Company NameTAL Freeway Ltd
Company StatusDissolved
Company Number00898591
CategoryPrivate Limited Company
Incorporation Date20 February 1967(57 years, 2 months ago)
Dissolution Date3 May 2011 (12 years, 11 months ago)
Previous NameFreeway Haulage Limited

Business Activity

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

Directors

Director NameMr Richard Everett Shaw
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2005(38 years, 10 months after company formation)
Appointment Duration5 years, 4 months (closed 03 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOdessa House
Lighthazles Road Soyland
Halifax
HX6 4NP
Director NameMr Neil Andrew Taylor
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2005(38 years, 10 months after company formation)
Appointment Duration5 years, 4 months (closed 03 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Queenswood Drive
Middlewood
Sheffield
S6 1RJ
Secretary NameMr Richard Everett Shaw
NationalityBritish
StatusClosed
Appointed01 September 2008(41 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 03 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOdessa House
Lighthazles Road Soyland
Halifax
HX6 4NP
Director NameMr Joseph Robert Corbett
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1990(23 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 April 1993)
RoleCompany Director
Correspondence AddressBoundary Cottage Farm
Towlaw
Bishop Auckland
Co Durham
DL13 4QB
Director NameMr Peter Corbett
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1990(23 years, 10 months after company formation)
Appointment Duration10 years, 3 months (resigned 06 April 2001)
RoleCompany Director
Correspondence Address32 Consett Road
Castleside
Consett
County Durham
DH8 9QL
Director NameMrs Marian Henry Lewis
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1990(23 years, 10 months after company formation)
Appointment Duration3 years (resigned 21 December 1993)
RoleCompany Director
Correspondence Address66 Fernlea Close
Washington
Tyne & Wear
NE38 8RR
Secretary NameMrs Julia Corbett
NationalityBritish
StatusResigned
Appointed20 December 1990(23 years, 10 months after company formation)
Appointment Duration10 years, 3 months (resigned 06 April 2001)
RoleCompany Director
Correspondence Address32 Consett Road
Castleside
Consett
County Durham
DH8 9QL
Director NameMrs Julia Corbett
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1993(26 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 06 April 2001)
RoleCompany Director
Correspondence Address32 Consett Road
Castleside
Consett
County Durham
DH8 9QL
Director NameFrancis David Park
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(34 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 08 December 2005)
RoleCompany Director
Correspondence Address8 Carnoustie
Usworth
Washington
Tyne & Wear
NE37 1ND
Secretary NameCarol Ada Park
NationalityBritish
StatusResigned
Appointed06 April 2001(34 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 08 December 2005)
RoleCompany Director
Correspondence Address8 Carnoustie
Usworth
Washington
Tyne & Wear
NE37 1ND
Director NameCarol Ada Park
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2005(38 years after company formation)
Appointment Duration9 months (resigned 08 December 2005)
RoleCompany Director
Correspondence Address8 Carnoustie
Usworth
Washington
Tyne & Wear
NE37 1ND
Secretary NameMr Richard Everett Shaw
NationalityBritish
StatusResigned
Appointed08 December 2005(38 years, 10 months after company formation)
Appointment Duration7 months (resigned 12 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOdessa House
Lighthazles Road Soyland
Halifax
HX6 4NP
Secretary NameJonathan Ian Watkin
NationalityBritish
StatusResigned
Appointed12 July 2006(39 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 20 June 2007)
RoleCertified Accountant
Correspondence Address6 Harlech Close
Chapeltown
Sheffield
Yorkshire
S35 2ZL
Director NameMr Kerry Daniel Neath
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(40 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 2008)
RoleCompany Director
Correspondence Address39 Westgate Road
Belton
Doncaster
DN9 1PY
Secretary NameMr Kerry Daniel Neath
NationalityBritish
StatusResigned
Appointed20 June 2007(40 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 2008)
RoleCompany Director
Correspondence Address39 Westgate Road
Belton
Doncaster
DN9 1PY

Location

Registered AddressEarl Grey House 75-85 Grey Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6EF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

50 at 1Tal Galaxy LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,150,344
Cash£202,686
Current Liabilities£556,976

