Company NameDeeside Logistic Services Ltd
Company StatusDissolved
Company Number09548644
CategoryPrivate Limited Company
Incorporation Date17 April 2015(8 years, 11 months ago)
Dissolution Date16 March 2021 (3 years ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameRobertus Johannes Van Der Wurff
Date of BirthNovember 1952 (Born 71 years ago)
NationalityDutch
StatusClosed
Appointed17 April 2015(same day as company formation)
RoleElectronic Engineer
Country of ResidenceNetherlands
Correspondence Address24 Nicholas Street
Chester
CH1 2AU
Wales
Director NameMr Stewart Murray Jeffcoat
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2015(5 months after company formation)
Appointment Duration5 years, 6 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Nicholas Street
Chester
CH1 2AU
Wales

Location

Registered Address24 Nicholas Street
Chester
CH1 2AU
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

18 April 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
17 January 2017Full accounts made up to 30 September 2016 (25 pages)
1 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
21 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 400,000
(4 pages)
20 April 2016Statement of capital following an allotment of shares on 17 November 2015
  • GBP 100,000
(3 pages)
20 April 2016Statement of capital following an allotment of shares on 9 February 2016
  • GBP 400,000
(3 pages)
10 February 2016Current accounting period extended from 30 April 2016 to 30 September 2016 (3 pages)
6 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
28 October 2015Appointment of Mr Stewart Murray Jeffcoat as a director on 18 September 2015 (5 pages)
17 April 2015Incorporation
Statement of capital on 2015-04-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)