COTHERSTONE LOGISTICS LTD

Register to unlock more data on OkredoRegister

COTHERSTONE LOGISTICS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08951516

Incorporation date

21/03/2014

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 21/03/2014)
dot icon14/03/2023
Final Gazette dissolved via voluntary strike-off
dot icon07/03/2023
Confirmation statement made on 2023-01-07 with updates
dot icon05/01/2023
Change of details for Dr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon04/01/2023
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2023-01-04
dot icon04/01/2023
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2023-01-04
dot icon04/01/2023
Director's details changed for Mr Mohammed Ayyaz on 2023-01-04
dot icon04/01/2023
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon27/12/2022
First Gazette notice for voluntary strike-off
dot icon19/12/2022
Application to strike the company off the register
dot icon13/01/2022
Confirmation statement made on 2022-01-07 with updates
dot icon07/12/2021
Micro company accounts made up to 2021-03-31
dot icon11/05/2021
Registered office address changed from 7 Limewood Way Seacroft Leeds Limewood Way Seacroft Leeds LS14 1AB England to 191 Washington Street Bradford BD8 9QP on 2021-05-11
dot icon11/05/2021
Notification of Mohammed Ayyaz as a person with significant control on 2021-05-11
dot icon11/05/2021
Appointment of Mr Mohammed Ayyaz as a director on 2021-05-11
dot icon20/04/2021
First Gazette notice for compulsory strike-off
dot icon23/02/2021
Registered office address changed from 9 Silverdale Road Hayes UB3 3BX England to 7 Limewood Way Seacroft Leeds Limewood Way Seacroft Leeds LS14 1AB on 2021-02-23
dot icon16/02/2021
Registered office address changed from 7 Limewood Way Seacroft Leeds LS14 1AB England to 9 Silverdale Road Hayes UB3 3BX on 2021-02-16
dot icon09/02/2021
Confirmation statement made on 2021-01-07 with updates
dot icon04/02/2021
Registered office address changed from 9 Silverdale Road Hayes UB3 3BX United Kingdom to 7 Limewood Way Seacroft Leeds LS14 1AB on 2021-02-04
dot icon04/02/2021
Termination of appointment of Ruksenas Deiras as a director on 2020-02-17
dot icon04/02/2021
Cessation of Ruksenas Deiras as a person with significant control on 2020-02-17
dot icon23/12/2020
Micro company accounts made up to 2020-03-31
dot icon28/02/2020
Registered office address changed from Three Lows Cottage Star Road Oakamoor Stoke-on-Trent ST10 3BN United Kingdom to 9 Silverdale Road Hayes UB33BX on 2020-02-28
dot icon28/02/2020
Notification of Ruksenas Deiras as a person with significant control on 2020-02-17
dot icon28/02/2020
Cessation of Scott Morris as a person with significant control on 2020-02-17
dot icon28/02/2020
Appointment of Mr Ruksenas Deiras as a director on 2020-02-17
dot icon28/02/2020
Termination of appointment of Scott Morris as a director on 2020-02-17
dot icon17/01/2020
Confirmation statement made on 2020-01-07 with updates
dot icon25/10/2019
Micro company accounts made up to 2019-03-31
dot icon01/10/2019
Registered office address changed from 27 Grasmere Road Oldham OL4 1NG England to Three Lows Cottage Star Road Oakamoor Stoke-on-Trent ST10 3BN on 2019-10-01
dot icon01/10/2019
Notification of Scott Morris as a person with significant control on 2019-09-11
dot icon01/10/2019
Cessation of Amraiz Khan as a person with significant control on 2019-09-11
dot icon01/10/2019
Appointment of Mr Scott Morris as a director on 2019-09-11
dot icon01/10/2019
Termination of appointment of Amraiz Khan as a director on 2019-09-11
dot icon11/06/2019
Registered office address changed from 18 Litherland Park Liverpool L21 9HP England to 27 Grasmere Road Oldham OL4 1NG on 2019-06-11
dot icon11/06/2019
Cessation of Narrinder Nath Blaggan as a person with significant control on 2019-05-17
dot icon11/06/2019
Notification of Amraiz Khan as a person with significant control on 2019-05-17
dot icon11/06/2019
Appointment of Mr Amraiz Khan as a director on 2019-05-17
dot icon11/06/2019
Termination of appointment of Narrinder Nath Blaggan as a director on 2019-05-17
dot icon08/01/2019
Confirmation statement made on 2019-01-07 with updates
dot icon21/12/2018
Cessation of Carl Hourston as a person with significant control on 2018-12-13
dot icon21/12/2018
Notification of Narrinder Nath Blaggan as a person with significant control on 2018-12-13
dot icon21/12/2018
Registered office address changed from 5 Addiston Road Irlam Manchester M44 6FP United Kingdom to 18 Litherland Park Liverpool L21 9HP on 2018-12-21
dot icon21/12/2018
Appointment of Mr Narrinder Nath Blaggan as a director on 2018-12-13
dot icon21/12/2018
Termination of appointment of Carl Hourston as a director on 2018-12-13
dot icon04/09/2018
Micro company accounts made up to 2018-03-31
dot icon29/08/2018
Registered office address changed from 115 Lower Lane Liverpool L9 7AE England to 5 Addiston Road Irlam Manchester M44 6FP on 2018-08-29
