LOGITEK DISTRIBUTION LIMITED

Register to unlock more data on OkredoRegister

LOGITEK DISTRIBUTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02775170

Incorporation date

03/01/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O GRANT THORNTON UK LLP, 4 Hardman Square, Spinningfields, Manchester M3 3EBCopy
copy info iconCopy
See on map
Latest events (Record since 03/01/1993)
dot icon23/05/2014
Final Gazette dissolved following liquidation
dot icon23/02/2014
Return of final meeting in a creditors' voluntary winding up
dot icon26/09/2013
Liquidators' statement of receipts and payments to 2013-08-20
dot icon26/09/2013
Liquidators' statement of receipts and payments to 2013-02-20
dot icon26/09/2013
Liquidators' statement of receipts and payments to 2012-08-20
dot icon26/09/2013
Liquidators' statement of receipts and payments to 2012-02-20
dot icon26/09/2013
Liquidators' statement of receipts and payments to 2011-08-20
dot icon26/09/2013
Liquidators' statement of receipts and payments to 2011-02-20
dot icon26/09/2013
Liquidators' statement of receipts and payments to 2010-08-20
dot icon26/09/2013
Liquidators' statement of receipts and payments to 2010-02-20
dot icon26/09/2013
Liquidators' statement of receipts and payments to 2009-08-20
dot icon26/09/2013
Liquidators' statement of receipts and payments to 2009-02-20
dot icon26/09/2013
Liquidators' statement of receipts and payments to 2008-08-20
dot icon26/09/2013
Liquidators' statement of receipts and payments to 2008-02-20
dot icon16/09/2013
Registered office address changed from Sovereign House Queen Street Manchester M2 5HR on 2013-09-17
dot icon26/08/2013
Restoration by order of the court
dot icon12/05/2008
Final Gazette dissolved via voluntary strike-off
dot icon22/11/2007
Return of final meeting in a creditors' voluntary winding up
dot icon16/09/2007
Liquidators' statement of receipts and payments
dot icon15/03/2007
Liquidators' statement of receipts and payments
dot icon14/09/2006
Liquidators' statement of receipts and payments
dot icon08/03/2006
Liquidators' statement of receipts and payments
dot icon31/08/2005
Liquidators' statement of receipts and payments
dot icon20/03/2005
Liquidators' statement of receipts and payments
dot icon20/03/2005
Liquidators' statement of receipts and payments
dot icon20/03/2005
Liquidators' statement of receipts and payments
dot icon08/09/2004
Liquidators' statement of receipts and payments
dot icon17/03/2004
Liquidators' statement of receipts and payments
dot icon17/03/2004
Liquidators' statement of receipts and payments
dot icon11/09/2003
Liquidators' statement of receipts and payments
dot icon18/12/2002
Administrator's abstract of receipts and payments
dot icon18/12/2002
Notice of discharge of Administration Order
dot icon08/09/2002
Notice of Constitution of Liquidation Committee
dot icon08/09/2002
Resolutions
dot icon08/09/2002
Statement of affairs
dot icon08/09/2002
Appointment of a voluntary liquidator
dot icon09/08/2002
Registered office changed on 10/08/02 from: langtree house unit 15 bradley hall trading est bradley lane standish wigan WN6 0XQ
dot icon23/04/2002
Administrator's abstract of receipts and payments
dot icon17/01/2002
Notice of result of meeting of creditors
dot icon16/10/2001
Registered office changed on 17/10/01 from: langtree house unit 15 bradley hall trading est bradley lane standish wigan WN6 oxq
dot icon14/10/2001
Administration Order
dot icon14/10/2001
Notice of Administration Order
dot icon19/08/2001
Director resigned
dot icon19/08/2001
Director resigned
dot icon10/05/2001
Particulars of mortgage/charge
dot icon08/02/2001
Return made up to 04/01/01; full list of members
dot icon28/12/2000
Accounting reference date extended from 30/11/00 to 31/05/01
dot icon26/10/2000
Full accounts made up to 1999-11-30
dot icon17/02/2000
Return made up to 04/01/00; full list of members
dot icon30/09/1999
Full accounts made up to 1998-11-30
dot icon04/05/1999
Return made up to 04/01/99; full list of members
dot icon01/10/1998
Full accounts made up to 1997-11-30
dot icon15/07/1998
Director resigned
dot icon09/04/1998
Declaration of satisfaction of mortgage/charge
dot icon04/02/1998
Return made up to 04/01/98; full list of members
dot icon16/10/1997
Particulars of mortgage/charge
dot icon05/10/1997
Declaration of satisfaction of mortgage/charge
dot icon02/10/1997
Full accounts made up to 1996-11-30
dot icon23/06/1997
Declaration of satisfaction of mortgage/charge
dot icon23/06/1997
Declaration of satisfaction of mortgage/charge
dot icon14/01/1997
Return made up to 04/01/97; full list of members
dot icon14/10/1996
Full accounts made up to 1995-11-30
dot icon18/09/1996
Resolutions
dot icon18/09/1996
Resolutions
dot icon18/09/1996
Resolutions
dot icon22/04/1996
Declaration of satisfaction of mortgage/charge
dot icon31/01/1996
Return made up to 04/01/96; no change of members
dot icon08/10/1995
Full accounts made up to 1994-11-30
dot icon09/04/1995
New director appointed
dot icon04/02/1995
Return made up to 04/01/95; change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon02/11/1994
Accounts for a small company made up to 1993-12-31
dot icon02/11/1994
Accounting reference date shortened from 31/12 to 30/11
dot icon11/04/1994
Return made up to 04/01/94; full list of members
dot icon02/12/1993
Auditor's resignation
dot icon19/09/1993
Accounting reference date notified as 31/12
dot icon05/09/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon10/08/1993
Ad 30/01/93--------- £ si 99998@1=99998 £ ic 2/100000
dot icon02/06/1993
Particulars of mortgage/charge
dot icon19/05/1993
Particulars of mortgage/charge
dot icon05/05/1993
Nc inc already adjusted 30/01/93
dot icon05/05/1993
New director appointed
dot icon29/04/1993
Particulars of mortgage/charge
dot icon31/03/1993
Particulars of mortgage/charge
dot icon16/02/1993
Particulars of mortgage/charge
dot icon12/02/1993
Registered office changed on 13/02/93 from: langtree house unit 15 bradley trading estate bradley lane standish wigan WN6 oxq
dot icon09/02/1993
Resolutions
dot icon09/02/1993
Resolutions
dot icon09/02/1993
Resolutions
dot icon09/02/1993
Registered office changed on 10/02/93 from: harvester house 37 peter street manchester M2 5GB
dot icon09/02/1993
Secretary resigned;director resigned
dot icon09/02/1993
Director resigned
dot icon09/02/1993
New director appointed
dot icon09/02/1993
New director appointed
dot icon09/02/1993
New secretary appointed;new director appointed
dot icon09/02/1993
Secretary resigned;director resigned;new director appointed
dot icon09/02/1993
Secretary resigned;new director appointed
dot icon09/02/1993
Registered office changed on 10/02/93 from: 2 baches st london N1 6UB
dot icon31/01/1993
Certificate of change of name
dot icon03/01/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/1999
dot iconLast change occurred
29/11/1999

