CROSTWICK LOGISTICS LTD

Register to unlock more data on OkredoRegister

CROSTWICK LOGISTICS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09133063

Incorporation date

16/07/2014

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 16/07/2014)
dot icon08/08/2023
Final Gazette dissolved via voluntary strike-off
dot icon17/07/2023
Confirmation statement made on 2023-06-21 with updates
dot icon23/05/2023
First Gazette notice for voluntary strike-off
dot icon15/05/2023
Application to strike the company off the register
dot icon26/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon26/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon26/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-26
dot icon26/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-26
dot icon14/11/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-11-14
dot icon10/10/2022
Registered office address changed from 6 School Close Northampton NN6 6LL United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-10-10
dot icon10/10/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-08-23
dot icon10/10/2022
Cessation of Kevin Graham Weeks as a person with significant control on 2022-08-23
dot icon10/10/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-08-23
dot icon10/10/2022
Termination of appointment of Kevin Graham Weeks as a director on 2022-08-23
dot icon04/07/2022
Confirmation statement made on 2022-06-21 with updates
dot icon18/02/2022
Micro company accounts made up to 2021-07-31
dot icon13/07/2021
Confirmation statement made on 2021-06-21 with updates
dot icon04/03/2021
Micro company accounts made up to 2020-07-31
dot icon23/06/2020
Confirmation statement made on 2020-06-21 with updates
dot icon26/02/2020
Micro company accounts made up to 2019-07-31
dot icon04/11/2019
Registered office address changed from 69 Greenwood Bamber Bridge Preston PR5 8JU England to 6 School Close Northampton NN6 6LL on 2019-11-04
dot icon04/11/2019
Notification of Kevin Weeks as a person with significant control on 2019-10-09
dot icon04/11/2019
Cessation of Brett Schofield as a person with significant control on 2019-10-09
dot icon04/11/2019
Appointment of Mr Kevin Graham Weeks as a director on 2019-10-09
dot icon04/11/2019
Termination of appointment of Brett Schofield as a director on 2019-10-09
dot icon26/07/2019
Cessation of Stephen Hardman as a person with significant control on 2019-07-08
dot icon26/07/2019
Notification of Brett Schofield as a person with significant control on 2019-07-08
dot icon26/07/2019
Appointment of Mr Brett Schofield as a director on 2019-07-08
dot icon26/07/2019
Registered office address changed from 38 Monument Drive Brierley Barnsley S72 9LU England to 69 Greenwood Bamber Bridge Preston PR5 8JU on 2019-07-26
dot icon26/07/2019
Termination of appointment of Stephen Hardman as a director on 2019-07-08
dot icon24/06/2019
Confirmation statement made on 2019-06-21 with updates
dot icon21/03/2019
Termination of appointment of Andrew O'mara as a director on 2019-03-13
dot icon21/03/2019
Appointment of Mr Stephen Hardman as a director on 2019-03-13
dot icon21/03/2019
Notification of Stephen Hardman as a person with significant control on 2019-03-13
dot icon21/03/2019
Cessation of Andrew O'mara as a person with significant control on 2019-03-13
dot icon21/03/2019
Registered office address changed from Flat 187, Cleveland Tower Holloway Head Birmingham B1 1UE United Kingdom to 38 Monument Drive Brierley Barnsley S72 9LU on 2019-03-21
dot icon20/02/2019
Micro company accounts made up to 2018-07-31
dot icon10/07/2018
Confirmation statement made on 2018-07-10 with updates
dot icon11/04/2018
Micro company accounts made up to 2017-07-31
dot icon27/07/2017
Confirmation statement made on 2017-07-16 with updates
dot icon27/07/2017
Notification of Andrew O'mara as a person with significant control on 2017-06-14
dot icon27/07/2017
Cessation of Terence Dunne as a person with significant control on 2017-06-14
dot icon27/07/2017
Notification of Terence Dunne as a person with significant control on 2017-06-14
dot icon27/07/2017
Cessation of Lee Robert Trevor Tiso as a person with significant control on 2017-06-14
dot icon21/06/2017
Appointment of Andrew O'mara as a director on 2017-06-14
dot icon21/06/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to Flat 187, Cleveland Tower Holloway Head Birmingham B1 1UE on 2017-06-21
dot icon21/06/2017
Termination of appointment of Terence Dunne as a director on 2017-06-14
dot icon07/04/2017
Appointment of Terence Dunne as a director on 2017-03-15
dot icon06/04/2017
Termination of appointment of Lee Robert Trevor Tiso as a director on 2017-03-15
dot icon06/04/2017
