Company NameM & A Logistics Nw Limited
Company StatusDissolved
Company Number07916681
CategoryPrivate Limited Company
Incorporation Date19 January 2012(12 years, 3 months ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6021Other sched passenger land transport
SIC 49319Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Directors

Director NameMr Michael Jeremiah Clarke
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYield House Pickerings Road
Halebank
Widnes
Cheshire
WA8 8XW
Director NameMr Alan Christopher Murray
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYield House Pickerings Road
Halebank
Widnes
Cheshire
WA8 8XW

Location

Registered AddressYield House Pickerings Road
Halebank
Widnes
Cheshire
WA8 8XW
RegionNorth West
ConstituencyHalton
CountyCheshire
ParishHalebank
WardDitton
Built Up AreaWidnes

Shareholders

1 at £1Alan Murray
50.00%
Ordinary
1 at £1Michael Clarke
50.00%
Ordinary

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

19 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
4 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(3 pages)
4 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(3 pages)
9 October 2013Accounts made up to 31 January 2013 (2 pages)
9 October 2013Accounts made up to 31 January 2013 (2 pages)
6 July 2013Compulsory strike-off action has been discontinued (1 page)
6 July 2013Compulsory strike-off action has been discontinued (1 page)
5 July 2013Director's details changed for Mr Michael Jeremiah Clarke on 1 January 2013 (2 pages)
5 July 2013Director's details changed for Mr Michael Jeremiah Clarke on 1 January 2013 (2 pages)
5 July 2013Director's details changed for Mr Alan Christopher Murray on 4 January 2013 (2 pages)
5 July 2013Director's details changed for Mr Michael Jeremiah Clarke on 1 January 2013 (2 pages)
5 July 2013Director's details changed for Mr Alan Christopher Murray on 4 January 2013 (2 pages)
5 July 2013Director's details changed for Mr Alan Christopher Murray on 4 January 2013 (2 pages)
5 July 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
5 July 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
19 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)