About

Registered Number: 03324239
Date of Incorporation: 26/02/1997 (27 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 14/04/2019 (5 years ago)
Registered Address: Begbies Traynor, 340 Deansgate, Manchester, M3 4LY

 

Having been setup in 1997, Cheshire Freight Services Ltd are based in Manchester, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this company. There are 2 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WRIGHT, Josef 27 February 1997 17 February 2000 1
WRIGHT, Margaret 27 February 1997 03 April 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 April 2019
LIQ14 - N/A 14 January 2019
LIQ03 - N/A 04 April 2018
AD01 - Change of registered office address 13 February 2017
RESOLUTIONS - N/A 10 February 2017
4.20 - N/A 10 February 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 10 February 2017
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 21 March 2016
MR01 - N/A 10 February 2016
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 25 March 2013
AD01 - Change of registered office address 24 January 2013
TM01 - Termination of appointment of director 17 April 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AA - Annual Accounts 10 December 2009
363a - Annual Return 22 May 2009
AA - Annual Accounts 24 March 2009
AA - Annual Accounts 04 June 2008
363a - Annual Return 23 April 2008
AA - Annual Accounts 29 May 2007
363s - Annual Return 14 May 2007
395 - Particulars of a mortgage or charge 19 May 2006
363s - Annual Return 03 March 2006
AA - Annual Accounts 03 January 2006
AA - Annual Accounts 08 March 2005
363s - Annual Return 04 March 2005
363s - Annual Return 05 March 2004
AA - Annual Accounts 25 September 2003
363s - Annual Return 02 April 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 26 April 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 05 March 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 02 March 2000
288b - Notice of resignation of directors or secretaries 25 February 2000
AA - Annual Accounts 02 February 2000
395 - Particulars of a mortgage or charge 04 March 1999
363s - Annual Return 26 February 1999
AA - Annual Accounts 20 January 1999
225 - Change of Accounting Reference Date 30 November 1998
CERTNM - Change of name certificate 09 November 1998
288a - Notice of appointment of directors or secretaries 15 October 1998
363s - Annual Return 03 April 1998
288a - Notice of appointment of directors or secretaries 26 March 1997
288a - Notice of appointment of directors or secretaries 26 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 1997
287 - Change in situation or address of Registered Office 17 March 1997
288b - Notice of resignation of directors or secretaries 12 March 1997
288b - Notice of resignation of directors or secretaries 12 March 1997
NEWINC - New incorporation documents 26 February 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 February 2016 Outstanding

N/A

Fixed and floating charge 18 May 2006 Outstanding

N/A

Mortgage debenture 01 March 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.