ALDBURY LOGISTICS LTD

Register to unlock more data on OkredoRegister

ALDBURY LOGISTICS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08962747

Incorporation date

26/03/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2014)
dot icon21/02/2023
Final Gazette dissolved via voluntary strike-off
dot icon10/01/2023
Change of details for Dr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon09/01/2023
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2023-01-09
dot icon09/01/2023
Change of details for Dr Mohammed Ayyaz as a person with significant control on 2023-01-09
dot icon09/01/2023
Director's details changed for Dr Mohammed Ayyaz on 2023-01-09
dot icon09/01/2023
Director's details changed for Dr Mohammed Ayyaz on 2022-11-16
dot icon06/12/2022
First Gazette notice for voluntary strike-off
dot icon26/11/2022
Application to strike the company off the register
dot icon09/06/2022
Registered office address changed from 22 Old Bank Road Mirfield WF14 0HX United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-06-09
dot icon09/06/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-06-08
dot icon09/06/2022
Cessation of Graham Hill as a person with significant control on 2022-06-08
dot icon09/06/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-06-08
dot icon09/06/2022
Termination of appointment of Graham Hill as a director on 2022-06-08
dot icon07/03/2022
Confirmation statement made on 2022-02-27 with updates
dot icon19/11/2021
Micro company accounts made up to 2021-03-31
dot icon31/03/2021
Confirmation statement made on 2021-02-27 with updates
dot icon24/11/2020
Micro company accounts made up to 2020-03-31
dot icon07/08/2020
Registered office address changed from 10 Abbey Road Syresham NN13 5HW United Kingdom to 22 Old Bank Road Mirfield WF14 0HX on 2020-08-07
dot icon07/08/2020
Notification of Graham Hill as a person with significant control on 2020-07-21
dot icon07/08/2020
Cessation of William Case as a person with significant control on 2020-07-21
dot icon07/08/2020
Appointment of Mr Graham Hill as a director on 2020-07-21
dot icon07/08/2020
Termination of appointment of William Case as a director on 2020-07-21
dot icon04/03/2020
Confirmation statement made on 2020-02-27 with updates
dot icon30/12/2019
Registered office address changed from 37 Thame Road Aylesbury HP21 8LX England to 10 Abbey Road Syresham NN13 5HW on 2019-12-30
dot icon30/12/2019
Notification of William Case as a person with significant control on 2019-12-12
dot icon30/12/2019
Cessation of Connor Ian Hennigan as a person with significant control on 2019-12-12
dot icon30/12/2019
Appointment of Mr William Case as a director on 2019-12-12
dot icon30/12/2019
Termination of appointment of Connor Ian Hennigan as a director on 2019-12-12
dot icon16/10/2019
Micro company accounts made up to 2019-03-31
dot icon18/06/2019
Registered office address changed from 173 Astley Street Astley, Tyldesley Manchester M29 7AG United Kingdom to 37 Thame Road Aylesbury HP21 8LX on 2019-06-18
dot icon18/06/2019
Cessation of Simon Andrew Durban as a person with significant control on 2019-05-29
dot icon18/06/2019
Notification of Connor Ian Hennigan as a person with significant control on 2019-05-29
dot icon18/06/2019
Appointment of Mr Connor Ian Hennigan as a director on 2019-05-29
dot icon18/06/2019
Termination of appointment of Simon Andrew Durban as a director on 2019-05-29
dot icon28/02/2019
Confirmation statement made on 2019-02-27 with updates
dot icon23/01/2019
Cessation of Saqib Hussain as a person with significant control on 2019-01-15
dot icon23/01/2019
Registered office address changed from 62 South Roundhay Birmingham B33 9PT England to 173 Astley Street Astley, Tyldesley Manchester M29 7AG on 2019-01-23
dot icon23/01/2019
Appointment of Mr Simon Andrew Durban as a director on 2019-01-15
dot icon23/01/2019
Notification of Simon Andrew Durban as a person with significant control on 2019-01-15
dot icon23/01/2019
Termination of appointment of Saqib Hussain as a director on 2019-01-15
dot icon30/08/2018
