NEW LOOK LOGISTICS LIMITED

Register to unlock more data on OkredoRegister

NEW LOOK LOGISTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03410944

Incorporation date

28/07/1997

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

New Look House, Mercery Road, Weymouth, Dorset DT3 5HJCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/1997)
dot icon09/04/2012
Final Gazette dissolved via voluntary strike-off
dot icon26/12/2011
First Gazette notice for voluntary strike-off
dot icon19/12/2011
Application to strike the company off the register
dot icon05/10/2011
Accounts for a dormant company made up to 2011-03-26
dot icon23/08/2011
Annual return made up to 2011-07-29 with full list of shareholders
dot icon06/06/2011
Appointment of Mr Keith Gosling as a secretary
dot icon06/06/2011
Termination of appointment of Alastair Miller as a secretary
dot icon21/03/2011
Termination of appointment of Carl Mcphail as a director
dot icon12/12/2010
Accounts for a dormant company made up to 2010-03-27
dot icon19/08/2010
Annual return made up to 2010-07-29 with full list of shareholders
dot icon28/01/2010
Accounts for a dormant company made up to 2009-03-28
dot icon25/08/2009
Return made up to 29/07/09; full list of members
dot icon31/05/2009
Appointment Terminated Director philip wrigley
dot icon25/01/2009
Accounts made up to 2008-03-29
dot icon20/08/2008
Return made up to 29/07/08; full list of members
dot icon01/01/2008
Accounts made up to 2007-03-24
dot icon16/08/2007
Return made up to 29/07/07; full list of members
dot icon31/01/2007
Accounts made up to 2006-03-25
dot icon12/11/2006
Director's particulars changed
dot icon30/08/2006
Return made up to 29/07/06; full list of members
dot icon19/01/2006
Accounts made up to 2005-03-26
dot icon04/09/2005
Return made up to 29/07/05; full list of members
dot icon20/01/2005
Accounts made up to 2004-03-27
dot icon06/09/2004
Return made up to 29/07/04; full list of members
dot icon10/05/2004
Secretary resigned
dot icon10/05/2004
New secretary appointed
dot icon20/04/2004
Director resigned
dot icon06/10/2003
Accounts made up to 2003-03-29
dot icon20/08/2003
Return made up to 29/07/03; full list of members
dot icon19/01/2003
Accounts made up to 2002-03-30
dot icon26/08/2002
Return made up to 29/07/02; full list of members
dot icon24/01/2002
Full accounts made up to 2001-03-24
dot icon23/08/2001
Return made up to 29/07/01; full list of members
dot icon06/08/2001
Director resigned
dot icon06/08/2001
New director appointed
dot icon06/08/2001
New director appointed
dot icon03/11/2000
Declaration of satisfaction of mortgage/charge
dot icon12/10/2000
Full accounts made up to 2000-03-25
dot icon23/08/2000
Return made up to 29/07/00; full list of members
dot icon23/08/2000
Director's particulars changed
dot icon23/08/2000
Location of register of members address changed
dot icon27/07/2000
Director's particulars changed
dot icon21/05/2000
Director resigned
dot icon07/02/2000
New director appointed
dot icon07/02/2000
Director resigned
dot icon24/01/2000
Full accounts made up to 1999-03-27
dot icon24/08/1999
Return made up to 29/07/99; no change of members
dot icon24/08/1999
Secretary's particulars changed
dot icon25/11/1998
Full accounts made up to 1998-03-28
dot icon13/09/1998
Director's particulars changed
dot icon23/08/1998
Return made up to 29/07/98; full list of members
dot icon23/08/1998
Director's particulars changed
dot icon23/08/1998
Location of register of members
dot icon13/08/1998
New secretary appointed
dot icon13/08/1998
Secretary resigned
dot icon13/08/1998
New director appointed
dot icon13/08/1998
New director appointed
dot icon06/08/1998
Auditor's resignation
dot icon23/06/1998
Declaration of assistance for shares acquisition
dot icon14/06/1998
Director resigned
dot icon08/04/1998
Particulars of mortgage/charge
dot icon17/03/1998
Certificate of change of name
dot icon15/03/1998
Accounting reference date shortened from 31/07/98 to 27/03/98
dot icon15/03/1998
Director resigned
dot icon15/03/1998
New secretary appointed
dot icon15/03/1998
Secretary resigned
dot icon15/03/1998
New director appointed
dot icon15/03/1998
New director appointed
dot icon15/03/1998
New director appointed
dot icon15/03/1998
Registered office changed on 16/03/98 from: langtrys house 70 hendford yeovil somerset BA20 1UR
dot icon17/02/1998
Director resigned
dot icon17/02/1998
Secretary resigned
dot icon17/02/1998
New secretary appointed
dot icon17/02/1998
New director appointed
dot icon04/02/1998
Registered office changed on 05/02/98 from: 16 churchill way cardiff CF1 4DX
dot icon28/07/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
25/03/2011
dot iconLast change occurred
25/03/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
25/03/2011
dot iconNext account date
25/03/2012
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fuller, Andrew Timothy
Director
30/01/1998 - 02/03/1998
35
Miller, Alastair
Director
18/01/2000 - Present
45
Singh, Tom Tar
Director
02/03/1998 - 19/07/2001
29
Wrigley, Philip Oliver
Director
19/07/2001 - 09/04/2009
35
Sunnucks, Stephen Richard
Director
10/08/1998 - 05/04/2004
23

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 NEW LOOK LOGISTICS LIMITED

NEW LOOK LOGISTICS LIMITED is an(a) Dissolved company incorporated on 28/07/1997 with the registered office located at New Look House, Mercery Road, Weymouth, Dorset DT3 5HJ. 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 NEW LOOK LOGISTICS LIMITED?

toggle

NEW LOOK LOGISTICS LIMITED is currently Dissolved. It was registered on 28/07/1997 and dissolved on 09/04/2012.

Where is NEW LOOK LOGISTICS LIMITED located?

toggle

NEW LOOK LOGISTICS LIMITED is registered at New Look House, Mercery Road, Weymouth, Dorset DT3 5HJ.

What is the latest filing for NEW LOOK LOGISTICS LIMITED?

toggle

The latest filing was on 09/04/2012: Final Gazette dissolved via voluntary strike-off.