Company NameNLH Logistics Limited
Company StatusDissolved
Company Number07003217
CategoryPrivate Limited Company
Incorporation Date27 August 2009(14 years, 7 months ago)
Dissolution Date8 November 2016 (7 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameMrs Amy Johnson
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2011(2 years, 2 months after company formation)
Appointment Duration4 years, 11 months (closed 08 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Marshfield Bank
Employment Park
Crewe
Cheshire
CW2 8UY
Director NameMr Desmond Johnson
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2012(3 years, 3 months after company formation)
Appointment Duration3 years, 11 months (closed 08 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12/14 Macon Court
Crewe
Cheshire
CW1 6EA
Director NameMr Desmond Johnson
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Marshfield Bank
Employment Park
Crewe
Cheshire
CW2 8UY
Secretary NameChettleburghs Secretarial Ltd. (Corporation)
StatusResigned
Appointed27 August 2009(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH
Director NameBk Corporate Services Limited (Corporation)
StatusResigned
Appointed22 November 2012(3 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 March 2014)
Correspondence Address12/14 Macon Court
Crewe
Cheshire
CW1 6EA

Location

Registered AddressUnit 8 Marshfield Bank
Employment Park
Crewe
Cheshire
CW2 8UY
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishWoolstanwood
WardWistaston
Built Up AreaCrewe

Shareholders

1 at £1Amy Johnson
50.00%
Ordinary B
1 at £1Desmond Johnson
50.00%
Ordinary A

Financials

Year2014
Net Worth£620
Cash£223
Current Liabilities£38,860

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
7 September 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
16 August 2016Application to strike the company off the register (4 pages)
16 August 2016Application to strike the company off the register (4 pages)
4 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
4 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
11 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
11 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
17 November 2015Termination of appointment of Bk Corporate Services Limited as a director on 1 March 2014 (1 page)
17 November 2015Termination of appointment of Bk Corporate Services Limited as a director on 1 March 2014 (1 page)
17 November 2015Termination of appointment of Bk Corporate Services Limited as a director on 1 March 2014 (1 page)
17 November 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
(5 pages)
17 November 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 October 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(6 pages)
22 October 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(6 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 November 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(6 pages)
19 November 2013Director's details changed for Ms Amy Griffiths on 1 December 2012 (2 pages)
19 November 2013Director's details changed for Ms Amy Griffiths on 1 December 2012 (2 pages)
19 November 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(6 pages)
19 November 2013Director's details changed for Ms Amy Griffiths on 1 December 2012 (2 pages)
14 January 2013Appointment of Mr Desmond Johnson as a director (2 pages)
14 January 2013Appointment of Mr Desmond Johnson as a director (2 pages)
7 January 2013Appointment of Bk Corporate Services Limited as a director (2 pages)
7 January 2013Appointment of Bk Corporate Services Limited as a director (2 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
5 September 2012Director's details changed for Ms Amy Griffiths on 5 September 2012 (2 pages)
5 September 2012Director's details changed for Ms Amy Griffiths on 5 September 2012 (2 pages)
5 September 2012Director's details changed for Ms Amy Griffiths on 5 September 2012 (2 pages)
29 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 2
(3 pages)
29 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 2
(3 pages)
29 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 2
(3 pages)
15 March 2012Change of share class name or designation (2 pages)
15 March 2012Change of share class name or designation (2 pages)
22 February 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
22 February 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
21 December 2011Appointment of Ms Amy Griffiths as a director (2 pages)
21 December 2011Appointment of Ms Amy Griffiths as a director (2 pages)
21 December 2011Termination of appointment of Desmond Johnson as a director (1 page)
21 December 2011Termination of appointment of Desmond Johnson as a director (1 page)
25 October 2011Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page)
25 October 2011Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page)
22 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (3 pages)
22 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (3 pages)
16 June 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
16 June 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
18 October 2010Director's details changed for Mr Desmond Johnson on 1 October 2009 (2 pages)
18 October 2010Director's details changed for Mr Desmond Johnson on 1 October 2009 (2 pages)
18 October 2010Annual return made up to 27 August 2010 with a full list of shareholders (3 pages)
18 October 2010Director's details changed for Mr Desmond Johnson on 1 October 2009 (2 pages)
18 October 2010Annual return made up to 27 August 2010 with a full list of shareholders (3 pages)
8 September 2009Appointment terminated secretary chettleburghs secretarial LTD. (1 page)
8 September 2009Appointment terminated secretary chettleburghs secretarial LTD. (1 page)
27 August 2009Incorporation (19 pages)
27 August 2009Incorporation (19 pages)