Micro company accounts made up to 2018-03-31
dot icon27/07/2018
Appointment of Mr Saqib Hussain as a director on 2018-07-11
dot icon27/07/2018
Cessation of Christopher Leigh Johnson as a person with significant control on 2018-07-11
dot icon27/07/2018
Notification of Saqib Hussain as a person with significant control on 2018-07-11
dot icon27/07/2018
Registered office address changed from 14 Bladon Road Bridlington YO16 7DY United Kingdom to 62 South Roundhay Birmingham B33 9PT on 2018-07-27
dot icon27/07/2018
Termination of appointment of Christopher Leigh Johnson as a director on 2018-07-11
dot icon26/03/2018
Confirmation statement made on 2018-03-16 with updates
dot icon12/02/2018
Notification of Christopher Leigh Johnson as a person with significant control on 2017-12-13
dot icon12/02/2018
Appointment of Mr Christopher Leigh Johnson as a director on 2017-12-13
dot icon12/02/2018
Cessation of Shane Scott as a person with significant control on 2017-12-13
dot icon12/02/2018
Termination of appointment of Shane Scott as a director on 2017-12-13
dot icon12/02/2018
Registered office address changed from 18 Burton Acres Mews Kirkburton Huddersfield HD8 0RE United Kingdom to 14 Bladon Road Bridlington YO16 7DY on 2018-02-12
dot icon13/11/2017
Micro company accounts made up to 2017-03-31
dot icon16/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon25/11/2016
Micro company accounts made up to 2016-03-31
dot icon13/09/2016
Appointment of Shane Scott as a director on 2016-08-30
dot icon13/09/2016
Termination of appointment of Alan Fitzpatrick as a director on 2016-08-30
dot icon13/09/2016
Registered office address changed from 32 Poppyfields Hesketh Bank Preston PR4 6TJ United Kingdom to 18 Burton Acres Mews Kirkburton Huddersfield HD8 0RE on 2016-09-13
dot icon25/05/2016
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA to 32 Poppyfields Hesketh Bank Preston PR4 6TJ on 2016-05-25
dot icon25/05/2016
Appointment of Alan Fitzpatrick as a director on 2016-05-18
dot icon25/05/2016
Termination of appointment of Joseph Farrell as a director on 2016-05-18
dot icon01/04/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon22/12/2015
Micro company accounts made up to 2015-03-31
dot icon13/04/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon02/12/2014
Director's details changed for Joseph Farrell on 2014-12-01
dot icon22/04/2014
Director's details changed for Joseph Farrell on 2014-04-02
dot icon09/04/2014
Appointment of Joseph Farrell as a director
dot icon09/04/2014
Termination of appointment of Terence Dunne as a director
dot icon09/04/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-04-09
dot icon27/03/2014
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2021
dot iconLast change occurred
30/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/03/2021
dot iconNext account date
30/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2021
1
1.00
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Farrell, Joseph
Director
01/04/2014 - 18/05/2016
2
Fitzpatrick, Alan
Director
18/05/2016 - 30/08/2016
2
Shane Scott
Director
30/08/2016 - 13/12/2017
-
Mr Graham Hill
Director
21/07/2020 - 08/06/2022
-
Mr William Case
Director
12/12/2019 - 21/07/2020
2

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ALDBURY LOGISTICS LTD

ALDBURY LOGISTICS LTD is an(a) Dissolved company incorporated on 26/03/2014 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ALDBURY LOGISTICS LTD?

toggle

ALDBURY LOGISTICS LTD is currently Dissolved. It was registered on 26/03/2014 and dissolved on 20/02/2023.

Where is ALDBURY LOGISTICS LTD located?

toggle

ALDBURY LOGISTICS LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does ALDBURY LOGISTICS LTD do?

toggle

ALDBURY LOGISTICS LTD operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does ALDBURY LOGISTICS LTD have?

toggle

ALDBURY LOGISTICS LTD had 1 employees in 2021.

What is the latest filing for ALDBURY LOGISTICS LTD?

toggle

The latest filing was on 21/02/2023: Final Gazette dissolved via voluntary strike-off.