DFDS LOGISTICS GRIMSBY INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

DFDS LOGISTICS GRIMSBY INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03888354

Incorporation date

02/12/1999

Size

Full

Contacts

Registered address

Registered address

Nordic House, Immingham Dock, Immingham, South Humberside DN40 2LZCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/1999)
dot icon30/10/2018
Final Gazette dissolved via voluntary strike-off
dot icon14/08/2018
First Gazette notice for voluntary strike-off
dot icon03/08/2018
Application to strike the company off the register
dot icon14/02/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon23/10/2017
Full accounts made up to 2016-12-31
dot icon05/07/2017
Termination of appointment of Simon Barrie Pinchbeck as a director on 2017-06-30
dot icon19/06/2017
Resolutions
dot icon19/06/2017
Statement of company's objects
dot icon16/06/2017
Director's details changed for Simon Barrie Pinchbeck on 2017-05-17
dot icon16/06/2017
Director's details changed for Mr Edward James Green on 2017-05-17
dot icon16/06/2017
Director's details changed for Mr Stephen William Macaulay on 2017-05-17
dot icon09/06/2017
Satisfaction of charge 4 in full
dot icon09/06/2017
Satisfaction of charge 1 in full
dot icon14/02/2017
Register inspection address has been changed to Nordic House Immingham Dock Immingham Ne Lincolnshire DN40 2LZ
dot icon14/02/2017
Confirmation statement made on 2017-02-14 with no updates
dot icon25/01/2017
Termination of appointment of Michael Patrick Wilkinson as a director on 2016-11-30
dot icon16/08/2016
Full accounts made up to 2015-12-31
dot icon09/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon02/01/2016
Full accounts made up to 2014-12-31
dot icon23/12/2015
Satisfaction of charge 3 in full
dot icon10/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon03/02/2015
Appointment of Mr per Lund Jensen as a secretary on 2015-01-01
dot icon03/02/2015
Termination of appointment of Graham Patrick Fitzgerald as a secretary on 2015-01-01
dot icon02/09/2014
Certificate of change of name
dot icon12/08/2014
Resolutions
dot icon12/08/2014
Change of name notice
dot icon04/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon04/08/2014
Director's details changed for Simon Barrie Pinchbeck on 2014-07-01
dot icon04/08/2014
Director's details changed for Mr Michael Patrick Wilkinson on 2014-07-01
dot icon09/07/2014
Appointment of Mr Edward James Green as a director on 2014-07-01
dot icon09/07/2014
Current accounting period extended from 2014-09-30 to 2014-12-31
dot icon09/07/2014
Appointment of Mr Stephen William Macaulay as a director on 2014-07-01
dot icon09/07/2014
Registered office address changed from C/O Gfde Fish Market Wharncliffe Road Fish Docks Grimsby North East Lincolnshire DN31 3QJ on 2014-07-09
dot icon09/07/2014
Termination of appointment of Simon Barrie Pinchbeck as a secretary on 2014-07-01
dot icon09/07/2014
Appointment of Mr Graham Patrick Fitzgerald as a secretary on 2014-07-01
dot icon08/07/2014
Full accounts made up to 2013-09-30
dot icon08/01/2014
Annual return made up to 2013-12-03 with full list of shareholders
dot icon08/07/2013
Full accounts made up to 2012-09-30
dot icon16/01/2013
Annual return made up to 2012-12-03 with full list of shareholders
dot icon03/07/2012
Full accounts made up to 2011-09-30
dot icon08/02/2012
Annual return made up to 2011-12-03 with full list of shareholders
dot icon07/02/2012
Director's details changed for Mr Michael Patrick Wilkinson on 2011-01-01
dot icon07/02/2012
Director's details changed for Simon Barrie Pinchbeck on 2011-10-01
dot icon07/02/2012
Secretary's details changed for Simon Barrie Pinchbeck on 2011-10-01
dot icon06/07/2011
Full accounts made up to 2010-09-30
dot icon04/01/2011
Annual return made up to 2010-12-03 with full list of shareholders
dot icon04/01/2011
Termination of appointment of Richard Kitching as a director
dot icon23/11/2010
Particulars of a mortgage or charge / charge no: 4
dot icon07/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/03/2010
Full accounts made up to 2009-09-30
dot icon09/12/2009
Annual return made up to 2009-12-03 with full list of shareholders
dot icon09/12/2009
Director's details changed for Simon Barrie Pinchbeck on 2009-12-08
dot icon09/12/2009
Director's details changed for Michael Patrick Wilkinson on 2009-12-08
dot icon20/10/2009
Full accounts made up to 2008-09-30
dot icon24/12/2008
Return made up to 03/12/08; full list of members
dot icon06/03/2008
Particulars of a mortgage or charge / charge no: 3
dot icon05/03/2008
Secretary appointed simon barrie pinchbeck
dot icon23/01/2008
Full accounts made up to 2007-09-30
dot icon04/01/2008
Return made up to 03/12/07; full list of members
dot icon19/11/2007
Director's particulars changed
dot icon19/11/2007
New director appointed
dot icon15/11/2007
Secretary resigned
dot icon05/08/2007
Accounts for a small company made up to 2006-09-30
dot icon29/12/2006
Return made up to 03/12/06; full list of members
dot icon20/10/2006
New director appointed
dot icon07/02/2006
Return made up to 03/12/05; full list of members
dot icon01/02/2006
Accounts for a small company made up to 2005-09-30
dot icon06/06/2005
Registered office changed on 06/06/05 from: kemp road grimsby fish docks grimsby south humberside DN31 3PB
dot icon08/03/2005
Total exemption small company accounts made up to 2004-09-30
dot icon09/12/2004
Return made up to 03/12/04; full list of members
dot icon04/08/2004
Total exemption small company accounts made up to 2003-09-30
dot icon02/08/2004
Accounting reference date shortened from 31/12/03 to 30/09/03
dot icon02/08/2004
Total exemption small company accounts made up to 2002-12-31
dot icon03/06/2004
Secretary resigned
dot icon24/05/2004
Return made up to 03/12/03; full list of members
dot icon10/05/2004
Particulars of mortgage/charge
dot icon28/04/2004
Particulars of mortgage/charge
dot icon20/04/2004
New secretary appointed
dot icon13/07/2003
Total exemption small company accounts made up to 2001-12-31
dot icon11/03/2003
Secretary resigned
dot icon11/03/2003
New secretary appointed
dot icon11/03/2003
Return made up to 03/12/02; full list of members
dot icon31/05/2002
New director appointed
dot icon31/05/2002
New secretary appointed
dot icon31/05/2002
Director resigned
dot icon31/05/2002
Secretary resigned
dot icon01/02/2002
Total exemption small company accounts made up to 2000-12-31
dot icon01/02/2002
Return made up to 03/12/01; full list of members
dot icon02/10/2001
Compulsory strike-off action has been discontinued
dot icon02/10/2001
Return made up to 03/12/00; full list of members
dot icon06/09/2001
Director resigned
dot icon17/08/2001
New director appointed
dot icon22/05/2001
First Gazette notice for compulsory strike-off
dot icon09/12/1999
Registered office changed on 09/12/99 from: 85 south street dorking surrey RH4 2LA
dot icon09/12/1999
New director appointed
dot icon09/12/1999
New secretary appointed
dot icon09/12/1999
Director resigned
dot icon09/12/1999
Secretary resigned
dot icon03/12/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2016
dot iconLast change occurred
30/12/2016

