EUROPEAN ROAD FREIGHT LIMITED

Register to unlock more data on OkredoRegister

EUROPEAN ROAD FREIGHT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03117882

Incorporation date

24/10/1995

Size

Total Exemption Small

Contacts

Registered address

Registered address

Fleet House Woodhouse Street, Hedon Road, Hull, East Yorkshire HU9 1RJCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/1995)
dot icon16/03/2015
Final Gazette dissolved via voluntary strike-off
dot icon01/12/2014
First Gazette notice for voluntary strike-off
dot icon19/11/2014
Application to strike the company off the register
dot icon08/12/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon04/06/2013
Total exemption small company accounts made up to 2012-11-30
dot icon28/10/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon28/10/2012
Director's details changed for Dominic Charles Yeardley on 2012-01-01
dot icon28/10/2012
Director's details changed for Mr James William White on 2012-01-01
dot icon28/10/2012
Secretary's details changed for Mr Mark Derek Frankish on 2012-01-01
dot icon28/10/2012
Director's details changed for Christopher John Pedgen on 2012-01-01
dot icon28/10/2012
Director's details changed for Mr Stephen Hunter on 2012-01-01
dot icon28/10/2012
Director's details changed for Jeremy Sean Blakey on 2012-01-01
dot icon21/10/2012
Termination of appointment of Karl Dawson as a director on 2012-10-10
dot icon03/09/2012
Total exemption small company accounts made up to 2011-11-30
dot icon15/11/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon04/09/2011
Full accounts made up to 2010-11-30
dot icon10/11/2010
Annual return made up to 2010-10-25 with full list of shareholders
dot icon21/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon18/02/2010
Total exemption small company accounts made up to 2009-11-30
dot icon18/11/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon05/11/2009
Director's details changed for Christopher John Pedgen on 2009-10-25
dot icon05/11/2009
Director's details changed for Jeremy Sean Blakey on 2009-10-25
dot icon06/05/2009
Total exemption small company accounts made up to 2008-11-30
dot icon07/04/2009
Location of register of members
dot icon07/12/2008
Secretary appointed mr mark derek frankish
dot icon07/12/2008
Appointment terminated secretary christina yeardley
dot icon07/12/2008
Appointment terminated secretary james white
dot icon07/12/2008
Appointment terminated secretary jeremy blakey
dot icon07/12/2008
Appointment terminated secretary stephen hunter
dot icon07/12/2008
Return made up to 25/10/08; full list of members
dot icon07/12/2008
Director and secretary's change of particulars / jeremy blakey / 20/10/2008
dot icon01/11/2008
Registered office changed on 02/11/2008 from riverside warehouse 471 wincolmlee hull HU5 1RH
dot icon30/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon21/12/2007
Director resigned
dot icon21/12/2007
New director appointed
dot icon21/12/2007
New director appointed
dot icon21/12/2007
New secretary appointed;new director appointed
dot icon21/12/2007
New secretary appointed;new director appointed
dot icon21/12/2007
New secretary appointed;new director appointed
dot icon21/11/2007
Return made up to 25/10/07; full list of members
dot icon19/06/2007
Total exemption small company accounts made up to 2006-11-30
dot icon26/03/2007
Particulars of mortgage/charge
dot icon11/12/2006
New secretary appointed;new director appointed
dot icon11/12/2006
New director appointed
dot icon11/12/2006
Director resigned
dot icon11/12/2006
Secretary resigned;director resigned
dot icon03/12/2006
Accounts made up to 2005-11-30
dot icon15/11/2006
Return made up to 25/10/06; full list of members
dot icon22/08/2006
Declaration of satisfaction of mortgage/charge
dot icon14/02/2006
Declaration of satisfaction of mortgage/charge
