Company NameDurable International Freight Ltd.
Company StatusDissolved
Company Number02509177
CategoryPrivate Limited Company
Incorporation Date6 June 1990(33 years, 10 months ago)
Dissolution Date24 January 2012 (12 years, 2 months ago)
Previous NameExpress Shipping & Forwarding (International) Ltd.

Business Activity

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

Directors

Director NameMr Kevin George Stevens
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1995(4 years, 7 months after company formation)
Appointment Duration17 years (closed 24 January 2012)
RoleFreight Forwarder
Country of ResidenceEngland
Correspondence Address40-42 High Street
Maldon
Essex
CM9 5PN
Secretary NameMr John Peter Stubbings
NationalityBritish
StatusClosed
Appointed02 December 2006(16 years, 6 months after company formation)
Appointment Duration5 years, 1 month (closed 24 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40-42 High Street
Maldon
Essex
CM9 5PN
Director NameMr Stanley Bibby
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(2 years after company formation)
Appointment Duration2 years, 7 months (resigned 11 January 1995)
RoleCompany Director
Correspondence AddressThe Old Vicarage 372 Ringley Road
Stoneclough
Manchester
M26 1FW
Secretary NameAnne Bibby
NationalityBritish
StatusResigned
Appointed06 June 1992(2 years after company formation)
Appointment Duration2 years, 7 months (resigned 11 January 1995)
RoleCompany Director
Correspondence AddressThe Old Vicarage 372 Ringley Road
Stoneclough
Manchester
M26 1FW
Director NamePeter Kenneth Hensher
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1995(4 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 June 2000)
RoleFreight Forwarder
Correspondence Address30 Lampern Crescent
Billericay
Essex
CM12 0FD
Director NameRobert Kenneth Snelson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1995(4 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 1996)
RoleConsultant/Freigh Forwarder
Correspondence Address35 Kilburn Lane
Openwoodgate
Belper
Derbyshire
DE56 0SF
Secretary NameRobert Kenneth Snelson
NationalityBritish
StatusResigned
Appointed11 January 1995(4 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 1996)
RoleConsultant/Freigh Forwarder
Correspondence Address35 Kilburn Lane
Openwoodgate
Belper
Derbyshire
DE56 0SF
Director NameAlan Edward Langdon
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1995(4 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 June 2000)
RoleFreight Forwarding
Correspondence Address31 Tawney Avenue
Upminster
Essex
RM14 2EW
Secretary NameMr John Peter Stubbings
NationalityBritish
StatusResigned
Appointed31 July 1996(6 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 21 April 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Birches East Hannigfield Road
Howe Green
Chelmsford
Essex
CM2 7TQ
Secretary NameDavid Wilson
NationalityBritish
StatusResigned
Appointed21 April 2006(15 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Randalls Drive
Hutton
Brentwood
Essex
CM13 1NN

Location

Registered Address40-42 High Street
Maldon
Essex
CM9 5PN
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon

