U.K. LOGISTICS LIMITED

Register to unlock more data on OkredoRegister

U.K. LOGISTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04746746

Incorporation date

27/04/2003

Size

Full

Contacts

Registered address

Registered address

Leonard Curtis House Elms Square, Bury New Road, Whitefield M45 7TACopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2003)
dot icon04/01/2016
Final Gazette dissolved following liquidation
dot icon04/10/2015
Return of final meeting in a creditors' voluntary winding up
dot icon29/06/2015
Registered office address changed from Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 2015-06-30
dot icon25/09/2014
Liquidators' statement of receipts and payments to 2014-07-22
dot icon24/09/2013
Liquidators' statement of receipts and payments to 2013-07-22
dot icon02/08/2012
Statement of affairs with form 4.19
dot icon02/08/2012
Appointment of a voluntary liquidator
dot icon02/08/2012
Resolutions
dot icon18/07/2012
Registered office address changed from C/O Bulcock & Co 10 the Bull Ring Northwich Cheshire CW9 5BS United Kingdom on 2012-07-19
dot icon17/06/2012
Termination of appointment of Gary Black as a secretary
dot icon24/05/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon01/03/2012
Registered office address changed from C/O Bulcock & Co 10 the Bull Ring, Northwich Cheshire CW9 5BS on 2012-03-02
dot icon10/08/2011
Full accounts made up to 2010-12-31
dot icon19/05/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon03/08/2010
Full accounts made up to 2009-12-31
dot icon03/06/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon02/06/2010
Secretary's details changed for Mr Gary Lee Black on 2010-01-01
dot icon02/06/2010
Director's details changed for Mr Geoffrey Robinson on 2010-04-01
dot icon25/10/2009
Full accounts made up to 2008-12-31
dot icon15/06/2009
Return made up to 28/04/09; full list of members
dot icon15/06/2009
Director appointed mr geoffrey robinson
dot icon15/06/2009
Appointment terminated director david martin
dot icon15/06/2009
Appointment terminated director gary black
dot icon04/08/2008
Resolutions
dot icon04/08/2008
Declaration of assistance for shares acquisition
dot icon04/08/2008
Appointment terminated director simon orange
dot icon04/08/2008
Appointment terminated secretary karin orange
dot icon04/08/2008
Appointment terminated director geoffrey robinson
dot icon04/08/2008
Director and secretary appointed gary lee black
dot icon04/08/2008
Director appointed david robert martin
dot icon31/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon31/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/07/2008
Particulars of a mortgage or charge / charge no: 2
dot icon05/05/2008
Return made up to 28/04/08; full list of members
dot icon07/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon18/06/2007
Director's particulars changed
dot icon18/06/2007
Return made up to 28/04/07; full list of members
dot icon02/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon15/06/2006
Return made up to 28/04/06; full list of members
dot icon15/06/2006
Director's particulars changed
dot icon09/04/2006
Registered office changed on 10/04/06 from: 10 bull ring northwich cheshire CW9 5BS
dot icon26/10/2005
Accounts for a small company made up to 2004-12-31
dot icon08/06/2005
New director appointed
dot icon24/05/2005
Return made up to 28/04/05; full list of members
dot icon03/10/2004
Resolutions
dot icon03/10/2004
Resolutions
dot icon27/09/2004
Declaration of shares redemption:auditor's report
dot icon09/08/2004
Certificate of change of name
dot icon03/08/2004
Certificate of change of name
dot icon28/06/2004
Accounts for a small company made up to 2003-12-31
dot icon02/06/2004
Return made up to 28/04/04; full list of members
dot icon02/06/2004
Director's particulars changed
dot icon02/06/2004
Secretary's particulars changed
dot icon27/08/2003
Ad 31/07/03--------- £ si 34@1=34 £ ic 66/100
dot icon11/08/2003
Resolutions
dot icon11/08/2003
Resolutions
dot icon11/08/2003
Resolutions
dot icon11/08/2003
Declaration of assistance for shares acquisition
dot icon11/08/2003
Resolutions
dot icon11/08/2003
Resolutions
dot icon09/08/2003
Accounting reference date shortened from 30/04/04 to 31/12/03
dot icon04/08/2003
Particulars of mortgage/charge
dot icon25/07/2003
Ad 11/07/03--------- £ si 65@1=65 £ ic 1/66
dot icon21/07/2003
Secretary resigned
dot icon21/07/2003
New secretary appointed
dot icon20/07/2003
New director appointed
dot icon20/07/2003
Registered office changed on 21/07/03 from: ship canal house king street manchester M2 4WB
dot icon20/07/2003
Director resigned
dot icon13/07/2003
Certificate of change of name
dot icon27/04/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COBBETTS (SECRETARIAL) LIMITED
Nominee Secretary
28/04/2003 - 11/07/2003
105
Orange, Simon Sebastian
Director
11/07/2003 - 22/07/2008
131
Black, Gary Lee
Director
22/07/2008 - 01/09/2008
12
Robinson, Geoffrey
Director
01/09/2008 - Present
16
Robinson, Geoffrey
Director
30/11/2004 - 22/07/2008
16

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 U.K. LOGISTICS LIMITED

U.K. LOGISTICS LIMITED is an(a) Dissolved company incorporated on 27/04/2003 with the registered office located at Leonard Curtis House Elms Square, Bury New Road, Whitefield M45 7TA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of U.K. LOGISTICS LIMITED?

toggle

U.K. LOGISTICS LIMITED is currently Dissolved. It was registered on 27/04/2003 and dissolved on 04/01/2016.

Where is U.K. LOGISTICS LIMITED located?

toggle

U.K. LOGISTICS LIMITED is registered at Leonard Curtis House Elms Square, Bury New Road, Whitefield M45 7TA.

What does U.K. LOGISTICS LIMITED do?

toggle

U.K. LOGISTICS LIMITED operates in the Repair of other equipment (33.19 - SIC 2007) sector.

What is the latest filing for U.K. LOGISTICS LIMITED?

toggle

The latest filing was on 04/01/2016: Final Gazette dissolved following liquidation.