dot icon16/11/2005
Return made up to 25/10/05; full list of members
dot icon02/10/2005
Accounts made up to 2004-11-30
dot icon28/10/2004
Return made up to 25/10/04; full list of members
dot icon03/10/2004
Accounts made up to 2003-11-30
dot icon23/03/2004
Declaration of satisfaction of mortgage/charge
dot icon23/03/2004
Declaration of satisfaction of mortgage/charge
dot icon23/03/2004
Declaration of satisfaction of mortgage/charge
dot icon23/03/2004
Declaration of satisfaction of mortgage/charge
dot icon20/02/2004
Particulars of mortgage/charge
dot icon03/02/2004
Particulars of mortgage/charge
dot icon09/11/2003
Return made up to 25/10/03; full list of members
dot icon01/10/2003
Accounts made up to 2002-11-30
dot icon15/04/2003
Particulars of mortgage/charge
dot icon30/10/2002
Return made up to 25/10/02; full list of members
dot icon19/08/2002
Accounts made up to 2001-11-30
dot icon13/02/2002
Certificate of change of name
dot icon31/10/2001
Return made up to 25/10/01; full list of members
dot icon24/10/2001
Auditor's resignation
dot icon16/09/2001
Accounts made up to 2000-11-30
dot icon01/01/2001
Return made up to 25/10/00; full list of members
dot icon10/08/2000
Accounts made up to 1999-11-30
dot icon09/12/1999
Return made up to 25/10/99; full list of members
dot icon26/09/1999
Particulars of mortgage/charge
dot icon13/09/1999
Accounts made up to 1998-11-30
dot icon03/11/1998
Return made up to 25/10/98; no change of members
dot icon19/08/1998
-
dot icon05/11/1997
Return made up to 25/10/97; no change of members
dot icon07/07/1997
-
dot icon23/01/1997
Return made up to 25/10/96; full list of members
dot icon06/11/1996
Ad 01/11/96--------- £ si 49998@1=49998 £ ic 2/50000
dot icon20/06/1996
Particulars of mortgage/charge
dot icon20/06/1996
Particulars of mortgage/charge
dot icon14/06/1996
Accounting reference date notified as 30/11
dot icon29/05/1996
Particulars of mortgage/charge
dot icon01/05/1996
Resolutions
dot icon01/05/1996
£ nc 1000/500000 26/04/96
dot icon12/12/1995
Memorandum and Articles of Association
dot icon06/12/1995
Certificate of change of name
dot icon29/11/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon29/11/1995
Director resigned;new director appointed
dot icon29/11/1995
Registered office changed on 30/11/95 from: 1 mitchell lane bristol BS1 6BU
dot icon24/10/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2012
dot iconLast change occurred
29/11/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/11/2012
dot iconNext account date
29/11/2013
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hunter, Stephen
Director
12/12/2007 - Present
36
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
24/10/1995 - 13/11/1995
99600
INSTANT COMPANIES LIMITED
Nominee Director
24/10/1995 - 13/11/1995
43699
Frankish, Mark Derek
Secretary
13/11/2008 - Present
-
Blakey, Jeremy Sean
Secretary
11/12/2007 - 13/11/2008
-

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 EUROPEAN ROAD FREIGHT LIMITED

EUROPEAN ROAD FREIGHT LIMITED is an(a) Dissolved company incorporated on 24/10/1995 with the registered office located at Fleet House Woodhouse Street, Hedon Road, Hull, East Yorkshire HU9 1RJ. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EUROPEAN ROAD FREIGHT LIMITED?

toggle

EUROPEAN ROAD FREIGHT LIMITED is currently Dissolved. It was registered on 24/10/1995 and dissolved on 16/03/2015.

Where is EUROPEAN ROAD FREIGHT LIMITED located?

toggle

EUROPEAN ROAD FREIGHT LIMITED is registered at Fleet House Woodhouse Street, Hedon Road, Hull, East Yorkshire HU9 1RJ.

What does EUROPEAN ROAD FREIGHT LIMITED do?

toggle

EUROPEAN ROAD FREIGHT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for EUROPEAN ROAD FREIGHT LIMITED?

toggle

The latest filing was on 16/03/2015: Final Gazette dissolved via voluntary strike-off.