EASINGTON LOGISTICS LTD

Register to unlock more data on OkredoRegister

EASINGTON LOGISTICS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09301253

Incorporation date

07/11/2014

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 07/11/2014)
dot icon19/09/2023
Final Gazette dissolved via voluntary strike-off
dot icon16/08/2023
Micro company accounts made up to 2022-11-30
dot icon04/07/2023
First Gazette notice for voluntary strike-off
dot icon27/06/2023
Application to strike the company off the register
dot icon12/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon09/12/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-12-09
dot icon09/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-12-09
dot icon09/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-12-09
dot icon09/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon09/11/2022
Confirmation statement made on 2022-10-25 with updates
dot icon28/09/2022
Registered office address changed from 28 Delaval Court South Shields South Shields NE33 4DN England to 191 Washington Street Bradford BD8 9QP on 2022-09-28
dot icon28/09/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-08-26
dot icon28/09/2022
Cessation of David John Stoker as a person with significant control on 2022-08-26
dot icon28/09/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-08-26
dot icon28/09/2022
Termination of appointment of David John Stoker as a director on 2022-08-26
dot icon21/06/2022
Micro company accounts made up to 2021-11-30
dot icon04/11/2021
Confirmation statement made on 2021-10-25 with updates
dot icon11/08/2021
Micro company accounts made up to 2020-11-30
dot icon17/03/2021
Registered office address changed from 20 South View Crook DL15 0JW United Kingdom to 28 Delaval Court South Shields South Shields NE33 4DN on 2021-03-17
dot icon16/03/2021
Notification of David Stoker as a person with significant control on 2021-02-17
dot icon16/03/2021
Cessation of Andrew Goundry as a person with significant control on 2021-02-17
dot icon16/03/2021
Appointment of Mr David John Stoker as a director on 2021-02-17
dot icon16/03/2021
Termination of appointment of Andrew Goundry as a director on 2021-02-17
dot icon25/11/2020
Confirmation statement made on 2020-10-25 with updates
dot icon05/08/2020
Appointment of Mr Andrew Goundry as a director on 2020-07-14
dot icon03/08/2020
Registered office address changed from 72 Falconers Green Warrington WA5 7XD United Kingdom to 20 South View Crook DL15 0JW on 2020-08-03
dot icon03/08/2020
Notification of Andrew Goundry as a person with significant control on 2020-07-14
dot icon03/08/2020
Cessation of Stuart Andrew Hardwick as a person with significant control on 2020-07-14
dot icon03/08/2020
Termination of appointment of Stuart Andrew Hardwick as a director on 2020-07-14
dot icon19/06/2020
Micro company accounts made up to 2019-11-30
dot icon10/02/2020
Termination of appointment of Karl Spearman as a director on 2020-01-28
dot icon10/02/2020
Registered office address changed from Suite 128 39B Howardsgate Welwyn Garden City AL8 6AP United Kingdom to 72 Falconers Green Warrington WA5 7XD on 2020-02-10
dot icon10/02/2020
Notification of Stuart Hardwick as a person with significant control on 2020-01-28
dot icon10/02/2020
Cessation of Karl Spearman as a person with significant control on 2020-01-28
dot icon10/02/2020
Appointment of Mr Stuart Andrew Hardwick as a director on 2020-01-28
dot icon31/10/2019
Confirmation statement made on 2019-10-25 with updates
dot icon28/08/2019
Micro company accounts made up to 2018-11-30
dot icon01/04/2019
Notification of Karl Spearman as a person with significant control on 2019-03-21
dot icon01/04/2019
Termination of appointment of a director
dot icon01/04/2019
Appointment of Mr Karl Spearman as a director on 2019-03-21
dot icon01/04/2019
Cessation of Ebenezer Oyewole as a person with significant control on 2019-03-21
dot icon01/04/2019
Registered office address changed from 49 Mayfield Road Dudley DY1 4DU United Kingdom to Suite 128 39B Howardsgate Welwyn Garden City AL8 6AP on 2019-04-01
dot icon25/10/2018
Confirmation statement made on 2018-10-25 with updates
dot icon22/10/2018
Notification of Ebenezer Oyewole as a person with significant control on 2018-10-12
dot icon22/10/2018
Notice of removal of a director
dot icon22/10/2018
Registered office address changed from 54 Wennington Road Rainham Essex RM13 9UB England to 49 Mayfield Road Dudley DY1 4DU on 2018-10-22
dot icon22/10/2018
Cessation of Paul Attawia as a person with significant control on 2018-10-12
dot icon22/10/2018
Termination of appointment of Paul Attawia as a director on 2018-10-12
dot icon18/07/2018
Micro company accounts made up to 2017-11-30
dot icon13/06/2018
Cessation of Terry Dunne as a person with significant control on 2018-05-24
dot icon13/06/2018
Registered office address changed from 59 Cumberland Street Warrington WA4 1EZ England to 54 Wennington Road Rainham Essex RM13 9UB on 2018-06-13
