BLEASDALE LOGISTICS LTD

Register to unlock more data on OkredoRegister

BLEASDALE LOGISTICS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09062689

Incorporation date

29/05/2014

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 29/05/2014)
dot icon08/08/2023
Final Gazette dissolved via voluntary strike-off
dot icon23/05/2023
First Gazette notice for voluntary strike-off
dot icon15/05/2023
Application to strike the company off the register
dot icon05/05/2023
Compulsory strike-off action has been discontinued
dot icon04/05/2023
Confirmation statement made on 2023-04-04 with updates
dot icon02/05/2023
First Gazette notice for compulsory strike-off
dot icon01/02/2023
Cessation of Sergio Cacoete as a person with significant control on 2023-02-02
dot icon01/02/2023
Termination of appointment of Terence Dunne as a director on 2023-02-02
dot icon28/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon22/12/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-12-22
dot icon22/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-12-22
dot icon22/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-12-22
dot icon22/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon22/08/2022
Registered office address changed from 216 Beech Avenue Northampton NN3 2LE United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-08-22
dot icon22/08/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-07-08
dot icon22/08/2022
Cessation of Iain Lewis as a person with significant control on 2022-07-08
dot icon22/08/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-07-08
dot icon22/08/2022
Termination of appointment of Iain Lewis as a director on 2022-07-08
dot icon13/04/2022
Confirmation statement made on 2022-04-04 with updates
dot icon27/01/2022
Micro company accounts made up to 2021-05-31
dot icon19/04/2021
Micro company accounts made up to 2020-05-31
dot icon12/04/2021
Confirmation statement made on 2021-04-04 with updates
dot icon16/02/2021
Registered office address changed from 359 Sicey Avenue Sheffield S5 0EG United Kingdom to 216 Beech Avenue Northampton NN3 2LE on 2021-02-16
dot icon16/02/2021
Notification of Iain Lewis as a person with significant control on 2021-02-04
dot icon16/02/2021
Cessation of David Early as a person with significant control on 2021-02-04
dot icon16/02/2021
Appointment of Mr Iain Lewis as a director on 2021-02-04
dot icon16/02/2021
Termination of appointment of David Early as a director on 2021-02-04
dot icon01/09/2020
Registered office address changed from Lower Sugar Lane Farm Sugar Lane Adlington Cheshire SK10 5SL to 359 Sicey Avenue Sheffield S5 0EG on 2020-09-01
dot icon01/09/2020
Notification of David Early as a person with significant control on 2020-08-11
dot icon01/09/2020
Cessation of Paul Edward Mclachlan as a person with significant control on 2020-08-11
dot icon01/09/2020
Appointment of Mr David Early as a director on 2020-08-11
dot icon01/09/2020
Termination of appointment of Paul Edward Mclachlan as a director on 2020-08-11
dot icon07/04/2020
Confirmation statement made on 2020-04-04 with updates
dot icon21/01/2020
Micro company accounts made up to 2019-05-31
dot icon14/01/2020
Registered office address changed from 24 Greenway Road Heald Green Cheadle SK8 3NU United Kingdom to Lower Sugar Lane Farm Sugar Lane Adlington Cheshire SK10 5SL on 2020-01-14
dot icon01/08/2019
Change of details for Mr Paul Edward Mclachlan as a person with significant control on 2019-08-01
dot icon01/08/2019
Director's details changed for Mr Paul Edward Mclachlan on 2019-08-01
dot icon17/04/2019
Confirmation statement made on 2019-04-04 with updates
dot icon15/02/2019
Change of details for Mr Paul Edward Mclachlan as a person with significant control on 2019-02-07
dot icon15/02/2019
Registered office address changed from 54 Newry Park East Chester CH2 2AS United Kingdom to 24 Greenway Road Heald Green Cheadle SK8 3NU on 2019-02-15
dot icon15/02/2019
Director's details changed for Mr Paul Edward Mclachlan on 2019-02-07
dot icon05/02/2019
Micro company accounts made up to 2018-05-31
dot icon02/01/2019
Appointment of Mr Paul Edward Mclachlan as a director on 2018-12-20
dot icon02/01/2019
Cessation of Stephen Wray as a person with significant control on 2018-12-20
dot icon02/01/2019
Notification of Paul Edward Mclachlan as a person with significant control on 2018-12-20
dot icon02/01/2019
Registered office address changed from 14 Northumberland Walk Hartlepool TS25 1TD United Kingdom to 54 Newry Park East Chester CH2 2AS on 2019-01-02
dot icon02/01/2019
Termination of appointment of Stephen Wray as a director on 2018-12-20
dot icon31/10/2018
Cessation of Tanya Hazelton as a person with significant control on 2018-10-23
dot icon31/10/2018
Registered office address changed from 229 Dewsnap Lane Dukinfield SK16 4UH United Kingdom to 14 Northumberland Walk Hartlepool TS25 1TD on 2018-10-31
dot icon31/10/2018
Notification of Stephen Wray as a person with significant control on 2018-10-23
dot icon31/10/2018
Termination of appointment of Tanya Hazelton as a director on 2018-10-23
dot icon31/10/2018
Appointment of Mr Stephen Wray as a director on 2018-10-23
