ISL LOGISTICS LIMITED

Register to unlock more data on OkredoRegister

ISL LOGISTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03516460

Incorporation date

23/02/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

Suite 2 1st Floor Turnpike Gate House, Birmingham Road, Alcester B49 5JGCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/1998)
dot icon02/09/2010
Final Gazette dissolved following liquidation
dot icon02/06/2010
Liquidators' statement of receipts and payments to 2010-05-26
dot icon02/06/2010
Return of final meeting in a creditors' voluntary winding up
dot icon21/03/2010
Liquidators' statement of receipts and payments to 2010-02-26
dot icon10/09/2009
Liquidators' statement of receipts and payments to 2009-08-26
dot icon10/03/2009
Liquidators' statement of receipts and payments to 2009-02-26
dot icon04/03/2008
Statement of affairs with form 4.19
dot icon04/03/2008
Resolutions
dot icon04/03/2008
Appointment of a voluntary liquidator
dot icon04/03/2008
Registered office changed on 05/03/2008 from 67 high street thornbury bristol BS35 2AW
dot icon31/01/2008
Declaration of satisfaction of mortgage/charge
dot icon31/01/2008
Declaration of satisfaction of mortgage/charge
dot icon27/11/2007
Director resigned
dot icon29/10/2007
Particulars of mortgage/charge
dot icon18/10/2007
New director appointed
dot icon11/10/2007
Declaration of satisfaction of mortgage/charge
dot icon26/04/2007
Return made up to 24/02/07; full list of members
dot icon31/01/2007
Total exemption small company accounts made up to 2005-12-31
dot icon17/08/2006
Particulars of mortgage/charge
dot icon02/08/2006
Declaration of satisfaction of mortgage/charge
dot icon19/04/2006
Return made up to 24/02/06; full list of members
dot icon10/04/2006
Accounting reference date extended from 30/09/05 to 31/12/05
dot icon07/02/2006
Particulars of mortgage/charge
dot icon02/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon29/07/2005
Declaration of satisfaction of mortgage/charge
dot icon04/05/2005
Particulars of mortgage/charge
dot icon20/02/2005
Return made up to 24/02/05; full list of members
dot icon20/02/2005
Registered office changed on 21/02/05
dot icon20/02/2005
Registered office changed on 21/02/05 from: brick house 21 horse street chipping sodbury bristol BS37 6DA
dot icon28/01/2005
Particulars of mortgage/charge
dot icon24/11/2004
Full accounts made up to 2003-09-30
dot icon05/10/2004
Particulars of mortgage/charge
dot icon16/06/2004
Auditor's resignation
dot icon07/04/2004
Secretary resigned
dot icon07/04/2004
Director resigned
dot icon07/04/2004
New secretary appointed
dot icon07/04/2004
Registered office changed on 08/04/04 from: garonor way royal portbury dock, bristol somerset BS20 7XX
dot icon03/03/2004
New secretary appointed
dot icon03/03/2004
Secretary resigned
dot icon29/02/2004
Return made up to 24/02/04; full list of members
dot icon17/02/2004
Director resigned
dot icon05/02/2004
Accounting reference date extended from 31/03/03 to 30/09/03
dot icon27/05/2003
Full accounts made up to 2002-03-31
dot icon14/04/2003
Return made up to 24/02/03; full list of members
dot icon27/10/2002
Return made up to 24/02/02; full list of members; amend
dot icon11/10/2002
Particulars of mortgage/charge
dot icon20/03/2002
Return made up to 24/02/02; full list of members
dot icon20/03/2002
Secretary resigned
dot icon20/03/2002
Accounts for a small company made up to 2001-03-31
dot icon05/08/2001
Director's particulars changed
dot icon18/07/2001
Return made up to 24/02/01; full list of members
dot icon18/07/2001
Director's particulars changed
dot icon18/07/2001
New secretary appointed
dot icon18/07/2001
Registered office changed on 19/07/01 from: 4 pennine way saltley birmingham west midlands B8 1JW
dot icon18/07/2001
Secretary resigned
dot icon01/02/2001
Accounts for a small company made up to 2000-03-31
dot icon19/04/2000
Registered office changed on 20/04/00 from: edgbaston house 3 duchess place birmingham west midlands B16 8NH
dot icon29/02/2000
Return made up to 24/02/00; full list of members
dot icon28/12/1999
Accounts for a small company made up to 1999-03-31
dot icon20/12/1999
New director appointed
dot icon15/12/1999
Director resigned
dot icon28/06/1999
Ad 12/11/98--------- £ si 79998@1
dot icon22/06/1999
Return made up to 24/02/99; full list of members
dot icon16/06/1999
Resolutions
dot icon16/06/1999
Resolutions
dot icon16/06/1999
£ nc 1000/80000 01/04/98
dot icon16/06/1999
Ad 01/04/98--------- £ si 1@1=1 £ ic 1/2
dot icon16/06/1999
New director appointed
dot icon16/06/1999
New director appointed
dot icon16/06/1999
Director resigned
dot icon16/06/1999
Director resigned
dot icon16/06/1999
Resolutions
dot icon16/06/1999
Registered office changed on 17/06/99 from: 30 queen charlotte street bristol BS99 7QQ
dot icon16/06/1999
New secretary appointed
dot icon20/01/1999
Accounting reference date extended from 28/02/99 to 31/03/99
dot icon19/07/1998
Certificate of change of name
dot icon23/02/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2005
dot iconLast change occurred
30/12/2005

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2005
dot iconNext account date
30/12/2006
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OVALSEC LIMITED
Nominee Secretary
23/02/1998 - 11/11/1998
1477
OVALSEC LIMITED
Nominee Director
23/02/1998 - 31/03/1998
1477
OVAL NOMINEES LIMITED
Nominee Director
23/02/1998 - 31/03/1998
935
Gibbons, Maurice James
Director
25/11/1999 - Present
8
Gobourn, Timothy Richard
Director
30/09/2007 - 22/11/2007
2

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 ISL LOGISTICS LIMITED

ISL LOGISTICS LIMITED is an(a) Dissolved company incorporated on 23/02/1998 with the registered office located at Suite 2 1st Floor Turnpike Gate House, Birmingham Road, Alcester B49 5JG. 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 ISL LOGISTICS LIMITED?

toggle

ISL LOGISTICS LIMITED is currently Dissolved. It was registered on 23/02/1998 and dissolved on 02/09/2010.

Where is ISL LOGISTICS LIMITED located?

toggle

ISL LOGISTICS LIMITED is registered at Suite 2 1st Floor Turnpike Gate House, Birmingham Road, Alcester B49 5JG.

What does ISL LOGISTICS LIMITED do?

toggle

ISL LOGISTICS LIMITED operates in the Freight transport by road (60.24 - SIC 2003) sector.

What is the latest filing for ISL LOGISTICS LIMITED?

toggle

The latest filing was on 02/09/2010: Final Gazette dissolved following liquidation.