Shareholders

25k at £1Woodland Global LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2011First Gazette notice for voluntary strike-off (1 page)
11 October 2011First Gazette notice for voluntary strike-off (1 page)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
28 September 2011Application to strike the company off the register (3 pages)
28 September 2011Application to strike the company off the register (3 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
26 July 2011Annual return made up to 6 June 2011 with a full list of shareholders
Statement of capital on 2011-07-26
  • GBP 25,000
(3 pages)
26 July 2011Annual return made up to 6 June 2011 with a full list of shareholders
Statement of capital on 2011-07-26
  • GBP 25,000
(3 pages)
26 July 2011Annual return made up to 6 June 2011 with a full list of shareholders
Statement of capital on 2011-07-26
  • GBP 25,000
(3 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Mr Kevin George Stevens on 1 June 2010 (2 pages)
16 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
16 June 2010Secretary's details changed for John Peter Stubbings on 1 June 2010 (1 page)
16 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
16 June 2010Secretary's details changed for John Peter Stubbings on 1 June 2010 (1 page)
16 June 2010Secretary's details changed for John Peter Stubbings on 1 June 2010 (1 page)
16 June 2010Director's details changed for Mr Kevin George Stevens on 1 June 2010 (2 pages)
16 June 2010Director's details changed for Mr Kevin George Stevens on 1 June 2010 (2 pages)
1 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
13 July 2009Return made up to 06/06/09; full list of members (3 pages)
13 July 2009Return made up to 06/06/09; full list of members (3 pages)
18 August 2008Return made up to 06/06/08; full list of members (3 pages)
18 August 2008Return made up to 06/06/08; full list of members (3 pages)
15 August 2008Accounts made up to 31 December 2007 (6 pages)
15 August 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
28 November 2007Return made up to 06/06/07; full list of members (2 pages)
28 November 2007Return made up to 06/06/07; full list of members (2 pages)
28 October 2007Accounts made up to 31 December 2006 (5 pages)
28 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
20 January 2007Secretary resigned (1 page)
20 January 2007Secretary resigned (1 page)
20 January 2007New secretary appointed (1 page)
20 January 2007New secretary appointed (1 page)
31 August 2006Accounts made up to 31 December 2005 (8 pages)
31 August 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
29 August 2006Location of register of members (1 page)
29 August 2006Location of debenture register (1 page)
29 August 2006Location of debenture register (1 page)
29 August 2006Location of register of members (1 page)
29 August 2006Return made up to 06/06/06; full list of members (2 pages)
29 August 2006Return made up to 06/06/06; full list of members (2 pages)
5 May 2006New secretary appointed (1 page)
5 May 2006Registered office changed on 05/05/06 from: leigh house weald road south weald brentwood essex CM14 5QX (1 page)
5 May 2006Secretary resigned (1 page)
5 May 2006Registered office changed on 05/05/06 from: leigh house weald road south weald brentwood essex CM14 5QX (1 page)
5 May 2006Secretary resigned (1 page)
5 May 2006New secretary appointed (1 page)
1 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
1 November 2005Accounts made up to 31 December 2004 (5 pages)
11 August 2005Return made up to 06/06/05; full list of members (6 pages)
11 August 2005Return made up to 06/06/05; full list of members (6 pages)
10 September 2004Secretary's particulars changed (1 page)
10 September 2004Secretary's particulars changed (1 page)
9 July 2004Return made up to 06/06/04; no change of members (6 pages)
9 July 2004Return made up to 06/06/04; no change of members (6 pages)
24 June 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
24 June 2004Accounts made up to 30 September 2003 (5 pages)
29 April 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
29 April 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
1 August 2003Full accounts made up to 30 September 2002 (11 pages)
1 August 2003Full accounts made up to 30 September 2002 (11 pages)
1 July 2003Return made up to 06/06/03; no change of members (6 pages)
1 July 2003Return made up to 06/06/03; no change of members (6 pages)
23 September 2002Full accounts made up to 30 September 2001 (15 pages)
23 September 2002Full accounts made up to 30 September 2001 (15 pages)
14 June 2002Return made up to 06/06/02; full list of members (6 pages)
14 June 2002Return made up to 06/06/02; full list of members (6 pages)
2 August 2001Full accounts made up to 30 September 2000 (15 pages)
2 August 2001Return made up to 06/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 August 2001Return made up to 06/06/01; full list of members (6 pages)
2 August 2001Full accounts made up to 30 September 2000 (15 pages)
19 February 2001Director resigned (1 page)
19 February 2001Director resigned (1 page)
19 February 2001Director resigned (1 page)
19 February 2001Director resigned (1 page)
12 September 2000Director's particulars changed (1 page)
12 September 2000Return made up to 06/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 September 2000Director's particulars changed (1 page)
12 September 2000Return made up to 06/06/00; full list of members (7 pages)
27 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
27 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
4 July 1999Return made up to 06/06/99; full list of members (6 pages)
4 July 1999Return made up to 06/06/99; full list of members (6 pages)
16 April 1999Memorandum and Articles of Association (11 pages)
16 April 1999Memorandum and Articles of Association (11 pages)
5 February 1999Director's particulars changed (1 page)
5 February 1999Director's particulars changed (1 page)
22 December 1998Registered office changed on 22/12/98 from: matrix house 12/16 lionel road canvey island essex SS8 9DE (1 page)
22 December 1998Registered office changed on 22/12/98 from: matrix house 12/16 lionel road canvey island essex SS8 9DE (1 page)
21 September 1998Return made up to 06/06/98; no change of members (4 pages)
21 September 1998Return made up to 06/06/98; no change of members (4 pages)
17 September 1998Ad 17/08/98--------- £ si 5000@1=5000 £ ic 20000/25000 (2 pages)
17 September 1998Particulars of contract relating to shares (3 pages)
17 September 1998Particulars of contract relating to shares (3 pages)
17 September 1998Ad 17/08/98--------- £ si 5000@1=5000 £ ic 20000/25000 (2 pages)
10 September 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 September 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 September 1998£ nc 20000/1000000 16/01/98 (1 page)
10 September 1998£ nc 20000/1000000 16/01/98 (1 page)
16 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
16 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
17 February 1998Director's particulars changed (1 page)
17 February 1998Director's particulars changed (1 page)
14 August 1997Return made up to 06/06/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 August 1997Return made up to 06/06/97; full list of members (6 pages)
12 August 1997Particulars of contract relating to shares (4 pages)
12 August 1997Ad 30/09/96--------- £ si 14900@1=14900 £ ic 5100/20000 (2 pages)
12 August 1997Ad 30/09/96--------- £ si 14900@1=14900 £ ic 5100/20000 (2 pages)
12 August 1997Particulars of contract relating to shares (4 pages)
28 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
28 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
23 January 1997New secretary appointed (2 pages)
23 January 1997Director resigned (1 page)
23 January 1997New secretary appointed (2 pages)
23 January 1997Director resigned (1 page)
9 November 1996Particulars of mortgage/charge (3 pages)
9 November 1996Particulars of mortgage/charge (3 pages)
31 July 1996Return made up to 06/06/96; no change of members
  • 363(287) ‐ Registered office changed on 31/07/96
(4 pages)
31 July 1996Return made up to 06/06/96; no change of members (4 pages)
31 July 1996Accounts for a small company made up to 30 September 1995 (9 pages)
31 July 1996Accounts for a small company made up to 30 September 1995 (9 pages)
20 March 1996Return made up to 06/06/95; full list of members (8 pages)
20 March 1996Return made up to 06/06/95; full list of members (8 pages)
12 October 1995Accounting reference date extended from 30/06 to 30/09 (1 page)
12 October 1995Accounting reference date extended from 30/06 to 30/09 (1 page)
6 June 1990Incorporation (16 pages)
6 June 1990Incorporation (16 pages)