dot icon18/04/2018
Confirmation statement made on 2018-04-04 with updates
dot icon06/03/2018
Termination of appointment of a director
dot icon06/03/2018
Cessation of A Person with Significant Control as a person with significant control on 2018-02-21
dot icon02/03/2018
Notification of Tanya Hazelton as a person with significant control on 2018-02-21
dot icon02/03/2018
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 229 Dewsnap Lane Dukinfield SK16 4UH on 2018-03-02
dot icon02/03/2018
Appointment of Mrs Tanya Hazelton as a director on 2018-02-21
dot icon23/02/2018
Micro company accounts made up to 2017-05-31
dot icon29/06/2017
Registered office address changed from 53 Park Road Rochdale OL12 9BJ United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-06-29
dot icon29/06/2017
Appointment of Mr Terence Dunne as a director on 2017-04-05
dot icon29/06/2017
Termination of appointment of Sergio Cacoete as a director on 2017-04-05
dot icon15/06/2017
Confirmation statement made on 2017-04-04 with updates
dot icon09/02/2017
Micro company accounts made up to 2016-05-31
dot icon31/10/2016
Registered office address changed from 52 Melville Street Rochdale OL11 2UQ United Kingdom to 53 Park Road Rochdale OL12 9BJ on 2016-10-31
dot icon31/10/2016
Director's details changed for Sergio Cacoete on 2016-10-24
dot icon17/06/2016
Registered office address changed from 34 Hillcrest Close Plymouth PL7 2ET United Kingdom to 52 Melville Street Rochdale OL11 2UQ on 2016-06-17
dot icon17/06/2016
Termination of appointment of Scott Page as a director on 2016-06-10
dot icon17/06/2016
Appointment of Sergio Cacoete as a director on 2016-06-10
dot icon13/06/2016
Annual return made up to 2016-05-29 with full list of shareholders
dot icon17/05/2016
Appointment of Scott Page as a director on 2016-05-10
dot icon17/05/2016
Registered office address changed from 10 Leeds Road Selby YO8 4HX United Kingdom to 34 Hillcrest Close Plymouth PL7 2ET on 2016-05-17
dot icon17/05/2016
Termination of appointment of Margelu Marcel as a director on 2016-05-10
dot icon03/02/2016
Termination of appointment of Antony White as a director on 2016-01-27
dot icon03/02/2016
Appointment of Margelu Marcel as a director on 2016-01-27
dot icon03/02/2016
Registered office address changed from 43 Woodville Avenue Liverpool L23 3BX United Kingdom to 10 Leeds Road Selby YO8 4HX on 2016-02-03
dot icon27/01/2016
Micro company accounts made up to 2015-05-31
dot icon11/12/2015
Termination of appointment of Eugen-Dan Ionescu as a director on 2015-12-04
dot icon11/12/2015
Appointment of Antony White as a director on 2015-12-04
dot icon11/12/2015
Registered office address changed from 153 White Road Quinton Birmingham B32 2SX United Kingdom to 43 Woodville Avenue Liverpool L23 3BX on 2015-12-11
dot icon14/10/2015
Registered office address changed from 122 Pinderfields Road Wakefield WF1 3PL to 153 White Road Quinton Birmingham B32 2SX on 2015-10-14
dot icon14/10/2015
Termination of appointment of Adrian Weiner as a director on 2015-10-07
dot icon14/10/2015
Appointment of Eugen-Dan Ionescu as a director on 2015-10-07
dot icon31/05/2015
Annual return made up to 2015-05-29 with full list of shareholders
dot icon28/04/2015
Registered office address changed from 8 Tamarack Close Eastbourne BN22 0TR United Kingdom to 122 Pinderfields Road Wakefield WF1 3PL on 2015-04-28
dot icon28/04/2015
Appointment of Adrian Weiner as a director on 2015-04-23
dot icon28/04/2015
Termination of appointment of Ian Dance as a director on 2015-04-23
dot icon10/02/2015
Registered office address changed from 62 Bramleys Stanford-Le-Hope SS17 8AG United Kingdom to 8 Tamarack Close Eastbourne BN22 0TR on 2015-02-10
dot icon10/02/2015
Appointment of Ian Dance as a director on 2015-02-02
dot icon10/02/2015
Termination of appointment of Graham Turner as a director on 2015-02-02
dot icon27/06/2014
Termination of appointment of Terence Dunne as a director
dot icon27/06/2014
Appointment of Graham Turner as a director
dot icon27/06/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-06-27
dot icon29/05/2014
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
31/05/2021
dot iconLast change occurred
31/05/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2021
dot iconNext account date
31/05/2022
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunne, Terence
Director
04/04/2017 - 01/02/2023
9216

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 BLEASDALE LOGISTICS LTD

BLEASDALE LOGISTICS LTD is an(a) Dissolved company incorporated on 29/05/2014 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BLEASDALE LOGISTICS LTD?

toggle

BLEASDALE LOGISTICS LTD is currently Dissolved. It was registered on 29/05/2014 and dissolved on 08/08/2023.

Where is BLEASDALE LOGISTICS LTD located?

toggle

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

What does BLEASDALE LOGISTICS LTD do?

toggle

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

How many employees does BLEASDALE LOGISTICS LTD have?

toggle

BLEASDALE LOGISTICS LTD had 1 employees in 2021.

What is the latest filing for BLEASDALE LOGISTICS LTD?

toggle

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