Company NameLindcris Logistics Limited
Company StatusDissolved
Company Number06042451
CategoryPrivate Limited Company
Incorporation Date5 January 2007(17 years, 3 months ago)
Dissolution Date10 March 2015 (9 years, 1 month ago)
Previous NameLindcris Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Christopher Cain
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2010(3 years, 2 months after company formation)
Appointment Duration4 years, 11 months (closed 10 March 2015)
RoleHaulage Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit One Indigo Business Park
Oil Sites Road
Ellesmere Port
Cheshire
CH65 4EY
Wales
Director NameChristopher Davies
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2007(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Parkedge Close
Leigh
Lancashire
WN7 3UR
Director NameLinda Sally Davies
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2007(same day as company formation)
RoleCo Director
Correspondence Address30 Parkedge Close
Leigh
Lancashire
WN7 3UR
Secretary NameChristopher Davies
NationalityBritish
StatusResigned
Appointed05 January 2007(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Parkedge Close
Leigh
Lancashire
WN7 3UR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 January 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressUnit One Indigo Business Park
Oil Sites Road
Ellesmere Port
Cheshire
CH65 4EY
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardRossmore
Built Up AreaBirkenhead

Shareholders

1 at £1John Parkinson
100.00%
Ordinary

Financials

Year2014
Net Worth£1,471
Current Liabilities£18,525

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

10 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
8 May 2014Voluntary strike-off action has been suspended (1 page)
8 May 2014Voluntary strike-off action has been suspended (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
6 March 2014Application to strike the company off the register (3 pages)
6 March 2014Application to strike the company off the register (3 pages)
31 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(3 pages)
31 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(3 pages)
31 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
12 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
12 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
12 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
12 December 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
12 December 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
16 May 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
16 May 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
16 May 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
8 March 2012Compulsory strike-off action has been discontinued (1 page)
8 March 2012Compulsory strike-off action has been discontinued (1 page)
7 March 2012Total exemption small company accounts made up to 31 January 2011 (4 pages)
7 March 2012Total exemption small company accounts made up to 31 January 2011 (4 pages)
24 February 2012Compulsory strike-off action has been suspended (1 page)
24 February 2012Compulsory strike-off action has been suspended (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
14 May 2011Compulsory strike-off action has been discontinued (1 page)
14 May 2011Compulsory strike-off action has been discontinued (1 page)
12 May 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
12 May 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
12 May 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
3 January 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
3 January 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
10 May 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Christopher Davies on 5 January 2010 (2 pages)
10 May 2010Director's details changed for Christopher Davies on 5 January 2010 (2 pages)
10 May 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Christopher Davies on 5 January 2010 (2 pages)
26 March 2010Registered office address changed from 30 Parkedge Close Leigh Lancs WN7 3UR on 26 March 2010 (1 page)
26 March 2010Registered office address changed from 30 Parkedge Close Leigh Lancs WN7 3UR on 26 March 2010 (1 page)
26 March 2010Appointment of Mr Christopher Cain as a director (2 pages)
26 March 2010Appointment of Mr Christopher Cain as a director (2 pages)
25 March 2010Termination of appointment of Christopher Davies as a secretary (1 page)
25 March 2010Termination of appointment of Christopher Davies as a director (1 page)
25 March 2010Termination of appointment of Christopher Davies as a director (1 page)
25 March 2010Termination of appointment of Christopher Davies as a secretary (1 page)
26 November 2009Termination of appointment of Linda Davies as a director (1 page)
26 November 2009Termination of appointment of Linda Davies as a director (1 page)
23 April 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
23 April 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
5 January 2009Return made up to 05/01/09; full list of members (3 pages)
5 January 2009Return made up to 05/01/09; full list of members (3 pages)
8 May 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
8 May 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
8 January 2008Return made up to 05/01/08; full list of members (2 pages)
8 January 2008Return made up to 05/01/08; full list of members (2 pages)
3 September 2007Registered office changed on 03/09/07 from: c/o uhy hacker young st james building 79 oxford street, manchester greater manchester M1 6HT (1 page)
3 September 2007Registered office changed on 03/09/07 from: c/o uhy hacker young st james building 79 oxford street, manchester greater manchester M1 6HT (1 page)
1 March 2007Company name changed lindcris LIMITED\certificate issued on 01/03/07 (2 pages)
1 March 2007Company name changed lindcris LIMITED\certificate issued on 01/03/07 (2 pages)
23 February 2007Ad 05/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 February 2007Ad 05/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 February 2007Secretary resigned (1 page)
6 February 2007Director resigned (1 page)
6 February 2007New director appointed (2 pages)
6 February 2007New secretary appointed;new director appointed (2 pages)
6 February 2007New director appointed (2 pages)
6 February 2007New secretary appointed;new director appointed (2 pages)
6 February 2007Secretary resigned (1 page)
6 February 2007Director resigned (1 page)
5 January 2007Incorporation (19 pages)
5 January 2007Incorporation (19 pages)