Company NameU.K. Logistics (2004) Limited
Company StatusDissolved
Company Number02669722
CategoryPrivate Limited Company
Incorporation Date10 December 1991(32 years, 5 months ago)
Dissolution Date2 June 2009 (14 years, 11 months ago)
Previous NameU.K. Logistics Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameSimon Sebastian Orange
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2003(11 years, 7 months after company formation)
Appointment Duration5 years, 10 months (closed 02 June 2009)
RoleCompany Director
Correspondence Address22 Albert Square
Bowdon
Altrincham
Cheshire
WA14 2ND
Secretary NameKarin Michelle Louise Orange
NationalityBritish
StatusClosed
Appointed31 July 2003(11 years, 7 months after company formation)
Appointment Duration5 years, 10 months (closed 02 June 2009)
RoleCompany Director
Correspondence Address22 Albert Square
Bowdon
Cheshire
WA14 2ND
Director NameGeoffrey Robinson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991
Appointment Duration11 years, 7 months (resigned 31 July 2003)
RoleCompany Director
Correspondence Address714 Golf Park Drive
Celebration
Florida
34747
United States
Secretary NameMs Pamela Robinson
NationalityBritish
StatusResigned
Appointed10 December 1991(same day as company formation)
RoleCompany Director
Correspondence Address8 Carr Road
Hale
Altrincham
Cheshire
WA15 8DX
Secretary NameSharon Robinson
NationalityBritish
StatusResigned
Appointed30 July 1993(1 year, 7 months after company formation)
Appointment Duration10 years (resigned 31 July 2003)
RoleSecretary
Correspondence Address16 Candelan Way
The Belfry
High Legh
Cheshire
WA16 6TP
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed06 December 1991
Appointment Duration4 days (resigned 10 December 1991)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressC/O Bulcock & Co
10 The Bull Ring
Northwich
Cheshire
CW9 5BS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2009First Gazette notice for voluntary strike-off (1 page)
7 November 2008Voluntary strike-off action has been suspended (1 page)
16 July 2008First Gazette notice for voluntary strike-off (1 page)
4 June 2008Application for striking-off (1 page)
18 December 2007Return made up to 10/12/07; full list of members (2 pages)
8 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
8 February 2007Return made up to 10/12/06; full list of members (2 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
26 January 2006Return made up to 10/12/05; full list of members (2 pages)
25 January 2006Director's particulars changed (1 page)
27 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
5 January 2005Return made up to 10/12/04; full list of members (5 pages)
30 December 2004Secretary's particulars changed (1 page)
30 December 2004Director's particulars changed (1 page)
29 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
24 December 2003Return made up to 10/12/03; full list of members (6 pages)
10 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
15 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 August 2003Registered office changed on 13/08/03 from: 16 candelan way the belfry high legh knutsford cheshire WA16 6TP (1 page)
12 August 2003New secretary appointed (3 pages)
12 August 2003New director appointed (2 pages)
12 August 2003Secretary resigned (1 page)
12 August 2003Declaration of assistance for shares acquisition (9 pages)
12 August 2003Director resigned (1 page)
12 August 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
5 August 2003Particulars of mortgage/charge (5 pages)
30 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
17 July 2003Declaration of satisfaction of mortgage/charge (1 page)
17 July 2003Declaration of satisfaction of mortgage/charge (1 page)
17 July 2003Declaration of satisfaction of mortgage/charge (1 page)
17 July 2003Declaration of satisfaction of mortgage/charge (1 page)
17 July 2003Declaration of satisfaction of mortgage/charge (1 page)
20 January 2003Return made up to 10/12/02; full list of members (6 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
9 January 2002Return made up to 10/12/01; full list of members (5 pages)
1 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
2 January 2001Return made up to 10/12/00; full list of members (5 pages)
29 December 2000Accounts for a small company made up to 31 December 1999 (6 pages)
3 November 2000Particulars of mortgage/charge (3 pages)
16 June 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 May 2000Ad 25/04/99--------- £ si 98@1 (3 pages)
3 February 2000Return made up to 10/12/99; full list of members (6 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
30 December 1998Director's particulars changed (1 page)
30 December 1998Return made up to 10/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
2 January 1998Return made up to 10/12/97; no change of members (4 pages)
31 October 1997Full accounts made up to 31 December 1996 (15 pages)
13 January 1997Return made up to 10/12/96; no change of members (5 pages)
9 December 1996Accounts for a small company made up to 31 December 1995 (15 pages)
26 November 1996Particulars of mortgage/charge (3 pages)
5 January 1996Return made up to 10/12/95; full list of members
  • 363(287) ‐ Registered office changed on 05/01/96
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 October 1995Full accounts made up to 31 December 1994 (16 pages)
6 September 1995Registered office changed on 06/09/95 from: bulcock & co 10 the bull ring northwich cheshire CW9 5BS (1 page)
28 June 1994Particulars of mortgage/charge (9 pages)
7 January 1994Particulars of mortgage/charge (7 pages)
5 March 1993Return made up to 10/12/92; full list of members (7 pages)