dot icon13/06/2018
Termination of appointment of Terry Dunne as a director on 2018-05-24
dot icon13/06/2018
Termination of appointment of Matthew Carter as a director on 2018-04-05
dot icon13/06/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon13/06/2018
Cessation of Matthew Carter as a person with significant control on 2018-04-05
dot icon13/06/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon13/06/2018
Notification of Paul Attawia as a person with significant control on 2018-05-24
dot icon13/06/2018
Appointment of Mr Paul Attawia as a director on 2018-05-24
dot icon15/02/2018
Registered office address changed from 41 Marsh House Lane Warrington WA2 7QP United Kingdom to 59 Cumberland Street Warrington WA4 1EZ on 2018-02-15
dot icon15/02/2018
Cessation of Peter Dagley as a person with significant control on 2018-01-29
dot icon15/02/2018
Notification of Matthew Carter as a person with significant control on 2018-01-29
dot icon15/02/2018
Termination of appointment of Peter Dagley as a director on 2018-01-29
dot icon15/02/2018
Appointment of Mr Matthew Carter as a director on 2018-01-29
dot icon07/12/2017
Cessation of Christopher Thompson as a person with significant control on 2017-01-12
dot icon06/12/2017
Notification of Peter Dagley as a person with significant control on 2017-04-21
dot icon06/12/2017
Confirmation statement made on 2017-11-07 with updates
dot icon30/08/2017
Micro company accounts made up to 2016-11-30
dot icon27/04/2017
Registered office address changed from 220 Orford Lane Warrington WA2 7BB United Kingdom to 41 Marsh House Lane Warrington WA2 7QP on 2017-04-27
dot icon27/04/2017
Appointment of Peter Dagley as a director on 2017-04-21
dot icon27/04/2017
Termination of appointment of Tiberius Domozina as a director on 2017-04-05
dot icon19/01/2017
Appointment of Tiberius Domozina as a director on 2017-01-12
dot icon19/01/2017
Registered office address changed from 3 Staines Close Hull HU8 9DH United Kingdom to 220 Orford Lane Warrington WA2 7BB on 2017-01-19
dot icon19/01/2017
Termination of appointment of Christopher Thompson Jnr as a director on 2017-01-12
dot icon18/11/2016
Confirmation statement made on 2016-11-07 with updates
dot icon10/06/2016
Registered office address changed from 206 Great Cambridge Road Cheshunt Waltham Cross EN8 0NB United Kingdom to 3 Staines Close Hull HU8 9DH on 2016-06-10
dot icon10/06/2016
Termination of appointment of Robert Butcher as a director on 2016-06-03
dot icon10/06/2016
Appointment of Christopher Thompson Jnr as a director on 2016-06-03
dot icon24/05/2016
Micro company accounts made up to 2015-11-30
dot icon07/01/2016
Appointment of Robert Butcher as a director on 2015-12-21
dot icon07/01/2016
Registered office address changed from 14 Station Road Eccles Manchester M30 0GA to 206 Great Cambridge Road Cheshunt Waltham Cross EN8 0NB on 2016-01-07
dot icon07/01/2016
Termination of appointment of Kevin Robinson as a director on 2015-12-21
dot icon19/11/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon14/07/2015
Registered office address changed from 19 Lavender Crescent Peterborough RM18 8AN United Kingdom to 14 Station Road Eccles Manchester M30 0GA on 2015-07-14
dot icon14/07/2015
Termination of appointment of Eimantas Strole as a director on 2015-07-07
dot icon14/07/2015
Appointment of Kevin Robinson as a director on 2015-07-07
dot icon16/12/2014
Appointment of Eimantas Strole as a director on 2014-12-08
dot icon16/12/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 19 Lavender Crescent Peterborough RM18 8AN on 2014-12-16
dot icon16/12/2014
Termination of appointment of Terence Dunne as a director on 2014-12-08
dot icon07/11/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2022
dot iconLast change occurred
30/11/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2022
dot iconNext account date
30/11/2023
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
-
-
2022
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.00 £Ascended0.00 % *

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

12
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 EASINGTON LOGISTICS LTD

EASINGTON LOGISTICS LTD is an(a) Dissolved company incorporated on 07/11/2014 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 EASINGTON LOGISTICS LTD?

toggle

EASINGTON LOGISTICS LTD is currently Dissolved. It was registered on 07/11/2014 and dissolved on 19/09/2023.

Where is EASINGTON LOGISTICS LTD located?

toggle

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

What does EASINGTON LOGISTICS LTD do?

toggle

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

How many employees does EASINGTON LOGISTICS LTD have?

toggle

EASINGTON LOGISTICS LTD had 1 employees in 2022.

What is the latest filing for EASINGTON LOGISTICS LTD?

toggle

The latest filing was on 19/09/2023: Final Gazette dissolved via voluntary strike-off.