Company NameSpecialised Freight Services Ltd
Company StatusDissolved
Company Number04393774
CategoryPrivate Limited Company
Incorporation Date13 March 2002(22 years, 1 month ago)
Dissolution Date10 July 2018 (5 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Jamie Andrew Cramer
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2015(13 years after company formation)
Appointment Duration3 years, 3 months (closed 10 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Bentalls Business Park
Bentalls
Basildon
Essex
SS14 3BN
Director NameMr Dieter Barry Parish
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2017(15 years, 7 months after company formation)
Appointment Duration8 months, 1 week (closed 10 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Station Court
Station Approach
Wickford
Essex
SS11 7AT
Director NameMr Paul Mathew Hazell
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2002(same day as company formation)
RoleShipping Consultant
Country of ResidenceUnited Kingdom
Correspondence Address73 The Boundary
Langton Green
Royal Tunbridge Wells
Kent
TN3 0YA
Director NameFraser Euan McArthur
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2002(same day as company formation)
RoleShipping Consultant
Correspondence Address21 Colburn Crescent
Weylea Farm Burpham
Guildford
GU4 7YZ
Director NameIan Clark McArthur
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2002(same day as company formation)
RoleShipping Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Jalan Mutiara
09-06 The Montana
Singapore
249188
Secretary NameMr Ian Clark McArthur
NationalityBritish
StatusResigned
Appointed13 March 2002(same day as company formation)
RoleShipping Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Jalan Mutiara
09-06 The Montana
Singapore
249188
Director NameJason Paul Cottrell
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(3 months, 2 weeks after company formation)
Appointment Duration12 years, 8 months (resigned 17 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a The Chase
Ickenham
Uxbridge
Middlesex
UB10 8SR
Director NameMr Paul Charles Michael McAteer
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2015(13 years after company formation)
Appointment Duration2 years, 7 months (resigned 01 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Bentalls Business Park
Bentalls
Basildon
Essex
SS14 3BN
Director NameMr Christopher George Placeson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2015(13 years after company formation)
Appointment Duration2 years, 7 months (resigned 01 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Bentalls Business Park
Bentalls
Basildon
Essex
SS14 3BN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.specialisedfreight.com

Location

Registered Address1 Station Court
Station Approach
Wickford
Essex
SS11 7AT
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£282,268
Cash£265,858
Current Liabilities£295,428