dot icon29/08/2018
Cessation of Benoni Ancas as a person with significant control on 2018-08-20
dot icon29/08/2018
Termination of appointment of Benoni Ancas as a director on 2018-08-20
dot icon29/08/2018
Notification of Carl Hourston as a person with significant control on 2018-08-20
dot icon29/08/2018
Appointment of Mr Carl Hourston as a director on 2018-08-20
dot icon23/03/2018
Appointment of Mr Benoni Ancas as a director on 2018-03-15
dot icon23/03/2018
Notification of Benoni Ancas as a person with significant control on 2018-03-15
dot icon23/03/2018
Registered office address changed from 2 Winnock Road West Drayton UB7 7RH United Kingdom to 115 Lower Lane Liverpool L9 7AE on 2018-03-23
dot icon23/03/2018
Termination of appointment of David Patch as a director on 2018-03-15
dot icon23/03/2018
Cessation of David Patch as a person with significant control on 2018-03-15
dot icon16/03/2018
Notification of David Patch as a person with significant control on 2017-05-05
dot icon16/03/2018
Confirmation statement made on 2018-03-09 with updates
dot icon16/03/2018
Cessation of Peter John Coyne as a person with significant control on 2017-04-05
dot icon17/11/2017
Micro company accounts made up to 2017-03-31
dot icon12/05/2017
Registered office address changed from 33 Millfield Avenue Walsall WS3 3QU United Kingdom to 2 Winnock Road West Drayton UB7 7RH on 2017-05-12
dot icon12/05/2017
Termination of appointment of Peter John Coyne as a director on 2017-04-05
dot icon12/05/2017
Appointment of David Patch as a director on 2017-05-05
dot icon09/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon11/11/2016
Micro company accounts made up to 2016-03-31
dot icon07/07/2016
Termination of appointment of Andrew Foster as a director on 2016-06-30
dot icon07/07/2016
Appointment of Mr Peter John Coyne as a director on 2016-06-30
dot icon07/07/2016
Registered office address changed from Flat 4 224 Mount Pleasant Redditch B97 4JL United Kingdom to 33 Millfield Avenue Walsall WS3 3QU on 2016-07-07
dot icon01/04/2016
Appointment of Andrew Foster as a director on 2016-03-24
dot icon01/04/2016
Registered office address changed from 15 Buckingham Close London W5 1TS United Kingdom to Flat 4 224 Mount Pleasant Redditch B97 4JL on 2016-04-01
dot icon01/04/2016
Termination of appointment of Riyaz Alibhai as a director on 2016-03-24
dot icon23/03/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon18/12/2015
Appointment of Riyaz Alibhai as a director on 2015-12-10
dot icon18/12/2015
Registered office address changed from 5 York Terrace Plymouth PL2 1LR United Kingdom to 15 Buckingham Close London W5 1TS on 2015-12-18
dot icon18/12/2015
Termination of appointment of Christopher Norman as a director on 2015-12-10
dot icon14/12/2015
Micro company accounts made up to 2015-03-31
dot icon29/09/2015
Registered office address changed from 17K Kathleaven Street Plymouth PL5 1QA United Kingdom to 5 York Terrace Plymouth PL2 1LR on 2015-09-29
dot icon29/09/2015
Director's details changed for Christopher Norman on 2015-09-14
dot icon19/05/2015
Appointment of Christopher Norman as a director on 2015-05-11
dot icon19/05/2015
Registered office address changed from 131 Long Ley Harlow CM20 3NN to 17K Kathleaven Street Plymouth PL5 1QA on 2015-05-19
dot icon19/05/2015
Termination of appointment of Marian Airinei as a director on 2015-05-11
dot icon07/04/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon02/03/2015
Termination of appointment of Alan Oakley as a director on 2015-02-23
dot icon02/03/2015
Appointment of Marian Airinei as a director on 2015-02-23
dot icon02/03/2015
Registered office address changed from 276 Sadler Road Coventry CV6 2FB United Kingdom to 131 Long Ley Harlow CM20 3NN on 2015-03-02
dot icon14/04/2014
Appointment of Alan Oakley as a director
dot icon14/04/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-04-14
dot icon14/04/2014
Termination of appointment of Terence Dunne as a director
dot icon21/03/2014
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

0

No officers data available.

Persons with Significant Control

9
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 COTHERSTONE LOGISTICS LTD

COTHERSTONE LOGISTICS LTD is an(a) Dissolved company incorporated on 21/03/2014 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 COTHERSTONE LOGISTICS LTD?

toggle

COTHERSTONE LOGISTICS LTD is currently Dissolved. It was registered on 21/03/2014 and dissolved on 14/03/2023.

Where is COTHERSTONE LOGISTICS LTD located?

toggle

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

What does COTHERSTONE LOGISTICS LTD do?

toggle

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

How many employees does COTHERSTONE LOGISTICS LTD have?

toggle

COTHERSTONE LOGISTICS LTD had 1 employees in 2021.

What is the latest filing for COTHERSTONE LOGISTICS LTD?

toggle

The latest filing was on 14/03/2023: Final Gazette dissolved via voluntary strike-off.