Company NameLakeside Freight Forwarders Ltd.
Company StatusDissolved
Company Number02787414
CategoryPrivate Limited Company
Incorporation Date8 February 1993(31 years, 2 months ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)

Business Activity

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

Directors

Director NameMr David John Crowder
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1993(4 days after company formation)
Appointment Duration15 years, 9 months (closed 11 November 2008)
RoleFreight Consultant
Country of ResidenceEngland
Correspondence Address17 Bush Hall Road
Billericay
Essex
CM12 0PT
Director NameMr Trevor Martin Manning
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1993(4 days after company formation)
Appointment Duration15 years, 9 months (closed 11 November 2008)
RoleFreight Consultant
Country of ResidenceEngland
Correspondence Address263 Mawney Road
Romford
Essex
RM7 8DS
Secretary NameMr Trevor Martin Manning
NationalityBritish
StatusClosed
Appointed12 February 1993(4 days after company formation)
Appointment Duration15 years, 9 months (closed 11 November 2008)
RoleFreight Consultant
Country of ResidenceEngland
Correspondence Address263 Mawney Road
Romford
Essex
RM7 8DS
Director NameBarry Simon Watson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(4 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 03 July 1993)
RoleFreight Consultant
Correspondence Address193 Rose Lane
Marks Gate
Chadwell Heath
Essex
RM6 5NL
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed08 February 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressUnit 20 Saffron Court
Southfields Business Park
Basildon
Essex
SS15 6SS
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardLaindon Park
Built Up AreaBasildon

Financials

Year2014
Net Worth£38,600
Cash£34,818
Current Liabilities£2,019

Accounts

Latest Accounts31 January 2007 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2008First Gazette notice for voluntary strike-off (1 page)
13 June 2008Application for striking-off (1 page)
22 October 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
15 March 2007Return made up to 08/02/07; full list of members (7 pages)
4 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
9 February 2006Return made up to 08/02/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 May 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
7 March 2005Return made up to 08/02/05; full list of members (7 pages)
10 May 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
29 April 2004Registered office changed on 29/04/04 from: unit 24 saffron court southfield business park laindon basildon essex SS15 6SS (1 page)
14 February 2004Return made up to 08/02/04; full list of members (7 pages)
22 September 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
19 February 2003Return made up to 08/02/03; full list of members (7 pages)
4 July 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
14 February 2002Return made up to 08/02/02; full list of members (6 pages)
25 July 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
14 February 2001Return made up to 08/02/01; full list of members (6 pages)
24 August 2000Accounts for a small company made up to 31 January 2000 (5 pages)
16 February 2000Return made up to 08/02/00; full list of members (6 pages)
6 July 1999Accounts for a small company made up to 31 January 1999 (6 pages)
16 March 1999Return made up to 08/02/99; no change of members (4 pages)
23 June 1998Accounts for a small company made up to 31 January 1998 (5 pages)
24 March 1998Return made up to 08/02/98; no change of members (4 pages)
30 June 1997Accounts for a small company made up to 31 January 1997 (5 pages)
9 April 1997Return made up to 08/02/97; full list of members (6 pages)
21 May 1996Registered office changed on 21/05/96 from: oliver close riverside estate grays essex RM20 3EE (1 page)
21 May 1996Accounting reference date shortened from 31/03 to 31/01 (1 page)
21 May 1996Accounts for a small company made up to 31 March 1996 (5 pages)
27 February 1996Return made up to 08/02/96; no change of members (6 pages)
10 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
28 September 1995Registered office changed on 28/09/95 from: unit A1 motherwell way frogmore industrial estate west thurrock essex RM16 1XD (1 page)