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

3 May 2011Final Gazette dissolved following liquidation (1 page)
3 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2011Administrator's progress report to 28 January 2011 (13 pages)
14 February 2011Administrator's progress report to 28 January 2011 (13 pages)
3 February 2011Notice of move from Administration to Dissolution (11 pages)
3 February 2011Notice of move from Administration to Dissolution on 1 February 2011 (11 pages)
28 October 2010Notice of deemed approval of proposals (1 page)
28 October 2010Notice of deemed approval of proposals (1 page)
28 October 2010Administrator's progress report to 11 October 2010 (12 pages)
28 October 2010Administrator's progress report to 11 October 2010 (12 pages)
7 June 2010Statement of administrator's proposal (11 pages)
7 June 2010Statement of administrator's proposal (11 pages)
20 April 2010Appointment of an administrator (1 page)
20 April 2010Appointment of an administrator (1 page)
16 April 2010Registered office address changed from Park House Wentworth Way Wentworth Business Park Tankersley Sheffield South Yorkshire S75 3DH on 16 April 2010 (2 pages)
16 April 2010Registered office address changed from Park House Wentworth Way Wentworth Business Park Tankersley Sheffield South Yorkshire S75 3DH on 16 April 2010 (2 pages)
6 April 2010Particulars of a mortgage or charge / charge no: 14 (7 pages)
6 April 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
6 April 2010Particulars of a mortgage or charge / charge no: 14 (7 pages)
6 April 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
9 January 2009Return made up to 29/12/08; full list of members (3 pages)
9 January 2009Return made up to 29/12/08; full list of members (3 pages)
17 November 2008Accounts for a small company made up to 31 March 2008 (7 pages)
17 November 2008Accounts for a small company made up to 31 March 2008 (7 pages)
9 September 2008Secretary appointed richard everett shaw (2 pages)
9 September 2008Appointment Terminate, Director And Secretary Kerry Daniel Neath Logged Form (1 page)
9 September 2008Secretary appointed richard everett shaw (2 pages)
9 September 2008Appointment terminate, director and secretary kerry daniel neath logged form (1 page)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 12 (10 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 10 (10 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 11 (10 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 9 (10 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 9 (10 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 10 (10 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 11 (10 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 12 (10 pages)
3 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
3 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
3 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
3 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
3 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
3 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
2 February 2008Particulars of mortgage/charge (7 pages)
2 February 2008Particulars of mortgage/charge (7 pages)
1 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
1 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
14 January 2008Return made up to 29/12/07; full list of members (3 pages)
14 January 2008Return made up to 29/12/07; full list of members (3 pages)
3 September 2007Secretary resigned (1 page)
3 September 2007Secretary resigned (1 page)
24 July 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 July 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 June 2007Registered office changed on 28/06/07 from: hadrian coachworks wellington rd dunston tyne & wear NE11 9JL (1 page)
28 June 2007Registered office changed on 28/06/07 from: hadrian coachworks wellington rd dunston tyne & wear NE11 9JL (1 page)
28 June 2007New secretary appointed;new director appointed (2 pages)
28 June 2007New secretary appointed;new director appointed (2 pages)
26 January 2007Return made up to 29/12/06; full list of members (7 pages)
22 January 2007Company name changed freeway haulage LIMITED\certificate issued on 22/01/07 (2 pages)
22 January 2007Company name changed freeway haulage LIMITED\certificate issued on 22/01/07 (2 pages)
21 August 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
21 August 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
20 July 2006New secretary appointed (2 pages)
20 July 2006Secretary resigned (1 page)
20 July 2006New secretary appointed (2 pages)
20 July 2006Secretary resigned (1 page)
3 February 2006Return made up to 29/12/05; full list of members (7 pages)
3 February 2006Return made up to 29/12/05; full list of members (7 pages)
28 December 2005Declaration of assistance for shares acquisition (68 pages)
28 December 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
28 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 December 2005Secretary resigned;director resigned (1 page)
28 December 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
28 December 2005Secretary resigned;director resigned (1 page)
28 December 2005Declaration of assistance for shares acquisition (68 pages)
28 December 2005New secretary appointed;new director appointed (1 page)
