ROADSTAR LOGISTICS TEAM LTD

Register to unlock more data on OkredoRegister

ROADSTAR LOGISTICS TEAM LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05237609

Incorporation date

21/09/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

Carmella House 3&4 Grove Terrace, Walsall, West Midlands WS1 2NECopy
copy info iconCopy
See on map
Latest events (Record since 21/09/2004)
dot icon07/07/2016
Final Gazette dissolved following liquidation
dot icon07/04/2016
Return of final meeting in a creditors' voluntary winding up
dot icon03/06/2015
Liquidators' statement of receipts and payments to 2015-04-07
dot icon15/04/2014
Registered office address changed from 43 Milcote Road Smethwick West Midlands B67 5BJ on 2014-04-16
dot icon14/04/2014
Statement of affairs with form 4.19
dot icon14/04/2014
Appointment of a voluntary liquidator
dot icon14/04/2014
Resolutions
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/11/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon12/11/2013
Director's details changed for Mr Garry Smith on 2013-10-17
dot icon13/03/2013
Termination of appointment of Debra Mcdermott as a director
dot icon13/03/2013
Termination of appointment of Debra Mcdermott as a secretary
dot icon13/03/2013
Total exemption small company accounts made up to 2012-03-31
dot icon16/12/2012
Previous accounting period shortened from 2012-03-31 to 2012-03-30
dot icon15/11/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon14/11/2012
Director's details changed for Steven Dennis Jones on 2011-10-19
dot icon14/11/2012
Termination of appointment of John Barker as a director
dot icon14/11/2012
Termination of appointment of Nicholas Holmes Smith as a director
dot icon14/11/2012
Director's details changed for Debra Christina Mcdermott on 2011-10-19
dot icon17/09/2012
Appointment of Mr Garry Smith as a director
dot icon24/04/2012
Certificate of change of name
dot icon23/04/2012
Registered office address changed from H2 Rose Hill Business Park East Acre Willenhall West Midlands WV13 2JZ on 2012-04-24
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon31/10/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon24/03/2011
Total exemption small company accounts made up to 2010-03-31
dot icon29/11/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon29/11/2010
Secretary's details changed for Debra Christina Mcdermott on 2010-10-01
dot icon29/11/2010
Director's details changed for Steven Dennis Jones on 2010-10-01
dot icon29/11/2010
Director's details changed for Debra Christina Mcdermott on 2010-10-01
dot icon15/01/2010
Annual return made up to 2009-10-18 with full list of shareholders
dot icon15/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon27/01/2009
Return made up to 18/10/08; full list of members
dot icon27/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon18/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon18/11/2007
Return made up to 18/10/07; no change of members
dot icon30/05/2007
Accounting reference date extended from 30/09/06 to 31/03/07
dot icon30/05/2007
Total exemption small company accounts made up to 2005-09-30
dot icon25/01/2007
Registered office changed on 26/01/07 from: unit 2 crescent works industrial park willenhall road darlaston wednesbury west midlands WS10 8JR
dot icon25/10/2006
Return made up to 18/10/06; full list of members
dot icon10/10/2005
Return made up to 22/09/05; full list of members
dot icon14/11/2004
Ad 22/09/04--------- £ si 99@1=99 £ ic 1/100
dot icon08/11/2004
Registered office changed on 09/11/04 from: 76 whitchurch road cardiff CF14 3LX
dot icon08/11/2004
New director appointed
dot icon08/11/2004
New director appointed
dot icon08/11/2004
New director appointed
dot icon08/11/2004
New secretary appointed;new director appointed
dot icon08/11/2004
Secretary resigned
dot icon08/11/2004
Director resigned
dot icon21/09/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
21/09/2004 - 21/09/2004
4893
Key Legal Services (Nominees) Limited
Nominee Director
21/09/2004 - 21/09/2004
4782
Holmes Smith, Nicholas Philip
Director
21/09/2004 - 30/05/2012
5
Barker, John Harry
Director
21/09/2004 - 30/05/2012
6
Jones, Steven Dennis
Director
21/09/2004 - Present
-

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 ROADSTAR LOGISTICS TEAM LTD

ROADSTAR LOGISTICS TEAM LTD is an(a) Dissolved company incorporated on 21/09/2004 with the registered office located at Carmella House 3&4 Grove Terrace, Walsall, West Midlands WS1 2NE. 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 ROADSTAR LOGISTICS TEAM LTD?

toggle

ROADSTAR LOGISTICS TEAM LTD is currently Dissolved. It was registered on 21/09/2004 and dissolved on 07/07/2016.

Where is ROADSTAR LOGISTICS TEAM LTD located?

toggle

ROADSTAR LOGISTICS TEAM LTD is registered at Carmella House 3&4 Grove Terrace, Walsall, West Midlands WS1 2NE.

What does ROADSTAR LOGISTICS TEAM LTD do?

toggle

ROADSTAR LOGISTICS TEAM LTD operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for ROADSTAR LOGISTICS TEAM LTD?

toggle

The latest filing was on 07/07/2016: Final Gazette dissolved following liquidation.