Company NameSame Day Freight Limited
Company StatusDissolved
Company Number06510760
CategoryPrivate Limited Company
Incorporation Date20 February 2008(16 years, 2 months ago)
Dissolution Date19 June 2012 (11 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Barry Manning
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2008(same day as company formation)
RoleHaulier
Country of ResidenceUnited Kingdom
Correspondence Address45 Rokeby Park
Hull
East Yorkshire
HU4 7QE
Secretary NameMrs Joy Helen Manning
StatusClosed
Appointed20 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address45 Rokeby Park
Hull
East Yorkshire
HU4 7QE
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed20 February 2008(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed20 February 2008(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address45 Rokeby Park
Hull
HU4 7QE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardPickering
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth-£8,697
Cash£300
Current Liabilities£9,287

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

19 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
3 March 2011Annual return made up to 20 February 2011 with a full list of shareholders
Statement of capital on 2011-03-03
  • GBP 2
(4 pages)
3 March 2011Annual return made up to 20 February 2011 with a full list of shareholders
Statement of capital on 2011-03-03
  • GBP 2
(4 pages)
30 June 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 June 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
23 February 2010Director's details changed for Mr Barry Manning on 20 February 2010 (2 pages)
23 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Mr Barry Manning on 20 February 2010 (2 pages)
23 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
23 June 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
23 June 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
1 April 2009Return made up to 20/02/09; full list of members (3 pages)
1 April 2009Return made up to 20/02/09; full list of members (3 pages)
26 February 2008Secretary appointed mrs joy helen manning (1 page)
26 February 2008Director appointed mr barry manning (1 page)
26 February 2008Secretary appointed mrs joy helen manning (1 page)
26 February 2008Director appointed mr barry manning (1 page)
25 February 2008Ad 20/02/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
25 February 2008Ad 20/02/08 gbp si 2@1=2 gbp ic 2/4 (2 pages)
21 February 2008Secretary resigned (1 page)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
21 February 2008Secretary resigned (1 page)
20 February 2008Incorporation (13 pages)
20 February 2008Incorporation (13 pages)