Secretary resigned
dot icon18/05/1997
Director resigned
dot icon15/05/1997
Certificate of change of name
dot icon10/04/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2013
dot iconLast change occurred
30/07/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2013
dot iconNext account date
30/07/2014
dot iconNext due on
29/04/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
10/04/1997 - 01/05/1997
99600
Grist, Steven Albert
Director
24/09/2001 - 09/06/2004
4
Hughes, Derek Philip
Secretary
06/07/2004 - 19/11/2008
-
Dorman, Helen Valerie
Director
28/07/1998 - 03/04/2002
-
Hughes, Derek Philip
Director
06/07/2004 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D & H FREIGHT MANAGEMENT LIMITED

D & H FREIGHT MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 10/04/1997 with the registered office located at 3rd Floor Temple Point, 1 Temple Row, Birmingham B2 5LG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D & H FREIGHT MANAGEMENT LIMITED?

toggle

D & H FREIGHT MANAGEMENT LIMITED is currently Dissolved. It was registered on 10/04/1997 and dissolved on 22/05/2017.

Where is D & H FREIGHT MANAGEMENT LIMITED located?

toggle

D & H FREIGHT MANAGEMENT LIMITED is registered at 3rd Floor Temple Point, 1 Temple Row, Birmingham B2 5LG.

What does D & H FREIGHT MANAGEMENT LIMITED do?

toggle

D & H FREIGHT MANAGEMENT LIMITED operates in the Sea and coastal freight water transport (50.20 - SIC 2007) sector.

What is the latest filing for D & H FREIGHT MANAGEMENT LIMITED?

toggle

The latest filing was on 22/05/2017: Final Gazette dissolved following liquidation.