ARVATO LOGISTICS SERVICES LIMITED

ARVATO LOGISTICS SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameARVATO LOGISTICS SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03148084
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ARVATO LOGISTICS SERVICES LIMITED?

    • (7415) /

    Where is ARVATO LOGISTICS SERVICES LIMITED located?

    Registered Office Address
    The Hall
    Lairgate
    HU17 8HL Beverley
    East Yorkshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ARVATO LOGISTICS SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    PINNACLE ARVATO HOLDINGS LIMITEDMar 16, 2005Mar 16, 2005
    ZOMBA DISTRIBUTION HOLDINGS LIMITEDJul 30, 1996Jul 30, 1996
    BROOMCO (1026) LIMITEDJan 18, 1996Jan 18, 1996

    What are the latest accounts for ARVATO LOGISTICS SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for ARVATO LOGISTICS SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01
    AH4ALWXJ

    Annual return made up to Jan 06, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 14, 2011

    Statement of capital on Jan 14, 2011

    • Capital: GBP 1
    SH01
    XHHCRQSG

    Full accounts made up to Dec 31, 2009

    12 pagesAA
    AXN4NM29

    Statement of capital on Jan 21, 2010

    • Capital: GBP 1
    4 pagesSH19
    AJJAAGS4

    Annual return made up to Jan 06, 2010 with full list of shareholders

    4 pagesAR01
    XZQOXGG3

    Registered office address changed from Heather Court 6 Maidstone Road Sidcup Kent DA14 5HH on Jan 07, 2010

    1 pagesAD01
    XZQOWGG2

    legacy

    1 pagesSH20
    RW31IFWK

    legacy

    1 pagesCAP-SS
    AVAN8FVK

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Memorandum of Association

    RES01
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pages288c
    XA7CRD3X

    legacy

    1 pages288b
    XNU7GB0C

    Full accounts made up to Dec 31, 2008

    14 pagesAA
    L4VJCAUJ

    Full accounts made up to Dec 31, 2007

    14 pagesAA
    LBB196XK

    legacy

    4 pages363a
    XMKOZ6XT

    legacy

    1 pages288c
    XMKRT6XQ

    legacy

    1 pages288b
    AUUVWYZM

    legacy

    1 pages288b
    AUUW4YZV

    legacy

    2 pages288a
    AUUWCYZ3

    legacy

    6 pages363a

    Certificate of change of name

    Company name changed pinnacle arvato holdings LIMITED\certificate issued on 28/01/08
    3 pagesCERTNM

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2006

    14 pagesAA

    legacy

    7 pages363a

    Who are the officers of ARVATO LOGISTICS SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHITE, Richard Martin
    Irby Road
    Heswall
    CH61 6XF Wirral
    56
    Merseyside
    United Kingdom
    Secretary
    Irby Road
    Heswall
    CH61 6XF Wirral
    56
    Merseyside
    United Kingdom
    British78195690009
    MIERISCH, Matthias Joachim
    Am Stadtholz 8
    D-33378 Rheda-Wiedenbruck
    Germany
    Director
    Am Stadtholz 8
    D-33378 Rheda-Wiedenbruck
    Germany
    GermanyGermanBusiness Executive108428330001
    HOWE, Duncan Nicholas
    Willowhayne 37 Bulstrode Way
    SL9 7QT Gerrards Cross
    Buckinghamshire
    Secretary
    Willowhayne 37 Bulstrode Way
    SL9 7QT Gerrards Cross
    Buckinghamshire
    BritishCompany Director4537830001
    LEONARD-MYERS, Robert Andrew
    Mansell
    Dedswell Drive West Clandon
    GU4 7TQ Guildford
    Surrey
    Secretary
    Mansell
    Dedswell Drive West Clandon
    GU4 7TQ Guildford
    Surrey
    British2009110004
    WAREHAM, Peter
    15 Devitt Close
    KT21 1JS Ashtead
    Surrey
    Secretary
    15 Devitt Close
    KT21 1JS Ashtead
    Surrey
    British3079970001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    900003810001
    BIERFISCHER, Ralf
    Fresien Strasse 28
    Guetersloh Germany
    FOREIGN 33335
    Director
    Fresien Strasse 28
    Guetersloh Germany
    FOREIGN 33335
    GermanCompany Director75899740001
    BUCH, Rolf Eberhard
    Eichenallee 131
    Gutersloh
    33332
    Germany
    Director
    Eichenallee 131
    Gutersloh
    33332
    Germany
    GermanyGermanCompany Director127862780001
    CALDER, Clive Ian
    Hampshire House,
    150 Central Park South No 3304
    New York
    Ny 10019
    Usa
    Director
    Hampshire House,
    150 Central Park South No 3304
    New York
    Ny 10019
    Usa
    BritishCompany Director15438480005
    DOBINSON, John Leslie
    Dirry Mor Cottage
    Fulmer Chase Stoke Common Road
    SL3 6HB Fulmer
    Buckinghamshire
    Director
    Dirry Mor Cottage
    Fulmer Chase Stoke Common Road
    SL3 6HB Fulmer
    Buckinghamshire
    United KingdomBritishCompany Director34942720003
    HOWE, Duncan Nicholas
    Willowhayne 37 Bulstrode Way
    SL9 7QT Gerrards Cross
    Buckinghamshire
    Director
    Willowhayne 37 Bulstrode Way
    SL9 7QT Gerrards Cross
    Buckinghamshire
    United KingdomBritishCompany Director4537830001
    LEONARD-MYERS, Robert Andrew
    Mansell
    Dedswell Drive West Clandon
    GU4 7TQ Guildford
    Surrey
    Director
    Mansell
    Dedswell Drive West Clandon
    GU4 7TQ Guildford
    Surrey
    United KingdomBritishFinance Director2009110004
    MICHAU, Peter James
    3 Littleworth Lane
    KT10 9PF Esher
    Lessworth
    Surrey
    Director
    3 Littleworth Lane
    KT10 9PF Esher
    Lessworth
    Surrey
    EnglandBritishSolicitor35521130001
    SMITH, Michael Anthony
    21 Childs Place
    SW5 9RX London
    Director
    21 Childs Place
    SW5 9RX London
    BritishLawyer57511760001
    SULLIVAN, Sean Daniel
    Bogle
    Lynsted Lane
    ME9 0EN Lynsted
    Kent
    Director
    Bogle
    Lynsted Lane
    ME9 0EN Lynsted
    Kent
    EnglandBritishCompany Director29610800002
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    900003800001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    900003810001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0