28 December 2005New director appointed (1 page)
28 December 2005Director resigned (1 page)
28 December 2005New director appointed (1 page)
28 December 2005New secretary appointed;new director appointed (1 page)
28 December 2005Director resigned (1 page)
20 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 December 2005Particulars of mortgage/charge (7 pages)
15 December 2005Particulars of mortgage/charge (7 pages)
8 April 2005Auditor's resignation (1 page)
8 April 2005Auditor's resignation (1 page)
7 April 2005New director appointed (2 pages)
7 April 2005New director appointed (2 pages)
21 March 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
21 March 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
23 December 2004Return made up to 29/12/04; full list of members (6 pages)
23 December 2004Return made up to 29/12/04; full list of members (6 pages)
17 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
17 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
19 January 2004Return made up to 29/12/03; full list of members (6 pages)
19 January 2004Return made up to 29/12/03; full list of members (6 pages)
27 April 2003Accounts for a small company made up to 31 December 2002 (12 pages)
27 April 2003Accounts for a small company made up to 31 December 2002 (12 pages)
27 January 2003Return made up to 29/12/02; full list of members (6 pages)
27 January 2003Return made up to 29/12/02; full list of members (6 pages)
10 April 2002Accounts for a small company made up to 31 December 2001 (11 pages)
10 April 2002Accounts for a small company made up to 31 December 2001 (11 pages)
17 December 2001Return made up to 29/12/01; full list of members (6 pages)
17 December 2001Return made up to 29/12/01; full list of members (6 pages)
20 June 2001Particulars of mortgage/charge (4 pages)
20 June 2001Particulars of mortgage/charge (4 pages)
23 April 2001New director appointed (2 pages)
23 April 2001Secretary resigned;director resigned (1 page)
23 April 2001Director resigned (1 page)
23 April 2001Secretary resigned;director resigned (1 page)
23 April 2001Director resigned (1 page)
23 April 2001New secretary appointed (2 pages)
23 April 2001New director appointed (2 pages)
23 April 2001New secretary appointed (2 pages)
18 April 2001Declaration of assistance for shares acquisition (7 pages)
18 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 April 2001Declaration of assistance for shares acquisition (7 pages)
10 April 2001Particulars of mortgage/charge (3 pages)
10 April 2001Declaration of satisfaction of mortgage/charge (1 page)
10 April 2001Particulars of mortgage/charge (3 pages)
10 April 2001Particulars of mortgage/charge (3 pages)
10 April 2001Particulars of mortgage/charge (3 pages)
10 April 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Full accounts made up to 31 December 2000 (20 pages)
9 March 2001Full accounts made up to 31 December 2000 (20 pages)
2 January 2001Return made up to 29/12/00; full list of members (6 pages)
2 January 2001Return made up to 29/12/00; full list of members (6 pages)
15 March 2000Full accounts made up to 31 December 1999 (20 pages)
15 March 2000Full accounts made up to 31 December 1999 (20 pages)
21 December 1999Return made up to 29/12/99; full list of members (6 pages)
21 December 1999Return made up to 29/12/99; full list of members (6 pages)
10 March 1999Full accounts made up to 31 December 1998 (20 pages)
10 March 1999Full accounts made up to 31 December 1998 (20 pages)
22 January 1999Particulars of mortgage/charge (3 pages)
22 January 1999Particulars of mortgage/charge (3 pages)
22 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
15 December 1998Return made up to 29/12/98; full list of members (6 pages)
15 December 1998Return made up to 29/12/98; full list of members (6 pages)
26 March 1998Full accounts made up to 31 December 1997 (19 pages)
26 March 1998Full accounts made up to 31 December 1997 (19 pages)
5 January 1998Return made up to 29/12/97; no change of members (4 pages)
5 January 1998Return made up to 29/12/97; no change of members (4 pages)
17 March 1997Full accounts made up to 31 December 1996 (19 pages)
17 March 1997Full accounts made up to 31 December 1996 (19 pages)
18 December 1996Return made up to 29/12/96; no change of members (4 pages)
18 December 1996Return made up to 29/12/96; no change of members (4 pages)
28 April 1996Full accounts made up to 31 December 1995 (18 pages)
28 April 1996Full accounts made up to 31 December 1995 (18 pages)
3 January 1996Return made up to 29/12/95; full list of members (6 pages)
24 March 1995Full accounts made up to 31 December 1994 (18 pages)
24 March 1995Full accounts made up to 31 December 1994 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
13 January 1994Return made up to 29/12/93; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
24 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 June 1993£ ic 100/50 08/04/93 £ sr 50@1=50 (1 page)
24 June 1993£ ic 100/50 08/04/93 £ sr 50@1=50 (1 page)
24 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 February 1987Return made up to 17/11/86; full list of members (4 pages)
21 February 1987Return made up to 17/11/86; full list of members (4 pages)
20 February 1967Incorporation (14 pages)
20 February 1967Incorporation (14 pages)