Company Name2020Log 2 Limited
Company StatusDissolved
Company Number02074002
CategoryPrivate Limited Company
Incorporation Date14 November 1986(37 years, 5 months ago)
Dissolution Date5 May 2009 (14 years, 12 months ago)
Previous NamesCaudwell Communications Limited and Reach Telecom Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Mark White
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2007(20 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 05 May 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Sandown Drive
Sale
Manchester
M33 4PT
Director NameMr Meinie Oldersma
Date of BirthMarch 1959 (Born 65 years ago)
NationalityNetherlands
StatusClosed
Appointed01 February 2008(21 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 05 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Yew Tree Court
Poulton
Chester
Cheshire
CH4 9FH
Wales
Director NameMr Nicholas Alexander Smith
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2008(21 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 05 May 2009)
RoleCompany Director
Correspondence Address1 Route Due Domaine
Croissy-Sur-Seine
78290
Secretary NameMr Nicholas Alexander Smith
NationalityBritish
StatusClosed
Appointed16 May 2008(21 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (closed 05 May 2009)
RoleCompany Director
Correspondence Address1 Route Due Domaine
Croissy-Sur-Seine
78290
Director NameMr Brian Caudwell
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(5 years, 4 months after company formation)
Appointment Duration14 years, 5 months (resigned 26 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrooklands
Sarisbury Green
Southampton
Hampshire
SO31 7EE
Director NameMr John David Caudwell
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(5 years, 4 months after company formation)
Appointment Duration14 years, 5 months (resigned 26 September 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroughton Hall
Broughton
Eccleshall
Staffordshire
ST21 6NS
Secretary NameMr Brian Caudwell
NationalityBritish
StatusResigned
Appointed06 April 1992(5 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 June 1996)
RoleCompany Director
Correspondence Address5 The Laurels Farm
Croxton
Eccleshall
Staffordshire
S21 6PE
Secretary NameCraig Bennett
NationalityBritish
StatusResigned
Appointed11 June 1996(9 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 26 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerry Fox
Hall Lane
Mobberley
Cheshire
WA16 7AH
Director NameMatthew John Moulding
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(19 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 May 2008)
RoleCompany Director
Correspondence Address33 Registry Close
Kingsmead
Northwich
Cheshire
CW9 8UZ
Director NameMr Mark Stephen Edward Ryan
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(19 years, 10 months after company formation)
Appointment Duration1 year (resigned 14 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Hall
Little Heath Road, Christleton
Chester
Cheshire
CH3 7AH
Wales
Secretary NameMatthew John Moulding
NationalityBritish
StatusResigned
Appointed26 September 2006(19 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 May 2008)
RoleCompany Director
Correspondence Address33 Registry Close
Kingsmead
Northwich
Cheshire
CW9 8UZ

Location

Registered AddressWeston, Road
Crewe
Cheshire
CW1 6BU
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
15 December 2008Application for striking-off (1 page)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
9 October 2008Director's change of particulars / meinie oldersma / 09/10/2008 (1 page)
1 August 2008Director's change of particulars / meinie oldersma / 31/07/2008 (1 page)
19 May 2008Secretary appointed mr nicholas alexander smith (1 page)
19 May 2008Appointment terminated director matthew moulding (1 page)
19 May 2008Appointment terminated secretary matthew moulding (1 page)
11 March 2008Director appointed mr nicholas alexander smith (1 page)
4 February 2008New director appointed (1 page)
22 November 2007Return made up to 31/10/07; full list of members (2 pages)
26 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
24 October 2007Director resigned (1 page)
18 October 2007New director appointed (1 page)
31 July 2007Registered office changed on 31/07/07 from: reach telecom LIMITED, weston road, crewe cheshire CW1 6BU (1 page)
