UKBizDB.co.uk

ROADFERRY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Roadferry Limited. The company was founded 35 years ago and was given the registration number 02279717. The firm's registered office is in IPSWICH. You can find them at 46 Cardinal House, St. Nicholas Street, Ipswich, Suffolk. This company's SIC code is 6024 - Freight transport by road.

Company Information

Name:ROADFERRY LIMITED
Company Number:02279717
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:22 July 1988
End of financial year:30 June 2008
Jurisdiction:England - Wales
Industry Codes:
  • 6024 - Freight transport by road

Office Address & Contact

Registered Address:46 Cardinal House, St. Nicholas Street, Ipswich, Suffolk, IP1 1TT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Third Floor Connexions Building, 159 Princes Street, Ipswich, IP1 1QJ

Secretary29 February 2008Active
Third Floor Connexions Building, 159 Princes Street, Ipswich, IP1 1QJ

Director29 February 2008Active
17 St Georges Road, Formby, Liverpool, L37 3HH

Secretary03 July 2000Active
55 Heatherview Lawn, Aylesbury, Dublin 24, Ireland, IRISH

Secretary16 February 1998Active
123 Deansgate, Manchester, M3 2BU

Secretary16 February 1998Active
123 Deansgate, Manchester, M3 2BU

Secretary-Active
16 Taywood Close, Poulton Le Fylde, FY6 7EY

Director18 October 1994Active
Wormiston House, Crail, Anstruther, Scotland, KY10 3XH

Director18 August 1993Active
16a Inverleith Row, Edinburgh, EH3 5LS

Director22 September 2005Active
2 Glenard Hall, Goatstown Road, Dublin 14, Ireland, IRISH

Director21 March 1996Active
8 Honeysuckle Close, Whittle Le Woods, Chorley, PR6 7RF

Director21 March 1996Active
22a Victoria Road, West Kirby, Wirral, CH48 3HL

Director25 January 2001Active
Hambros Alle 5, 2920 Hellerup, Denmark,

Director29 February 2008Active
4 Clancutt Lane, Coppull, Chorley, PR7 4NS

Director11 September 1992Active
Baldungan, Milverton, Skerries, Ireland,

Director11 September 1992Active
24 Louvain Ardilea, Dublin, Republic Of Ireland, IRISH

Director-Active
Coomakesta, 70 The Palms, Roebuck Road, Ireland, IRISH

Director-Active
Scandinavia House, Refinery Road, Parkeston, Harwich, United Kingdom, CO12 4QG

Director29 February 2008Active
6 Bowling Green Way, Bamford, Rochdale, OL11 5QQ

Director22 September 2005Active
51 Broomfield Road, Stockport, SK4 4LZ

Director23 October 2006Active
2 Smythe Close, Billericay, CM11 1SF

Director-Active
Cornercroft, 7 Glendyke Road, Liverpool, L18 6JR

Director13 July 2004Active
Billown Mansion House, Malew, Ballasalla, IM9 3DL

Director01 October 2006Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-02-24Gazette

Gazette dissolved liquidation.

Download
2022-11-24Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-07-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-24Address

Change registered office address company with date old address new address.

Download
2021-06-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-06-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-07-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-06-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-06-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-06-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-08-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-08-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2015-02-12Insolvency

Liquidation voluntary cease to act as liquidator.

Download
2014-05-08Restoration

Restoration order of court.

Download
2012-04-04Gazette

Gazette dissolved liquidation.

Download
2012-01-04Insolvency

Liquidation voluntary members return of final meeting.

Download
2011-07-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2010-06-02Address

Change registered office address company with date old address.

Download
2010-05-26Insolvency

Liquidation voluntary declaration of solvency.

Download
2010-05-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2010-05-26Resolution

Resolution.

Download
2010-04-15Officers

Termination director company with name.

Download
2010-03-11Accounts

Change account reference date company previous extended.

Download
2010-02-04Annual return

Annual return company with made up date full list shareholders.

Download
2009-10-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.