2020LOG 11 LIMITED

Register to unlock more data on OkredoRegister

2020LOG 11 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05114232

Incorporation date

27/04/2004

Size

-

Contacts

Registered address

Registered address

Weston, Road, Crewe, Cheshire CW1 6BUCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2004)
dot icon05/02/2016
Final Gazette dissolved following liquidation
dot icon05/11/2015
Return of final meeting in a members' voluntary winding up
dot icon24/11/2014
Appointment of a voluntary liquidator
dot icon10/11/2014
Resolutions
dot icon10/11/2014
Declaration of solvency
dot icon06/02/2014
Termination of appointment of Meinie Oldersma as a director
dot icon06/02/2014
Appointment of Mr Robert Keith Ellis as a director
dot icon08/01/2014
Termination of appointment of Andrew White as a director
dot icon01/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon05/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon10/09/2013
Satisfaction of charge 1 in full
dot icon20/01/2013
Director's details changed for Mr Andrew Mark White on 2013-01-01
dot icon23/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon31/10/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon01/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon10/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon08/03/2011
Particulars of a mortgage or charge / charge no: 1
dot icon02/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon02/11/2010
Registered office address changed from Weston, Road Crewe Cheshire CW1 6BU on 2010-11-03
dot icon01/09/2010
Current accounting period extended from 2010-12-31 to 2011-03-31
dot icon25/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon03/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon03/11/2009
Director's details changed for Mr Nicholas Alexander Smith on 2009-10-31
dot icon03/11/2009
Director's details changed for Mr Andrew Mark White on 2009-10-31
dot icon03/11/2009
Secretary's details changed for Mr Nicholas Alexander Smith on 2009-10-31
dot icon03/11/2009
Director's details changed for Mr Meinie Oldersma on 2009-10-31
dot icon03/05/2009
Accounts for a dormant company made up to 2008-12-31
dot icon20/01/2009
Director and secretary's change of particulars / nicholas smith / 21/01/2009
dot icon20/01/2009
Director and secretary's change of particulars / nicholas smith / 21/01/2009
dot icon11/11/2008
Return made up to 31/10/08; full list of members
dot icon26/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon08/10/2008
Director's change of particulars / meinie oldersma / 09/10/2008
dot icon31/07/2008
Director's change of particulars / meinie oldersma / 31/07/2008
dot icon18/05/2008
Secretary appointed mr nicholas alexander smith
dot icon18/05/2008
Appointment terminated director matthew moulding
dot icon18/05/2008
Appointment terminated secretary matthew moulding
dot icon10/03/2008
Director appointed mr nicholas alexander smith
dot icon03/02/2008
New director appointed
dot icon20/11/2007
Return made up to 31/10/07; full list of members
dot icon20/11/2007
Location of register of members
dot icon20/11/2007
Director's particulars changed
dot icon25/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon23/10/2007
Director resigned
dot icon17/10/2007
New director appointed
dot icon27/09/2007
Director resigned
dot icon22/08/2007
New director appointed
dot icon30/07/2007
Registered office changed on 31/07/07 from: 2020LOG 11 LIMITED weston road crewe cheshire CW1 6BU
dot icon21/03/2007
New secretary appointed;new director appointed
dot icon21/03/2007
New director appointed
dot icon14/02/2007
Registered office changed on 15/02/07 from: caudwell tower, weston road crewe cheshire CW1 6BU
dot icon13/11/2006
Certificate of change of name
dot icon01/11/2006
Return made up to 31/10/06; full list of members
dot icon01/11/2006
Location of register of members
dot icon17/10/2006
Director resigned
dot icon17/10/2006
Director resigned
dot icon17/10/2006
Secretary resigned;director resigned
dot icon15/10/2006
Registered office changed on 16/10/06 from: minton hollins, shelton old road stoke on trent staffordshire ST4 7RY
dot icon10/10/2006
New secretary appointed
dot icon10/10/2006
New director appointed
dot icon10/10/2006
New director appointed
dot icon11/05/2006
Certificate of change of name
dot icon22/03/2006
Certificate of change of name
dot icon08/03/2006
Accounts for a dormant company made up to 2005-12-31
dot icon24/11/2005
Return made up to 31/10/05; full list of members
dot icon24/11/2005
Director's particulars changed
dot icon25/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon19/10/2005
Resolutions
dot icon19/10/2005
Resolutions
dot icon19/10/2005
Resolutions
dot icon02/06/2005
Return made up to 28/04/05; full list of members
dot icon14/02/2005
Accounting reference date shortened from 30/04/05 to 31/12/04
dot icon04/07/2004
Certificate of change of name
dot icon23/05/2004
New director appointed
dot icon27/04/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bennett, Craig
Director
28/04/2004 - 26/09/2006
35
Ellis, Robert Keith
Director
07/02/2014 - Present
111
Caudwell, John David
Director
28/04/2004 - 26/09/2006
75
Gupta, Prakash Kumar
Director
23/08/2007 - 28/09/2007
3
Moulding, Matthew John
Director
26/09/2006 - 16/05/2008
40

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 2020LOG 11 LIMITED

2020LOG 11 LIMITED is an(a) Dissolved company incorporated on 27/04/2004 with the registered office located at Weston, Road, Crewe, Cheshire CW1 6BU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 2020LOG 11 LIMITED?

toggle

2020LOG 11 LIMITED is currently Dissolved. It was registered on 27/04/2004 and dissolved on 05/02/2016.

Where is 2020LOG 11 LIMITED located?

toggle

2020LOG 11 LIMITED is registered at Weston, Road, Crewe, Cheshire CW1 6BU.

What does 2020LOG 11 LIMITED do?

toggle

2020LOG 11 LIMITED operates in the Activities of distribution holding companies (64.20/4 - SIC 2007) sector.

What is the latest filing for 2020LOG 11 LIMITED?

toggle

The latest filing was on 05/02/2016: Final Gazette dissolved following liquidation.