M.W. FREIGHT SERVICES LIMITED

Register to unlock more data on OkredoRegister

M.W. FREIGHT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02306121

Incorporation date

16/10/1988

Size

Dormant

Contacts

Registered address

Registered address

Unit 4 Mercury Centre, Central, Way, Feltham, Middlesex TW14 0RNCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/1988)
dot icon17/05/2010
Final Gazette dissolved via compulsory strike-off
dot icon01/02/2010
First Gazette notice for compulsory strike-off
dot icon30/10/2009
Termination of appointment of Linda Clare as a secretary
dot icon29/10/2009
Termination of appointment of Paul Fowler as a director
dot icon29/10/2009
Termination of appointment of Christopher Mellors as a director
dot icon29/10/2009
Termination of appointment of Linda Clare as a secretary
dot icon26/07/2009
Accounts made up to 2008-12-31
dot icon04/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon09/10/2008
Return made up to 06/10/08; full list of members
dot icon20/05/2008
Accounts for a small company made up to 2007-12-31
dot icon29/10/2007
Return made up to 06/10/07; full list of members
dot icon29/10/2007
Location of debenture register
dot icon29/10/2007
Location of register of members
dot icon29/10/2007
Registered office changed on 30/10/07 from: unit 4 the mercury centre central way feltham middlesex TW14 0RN
dot icon21/10/2007
Accounts for a small company made up to 2006-12-31
dot icon03/06/2007
Accounting reference date extended from 31/07/06 to 31/12/06
dot icon01/11/2006
Return made up to 06/10/06; change of members
dot icon10/08/2006
Total exemption small company accounts made up to 2005-07-31
dot icon10/04/2006
Return made up to 06/10/05; full list of members
dot icon18/05/2005
New director appointed
dot icon16/05/2005
Particulars of mortgage/charge
dot icon28/03/2005
Declaration of assistance for shares acquisition
dot icon15/03/2005
Registered office changed on 16/03/05 from: lynton house 7-12 tavistock square london WC1H 9LT
dot icon15/03/2005
Auditor's resignation
dot icon15/03/2005
Secretary resigned;director resigned
dot icon15/03/2005
Director resigned
dot icon15/03/2005
New secretary appointed
dot icon15/03/2005
New director appointed
dot icon30/11/2004
Accounts for a small company made up to 2004-07-31
dot icon11/10/2004
Return made up to 06/10/04; full list of members
dot icon07/04/2004
Declaration of satisfaction of mortgage/charge
dot icon07/04/2004
Declaration of satisfaction of mortgage/charge
dot icon16/12/2003
Accounts for a small company made up to 2003-07-31
dot icon13/10/2003
Return made up to 06/10/03; full list of members
dot icon22/10/2002
Return made up to 06/10/02; full list of members
dot icon22/10/2002
Location of register of members address changed
dot icon22/10/2002
Location of debenture register address changed
dot icon10/10/2002
Accounts for a small company made up to 2002-07-31
dot icon05/06/2002
New secretary appointed
dot icon05/06/2002
Secretary resigned
dot icon03/02/2002
Accounts for a small company made up to 2001-07-31
dot icon10/10/2001
Return made up to 06/10/01; full list of members
dot icon10/10/2001
Director's particulars changed
dot icon27/02/2001
Registered office changed on 28/02/01 from: edinburgh house 43/51 windsor road slough berkshire SL1 2HL
dot icon23/10/2000
Return made up to 06/10/00; full list of members
dot icon23/10/2000
Director's particulars changed
dot icon23/10/2000
Location of register of members address changed
dot icon23/10/2000
Location of debenture register address changed
dot icon19/10/2000
Accounts for a small company made up to 2000-07-31
dot icon17/05/2000
New director appointed
dot icon27/04/2000
Accounts for a small company made up to 1999-07-31
dot icon10/02/2000
Resolutions
dot icon20/10/1999
Return made up to 06/10/99; full list of members
dot icon08/09/1999
Resolutions
dot icon08/09/1999
Resolutions
dot icon08/09/1999
Resolutions
dot icon31/05/1999
Accounts for a small company made up to 1998-07-31
dot icon29/10/1998
Return made up to 06/10/98; no change of members