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/11/1999
dot iconNext account date
29/11/2000
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
Howarth, Kevin
Director
27/01/1993 - 02/08/2001
2
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
03/01/1993 - 04/01/1993
99600
INSTANT COMPANIES LIMITED
Nominee Director
03/01/1993 - 14/01/1993
43699
Biggs, Gavin Paul
Director
03/08/1993 - Present
-
Bailey, James Malcolm
Director
29/01/1993 - 31/07/1994
5

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 LOGITEK DISTRIBUTION LIMITED

LOGITEK DISTRIBUTION LIMITED is an(a) Dissolved company incorporated on 03/01/1993 with the registered office located at C/O GRANT THORNTON UK LLP, 4 Hardman Square, Spinningfields, Manchester M3 3EB. 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 LOGITEK DISTRIBUTION LIMITED?

toggle

LOGITEK DISTRIBUTION LIMITED is currently Dissolved. It was registered on 03/01/1993 and dissolved on 23/05/2014.

Where is LOGITEK DISTRIBUTION LIMITED located?

toggle

LOGITEK DISTRIBUTION LIMITED is registered at C/O GRANT THORNTON UK LLP, 4 Hardman Square, Spinningfields, Manchester M3 3EB.

What does LOGITEK DISTRIBUTION LIMITED do?

toggle

LOGITEK DISTRIBUTION LIMITED operates in the Other computer related activities (72.60 - SIC 2003) sector.

What is the latest filing for LOGITEK DISTRIBUTION LIMITED?

toggle

The latest filing was on 23/05/2014: Final Gazette dissolved following liquidation.