BAKESTONE LOGISTICS LTD

Register to unlock more data on OkredoRegister

BAKESTONE LOGISTICS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08947451

Incorporation date

19/03/2014

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 19/03/2014)
dot icon29/08/2023
Final Gazette dissolved via voluntary strike-off
dot icon13/06/2023
First Gazette notice for voluntary strike-off
dot icon31/05/2023
Application to strike the company off the register
dot icon08/03/2023
Compulsory strike-off action has been discontinued
dot icon07/03/2023
First Gazette notice for compulsory strike-off
dot icon03/03/2023
Confirmation statement made on 2022-12-17 with updates
dot icon20/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon19/12/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-12-19
dot icon19/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-12-19
dot icon19/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-12-19
dot icon19/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon15/03/2022
Registered office address changed from 121 Crest Road London NW2 7NA United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-03-15
dot icon15/03/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-03-09
dot icon15/03/2022
Cessation of Lincent Wright as a person with significant control on 2022-03-09
dot icon15/03/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-03-09
dot icon15/03/2022
Termination of appointment of Lincent Wright as a director on 2022-03-09
dot icon11/01/2022
Confirmation statement made on 2021-12-17 with updates
dot icon19/11/2021
Micro company accounts made up to 2021-03-31
dot icon14/01/2021
Confirmation statement made on 2020-12-17 with updates
dot icon25/11/2020
Micro company accounts made up to 2020-03-31
dot icon17/12/2019
Confirmation statement made on 2019-12-17 with updates
dot icon16/10/2019
Micro company accounts made up to 2019-03-31
dot icon27/08/2019
Registered office address changed from 71 Whittington Avenue Hayes UB4 0AD United Kingdom to 121 Crest Road London NW2 7NA on 2019-08-27
dot icon27/08/2019
Cessation of Mohamed Abdullahi as a person with significant control on 2019-08-02
dot icon27/08/2019
Notification of Lincent Wright as a person with significant control on 2019-08-02
dot icon27/08/2019
Termination of appointment of Mohamed Abdullahi as a director on 2019-08-02
dot icon27/08/2019
Appointment of Mr Lincent Wright as a director on 2019-08-02
dot icon18/12/2018
Confirmation statement made on 2018-12-17 with updates
dot icon04/12/2018
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 71 Whittington Avenue Hayes UB4 0AD on 2018-12-04
dot icon04/12/2018
Cessation of Terry Dunne as a person with significant control on 2018-11-22
dot icon04/12/2018
Notification of Mohamed Abdullahi as a person with significant control on 2018-11-22
dot icon04/12/2018
Termination of appointment of Terry Dunne as a director on 2018-11-22
dot icon04/12/2018
Appointment of Mr Mohamed Abdullahi as a director on 2018-11-22
dot icon31/08/2018
Micro company accounts made up to 2018-03-31
dot icon03/07/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon03/07/2018
Cessation of Aleksanders Mitrofanovs as a person with significant control on 2018-04-05
dot icon03/07/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon03/07/2018
Termination of appointment of Aleksanders Mitrofanovs as a director on 2018-04-05
dot icon03/07/2018
Registered office address changed from 16 Guest Place Rotherham S60 2SE England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2018-07-03
dot icon14/03/2018
Confirmation statement made on 2018-03-01 with updates
dot icon23/02/2018
Registered office address changed from 22 Redshank Road Wath-upon-Dearne Rotherham S63 7FP England to 16 Guest Place Rotherham S60 2SE on 2018-02-23
dot icon23/02/2018
Director's details changed for Mr Aleksanders Mitrofanovs on 2018-02-22
dot icon16/02/2018
Termination of appointment of Ken Sweeny as a director on 2018-02-14
dot icon16/02/2018
Notification of Aleksanders Mitrofanovs as a person with significant control on 2018-02-14
dot icon16/02/2018
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 22 Redshank Road Wath-upon-Dearne Rotherham S63 7FP on 2018-02-16
dot icon16/02/2018
Appointment of Mr Aleksanders Mitrofanovs as a director on 2018-02-14
dot icon16/02/2018
Cessation of Daniel Dumitrica as a person with significant control on 2017-04-05
dot icon14/11/2017
