Company Name2020 Log12 Limited
Company StatusDissolved
Company Number06473784
CategoryPrivate Limited Company
Incorporation Date15 January 2008(16 years, 3 months ago)
Dissolution Date16 February 2010 (14 years, 2 months ago)
Previous NameHallco 1579 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Mark White
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2008(1 month, 3 weeks after company formation)
Appointment Duration1 year, 11 months (closed 16 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Sandown Drive
Sale
Manchester
M33 4PT
Director NameMr Meinie Oldersma
Date of BirthMarch 1959 (Born 65 years ago)
NationalityNetherlands
StatusClosed
Appointed14 April 2008(2 months, 4 weeks after company formation)
Appointment Duration1 year, 10 months (closed 16 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Yew Tree Court
Poulton
Chester
Cheshire
CH4 9FH
Wales
Director NameMr Nicholas Alexander Smith
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2008(2 months, 4 weeks after company formation)
Appointment Duration1 year, 10 months (closed 16 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrange House
The Grange Hartford
Northwich
Cheshire
CW8 1QH
Secretary NameMr Nicholas Alexander Smith
NationalityBritish
StatusClosed
Appointed14 April 2008(2 months, 4 weeks after company formation)
Appointment Duration1 year, 10 months (closed 16 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrange House
The Grange Hartford
Northwich
Cheshire
CW8 1QH
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed15 January 2008(same day as company formation)
Correspondence Address3 Hardman Square
Spinningfields
Manchester
M3 3EB
Secretary NameHbjgw Manchester Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 2008(same day as company formation)
Correspondence Address3 Hardman Square
Spinningfields
Manchester
M3 3EB

Location

Registered AddressWeston Road
Crewe
Cheshire
CW1 6BU
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Shareholders

2 at 120:20 Mobile Amsterdam Bv
100.00%
Ordinary

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2009First Gazette notice for voluntary strike-off (1 page)
3 November 2009First Gazette notice for voluntary strike-off (1 page)
20 October 2009Application to strike the company off the register (3 pages)
20 October 2009Application to strike the company off the register (3 pages)
4 May 2009Accounts made up to 31 December 2008 (6 pages)
4 May 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
30 April 2009Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(2 pages)
30 April 2009Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 April 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
24 April 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (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 / 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)
15 January 2009Return made up to 15/01/09; full list of members (4 pages)
15 January 2009Return made up to 15/01/09; full list of members (4 pages)
9 October 2008Director's change of particulars / meine oldersma / 09/10/2008 (1 page)
9 October 2008Director's Change of Particulars / meine 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 / meine oldersma / 31/07/2008 (1 page)
1 August 2008Director's Change of Particulars / meine oldersma / 31/07/2008 / HouseName/Number was: the emerald forest, now: higher hayes; Street was: 170 2888 hunan lu, now: yew tree farm; Area was: , now: the green; Post Town was: padong shanghai, now: chester; Region was: 201315, now: cheshire; Post Code was: , now: CH4 9EG; Country was: , now: england (1 page)
25 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 April 2008Nc inc already adjusted 14/04/08 (1 page)
25 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 April 2008Nc inc already adjusted 14/04/08 (1 page)
17 April 2008Registered office changed on 17/04/2008 from 3 hardman square spinningfields manchester M3 3EB (1 page)
17 April 2008Director appointed meine oldersma (6 pages)
17 April 2008Appointment terminated secretary halliwells secretaries LIMITED (1 page)
17 April 2008Appointment Terminated Secretary halliwells secretaries LIMITED (1 page)
17 April 2008Director appointed meine oldersma (6 pages)
17 April 2008Director and secretary appointed nicholas alexander smith (6 pages)
17 April 2008Director and secretary appointed nicholas alexander smith (6 pages)
17 April 2008Registered office changed on 17/04/2008 from 3 hardman square spinningfields manchester M3 3EB (1 page)
16 April 2008Company name changed hallco 1579 LIMITED\certificate issued on 16/04/08 (2 pages)
16 April 2008Company name changed hallco 1579 LIMITED\certificate issued on 16/04/08 (2 pages)
14 March 2008Director appointed andrew mark white (5 pages)
14 March 2008Director appointed andrew mark white (5 pages)
14 March 2008Appointment Terminated Director halliwells directors LIMITED (1 page)
14 March 2008Appointment terminated director halliwells directors LIMITED (1 page)
15 January 2008Incorporation (14 pages)
15 January 2008Incorporation (14 pages)