Company NameFreight Options (U.K.) Limited
DirectorDerek John Hall
Company StatusDissolved
Company Number02708806
CategoryPrivate Limited Company
Incorporation Date22 April 1992(32 years ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Secretary NameMiss Julia Marie Cole
NationalityBritish
StatusCurrent
Appointed24 March 1992
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address38 Camborne Avenue
Aylesbury
Buckinghamshire
HP21 7DY
Director NameMr Derek John Hall
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1992(1 week, 1 day after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Camborne Avenue
Aylesbury
Buckinghamshire
HP21 7DY
Director NameMr Mukesh Prakashchandra Patel
Date of BirthMarch 1959 (Born 65 years ago)
NationalityKenyan
StatusResigned
Appointed30 April 1992(1 week, 1 day after company formation)
Appointment Duration1 month, 3 weeks (resigned 23 June 1992)
RoleCompany Director
Correspondence AddressPO Box 14471
Nairobi
Kenya
Foreign
Secretary NameMr Mukesh Prakashchandra Patel
NationalityKenyan
StatusResigned
Appointed30 April 1992(1 week, 1 day after company formation)
Appointment Duration1 month, 3 weeks (resigned 23 June 1992)
RoleCompany Director
Correspondence AddressPO Box 14471
Nairobi
Kenya
Foreign
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed22 April 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressMaclaren House
Skerne Road
Driffield
East Yorkshire
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Financials

Year2014
Turnover£518,897
Gross Profit£215,692
Net Worth-£19,780
Cash£247
Current Liabilities£205,341

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 December 2003Dissolved (1 page)
12 September 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
18 February 2003Liquidators statement of receipts and payments (5 pages)
20 February 2002Appointment of a voluntary liquidator (1 page)
20 February 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 February 2002Statement of affairs (8 pages)
30 January 2002Registered office changed on 30/01/02 from: unit 2 steyning way hounslow TW4 6DL (1 page)
6 March 2001Particulars of mortgage/charge (3 pages)
30 May 2000Return made up to 22/04/00; full list of members (6 pages)
23 February 2000Full accounts made up to 31 December 1998 (12 pages)
17 June 1999Return made up to 22/04/99; full list of members (6 pages)
15 December 1998Registered office changed on 15/12/98 from: kimberley house 13 sutton parade church road london NW4 1RR (1 page)
29 October 1998Full accounts made up to 31 December 1997 (12 pages)
5 October 1998Return made up to 22/04/98; no change of members (4 pages)
4 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
10 June 1996Particulars of mortgage/charge (3 pages)
23 April 1996Return made up to 22/04/96; full list of members (6 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
17 May 1995Return made up to 22/04/95; no change of members (4 pages)