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

10 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2018First Gazette notice for voluntary strike-off (1 page)
17 April 2018Application to strike the company off the register (3 pages)
12 March 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
12 March 2018Termination of appointment of Christopher George Placeson as a director on 1 November 2017 (1 page)
12 March 2018Termination of appointment of Paul Charles Michael Mcateer as a director on 1 November 2017 (1 page)
29 November 2017Appointment of Mr Dieter Barry Parish as a director on 1 November 2017 (2 pages)
29 November 2017Appointment of Mr Dieter Barry Parish as a director on 1 November 2017 (2 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (4 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (4 pages)
18 August 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
18 July 2016Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (2 pages)
18 July 2016Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (2 pages)
18 July 2016Audit exemption statement of guarantee by parent company for period ending 30/09/15 (2 pages)
18 July 2016Audit exemption statement of guarantee by parent company for period ending 30/09/15 (2 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
2 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 300
(6 pages)
2 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 300
(6 pages)
2 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 300
(6 pages)
2 July 2015Director's details changed for Mr James Cramer on 1 July 2015 (2 pages)
2 July 2015Director's details changed for Mr James Cramer on 1 July 2015 (2 pages)
2 July 2015Director's details changed for Mr James Cramer on 1 July 2015 (2 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 300
(6 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 300
(6 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 300
(6 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
1 June 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 300
(4 pages)
1 June 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 300
(4 pages)
24 April 2015Termination of appointment of Jason Paul Cottrell as a director on 17 March 2015 (2 pages)
24 April 2015Termination of appointment of Jason Paul Cottrell as a director on 17 March 2015 (2 pages)
19 March 2015Appointment of Mr James Cramer as a director on 18 March 2015 (2 pages)
19 March 2015Appointment of Mr James Cramer as a director on 18 March 2015 (2 pages)
18 March 2015Registered office address changed from 39 Station Road Liphook Hampshire GU30 7DW to 1 Station Court Station Approach Wickford Essex SS11 7AT on 18 March 2015 (1 page)
18 March 2015Appointment of Mr Chris Placeson as a director on 18 March 2015 (2 pages)
18 March 2015Registered office address changed from 39 Station Road Liphook Hampshire GU30 7DW to 1 Station Court Station Approach Wickford Essex SS11 7AT on 18 March 2015 (1 page)
18 March 2015Appointment of Mr Chris Placeson as a director on 18 March 2015 (2 pages)
18 March 2015Appointment of Mr Paul Mcateer as a director on 18 March 2015 (2 pages)
18 March 2015Appointment of Mr Paul Mcateer as a director on 18 March 2015 (2 pages)
31 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
31 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 300
(4 pages)
31 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 300
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
27 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
18 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
18 December 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
18 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
18 December 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
30 May 2012Second filing of AR01 previously delivered to Companies House made up to 13 March 2012 (18 pages)
30 May 2012Second filing of AR01 previously delivered to Companies House made up to 13 March 2012 (18 pages)
20 April 2012Cancellation of shares. Statement of capital on 20 April 2012
  • GBP 300
(4 pages)
20 April 2012Cancellation of shares. Statement of capital on 20 April 2012
  • GBP 300
(4 pages)
5 April 2012Annual return made up to 13 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 30/05/2012
(5 pages)
5 April 2012Annual return made up to 13 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 30/05/2012
(5 pages)
30 January 2012Cancellation of shares. Statement of capital on 30 January 2012
  • GBP 450
  • ANNOTATION A second filed SH06 was registered on 20/04/2012.
(5 pages)
30 January 2012Cancellation of shares. Statement of capital on 30 January 2012
  • GBP 450
  • ANNOTATION A second filed SH06 was registered on 20/04/2012.
(5 pages)
13 January 2012Purchase of own shares. (4 pages)
13 January 2012Purchase of own shares. (4 pages)
12 December 2011Termination of appointment of Ian Mcarthur as a secretary (1 page)
12 December 2011Termination of appointment of Ian Mcarthur as a director (1 page)
12 December 2011Termination of appointment of Ian Mcarthur as a secretary (1 page)
12 December 2011Termination of appointment of Ian Mcarthur as a director (1 page)
7 December 2011Statement of capital following an allotment of shares on 11 May 2011
  • GBP 300
(3 pages)
7 December 2011Statement of capital following an allotment of shares on 11 May 2011
  • GBP 300
(3 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 May 2011Annual return made up to 13 March 2011 with a full list of shareholders (6 pages)
12 May 2011Annual return made up to 13 March 2011 with a full list of shareholders (6 pages)
14 March 2011Director's details changed for Jason Paul Cottrell on 8 December 2010 (2 pages)
14 March 2011Director's details changed for Jason Paul Cottrell on 8 December 2010 (2 pages)
14 March 2011Secretary's details changed for Ian Clark Mcarthur on 28 August 2010 (2 pages)
14 March 2011Secretary's details changed for Ian Clark Mcarthur on 28 August 2010 (2 pages)
14 March 2011Director's details changed for Ian Clark Mcarthur on 28 August 2010 (2 pages)
14 March 2011Director's details changed for Ian Clark Mcarthur on 28 August 2010 (2 pages)
14 March 2011Director's details changed for Jason Paul Cottrell on 8 December 2010 (2 pages)
25 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 April 2010Director's details changed for Ian Clark Mcarthur on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Jason Paul Cottrell on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Ian Clark Mcarthur on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Jason Paul Cottrell on 1 October 2009 (2 pages)
15 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Jason Paul Cottrell on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Ian Clark Mcarthur on 1 October 2009 (2 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 March 2009Director and secretary's change of particulars / ian mcarthur / 30/06/2008 (1 page)
30 March 2009Return made up to 13/03/09; full list of members (4 pages)
30 March 2009Director and secretary's change of particulars / ian mcarthur / 30/06/2008 (1 page)
30 March 2009Return made up to 13/03/09; full list of members (4 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 April 2008Return made up to 13/03/08; full list of members (4 pages)
10 April 2008Return made up to 13/03/08; full list of members (4 pages)
5 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 March 2007Return made up to 13/03/07; full list of members (2 pages)
28 March 2007Return made up to 13/03/07; full list of members (2 pages)
16 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
11 May 2006Return made up to 13/03/06; full list of members (2 pages)
11 May 2006Return made up to 13/03/06; full list of members (2 pages)
18 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 September 2005Registered office changed on 02/09/05 from: tudor house, lower street, haslemere, surrey GU27 2PE (1 page)
2 September 2005Registered office changed on 02/09/05 from: tudor house, lower street, haslemere, surrey GU27 2PE (1 page)
8 April 2005Return made up to 13/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 April 2005Return made up to 13/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 March 2004Return made up to 13/03/04; full list of members (7 pages)
31 March 2004Return made up to 13/03/04; full list of members (7 pages)
18 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 March 2003Return made up to 13/03/03; full list of members (7 pages)
28 March 2003Return made up to 13/03/03; full list of members (7 pages)
15 November 2002Director resigned (1 page)
15 November 2002Director resigned (1 page)
2 August 2002New director appointed (2 pages)
2 August 2002New director appointed (2 pages)
5 July 2002Ad 01/07/02--------- £ si 100@1=100 £ ic 201/301 (3 pages)
5 July 2002Ad 01/07/02--------- £ si 100@1=100 £ ic 201/301 (3 pages)
14 May 2002Ad 15/04/02--------- £ si 50@1=50 £ ic 151/201 (3 pages)
14 May 2002Ad 15/04/02--------- £ si 50@1=50 £ ic 151/201 (3 pages)
23 April 2002Director resigned (1 page)
23 April 2002New secretary appointed (2 pages)
23 April 2002Director resigned (1 page)
23 April 2002New secretary appointed (2 pages)
23 April 2002Secretary resigned (1 page)
23 April 2002New director appointed (2 pages)
23 April 2002New director appointed (2 pages)
23 April 2002Secretary resigned (1 page)
23 April 2002New director appointed (2 pages)
23 April 2002New director appointed (2 pages)
23 April 2002New director appointed (2 pages)
23 April 2002New director appointed (2 pages)
19 April 2002Ad 15/04/02--------- £ si 150@1=150 £ ic 1/151 (3 pages)
19 April 2002Ad 15/04/02--------- £ si 150@1=150 £ ic 1/151 (3 pages)
13 March 2002Incorporation (19 pages)
13 March 2002Incorporation (19 pages)