FURNESS LOGISTICS UK LIMITED

Register to unlock more data on OkredoRegister

FURNESS LOGISTICS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03504203

Incorporation date

03/02/1998

Size

Full

Contacts

Registered address

Registered address

Cardinal House, 46 St Nicholas Street, Ipswich IP1 1TTCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/1998)
dot icon08/10/2010
Final Gazette dissolved following liquidation
dot icon08/07/2010
Liquidators' statement of receipts and payments to 2010-06-25
dot icon08/07/2010
Return of final meeting in a members' voluntary winding up
dot icon20/04/2010
Liquidators' statement of receipts and payments to 2010-03-26
dot icon15/10/2009
Director's details changed for Mr Gary Maurice Ridsdale on 2009-10-01
dot icon15/10/2009
Secretary's details changed for Mr Gary Maurice Ridsdale on 2009-10-01
dot icon14/04/2009
Registered office changed on 15/04/2009 from scandinavia house parkeston harwich essex CO12 4QG
dot icon14/04/2009
Declaration of solvency
dot icon14/04/2009
Appointment of a voluntary liquidator
dot icon14/04/2009
Resolutions
dot icon29/03/2009
Return made up to 25/07/08; no change of members; amend
dot icon22/03/2009
Appointment Terminated Director rene olesen
dot icon22/03/2009
Appointment Terminated Director jens nielsen
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon24/09/2008
Appointment Terminated Director jens andersen
dot icon22/09/2008
Return made up to 25/07/08; full list of members
dot icon29/11/2007
New director appointed
dot icon25/10/2007
New director appointed
dot icon11/09/2007
Full accounts made up to 2006-12-31
dot icon16/08/2007
Return made up to 25/07/07; no change of members
dot icon26/09/2006
Memorandum and Articles of Association
dot icon26/09/2006
Resolutions
dot icon24/09/2006
Director resigned
dot icon14/09/2006
Full accounts made up to 2005-12-31
dot icon21/08/2006
Return made up to 25/07/06; full list of members
dot icon16/08/2006
Director resigned
dot icon05/07/2006
Registered office changed on 06/07/06 from: 36 north quay great yarmouth norfolk NR30 1JE
dot icon21/06/2006
New secretary appointed
dot icon08/06/2006
Secretary resigned
dot icon16/05/2006
New director appointed
dot icon16/05/2006
New director appointed
dot icon15/02/2006
Secretary's particulars changed
dot icon15/02/2006
Secretary resigned
dot icon15/02/2006
New secretary appointed
dot icon13/10/2005
Full accounts made up to 2004-12-31
dot icon08/09/2005
New director appointed
dot icon08/09/2005
Return made up to 25/07/05; full list of members
dot icon14/07/2005
Director resigned
dot icon14/07/2005
New director appointed
dot icon27/06/2005
Auditor's resignation
dot icon21/09/2004
Full accounts made up to 2003-12-31
dot icon11/08/2004
Return made up to 25/07/04; full list of members
dot icon28/07/2004
Director resigned
dot icon15/07/2004
Resolutions
dot icon15/07/2004
Resolutions
dot icon15/07/2004
Resolutions
dot icon15/07/2004
Resolutions
dot icon06/09/2003
Full accounts made up to 2002-12-31
dot icon07/08/2003
Return made up to 25/07/03; full list of members
dot icon07/05/2003
New director appointed
dot icon05/09/2002
Full accounts made up to 2001-12-31
dot icon21/08/2002
Return made up to 15/08/02; full list of members
dot icon28/08/2001
Full accounts made up to 2000-12-31
dot icon28/08/2001
Return made up to 15/08/01; full list of members
dot icon08/03/2001
Return made up to 04/02/01; full list of members
dot icon11/02/2001
Director resigned
dot icon11/02/2001
Director resigned
dot icon21/01/2001
Auditor's resignation
dot icon19/01/2001
New director appointed
dot icon16/01/2001
New director appointed
dot icon04/01/2001
Full accounts made up to 1999-12-31
dot icon04/01/2001
Full accounts made up to 1999-02-28
dot icon05/11/2000
Accounting reference date shortened from 28/02/00 to 31/12/99
dot icon14/09/2000
New secretary appointed
dot icon17/08/2000
Registered office changed on 18/08/00 from: roxburghe house 273-287 regent street london W1A 4SQ
dot icon17/08/2000
Secretary resigned
dot icon07/02/2000
Return made up to 04/02/00; full list of members
dot icon23/02/1999
Return made up to 04/02/99; full list of members
dot icon25/11/1998
Ad 02/06/98--------- £ si 98@1=98 £ ic 2/100
dot icon20/07/1998
Memorandum and Articles of Association
dot icon20/07/1998
Resolutions
dot icon05/05/1998
Secretary resigned;director resigned
dot icon05/05/1998
Director resigned
dot icon05/05/1998
Registered office changed on 06/05/98 from: crwys house 33 crwys road cardiff CF2 4YF
dot icon05/05/1998
New secretary appointed
dot icon05/05/1998
New director appointed
dot icon05/05/1998
New director appointed
dot icon22/03/1998
Certificate of change of name
dot icon17/03/1998
Resolutions
dot icon17/03/1998
£ nc 100/1000 17/03/98
dot icon03/02/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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
Andersen Jens Bjorn
Director
04/05/2006 - 21/09/2008
22
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
03/02/1998 - 21/04/1998
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
03/02/1998 - 21/04/1998
16826
ROXBURGHE HOUSE REGISTRARS LIMITED
Corporate Secretary
21/04/1998 - 10/08/2000
41
Ridsdale, Gary Maurice
Director
04/05/2006 - Present
18

Persons with Significant Control

0

No PSC data available.

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 FURNESS LOGISTICS UK LIMITED

FURNESS LOGISTICS UK LIMITED is an(a) Dissolved company incorporated on 03/02/1998 with the registered office located at Cardinal House, 46 St Nicholas Street, Ipswich IP1 1TT. There are currently 2 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 FURNESS LOGISTICS UK LIMITED?

toggle

FURNESS LOGISTICS UK LIMITED is currently Dissolved. It was registered on 03/02/1998 and dissolved on 08/10/2010.

Where is FURNESS LOGISTICS UK LIMITED located?

toggle

FURNESS LOGISTICS UK LIMITED is registered at Cardinal House, 46 St Nicholas Street, Ipswich IP1 1TT.

What does FURNESS LOGISTICS UK LIMITED do?

toggle

FURNESS LOGISTICS UK LIMITED operates in the Storage and warehousing (63.12 - SIC 2003) sector.

What is the latest filing for FURNESS LOGISTICS UK LIMITED?

toggle

The latest filing was on 08/10/2010: Final Gazette dissolved following liquidation.