Micro company accounts made up to 2017-03-31
dot icon12/06/2017
Director's details changed for Ken Sweeny on 2017-06-01
dot icon06/06/2017
Registered office address changed from 169 Allington Close Taunton TA1 2nd United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2017-06-06
dot icon22/05/2017
Appointment of Ken Sweeny as a director on 2017-05-15
dot icon22/05/2017
Termination of appointment of Daniel Dumitrica as a director on 2017-04-05
dot icon22/05/2017
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 169 Allington Close Taunton TA1 2nd on 2017-05-22
dot icon01/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon30/08/2016
Micro company accounts made up to 2016-03-31
dot icon16/08/2016
Appointment of Daniel Dumitrica as a director on 2016-08-09
dot icon16/08/2016
Registered office address changed from 2 Haur Laur Place Hetton-Le-Hole Houghton Le Spring DH5 0RU United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2016-08-16
dot icon16/08/2016
Termination of appointment of Glenn Miller as a director on 2016-08-09
dot icon13/04/2016
Registered office address changed from 37 Bilberry Road Clifton Shefford SG17 5HB United Kingdom to 2 Haur Laur Place Hetton-Le-Hole Houghton Le Spring DH5 0RU on 2016-04-13
dot icon13/04/2016
Appointment of Glenn Miller as a director on 2016-04-05
dot icon13/04/2016
Termination of appointment of Pawel Skalski as a director on 2016-04-05
dot icon22/03/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon07/12/2015
Micro company accounts made up to 2015-03-31
dot icon13/10/2015
Appointment of Pawel Skalski as a director on 2015-10-06
dot icon13/10/2015
Termination of appointment of Kevin Smith as a director on 2015-10-06
dot icon13/10/2015
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 37 Bilberry Road Clifton Shefford SG17 5HB on 2015-10-13
dot icon21/08/2015
Termination of appointment of John Ormston as a director on 2015-08-14
dot icon21/08/2015
Registered office address changed from 30 Wishart House Lawson Terrace, Benwell Newcastle upon Tyne NE4 7UL United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2015-08-21
dot icon21/08/2015
Appointment of Kevin Smith as a director on 2015-08-14
dot icon20/05/2015
Registered office address changed from 6 Long Marston Road Marsworth Tring HP23 4NF to 30 Wishart House Lawson Terrace, Benwell Newcastle upon Tyne NE4 7UL on 2015-05-20
dot icon20/05/2015
Appointment of John Ormston as a director on 2015-05-13
dot icon20/05/2015
Termination of appointment of Peter Oxley as a director on 2015-05-13
dot icon24/03/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon23/02/2015
Appointment of Peter Oxley as a director on 2015-02-17
dot icon23/02/2015
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 6 Long Marston Road Marsworth Tring HP23 4NF on 2015-02-23
dot icon23/02/2015
Termination of appointment of William Wilson as a director on 2015-02-17
dot icon17/04/2014
Director's details changed for William Wilson on 2014-04-02
dot icon11/04/2014
Appointment of William Wilson as a director
dot icon11/04/2014
Termination of appointment of Terence Dunne as a director
dot icon11/04/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-04-11
dot icon19/03/2014
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
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunne, Terry
Director
05/04/2018 - 22/11/2018
3638
Mr Lincent Wright
Director
02/08/2019 - 09/03/2022
3
Smith, Kevin
Director
14/08/2015 - 06/10/2015
3
Mr Aleksanders Mitrofanovs
Director
14/02/2018 - 05/04/2018
-
Ormston, John
Director
13/05/2015 - 14/08/2015
4

Persons with Significant Control

6
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 BAKESTONE LOGISTICS LTD

BAKESTONE LOGISTICS LTD is an(a) Dissolved company incorporated on 19/03/2014 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 BAKESTONE LOGISTICS LTD?

toggle

BAKESTONE LOGISTICS LTD is currently Dissolved. It was registered on 19/03/2014 and dissolved on 29/08/2023.

Where is BAKESTONE LOGISTICS LTD located?

toggle

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

What does BAKESTONE LOGISTICS LTD do?

toggle

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

How many employees does BAKESTONE LOGISTICS LTD have?

toggle

BAKESTONE LOGISTICS LTD had 1 employees in 2021.

What is the latest filing for BAKESTONE LOGISTICS LTD?

toggle

The latest filing was on 29/08/2023: Final Gazette dissolved via voluntary strike-off.