Company NameEurocold International Freight Limited
DirectorIan Ogden
Company StatusDissolved
Company Number03943749
CategoryPrivate Limited Company
Incorporation Date9 March 2000(24 years, 1 month ago)

Directors

Director NameIan Ogden
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2000(2 months, 2 weeks after company formation)
Appointment Duration23 years, 11 months
RoleCo Director
Correspondence Address14 Teesdale Avenue
Hull
North Humberside
HU9 3UG
Secretary NameMr Kenneth Hardwick
NationalityBritish
StatusCurrent
Appointed26 May 2000(2 months, 2 weeks after company formation)
Appointment Duration23 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address29 The Meadows
Hull
North Humberside
HU7 6EE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressC/O Bkr Haines Watts
Elsworth House
94 Alfred Gelder Street
Hull
HU1 2SW
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

2 November 2004Dissolved (1 page)
2 August 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
8 June 2004Liquidators statement of receipts and payments (5 pages)
27 February 2004Notice of ceasing to act as a voluntary liquidator (1 page)
27 February 2004C/O replacement of liquidator (10 pages)
21 January 2004Appointment of a voluntary liquidator (1 page)
16 December 2003Liquidators statement of receipts and payments (6 pages)
4 June 2003Liquidators statement of receipts and payments (5 pages)
9 December 2002Liquidators statement of receipts and payments (5 pages)
5 June 2002Liquidators statement of receipts and payments (6 pages)
15 June 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 June 2001Appointment of a voluntary liquidator (1 page)
15 June 2001Statement of affairs (11 pages)
9 May 2001Registered office changed on 09/05/01 from: 76-78 lowgate hull north humberside HU1 1HP (1 page)
10 February 2001Particulars of mortgage/charge (7 pages)
5 July 2000Registered office changed on 05/07/00 from: c/o bessacarr accountacy 11 albion place, doncaster south yorkshire DN1 2EG (1 page)
5 June 2000New secretary appointed (2 pages)
5 June 2000New director appointed (2 pages)
17 March 2000Director resigned (1 page)
17 March 2000Secretary resigned (1 page)
9 March 2000Incorporation (12 pages)