Registered office address changed from 7 Bright Street Wolverhampton WV1 4AT United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-04-06
dot icon06/04/2017
Micro company accounts made up to 2016-07-31
dot icon08/08/2016
Confirmation statement made on 2016-07-16 with updates
dot icon29/04/2016
Termination of appointment of Nigel Kendall as a director on 2016-04-22
dot icon29/04/2016
Registered office address changed from 40 Brookfield Road Portsmouth PO1 5HZ United Kingdom to 7 Bright Street Wolverhampton WV1 4AT on 2016-04-29
dot icon29/04/2016
Appointment of Mr Lee Robert Trevor Tiso as a director on 2016-04-22
dot icon18/02/2016
Micro company accounts made up to 2015-07-31
dot icon08/01/2016
Termination of appointment of Eric Wilson as a director on 2015-12-30
dot icon08/01/2016
Registered office address changed from 12 Springs Rise Stalybridge SK15 1HH United Kingdom to 40 Brookfield Road Portsmouth PO1 5HZ on 2016-01-08
dot icon08/01/2016
Appointment of Nigel Kendall as a director on 2015-12-30
dot icon26/10/2015
Appointment of Eric Wilson as a director on 2015-10-13
dot icon26/10/2015
Termination of appointment of James Holling as a director on 2015-10-13
dot icon26/10/2015
Registered office address changed from 1 Kipling Grove Pontefract WF8 1LF United Kingdom to 12 Springs Rise Stalybridge SK15 1HH on 2015-10-26
dot icon29/09/2015
Registered office address changed from 39a Marsh End Knottingley WF11 9DD to 1 Kipling Grove Pontefract WF8 1LF on 2015-09-29
dot icon29/09/2015
Director's details changed for James Holling on 2015-09-14
dot icon23/07/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon22/06/2015
Appointment of James Holling as a director on 2015-06-15
dot icon22/06/2015
Registered office address changed from 167 Long Lane Halesowen B62 9EP United Kingdom to 39a Marsh End Knottingley WF11 9DD on 2015-06-22
dot icon22/06/2015
Termination of appointment of Adrian Dan as a director on 2015-06-15
dot icon11/03/2015
Registered office address changed from 15 Crawford Road Wolverhampton WV3 9QU United Kingdom to 167 Long Lane Halesowen B62 9EP on 2015-03-11
dot icon11/03/2015
Director's details changed for Adrian Dan on 2015-03-05
dot icon23/02/2015
Termination of appointment of Ricky Kerry as a director on 2015-02-17
dot icon23/02/2015
Registered office address changed from 60 Paddock Close Hoddesdon EN11 8RR United Kingdom to 15 Crawford Road Wolverhampton WV3 9QU on 2015-02-23
dot icon23/02/2015
Appointment of Adrian Dan as a director on 2015-02-17
dot icon07/11/2014
Director's details changed for Ricky Kerry on 2014-11-06
dot icon07/11/2014
Registered office address changed from 60 Paddock Close Enfield EN11 8RR United Kingdom to 60 Paddock Close Hoddesdon EN11 8RR on 2014-11-07
dot icon04/11/2014
Registered office address changed from 60 Paddock Clock Enfield EN11 9LG United Kingdom to 60 Paddock Close Enfield EN11 8RR on 2014-11-04
dot icon03/11/2014
Director's details changed for Ricky Kerry on 2014-10-30
dot icon09/10/2014
Termination of appointment of Rafal Stefaniak as a director on 2014-09-29
dot icon09/10/2014
Registered office address changed from 13 Polden Road Portishead Bristol BS20 6DL United Kingdom to 60 Paddock Clock Enfield EN11 9LG on 2014-10-09
dot icon09/10/2014
Appointment of Ricky Kerry as a director on 2014-09-29
dot icon18/08/2014
Termination of appointment of Terence Dunne as a director on 2014-08-06
dot icon18/08/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 13 Polden Road Portishead Bristol BS20 6DL on 2014-08-18
dot icon18/08/2014
Appointment of Rafal Stefaniak as a director on 2014-08-06
dot icon16/07/2014
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
31/07/2021
dot iconLast change occurred
31/07/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2021
dot iconNext account date
31/07/2022
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ayyaz, Mohammed
Director
23/08/2022 - Present
5440
Stefaniak, Rafal
Director
06/08/2014 - 29/09/2014
9

Persons with Significant Control

7
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 CROSTWICK LOGISTICS LTD

CROSTWICK LOGISTICS LTD is an(a) Dissolved company incorporated on 16/07/2014 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 CROSTWICK LOGISTICS LTD?

toggle

CROSTWICK LOGISTICS LTD is currently Dissolved. It was registered on 16/07/2014 and dissolved on 08/08/2023.

Where is CROSTWICK LOGISTICS LTD located?

toggle

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

What does CROSTWICK LOGISTICS LTD do?

toggle

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

How many employees does CROSTWICK LOGISTICS LTD have?

toggle

CROSTWICK LOGISTICS LTD had 1 employees in 2021.

What is the latest filing for CROSTWICK LOGISTICS LTD?

toggle

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