Company NameZanotti Truckfreeze Limited
DirectorsAnthony Charles Fuller and Patrick Riley Snr
Company StatusDissolved
Company Number02977511
CategoryPrivate Limited Company
Incorporation Date11 October 1994(29 years, 6 months ago)
Previous NameTruckfreeze Ltd.

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameAnthony Charles Fuller
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1994(same day as company formation)
RoleTransport Service
Correspondence Address7 Foxglove Close
Kempshott
Basingstoke
Hampshire
RG22 5NR
Secretary NameKaren Lindsay Fuller
NationalityBritish
StatusCurrent
Appointed13 September 2003(8 years, 11 months after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Correspondence Address7 Foxglove Close
Kempshott
Basingstoke
Hampshire
RG22 5NR
Director NamePatrick Riley Snr
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2004(9 years, 5 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Correspondence Address73 Palatine Drive
Bury
Lancashire
BL9 6RR
Secretary NameMs Francesca Patrice Devine
NationalityBritish
StatusCurrent
Appointed09 March 2004(9 years, 5 months after company formation)
Appointment Duration20 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address11 The Limes
South Cave
Brough
North Humberside
HU15 2FG
Director NameKatherine Denise Fuller
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1994(same day as company formation)
RoleTransport Service
Correspondence Address7 Foxglove Close
Kempshott
Basingstoke
Hampshire
RG22 5NR
Secretary NameKatherine Denise Fuller
NationalityBritish
StatusResigned
Appointed11 October 1994(same day as company formation)
RoleTransport Service
Correspondence Address7 Foxglove Close
Kempshott
Basingstoke
Hampshire
RG22 5NR
Secretary NameMichael Self
NationalityBritish
StatusResigned
Appointed15 November 2000(6 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 13 September 2003)
RoleCompany Director
Correspondence Address12 Bevan Close
Waterside Park
Southampton
SO19 9PE
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed11 October 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

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
Net Worth£154,353
Current Liabilities£204,024

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

27 January 2007Dissolved (1 page)
27 October 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
26 July 2006Liquidators statement of receipts and payments (5 pages)
27 January 2006Liquidators statement of receipts and payments (5 pages)
26 January 2005Registered office changed on 26/01/05 from: norwich house savile street kingston upon hull east yorkshire HU1 3ES (1 page)
25 January 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 January 2005Appointment of a voluntary liquidator (1 page)
25 January 2005Statement of affairs (15 pages)
29 December 2004Return made up to 11/10/04; full list of members (7 pages)
16 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 July 2004Particulars of mortgage/charge (3 pages)
29 April 2004Company name changed truckfreeze LTD.\certificate issued on 29/04/04 (2 pages)
13 April 2004Return made up to 11/10/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
13 April 2004New secretary appointed (1 page)
16 March 2004Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page)
16 March 2004Registered office changed on 16/03/04 from: springpark house basing view basingstoke hampshire RG21 4HG (1 page)
16 March 2004New secretary appointed (2 pages)
16 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 March 2004New director appointed (2 pages)
16 March 2004Secretary resigned (1 page)
6 March 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
25 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
30 December 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
12 November 2002Return made up to 11/10/02; full list of members (6 pages)
22 February 2002Registered office changed on 22/02/02 from: hartland house 26 winchester street basingstoke hampshire RG21 1GU (1 page)
19 October 2001Return made up to 11/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
13 April 2001New secretary appointed (2 pages)
29 March 2001Secretary resigned;director resigned (1 page)
12 October 2000Return made up to 11/10/00; full list of members (6 pages)
28 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
14 October 1999Return made up to 11/10/99; full list of members (6 pages)
10 June 1999Particulars of mortgage/charge (3 pages)
21 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
23 October 1998Return made up to 11/10/98; full list of members (6 pages)
7 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
19 May 1998Particulars of mortgage/charge (3 pages)
31 October 1997Return made up to 11/10/97; no change of members (4 pages)
17 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
10 November 1996Return made up to 11/10/96; no change of members (6 pages)
10 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
25 October 1995Return made up to 11/10/95; full list of members (6 pages)
23 October 1995Accounting reference date extended from 31/10 to 31/12 (1 page)