Company NameThird Party Logistics Limited
Company StatusDissolved
Company Number04189440
CategoryPrivate Limited Company
Incorporation Date28 March 2001(23 years, 1 month ago)
Dissolution Date28 June 2011 (12 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ray Humphries
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2001(1 day after company formation)
Appointment Duration10 years, 3 months (closed 28 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurley Heyes Mill
Arley Road Appleton Thorn
Warrington
Cheshire
WA4 4RS
Secretary NameMrs Pauline Rosario Humphries
NationalityIrish
StatusClosed
Appointed29 March 2001(1 day after company formation)
Appointment Duration10 years, 3 months (closed 28 June 2011)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressBurley Heyes Mill
Arley Road Appleton Thorn
Warrington
Cheshire
WA4 4RS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBurley Heyes Mill
Arley Road Appleton Thorn
Warrington
Cheshire
WA4 4RS
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishAppleton
WardGrappenhall
Built Up AreaAppleton Thorn
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

28 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 June 2010Director's details changed for Mr Ray Humphries on 15 June 2010 (2 pages)
15 June 2010Secretary's details changed for Mrs Pauline Rosario Humphries on 15 June 2010 (1 page)
15 June 2010Secretary's details changed for Mrs Pauline Rosario Humphries on 15 June 2010 (1 page)
15 June 2010Secretary's details changed for Mrs Pauline Rosario Humphries on 15 June 2010 (1 page)
15 June 2010Director's details changed for Mr Ray Humphries on 15 June 2010 (2 pages)
15 June 2010Secretary's details changed for Mrs Pauline Rosario Humphries on 15 June 2010 (1 page)
30 March 2010Annual return made up to 28 March 2010 with a full list of shareholders
Statement of capital on 2010-03-30
  • GBP 2
(4 pages)
30 March 2010Annual return made up to 28 March 2010 with a full list of shareholders
Statement of capital on 2010-03-30
  • GBP 2
(4 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
23 April 2009Return made up to 28/03/09; full list of members (3 pages)
23 April 2009Return made up to 28/03/09; full list of members (3 pages)
22 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
22 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
3 April 2008Return made up to 28/03/08; full list of members (3 pages)
3 April 2008Return made up to 28/03/08; full list of members (3 pages)
1 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
1 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
25 April 2007Return made up to 28/03/07; full list of members (2 pages)
25 April 2007Return made up to 28/03/07; full list of members (2 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
2 May 2006Return made up to 28/03/06; full list of members (2 pages)
2 May 2006Return made up to 28/03/06; full list of members (2 pages)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
12 August 2005Return made up to 28/03/05; full list of members (2 pages)
12 August 2005Return made up to 28/03/05; full list of members (2 pages)
24 December 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
24 December 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
21 May 2004Return made up to 28/03/04; full list of members (6 pages)
21 May 2004Return made up to 28/03/04; full list of members (6 pages)
23 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
23 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
12 September 2003Return made up to 28/03/03; full list of members (6 pages)
12 September 2003Return made up to 28/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 July 2003New secretary appointed (2 pages)
28 July 2003New director appointed (2 pages)
28 July 2003New director appointed (2 pages)
28 July 2003New secretary appointed (2 pages)
30 December 2002Total exemption full accounts made up to 28 February 2002 (5 pages)
30 December 2002Accounting reference date shortened from 31/03/02 to 28/02/02 (1 page)
30 December 2002Accounting reference date shortened from 31/03/02 to 28/02/02 (1 page)
30 December 2002Total exemption full accounts made up to 28 February 2002 (5 pages)
15 October 2002Compulsory strike-off action has been discontinued (1 page)
15 October 2002Compulsory strike-off action has been discontinued (1 page)
11 October 2002Return made up to 28/03/02; full list of members
  • 363(287) ‐ Registered office changed on 11/10/02
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
11 October 2002Return made up to 28/03/02; full list of members (6 pages)
1 October 2002First Gazette notice for compulsory strike-off (1 page)
1 October 2002First Gazette notice for compulsory strike-off (1 page)
28 March 2001Incorporation (17 pages)