Company Name2020Log 3 Limited
Company StatusDissolved
Company Number05004708
CategoryPrivate Limited Company
Incorporation Date30 December 2003(20 years, 4 months ago)
Dissolution Date16 March 2010 (14 years, 1 month ago)
Previous Names3

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(3 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 16 March 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWeston, Road
Crewe
Cheshire
CW1 6BU
Director NameMr Meinie Oldersma
Date of BirthMarch 1959 (Born 65 years ago)
NationalityNetherlands
StatusClosed
Appointed01 February 2008(4 years, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 16 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston, Road
Crewe
Cheshire
CW1 6BU
Director NameMr Nicholas Alexander Smith
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2008(4 years, 2 months after company formation)
Appointment Duration2 years (closed 16 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston, Road
Crewe
Cheshire
CW1 6BU
Secretary NameMr Nicholas Alexander Smith
NationalityBritish
StatusClosed
Appointed16 May 2008(4 years, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 16 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston, Road
Crewe
Cheshire
CW1 6BU
Director NameStephen David Williams
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2003(same day as company formation)
RoleChartered Accountant
Correspondence Address2 Balcombe Close
Newcastle Under Lyme
Staffordshire
ST5 2DX
Secretary NameBarry Morris
NationalityBritish
StatusResigned
Appointed30 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address15 Applebrook
Shifnal
Salop
TF11 9PZ
Director NameCraig Bennett
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2004(2 weeks, 3 days after company formation)
Appointment Duration2 years, 8 months (resigned 26 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerry Fox
Hall Lane
Mobberley
Cheshire
WA16 7AH
Director NameMr Brian Caudwell
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2004(2 weeks, 3 days after company formation)
Appointment Duration2 years, 8 months (resigned 28 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
Appointed16 January 2004(2 weeks, 3 days after company formation)
Appointment Duration2 years, 8 months (resigned 26 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroughton Hall
Broughton
Eccleshall
Staffordshire
ST21 6NS
Director NameMr Timothy James Whiting
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2004(2 weeks, 3 days after company formation)
Appointment Duration1 year, 9 months (resigned 09 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKington Grange
Kington Lane
Claverdon
Warwickshire
CV35 8PW
Secretary NameCraig Bennett
NationalityBritish
StatusResigned
Appointed16 January 2004(2 weeks, 3 days after company formation)
Appointment Duration2 years, 8 months (resigned 26 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerry Fox
Hall Lane
Mobberley
Cheshire
WA16 7AH
Director NameMr Craig John Gibson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2004(4 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 20 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Blackacres Close
Elworth
Sandbach
Cheshire
CW11 1YE
Director NameMatthew John Moulding
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(2 years, 9 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(2 years, 9 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(2 years, 9 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 2008 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2009First Gazette notice for voluntary strike-off (1 page)
1 December 2009First Gazette notice for voluntary strike-off (1 page)
20 November 2009Application to strike the company off the register (3 pages)
20 November 2009Application to strike the company off the register (3 pages)
4 November 2009Director's details changed for Mr Meinie Oldersma on 31 October 2009 (2 pages)
4 November 2009Director's details changed for Mr Nicholas Alexander Smith on 31 October 2009 (2 pages)
4 November 2009Director's details changed for Mr Andrew Mark White on 31 October 2009 (2 pages)
