Company NameMFL Express Freight Limited
Company StatusDissolved
Company Number03707696
CategoryPrivate Limited Company
Incorporation Date29 January 1999(25 years, 2 months ago)
Dissolution Date26 October 2004 (19 years, 5 months ago)

Business Activity

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

Directors

Director NameDavid Alexander White
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1999(same day as company formation)
RoleCompany Director
Correspondence AddressTop Buzzer
1 Coates Place
Edinburgh
EH3 7AA
Scotland
Secretary NameMr John McKain
NationalityBritish
StatusClosed
Appointed23 April 2003(4 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 26 October 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address61 Kinnaird Crescent
Bearsden
Glasgow
G61 2BN
Scotland
Director NameLynne Isobel Stothard
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address50 Greenbank
Sunderland
Tyne & Wear
SR4 0JX
Secretary NameLynne Isobel Stothard
NationalityBritish
StatusResigned
Appointed29 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address50 Greenbank
Sunderland
Tyne & Wear
SR4 0JX
Secretary NameMr Geoffrey Crosby
NationalityBritish
StatusResigned
Appointed06 July 2000(1 year, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Finchale Close
Dunston
Gateshead
Tyne & Wear
NE11 9PW
Secretary NameKelly Dawn Winter
NationalityBritish
StatusResigned
Appointed23 January 2002(2 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 April 2003)
RoleCompany Director
Correspondence Address12 Manor View East
Concord
Washington
Tyne & Wear
NE37 3ET
Director NameParamount Properties (U.K.) Limited (Corporation)
StatusResigned
Appointed29 January 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed29 January 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressPenshaw Way
Portobello Way 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

Financials

Year2014
Turnover£502,791
Net Worth-£131,850
Current Liabilities£308,062

Accounts

Latest Accounts31 January 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

26 October 2004Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2004First Gazette notice for compulsory strike-off (1 page)
6 February 2004Secretary resigned (1 page)
4 May 2003Return made up to 29/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 2003New secretary appointed (2 pages)
2 May 2003Total exemption full accounts made up to 31 January 2002 (13 pages)
26 November 2002Total exemption small company accounts made up to 31 January 2001 (6 pages)
2 September 2002Total exemption small company accounts made up to 31 January 2000 (5 pages)
31 January 2002Secretary resigned (1 page)
31 January 2002New secretary appointed (2 pages)
12 October 2001Return made up to 29/01/01; no change of members (4 pages)
25 July 2001Director resigned (1 page)
25 July 2001New secretary appointed (2 pages)
13 February 2001Compulsory strike-off action has been discontinued (1 page)
8 February 2001Secretary resigned (1 page)
8 February 2001Return made up to 29/01/00; full list of members (6 pages)
19 December 2000First Gazette notice for compulsory strike-off (1 page)
17 July 2000Secretary resigned (1 page)
17 July 2000New secretary appointed (2 pages)
26 October 1999Particulars of mortgage/charge (3 pages)
18 February 1999New secretary appointed;new director appointed (2 pages)
18 February 1999Registered office changed on 18/02/99 from: mfl transport penshaw way birtley chester le street county durham DH3 2SA (1 page)
18 February 1999New director appointed (2 pages)
18 February 1999Secretary resigned (1 page)
18 February 1999Director resigned (1 page)