NORTH-SOUTH LOGISTICS LIMITED

Register to unlock more data on OkredoRegister

NORTH-SOUTH LOGISTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03961415

Incorporation date

30/03/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O STEPHEN M ROUT & COMPANY, Menta Business Centre, 5 Eastern Way, Bury St Edmunds, Suffolk IP32 7ABCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2000)
dot icon10/09/2017
Final Gazette dissolved following liquidation
dot icon10/06/2017
Return of final meeting in a creditors' voluntary winding up
dot icon03/11/2016
Statement of affairs with form 4.19
dot icon03/11/2016
Appointment of a voluntary liquidator
dot icon03/11/2016
Resolutions
dot icon06/10/2016
Registered office address changed from George Court Bartholomew's Walk Ely Cambridgeshire CB7 4JW to C/O Stephen M Rout & Company Menta Business Centre 5 Eastern Way Bury St Edmunds Suffolk IP32 7AB on 2016-10-07
dot icon10/03/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon20/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/03/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon21/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/04/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon13/02/2014
Director's details changed for Mrs Begonia Anamaria Canessa Hammond on 2014-02-14
dot icon13/02/2014
Secretary's details changed for Mrs Begonia Anamaria Canessa Hammond on 2014-02-14
dot icon13/02/2014
Director's details changed for Mr Roger Charles Coates on 2014-02-14
dot icon30/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon08/04/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/03/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon04/03/2012
Director's details changed for Roger Charles Coates on 2012-03-05
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/11/2011
Registered office address changed from 41 Saint Marys Street Ely Cambridgeshire CB7 4HF on 2011-11-08
dot icon28/02/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/04/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon15/04/2010
Director's details changed for Roger Charles Coates on 2010-02-11
dot icon15/04/2010
Director's details changed for Begonia Anamaria Canessa Hammond on 2010-02-11
dot icon26/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon25/02/2009
Return made up to 11/02/09; full list of members
dot icon29/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon10/03/2008
Return made up to 11/02/08; full list of members
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon20/05/2007
Return made up to 11/02/07; full list of members
dot icon30/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon26/03/2006
Return made up to 11/02/06; full list of members
dot icon31/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon28/03/2005
Return made up to 11/02/05; full list of members
dot icon21/03/2005
Total exemption small company accounts made up to 2004-03-31
dot icon31/01/2005
Delivery ext'd 3 mth 31/03/04
dot icon04/03/2004
Return made up to 11/02/04; full list of members
dot icon22/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon09/09/2003
Director resigned
dot icon30/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon31/07/2002
Return made up to 31/03/02; full list of members
dot icon28/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon29/05/2001
Return made up to 31/03/01; full list of members
dot icon26/02/2001
Registered office changed on 27/02/01 from: holland court the close norwich norfolk NR1 4DX
dot icon15/06/2000
Resolutions
dot icon15/06/2000
Resolutions
dot icon15/06/2000
Resolutions
dot icon15/06/2000
Resolutions
dot icon15/06/2000
Resolutions
dot icon15/06/2000
Resolutions
dot icon15/06/2000
Resolutions
dot icon15/06/2000
Resolutions
dot icon15/06/2000
New director appointed
dot icon15/06/2000
New director appointed
dot icon15/06/2000
New secretary appointed;new director appointed
dot icon15/06/2000
Ad 13/06/00--------- £ si 2@1=2 £ ic 2/4
dot icon15/06/2000
Secretary resigned;director resigned
dot icon15/06/2000
Director resigned
dot icon16/04/2000
Certificate of change of name
dot icon30/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pooley, Maureen
Secretary
31/03/2000 - 13/06/2000
120
Pooley, Maureen
Director
31/03/2000 - 13/06/2000
562
Amerigo, Lee Robert
Director
31/03/2000 - 13/06/2000
41
Hammond, Begonia Anamaria Canessa
Director
13/06/2000 - Present
-
Canessa, Anthony Charles
Director
13/06/2000 - 31/08/2003
-

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 NORTH-SOUTH LOGISTICS LIMITED

NORTH-SOUTH LOGISTICS LIMITED is an(a) Dissolved company incorporated on 30/03/2000 with the registered office located at C/O STEPHEN M ROUT & COMPANY, Menta Business Centre, 5 Eastern Way, Bury St Edmunds, Suffolk IP32 7AB. 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 NORTH-SOUTH LOGISTICS LIMITED?

toggle

NORTH-SOUTH LOGISTICS LIMITED is currently Dissolved. It was registered on 30/03/2000 and dissolved on 10/09/2017.

Where is NORTH-SOUTH LOGISTICS LIMITED located?

toggle

NORTH-SOUTH LOGISTICS LIMITED is registered at C/O STEPHEN M ROUT & COMPANY, Menta Business Centre, 5 Eastern Way, Bury St Edmunds, Suffolk IP32 7AB.

What does NORTH-SOUTH LOGISTICS LIMITED do?

toggle

NORTH-SOUTH LOGISTICS LIMITED operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

What is the latest filing for NORTH-SOUTH LOGISTICS LIMITED?

toggle

The latest filing was on 10/09/2017: Final Gazette dissolved following liquidation.