4 November 2009Annual return made up to 31 October 2009 with a full list of shareholders
Statement of capital on 2009-11-04
  • GBP 2
(5 pages)
4 November 2009Director's details changed for Mr Meinie Oldersma on 31 October 2009 (2 pages)
4 November 2009Director's details changed for Mr Nicholas Alexander Smith on 31 October 2009 (2 pages)
4 November 2009Secretary's details changed for Mr Nicholas Alexander Smith on 31 October 2009 (1 page)
4 November 2009Annual return made up to 31 October 2009 with a full list of shareholders
Statement of capital on 2009-11-04
  • GBP 2
(5 pages)
4 November 2009Director's details changed for Mr Andrew Mark White on 31 October 2009 (2 pages)
4 November 2009Secretary's details changed for Mr Nicholas Alexander Smith on 31 October 2009 (1 page)
4 May 2009Full accounts made up to 31 December 2008 (10 pages)
4 May 2009Full accounts made up to 31 December 2008 (10 pages)
21 January 2009Director and Secretary's Change of Particulars / nicholas smith / 21/01/2009 / HouseName/Number was: 1, now: grange; Street was: route due domaine, now: house; Area was: , now: the grange hartford; Post Town was: croissy-sur-seine, now: northwich; Region was: , now: cheshire; Post Code was: 78290, now: CW8 1QH; Country was: france, now: england (1 page)
21 January 2009Director and Secretary's Change of Particulars / nicholas smith / 21/01/2009 / (1 page)
21 January 2009Director and secretary's change of particulars / nicholas smith / 21/01/2009 (1 page)
21 January 2009Director and secretary's change of particulars / nicholas smith / 21/01/2009 (1 page)
12 November 2008Return made up to 31/10/08; full list of members (4 pages)
12 November 2008Return made up to 31/10/08; full list of members (4 pages)
27 October 2008Full accounts made up to 31 December 2007 (10 pages)
27 October 2008Full accounts made up to 31 December 2007 (10 pages)
9 October 2008Director's change of particulars / meinie oldersma / 09/10/2008 (1 page)
9 October 2008Director's Change of Particulars / meinie oldersma / 09/10/2008 / HouseName/Number was: higher hayes, now: 2; Street was: yew tree farm, now: yew tree court; Area was: the green, now: poulton; Post Code was: CH4 9EG, now: CH4 9FH (1 page)
1 August 2008Director's change of particulars / meinie oldersma / 31/07/2008 (1 page)
1 August 2008Director's Change of Particulars / meinie oldersma / 31/07/2008 / HouseName/Number was: , now: higher hayes; Street was: the emerald forest, now: yew tree farm; Area was: 170 2888 hunan lu, pudong, now: the green; Post Town was: shanghai, now: chester; Region was: 201315, now: cheshire; Post Code was: , now: CH4 9EG; Country was: china, now: englan (1 page)
19 May 2008Appointment terminated secretary matthew moulding (1 page)
19 May 2008Secretary appointed mr nicholas alexander smith (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 Director matthew moulding (1 page)
19 May 2008Appointment Terminated Secretary matthew moulding (1 page)
11 March 2008Director appointed mr nicholas alexander smith (1 page)
11 March 2008Director appointed mr nicholas alexander smith (1 page)
4 February 2008New director appointed (1 page)
4 February 2008New director appointed (1 page)
21 November 2007Director's particulars changed (1 page)
21 November 2007Return made up to 31/10/07; full list of members (2 pages)
21 November 2007Return made up to 31/10/07; full list of members (2 pages)
21 November 2007Director's particulars changed (1 page)
25 October 2007Full accounts made up to 31 December 2006 (12 pages)
25 October 2007Full accounts made up to 31 December 2006 (12 pages)
24 October 2007Director resigned (1 page)
24 October 2007Director resigned (1 page)
18 October 2007New director appointed (1 page)
18 October 2007New director appointed (1 page)
31 July 2007Registered office changed on 31/07/07 from: weston, road crewe cheshire CW1 6BU (1 page)
31 July 2007Registered office changed on 31/07/07 from: 2020LOG 3 LIMITED weston road crewe cheshire CW1 6BU (1 page)
31 July 2007Registered office changed on 31/07/07 from: weston, road crewe cheshire CW1 6BU (1 page)
31 July 2007Registered office changed on 31/07/07 from: 2020LOG 3 LIMITED weston road crewe cheshire CW1 6BU (1 page)
22 March 2007New director appointed (2 pages)
