Company NameOffice Logistic Services Limited
Company StatusDissolved
Company Number04416871
CategoryPrivate Limited Company
Incorporation Date15 April 2002(22 years, 1 month ago)
Dissolution Date21 June 2011 (12 years, 11 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
Appointed15 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurley Heyes Mill
Arley Road Appleton Thorn
Warrington
Cheshire
WA4 4RS
Secretary NameMr Ray Humphries
NationalityBritish
StatusClosed
Appointed15 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurley Heyes Mill
Arley Road Appleton Thorn
Warrington
Cheshire
WA4 4RS
Director NameStuart Greig Allison
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address22 Hunterhall Place
The Neuk
Saint Madoes
Perthshire
PH2 7TZ
Scotland
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed15 April 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed15 April 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

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

Financials

Year2014
Net Worth-£54,573
Cash£1,881
Current Liabilities£153,449

Accounts

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

Filing History

21 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
15 June 2010Annual return made up to 15 April 2010 with a full list of shareholders
Statement of capital on 2010-06-15
  • GBP 100
(4 pages)
15 June 2010Director's details changed for Mr Ray Humphries on 15 April 2010 (2 pages)
15 June 2010Director's details changed for Mr Ray Humphries on 15 April 2010 (2 pages)
15 June 2010Secretary's details changed for Mr Ray Humphries on 15 April 2010 (1 page)
15 June 2010Secretary's details changed for Mr Ray Humphries on 15 April 2010 (1 page)
15 June 2010Annual return made up to 15 April 2010 with a full list of shareholders
Statement of capital on 2010-06-15
  • GBP 100
(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 15/04/09; full list of members (3 pages)
23 April 2009Return made up to 15/04/09; 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)
17 April 2008Return made up to 15/04/08; full list of members (3 pages)
17 April 2008Return made up to 15/04/08; 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)
14 June 2007Return made up to 15/04/07; full list of members (2 pages)
14 June 2007Return made up to 15/04/07; 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 15/04/06; full list of members (2 pages)
2 May 2006Return made up to 15/04/06; full list of members (2 pages)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
12 August 2005Return made up to 15/04/05; full list of members (2 pages)
12 August 2005Return made up to 15/04/05; 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)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
21 May 2004Return made up to 15/04/04; full list of members (7 pages)
21 May 2004Return made up to 15/04/04; full list of members (7 pages)
14 February 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
14 February 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
14 February 2004Accounting reference date shortened from 30/04/03 to 28/02/03 (1 page)
14 February 2004Accounting reference date shortened from 30/04/03 to 28/02/03 (1 page)
25 July 2003Return made up to 15/04/03; full list of members (7 pages)
25 July 2003Return made up to 15/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 June 2003New secretary appointed;new director appointed (2 pages)
9 June 2003New secretary appointed;new director appointed (2 pages)
27 January 2003New director appointed (2 pages)
27 January 2003New director appointed (2 pages)
13 June 2002Registered office changed on 13/06/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
13 June 2002Director resigned (1 page)
13 June 2002Registered office changed on 13/06/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
13 June 2002Secretary resigned (1 page)
13 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 2002Ad 15/04/02--------- £ si 75@1=75 £ ic 25/100 (2 pages)
13 June 2002Ad 15/04/02--------- £ si 24@1=24 £ ic 1/25 (2 pages)
13 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 2002Ad 15/04/02--------- £ si 75@1=75 £ ic 25/100 (2 pages)
13 June 2002Secretary resigned (1 page)
13 June 2002Ad 15/04/02--------- £ si 24@1=24 £ ic 1/25 (2 pages)
13 June 2002Director resigned (1 page)
15 April 2002Incorporation (12 pages)
15 April 2002Incorporation (12 pages)