DFDS LOGISTICS GRIMSBY LIMITED

Register to unlock more data on OkredoRegister

DFDS LOGISTICS GRIMSBY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03263721

Incorporation date

14/10/1996

Size

Full

Contacts

Registered address

Registered address

Nordic House Western Access Road, Immingham Dock, Immingham, North East Lincolnshire DN40 2LZCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/1996)
dot icon17/09/2019
Final Gazette dissolved via voluntary strike-off
dot icon02/07/2019
First Gazette notice for voluntary strike-off
dot icon21/06/2019
Application to strike the company off the register
dot icon18/02/2019
Register inspection address has been changed from C/O C/O Gfde Nordic House Immingham Dock Immingham Ne Lincs DN40 2LZ England to Nordic House Western Access Road Immingham Dock Immingham North East Lincolnshire DN40 2LZ
dot icon15/02/2019
Confirmation statement made on 2019-02-14 with updates
dot icon24/10/2018
Full accounts made up to 2017-12-31
dot icon02/05/2018
Statement by Directors
dot icon02/05/2018
Statement of capital on 2018-05-02
dot icon02/05/2018
Solvency Statement dated 20/04/18
dot icon02/05/2018
Resolutions
dot icon15/02/2018
Registered office address changed from Nordic House Immingham Dock Immingham South Humberside DN40 2LZ to Nordic House Western Access Road Immingham Dock Immingham North East Lincolnshire DN40 2LZ on 2018-02-15
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 Mr Edward James Green on 2017-05-17
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 Stephen William Macaulay on 2017-05-17
dot icon09/06/2017
Satisfaction of charge 2 in full
dot icon09/06/2017
Satisfaction of charge 4 in full
dot icon14/02/2017
Register inspection address has been changed from C/O C/O Gfde Grimsby Fish Market Wharncliffe Road Fish Docks Grimsby North East Lincolnshire DN31 3QJ to C/O C/O Gfde Nordic House Immingham Dock Immingham Ne Lincs 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 icon22/08/2016
Full accounts made up to 2015-12-31
dot icon09/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon23/12/2015
Satisfaction of charge 032637210005 in full
dot icon16/12/2015
Full accounts made up to 2014-12-31
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 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 Mr Michael Patrick Wilkinson on 2014-07-01
dot icon04/08/2014
Director's details changed for Simon Barrie Pinchbeck on 2014-07-01
dot icon01/08/2014
Certificate of change of name
dot icon09/07/2014
Termination of appointment of Lea Kirwin as a director on 2014-07-01
dot icon09/07/2014
Termination of appointment of Richard Philip Kitching as a secretary on 2014-07-01
dot icon09/07/2014
Appointment of Mr Stephen William Macaulay 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 Edward James Green 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
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 icon02/07/2014
Registration of charge 032637210005
dot icon18/11/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon29/04/2013
Full accounts made up to 2012-09-30
dot icon27/11/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon03/07/2012
Full accounts made up to 2011-09-30
dot icon09/11/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon17/03/2011
Full accounts made up to 2010-09-30
dot icon17/01/2011
Annual return made up to 2010-10-15 with full list of shareholders
dot icon17/01/2011
Director's details changed for Mr Lea Kirwin on 2010-10-01
dot icon17/01/2011
Director's details changed for Mr Michael Patrick Wilkinson on 2010-10-01
dot icon17/01/2011
Director's details changed for Simon Barrie Pinchbeck on 2010-10-01
dot icon17/01/2011
Secretary's details changed for Richard Philip Kitching on 2010-10-01
dot icon23/11/2010
Particulars of a mortgage or charge / charge no: 4
dot icon11/03/2010
Full accounts made up to 2009-09-30
dot icon09/02/2010
Compulsory strike-off action has been discontinued
dot icon09/02/2010
First Gazette notice for compulsory strike-off
dot icon08/02/2010
Annual return made up to 2009-10-15 with full list of shareholders
dot icon08/02/2010
Register(s) moved to registered inspection location
dot icon08/02/2010
Register inspection address has been changed
dot icon07/02/2010
Director's details changed for Mr Lea Kirwin on 2009-10-15
dot icon10/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon10/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/04/2009
Return made up to 15/10/08; full list of members
dot icon19/03/2009
Full accounts made up to 2008-09-30
dot icon23/01/2008
Full accounts made up to 2007-09-30
dot icon19/11/2007
Return made up to 15/10/07; no change of members
dot icon19/11/2007
Director's particulars changed
dot icon19/11/2007
New director appointed
dot icon08/11/2007
New secretary appointed
dot icon23/10/2007
New secretary appointed
dot icon21/10/2007
Secretary resigned
dot icon05/08/2007
Full accounts made up to 2006-09-30
dot icon23/11/2006
Return made up to 15/10/06; full list of members
dot icon01/02/2006
Accounts for a small company made up to 2005-09-30
dot icon25/11/2005
Return made up to 15/10/05; full list of members
dot icon03/06/2005
Accounts for a small company made up to 2004-09-30
dot icon01/06/2005
New secretary appointed
dot icon16/03/2005
Declaration of assistance for shares acquisition
dot icon16/03/2005
Resolutions
dot icon16/03/2005
New director appointed
dot icon16/03/2005
Director resigned
dot icon14/12/2004
Return made up to 15/10/04; full list of members
dot icon14/12/2004
Registered office changed on 14/12/04 from: kemp road north wall fish docks grimsby north east lincolnshire DN31 3PB
dot icon28/09/2004
Accounts for a medium company made up to 2003-09-30
dot icon16/07/2004
Secretary resigned;director resigned
dot icon16/07/2004
New secretary appointed
dot icon24/05/2004
Return made up to 15/10/03; full list of members
dot icon18/09/2003
New director appointed
dot icon18/09/2003
New director appointed
dot icon11/03/2003
Secretary resigned
dot icon11/03/2003
New secretary appointed
dot icon06/03/2003
Accounts for a medium company made up to 2002-09-30
dot icon19/11/2002
Return made up to 15/10/02; full list of members
dot icon31/05/2002
Director resigned
dot icon09/05/2002
Accounts for a small company made up to 2001-09-30
dot icon09/05/2002
Accounts for a small company made up to 2000-09-30
dot icon14/01/2002
Particulars of mortgage/charge
dot icon16/11/2001
Return made up to 15/10/01; full list of members
dot icon22/10/2001
Return made up to 15/10/00; change of members
dot icon10/10/2000
Accounts for a small company made up to 1999-09-30
dot icon09/10/2000
Full accounts made up to 1998-09-30
dot icon18/07/2000
Ad 03/02/00--------- £ si 75000@1=75000 £ ic 1000/76000
dot icon02/03/2000
New director appointed
dot icon01/03/2000
Particulars of mortgage/charge
dot icon21/02/2000
Nc inc already adjusted 03/02/00
dot icon21/02/2000
Resolutions
dot icon29/12/1999
Return made up to 15/10/99; full list of members
dot icon10/12/1999
Director's particulars changed
dot icon19/03/1999
Registered office changed on 19/03/99 from: abacus house henderson street grimsby north east lincolnshire DN31 3QD
dot icon03/11/1998
Particulars of mortgage/charge
dot icon19/10/1998
Return made up to 15/10/98; no change of members
dot icon08/07/1998
Resolutions
dot icon05/03/1998
Accounting reference date extended from 31/05/98 to 30/09/98
dot icon07/11/1997
Registered office changed on 07/11/97 from: 22 lord street grimsby north east lincolnshire DN31 2LU
dot icon30/10/1997
Return made up to 15/10/97; full list of members
dot icon23/10/1997
Accounts for a dormant company made up to 1997-05-31
dot icon16/07/1997
Accounting reference date shortened from 31/10/97 to 31/05/97
dot icon16/07/1997
Ad 09/06/97--------- £ si 999@1=999 £ ic 1/1000
dot icon13/06/1997
New director appointed
dot icon13/06/1997
New secretary appointed
dot icon13/06/1997
Secretary resigned
dot icon13/06/1997
Director resigned
dot icon13/06/1997
Registered office changed on 13/06/97 from: 12 york place leeds LS1 2DS
dot icon15/10/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2017
dot iconLast change occurred
30/12/2017