22 March 2007New director appointed (2 pages)
22 March 2007New secretary appointed;new director appointed (2 pages)
22 March 2007New secretary appointed;new director appointed (2 pages)
15 February 2007Registered office changed on 15/02/07 from: caudwell tower, weston road crewe cheshire CW1 6BU (1 page)
15 February 2007Registered office changed on 15/02/07 from: caudwell tower, weston road crewe cheshire CW1 6BU (1 page)
27 November 2006Declaration of satisfaction of mortgage/charge (1 page)
27 November 2006Declaration of satisfaction of mortgage/charge (1 page)
2 November 2006Return made up to 31/10/06; full list of members (2 pages)
2 November 2006Return made up to 31/10/06; full list of members (2 pages)
24 October 2006Company name changed mobiles 2 your door LIMITED\certificate issued on 24/10/06 (2 pages)
24 October 2006Director resigned (1 page)
24 October 2006Company name changed mobiles 2 your door LIMITED\certificate issued on 24/10/06 (2 pages)
24 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
18 October 2006Secretary resigned;director resigned (1 page)
18 October 2006Secretary resigned;director resigned (1 page)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
16 October 2006Registered office changed on 16/10/06 from: minton hollins shelton old road stoke on trent staffordshire (1 page)
16 October 2006Registered office changed on 16/10/06 from: minton hollins shelton old road stoke on trent staffordshire (1 page)
9 October 2006New secretary appointed (1 page)
9 October 2006New director appointed (1 page)
9 October 2006New director appointed (1 page)
9 October 2006New secretary appointed (1 page)
9 October 2006New director appointed (1 page)
9 October 2006New director appointed (1 page)
9 March 2006Full accounts made up to 31 December 2004 (12 pages)
9 March 2006Full accounts made up to 31 December 2005 (12 pages)
9 March 2006Full accounts made up to 31 December 2005 (12 pages)
9 March 2006Full accounts made up to 31 December 2004 (12 pages)
10 November 2005Return made up to 31/10/05; full list of members (3 pages)
10 November 2005Director's particulars changed (1 page)
10 November 2005Director's particulars changed (1 page)
10 November 2005Return made up to 31/10/05; full list of members (3 pages)
9 November 2005Director resigned (1 page)
9 November 2005Director resigned (1 page)
8 November 2005Particulars of mortgage/charge (9 pages)
8 November 2005Particulars of mortgage/charge (9 pages)
20 June 2005Delivery ext'd 3 mth 31/12/04 (1 page)
20 June 2005Delivery ext'd 3 mth 31/12/04 (1 page)
21 February 2005Director's particulars changed (1 page)
21 February 2005Director's particulars changed (1 page)
10 January 2005Return made up to 30/12/04; full list of members (8 pages)
10 January 2005Return made up to 30/12/04; full list of members (8 pages)
14 April 2004Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 April 2004Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 February 2004New director appointed (3 pages)
10 February 2004New director appointed (3 pages)
4 February 2004Company name changed mobile 2 your door LIMITED\certificate issued on 04/02/04 (2 pages)
4 February 2004Company name changed mobile 2 your door LIMITED\certificate issued on 04/02/04 (2 pages)
3 February 2004New director appointed (3 pages)
3 February 2004New secretary appointed;new director appointed (3 pages)
3 February 2004Resolutions
  • RES13 ‐ Sad.aud apt.sad res 16/01/04
(4 pages)
3 February 2004New director appointed (3 pages)
3 February 2004New director appointed (3 pages)
3 February 2004New director appointed (3 pages)
3 February 2004New secretary appointed;new director appointed (3 pages)
28 January 2004Secretary resigned (1 page)
28 January 2004New director appointed (3 pages)
28 January 2004Director resigned (1 page)
28 January 2004Secretary resigned (1 page)
28 January 2004New director appointed (3 pages)
28 January 2004Director resigned (1 page)
22 January 2004Company name changed csh (stoke) 1 LIMITED\certificate issued on 22/01/04 (2 pages)
22 January 2004Company name changed csh (stoke) 1 LIMITED\certificate issued on 22/01/04 (2 pages)
30 December 2003Incorporation (21 pages)