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2016
dot iconNext account date
30/12/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macaulay, Stephen William
Director
01/07/2014 - Present
5
Jensen, Per Lund
Secretary
01/01/2015 - Present
-
Fitzgerald, Graham Patrick
Secretary
01/07/2014 - 01/01/2015
-
Bradley, Maxwell Orby John
Secretary
01/05/2002 - 01/02/2003
-
Wilkinson, Michael Patrick
Secretary
03/12/1999 - 01/05/2002
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DFDS LOGISTICS GRIMSBY INTERNATIONAL LIMITED

DFDS LOGISTICS GRIMSBY INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 02/12/1999 with the registered office located at Nordic House, Immingham Dock, Immingham, South Humberside DN40 2LZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DFDS LOGISTICS GRIMSBY INTERNATIONAL LIMITED?

toggle

DFDS LOGISTICS GRIMSBY INTERNATIONAL LIMITED is currently Dissolved. It was registered on 02/12/1999 and dissolved on 29/10/2018.

Where is DFDS LOGISTICS GRIMSBY INTERNATIONAL LIMITED located?

toggle

DFDS LOGISTICS GRIMSBY INTERNATIONAL LIMITED is registered at Nordic House, Immingham Dock, Immingham, South Humberside DN40 2LZ.

What does DFDS LOGISTICS GRIMSBY INTERNATIONAL LIMITED do?

toggle

DFDS LOGISTICS GRIMSBY INTERNATIONAL LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for DFDS LOGISTICS GRIMSBY INTERNATIONAL LIMITED?

toggle

The latest filing was on 30/10/2018: Final Gazette dissolved via voluntary strike-off.