LOGIC IRRIGATION LIMITED

Register to unlock more data on OkredoRegister

LOGIC IRRIGATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03292430

Incorporation date

15/12/1996

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Oxstalls, Evesham, Worcestershire WR11 4TUCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/1996)
dot icon30/09/2013
Final Gazette dissolved via compulsory strike-off
dot icon15/04/2013
First Gazette notice for compulsory strike-off
dot icon30/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon11/04/2012
Director's details changed for Mr Stephen Robertshaw on 2011-03-30
dot icon04/01/2012
Annual return made up to 2011-12-16 with full list of shareholders
dot icon04/01/2012
Termination of appointment of Robert Hunt Rowland as a director on 2011-11-17
dot icon04/01/2012
Termination of appointment of Geoffrey Allan Godber as a director on 2011-11-17
dot icon23/11/2011
Termination of appointment of Ian Nicholas Beale as a secretary on 2011-09-05
dot icon05/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon05/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon14/02/2011
Accounts for a dormant company made up to 2010-10-31
dot icon08/02/2011
Termination of appointment of Ian Beale as a director
dot icon09/01/2011
Annual return made up to 2010-12-16 with full list of shareholders
dot icon03/08/2010
Accounts for a dormant company made up to 2009-10-31
dot icon25/03/2010
Director's details changed for Simon Merryl Jones on 2010-01-04
dot icon19/01/2010
Annual return made up to 2009-12-16 with full list of shareholders
dot icon11/01/2010
Director's details changed for Mr Stephen Robertshaw on 2010-01-12
dot icon11/01/2010
Director's details changed for Mr Geoffrey Allan Godber on 2010-01-12
dot icon11/01/2010
Director's details changed for Simon Merryl Jones on 2010-01-12
dot icon11/01/2010
Director's details changed for Mr Robert Hunt Rowland on 2010-01-12
dot icon11/01/2010
Director's details changed for Ian Nicholas Beale on 2010-01-12
dot icon01/09/2009
Accounts made up to 2008-10-31
dot icon04/02/2009
Return made up to 16/12/08; full list of members
dot icon03/02/2009
Director appointed mr stephen robertshaw
dot icon13/04/2008
Accounts made up to 2007-10-31
dot icon17/12/2007
Return made up to 16/12/07; full list of members
dot icon16/07/2007
Total exemption small company accounts made up to 2006-10-31
dot icon15/01/2007
Particulars of mortgage/charge
dot icon03/01/2007
Return made up to 16/12/06; full list of members
dot icon03/01/2007
Registered office changed on 04/01/07 from: the oxstalls evesham worcestershire WR11 4TS
dot icon03/01/2007
Director's particulars changed
dot icon21/03/2006
Accounts for a small company made up to 2005-10-31
dot icon11/01/2006
Return made up to 16/12/05; full list of members
dot icon11/01/2006
Registered office changed on 12/01/06 from: the oxstalls evesham worcestershire WR11 4TS
dot icon11/01/2006
Registered office changed on 12/01/06 from: the oxtalls evesham worcestershire WR11 4TS
dot icon05/09/2005
Director resigned
dot icon11/05/2005
Auditor's resignation
dot icon25/04/2005
Accounts for a small company made up to 2004-10-31
dot icon18/04/2005
New director appointed
dot icon07/03/2005
Return made up to 16/12/04; no change of members
dot icon27/05/2004
Accounts for a small company made up to 2003-10-31
dot icon26/05/2004
Accounting reference date shortened from 30/11/03 to 31/10/03
dot icon03/05/2004
Return made up to 16/12/03; full list of members
dot icon03/05/2004
Secretary resigned;director's particulars changed
dot icon03/05/2004
Ad 29/04/03--------- £ si 41775@1=41775 £ ic 37100/78875
dot icon03/05/2004
Ad 28/01/03--------- £ si 37000@1=37000 £ ic 100/37100
dot icon06/12/2003
Director resigned
dot icon06/12/2003
Registered office changed on 07/12/03 from: 4 the pound cholsey oxfordshire OX10 9NS
dot icon04/12/2003
Return made up to 16/12/02; full list of members
dot icon26/10/2003
Total exemption full accounts made up to 2002-11-30
dot icon16/06/2003
Director resigned
dot icon27/05/2003
Particulars of mortgage/charge
dot icon27/05/2003
New director appointed
dot icon27/05/2003
New director appointed
dot icon27/05/2003
New director appointed
dot icon27/05/2003
New secretary appointed;new director appointed
dot icon24/11/2002
Accounting reference date shortened from 31/12/02 to 30/11/02
dot icon24/11/2002
Return made up to 16/12/01; full list of members
dot icon31/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon11/06/2002
Particulars of mortgage/charge
dot icon22/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon15/01/2001
Return made up to 16/12/00; full list of members
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon15/05/2000
Return made up to 16/12/99; full list of members
dot icon24/10/1999
Full accounts made up to 1998-12-31
dot icon18/05/1999
Return made up to 16/12/98; no change of members
dot icon13/10/1998
Full accounts made up to 1997-12-31
dot icon09/02/1998
Return made up to 16/12/97; full list of members
dot icon13/02/1997
Ad 20/01/97--------- £ si 98@1=98 £ ic 2/100
dot icon13/02/1997
Secretary resigned
dot icon13/02/1997
New secretary appointed;new director appointed
dot icon09/02/1997
Particulars of mortgage/charge
dot icon07/01/1997
Registered office changed on 08/01/97 from: causeway house church road cholsey oxfordshire OX10 9PP
dot icon07/01/1997
New secretary appointed
dot icon07/01/1997
New director appointed
dot icon29/12/1996
Secretary resigned
dot icon29/12/1996
Director resigned
dot icon15/12/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2011
dot iconLast change occurred
30/10/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/10/2011
dot iconNext account date
30/10/2012
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RAPID COMPANY SERVICES LIMITED
Nominee Secretary
16/12/1996 - 17/12/1996
470
RAPID NOMINEES LIMITED
Nominee Director
16/12/1996 - 17/12/1996
472
Jones, Simon Merryl
Director
30/04/2003 - Present
3
Robertshaw, Stephen
Director
01/05/2007 - Present
5
Beale, Ian Nicholas
Director
30/04/2003 - 01/02/2011
1

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 LOGIC IRRIGATION LIMITED

LOGIC IRRIGATION LIMITED is an(a) Dissolved company incorporated on 15/12/1996 with the registered office located at The Oxstalls, Evesham, Worcestershire WR11 4TU. 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 LOGIC IRRIGATION LIMITED?

toggle

LOGIC IRRIGATION LIMITED is currently Dissolved. It was registered on 15/12/1996 and dissolved on 30/09/2013.

Where is LOGIC IRRIGATION LIMITED located?

toggle

LOGIC IRRIGATION LIMITED is registered at The Oxstalls, Evesham, Worcestershire WR11 4TU.

What does LOGIC IRRIGATION LIMITED do?

toggle

LOGIC IRRIGATION LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LOGIC IRRIGATION LIMITED?

toggle

The latest filing was on 30/09/2013: Final Gazette dissolved via compulsory strike-off.