Company NameUKT Logistics Limited
Company StatusDissolved
Company Number07200050
CategoryPrivate Limited Company
Incorporation Date23 March 2010(14 years, 1 month ago)
Dissolution Date28 July 2015 (8 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Robert George Bruce Marshall
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2010(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Crewe Road
Sandbach
Cheshire
CW11 4NE
Director NameMr Glenn Martyn Chambers
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2010(2 weeks, 6 days after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 2011)
RoleCompany Director
Country of ResidenceWales
Correspondence Address3 Crewe Road
Sandbach
Cheshire
CW11 4NE
Director NameMr John Stewart Miller
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2010(2 weeks, 6 days after company formation)
Appointment Duration1 year, 6 months (resigned 23 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Crewe Road
Sandbach
Cheshire
CW11 4NE

Location

Registered Address3 Crewe Road
Sandbach
Cheshire
CW11 4NE
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSandbach
WardSandbach Heath and East
Built Up AreaSandbach
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Ukt Transport Group LTD
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

28 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 August 2014Compulsory strike-off action has been suspended (1 page)
14 August 2014Compulsory strike-off action has been suspended (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
28 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(3 pages)
28 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(3 pages)
26 April 2014Compulsory strike-off action has been discontinued (1 page)
26 April 2014Compulsory strike-off action has been discontinued (1 page)
25 April 2014Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
25 April 2014Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
5 October 2013Compulsory strike-off action has been suspended (1 page)
5 October 2013Compulsory strike-off action has been suspended (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
31 January 2013Compulsory strike-off action has been suspended (1 page)
31 January 2013Compulsory strike-off action has been suspended (1 page)
18 December 2012First Gazette notice for compulsory strike-off (1 page)
18 December 2012First Gazette notice for compulsory strike-off (1 page)
24 April 2012Compulsory strike-off action has been discontinued (1 page)
24 April 2012Compulsory strike-off action has been discontinued (1 page)
23 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
23 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
11 April 2012Compulsory strike-off action has been suspended (1 page)
11 April 2012Compulsory strike-off action has been suspended (1 page)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
8 November 2011Termination of appointment of Glenn Chambers as a director (2 pages)
8 November 2011Termination of appointment of Glenn Chambers as a director (2 pages)
4 November 2011Termination of appointment of John Miller as a director (1 page)
4 November 2011Termination of appointment of John Miller as a director (1 page)
29 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (3 pages)
29 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (3 pages)
13 April 2010Termination of appointment of Robert Marshall as a director (1 page)
13 April 2010Appointment of Mr John Stewart Miller as a director (2 pages)
13 April 2010Appointment of Mr Glenn Chambers as a director (2 pages)
13 April 2010Termination of appointment of Robert Marshall as a director (1 page)
13 April 2010Appointment of Mr Glenn Chambers as a director (2 pages)
13 April 2010Appointment of Mr John Stewart Miller as a director (2 pages)
23 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
23 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)