dot icon26/05/1998
Accounts for a small company made up to 1997-07-31
dot icon21/10/1997
Return made up to 06/10/97; full list of members
dot icon01/06/1997
Accounts for a small company made up to 1996-07-31
dot icon25/10/1996
Return made up to 06/10/96; full list of members
dot icon02/06/1996
Accounts for a small company made up to 1995-07-31
dot icon19/12/1995
Return made up to 06/10/95; full list of members
dot icon19/12/1995
Location of register of members address changed
dot icon19/12/1995
Location of debenture register address changed
dot icon10/08/1995
Accounts for a small company made up to 1994-07-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon09/10/1994
Return made up to 06/10/94; full list of members
dot icon27/06/1994
Director's particulars changed
dot icon25/01/1994
Accounts for a small company made up to 1993-07-31
dot icon25/01/1994
Registered office changed on 26/01/94 from: 2 high street datchet slough berkshire SL3 9EA
dot icon08/12/1993
Return made up to 06/10/93; full list of members
dot icon08/12/1993
Registered office changed on 09/12/93
dot icon23/05/1993
Accounts for a small company made up to 1992-07-31
dot icon22/11/1992
Return made up to 06/10/92; full list of members
dot icon22/11/1992
Director's particulars changed
dot icon08/04/1992
Accounts for a small company made up to 1991-07-31
dot icon15/03/1992
Particulars of mortgage/charge
dot icon03/02/1992
Particulars of mortgage/charge
dot icon23/10/1991
Registered office changed on 24/10/91 from: 1 the quadrangle church st slough berkshire SL1 1PH
dot icon22/10/1991
Return made up to 06/10/91; full list of members
dot icon03/09/1991
Auditor's resignation
dot icon22/08/1991
Auditor's resignation
dot icon17/01/1991
Return made up to 15/12/90; full list of members
dot icon03/12/1990
Full accounts made up to 1990-07-31
dot icon25/07/1990
Registered office changed on 26/07/90 from: albany house albany crescent, claygate esher surrey KT10 0PF
dot icon25/07/1990
Secretary resigned;new secretary appointed
dot icon26/11/1989
Return made up to 06/10/89; full list of members
dot icon05/11/1989
Full accounts made up to 1989-07-31
dot icon06/09/1989
Secretary resigned;new secretary appointed
dot icon15/03/1989
Wd 06/03/89 ad 03/01/89--------- £ si 98@1=98 £ ic 2/100
dot icon06/02/1989
Memorandum and Articles of Association
dot icon26/01/1989
Accounting reference date notified as 31/07
dot icon25/01/1989
Certificate of change of name
dot icon15/11/1988
Secretary resigned;new secretary appointed
dot icon15/11/1988
Registered office changed on 16/11/88 from: 2 baches street london N1 6UB
dot icon15/11/1988
Director resigned;new director appointed
dot icon09/11/1988
Resolutions
dot icon16/10/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mellors, Christopher John
Director
25/02/2005 - 01/10/2009
17
Fowler, Paul Anthony
Director
11/05/2005 - 01/10/2009
11
Whitrod, Adina
Director
01/03/2000 - 25/02/2005
-
Clare, Linda Hazel
Secretary
25/02/2005 - 01/10/2009
2
Whitrod, Adina
Secretary
10/04/2002 - 25/02/2005
-

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 M.W. FREIGHT SERVICES LIMITED

M.W. FREIGHT SERVICES LIMITED is an(a) Dissolved company incorporated on 16/10/1988 with the registered office located at Unit 4 Mercury Centre, Central, Way, Feltham, Middlesex TW14 0RN. There is currently no 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 M.W. FREIGHT SERVICES LIMITED?

toggle

M.W. FREIGHT SERVICES LIMITED is currently Dissolved. It was registered on 16/10/1988 and dissolved on 17/05/2010.

Where is M.W. FREIGHT SERVICES LIMITED located?

toggle

M.W. FREIGHT SERVICES LIMITED is registered at Unit 4 Mercury Centre, Central, Way, Feltham, Middlesex TW14 0RN.

What does M.W. FREIGHT SERVICES LIMITED do?

toggle

M.W. FREIGHT SERVICES LIMITED operates in the Scheduled air transport (62.10 - SIC 2003) sector.

What is the latest filing for M.W. FREIGHT SERVICES LIMITED?

toggle

The latest filing was on 17/05/2010: Final Gazette dissolved via compulsory strike-off.