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2017
dot iconNext account date
30/12/2018
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
14/10/1996 - 08/06/1997
12820
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
14/10/1996 - 08/06/1997
12711
Kirwin, Lea
Director
01/03/2005 - 30/06/2014
13
Thorpe, Malcolm Frederick
Director
31/08/2003 - 29/06/2004
2
Pinchbeck, Simon Barrie
Director
31/07/2007 - 29/06/2017
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 LIMITED

DFDS LOGISTICS GRIMSBY LIMITED is an(a) Dissolved company incorporated on 14/10/1996 with the registered office located at Nordic House Western Access Road, Immingham Dock, Immingham, North East Lincolnshire 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 LIMITED?

toggle

DFDS LOGISTICS GRIMSBY LIMITED is currently Dissolved. It was registered on 14/10/1996 and dissolved on 16/09/2019.

Where is DFDS LOGISTICS GRIMSBY LIMITED located?

toggle

DFDS LOGISTICS GRIMSBY LIMITED is registered at Nordic House Western Access Road, Immingham Dock, Immingham, North East Lincolnshire DN40 2LZ.

What does DFDS LOGISTICS GRIMSBY LIMITED do?

toggle

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

What is the latest filing for DFDS LOGISTICS GRIMSBY LIMITED?

toggle

The latest filing was on 17/09/2019: Final Gazette dissolved via voluntary strike-off.