Company NameIDL Freight Services Limited
Company StatusDissolved
Company Number03296320
CategoryPrivate Limited Company
Incorporation Date24 December 1996(27 years, 4 months ago)
Dissolution Date28 September 1999 (24 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.
SIC 6322Other supporting water transport
SIC 52220Service activities incidental to water transportation
SIC 6323Other supporting air transport
SIC 52230Service activities incidental to air transportation

Directors

Director NameMr Graham Edward Knight
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 December 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ingledew Drive
Leeds
LS8 1DJ
Director NameAlan Potter
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address1 Sherwood Close
Murton Village
Newcastle Upon Tyne
NE27 0LS
Secretary NameAlan Potter
NationalityBritish
StatusClosed
Appointed24 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address1 Sherwood Close
Murton Village
Newcastle Upon Tyne
NE27 0LS
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed24 December 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed24 December 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressPenshaw Way
Portobello Trading Est Birtley
Chester Le Street
County Durham
DH3 2SA
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

28 September 1999Final Gazette dissolved via compulsory strike-off (1 page)
8 June 1999First Gazette notice for compulsory strike-off (1 page)
17 August 1998Return made up to 24/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 March 1998Particulars of mortgage/charge (3 pages)
29 January 1997Director resigned (1 page)
29 January 1997New secretary appointed;new director appointed (2 pages)
29 January 1997Registered office changed on 29/01/97 from: 372 old street london EC1V 9LT (1 page)
29 January 1997New director appointed (2 pages)
29 January 1997Secretary resigned (1 page)
24 December 1996Incorporation (12 pages)