Company NameNightfreight (Herts) Limited
Company StatusDissolved
Company Number03310551
CategoryPrivate Limited Company
Incorporation Date31 January 1997(27 years, 2 months ago)
Dissolution Date14 November 2006 (17 years, 5 months ago)
Previous NamePairclay Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameAnton Gordon Gibbs
NationalityBritish
StatusClosed
Appointed03 February 1997(3 days after company formation)
Appointment Duration9 years, 9 months (closed 14 November 2006)
RoleCompany Director
Correspondence AddressFlat 1
34 Cliff Road
Newquay
Cornwall
TR7 2ND
Director NameJames Webster
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1997(7 months after company formation)
Appointment Duration9 years, 2 months (closed 14 November 2006)
RoleCompany Director
Correspondence AddressBruce Cottage
Mayfield Road St Cyrus
Montrose
Tayside
DD10 0BT
Scotland
Director NameJason James Webster
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(3 days after company formation)
Appointment Duration1 year (resigned 28 February 1998)
RoleTransport Manager
Correspondence Address30 Mascalls Lane
Brentwood
Essex
CM14 5LR
Director NameIrene Webster
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(7 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 January 2005)
RoleCompany Director
Correspondence Address3 Spindleberry Close
Welwyn
Hertfordshire
AL6 0SJ
Director NameDuncan John Sims
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1998(1 year after company formation)
Appointment Duration3 months, 1 week (resigned 31 May 1998)
RoleParcel Delivery
Correspondence Address140 Leicester Road
Markfield
Leicestershire
LE67 9RE
Director NameJacqueline Sandra Rowland
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(1 year, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 31 January 2003)
RoleSales Director
Correspondence Address92 Lansdowne Avenue
Leigh On Sea
Essex
SS9 1LL
Director NameMr Stephen Roy Woodman
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(1 year, 10 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 28 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 St Martins Close
Lower Earley
Reading
RG6 4BS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 January 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 January 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Bird Luckin
Burntwood House
7 Shenfield Road
Brentwood Essex
CM15 8AF
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood North
Built Up AreaBrentwood

Financials

Year2014
Net Worth£93,250
Cash£180,280
Current Liabilities£87,030

Accounts

Latest Accounts31 August 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

14 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2006First Gazette notice for voluntary strike-off (1 page)
19 June 2006Application for striking-off (1 page)
10 March 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
15 February 2006Return made up to 31/01/06; full list of members (6 pages)
23 January 2006Secretary's particulars changed (1 page)
24 October 2005Director resigned (1 page)
14 October 2005Director's particulars changed (1 page)
22 February 2005Return made up to 31/01/05; full list of members (6 pages)
21 December 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
22 March 2004Return made up to 31/01/04; change of members (7 pages)
22 March 2004Accounts for a small company made up to 31 August 2003 (6 pages)
14 January 2004Ad 30/08/03--------- £ si 48000@1=48000 £ ic 512200/560200 (2 pages)
14 January 2004Director resigned (1 page)
21 February 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 December 2002Accounts for a small company made up to 31 August 2002 (6 pages)
14 March 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 December 2001Accounts for a small company made up to 31 August 2001 (6 pages)
9 May 2001Particulars of mortgage/charge (3 pages)
9 February 2001Accounts for a small company made up to 31 August 2000 (6 pages)
8 February 2001Return made up to 31/01/01; change of members (7 pages)
5 February 2001Accounts for a small company made up to 31 August 1999 (6 pages)
3 April 2000Ad 10/01/00--------- £ si 25000@1 (2 pages)
4 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
4 February 2000Director resigned (1 page)
23 November 1999Accounts for a small company made up to 31 August 1998 (6 pages)
6 March 1999Particulars of mortgage/charge (3 pages)
24 February 1999Return made up to 31/01/99; full list of members (6 pages)
24 February 1999Ad 28/07/98-01/12/98 £ si 186200@1 (2 pages)
10 February 1999Ad 02/03/98--------- £ si 101000@1=101000 £ ic 200000/301000 (2 pages)
15 December 1998Director resigned (1 page)
15 December 1998New director appointed (2 pages)
1 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
29 April 1998New director appointed (2 pages)
21 April 1998Return made up to 31/01/98; full list of members (5 pages)
13 March 1998New director appointed (2 pages)
10 March 1998New director appointed (2 pages)
10 March 1998Director resigned (1 page)
10 March 1998New director appointed (2 pages)
10 June 1997Ad 12/04/97--------- £ si 89999@1=89999 £ ic 110001/200000 (2 pages)
10 June 1997Ad 01/03/97--------- £ si 109999@1=109999 £ ic 2/110001 (2 pages)
24 March 1997Particulars of mortgage/charge (3 pages)
24 February 1997Memorandum and Articles of Association (8 pages)
17 February 1997Company name changed pairclay LIMITED\certificate issued on 18/02/97 (2 pages)
13 February 1997New secretary appointed (2 pages)
13 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 February 1997Nc inc already adjusted 03/02/97 (1 page)
13 February 1997Registered office changed on 13/02/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 February 1997Director resigned (1 page)
13 February 1997Secretary resigned (1 page)
13 February 1997New director appointed (2 pages)
31 January 1997Incorporation (9 pages)