22 March 2007New secretary appointed;new director appointed (2 pages)
22 March 2007New director appointed (2 pages)
15 February 2007Registered office changed on 15/02/07 from: caudwell tower, weston road crewe cheshire CW1 6BU (1 page)
2 November 2006Return made up to 31/10/06; full list of members (2 pages)
18 October 2006Director resigned (1 page)
18 October 2006Secretary resigned;director resigned (1 page)
18 October 2006Director resigned (1 page)
16 October 2006Registered office changed on 16/10/06 from: minton hollins shelton old road stoke on trent staffordshire ST4 7RY (1 page)
10 October 2006New director appointed (1 page)
10 October 2006New director appointed (1 page)
10 October 2006New secretary appointed (1 page)
9 March 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
10 November 2005Return made up to 31/10/05; full list of members (2 pages)
10 November 2005Director's particulars changed (1 page)
4 November 2005Full accounts made up to 31 December 2004 (9 pages)
16 November 2004Return made up to 31/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
26 October 2004Full accounts made up to 31 December 2003 (7 pages)
23 January 2004Company name changed caudwell communications LIMITED\certificate issued on 23/01/04 (2 pages)
7 November 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 November 2003Secretary's particulars changed (1 page)
27 October 2003Full accounts made up to 31 December 2002 (7 pages)
27 October 2002Full accounts made up to 31 December 2001 (7 pages)
29 November 2001Return made up to 31/10/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 October 2001Full accounts made up to 31 December 2000 (7 pages)
5 December 2000Return made up to 31/10/00; full list of members (5 pages)
1 November 2000Full accounts made up to 31 December 1999 (7 pages)
5 January 2000Director's particulars changed (1 page)
1 December 1999Registered office changed on 01/12/99 from: hinton hollins shelton old road stoke on trent staffordshire ST4 7RY (1 page)
1 December 1999Return made up to 31/10/99; full list of members (7 pages)
1 December 1999Location of register of directors' interests (1 page)
1 November 1999Full accounts made up to 31 December 1998 (7 pages)
14 September 1999Location of register of members (1 page)
14 September 1999Location of debenture register (1 page)
23 June 1999Company name changed caudwell airtime services limite d\certificate issued on 24/06/99 (2 pages)
28 October 1998Full accounts made up to 31 December 1997 (8 pages)
28 October 1998Return made up to 31/10/98; full list of members (7 pages)
5 February 1998Location of debenture register (1 page)
5 February 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 31/12/97
(1 page)
22 January 1998Location of register of members (1 page)
22 January 1998Registered office changed on 22/01/98 from: shelton old road stoke on trent staffordshire ST4 7RY (1 page)
30 June 1997Full accounts made up to 31 December 1996 (7 pages)
19 January 1997Director's particulars changed (1 page)
30 June 1996Full accounts made up to 31 December 1995 (8 pages)
16 June 1996New secretary appointed (2 pages)
16 June 1996Secretary resigned (1 page)
1 April 1996Return made up to 13/03/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
18 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
24 October 1995Full accounts made up to 31 December 1994 (10 pages)
18 October 1995Auditor's resignation (2 pages)
17 March 1995Return made up to 13/03/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
3 October 1994Company name changed hajco 117 LIMITED\certificate issued on 03/10/94 (2 pages)
23 September 1994Particulars of mortgage/charge (4 pages)
28 May 1993Company name changed caudwell airtime services limite d\certificate issued on 28/05/93 (2 pages)
18 May 1993Memorandum and Articles of Association (11 pages)
27 April 1993Company name changed midland air services LIMITED\certificate issued on 28/04/93 (2 pages)
15 April 1993Particulars of mortgage/charge (3 pages)
16 December 1991Declaration of satisfaction of mortgage/charge (1 page)
14 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 March 1991Company name changed acreswood LIMITED\certificate issued on 05/03/91 (2 pages)
26 January 1987Company name changed chaintouch LIMITED\certificate issued on 26/01/87 (2 pages)
14 November 1986Certificate of Incorporation (1 page)