Company NameLogaline Computer Systems Limited
Company StatusDissolved
Company Number02116518
CategoryPrivate Limited Company
Incorporation Date30 March 1987(37 years, 1 month ago)
Dissolution Date29 January 2008 (16 years, 2 months ago)

Business Activity

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

Directors

Director NameMr David Rowland Cole
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2001(14 years after company formation)
Appointment Duration6 years, 9 months (closed 29 January 2008)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressBentleys Farm
Woodhouse Lane
Marchwiel
Clwyd
LL13 0ST
Wales
Director NameMr Kevin Robert Hudson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2001(14 years after company formation)
Appointment Duration6 years, 9 months (closed 29 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Dean Drive
Bowdon
Cheshire
WA14 3NE
Secretary NameDavid Alexander Goult
NationalityBritish
StatusClosed
Appointed06 April 2001(14 years after company formation)
Appointment Duration6 years, 9 months (closed 29 January 2008)
RoleSecretary
Correspondence Address8 Dawpool Drive
Moreton
Wirral
Merseyside
CH46 0PH
Wales
Director NameMr Donald Patrick Mulholland
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(4 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 06 April 2001)
RoleManaging Director & Pharmacist
Correspondence Address18 Redhill Road
Rowlands Castle
Hampshire
PO9 6AW
Director NameMr Martin Charles Young
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(4 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 06 April 2001)
RoleOperations Director
Correspondence AddressFairhill
Springles Lane
Fareham
Hampshire
PO15 6RR
Secretary NameMr Andrew Stephen Wilding
NationalityBritish
StatusResigned
Appointed12 December 1991(4 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 06 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 The Greendale
Fareham
Hampshire
PO15 6ER

Location

Registered AddressPhoenix Healthcare Distribution
Limited Rivington Road
Whitehouse Industrial Est
Runcorn, Cheshire
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

29 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
2 October 2007First Gazette notice for voluntary strike-off (1 page)
19 December 2006Return made up to 12/12/06; full list of members (2 pages)
27 September 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
4 January 2006Return made up to 12/12/05; full list of members (2 pages)
3 January 2006Registered office changed on 03/01/06 from: rivington road whitehouse industrial estate runcorn cheshire WA7 3DJ (1 page)
6 December 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
6 January 2005Return made up to 12/12/04; full list of members (7 pages)
3 November 2004Accounts for a dormant company made up to 31 January 2004 (3 pages)
18 January 2004Return made up to 12/12/03; full list of members (7 pages)
2 September 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
13 January 2003Return made up to 12/12/02; full list of members (7 pages)
2 August 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
12 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
4 January 2002Return made up to 12/12/01; full list of members (6 pages)
10 May 2001Accounting reference date shortened from 31/03/02 to 31/01/02 (1 page)
17 April 2001New director appointed (5 pages)
17 April 2001Director resigned (1 page)
17 April 2001Secretary resigned (1 page)
17 April 2001Director resigned (1 page)
17 April 2001New secretary appointed (5 pages)
17 April 2001Registered office changed on 17/04/01 from: 5 jackson close grove road, cosham portsmouth hants PO6 1UP (1 page)
17 April 2001New director appointed (5 pages)
2 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
2 January 2001Return made up to 12/12/00; full list of members (6 pages)
17 February 2000Return made up to 12/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
24 December 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
24 December 1998Return made up to 12/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/12/98
(6 pages)
15 January 1998Return made up to 12/12/97; no change of members (4 pages)
15 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
23 December 1996Return made up to 12/12/96; full list of members (6 pages)
23 December 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
29 December 1995Return made up to 12/12/95; full list of members (6 pages)
29 December 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)