GOLLUM SHIPPING LTD
Overview
| Company Name | GOLLUM SHIPPING LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04701213 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GOLLUM SHIPPING LTD?
- Freight transport by road (49410) / Transportation and storage
Where is GOLLUM SHIPPING LTD located?
| Registered Office Address | 33 Bridge Street Padiham BB12 8LA Burnley Lancashire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GOLLUM SHIPPING LTD?
| Company Name | From | Until |
|---|---|---|
| LOGICTRANS UK LIMITED | Mar 18, 2003 | Mar 18, 2003 |
What are the latest accounts for GOLLUM SHIPPING LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2013 |
What is the status of the latest annual return for GOLLUM SHIPPING LTD?
| Annual Return |
|
|---|
What are the latest filings for GOLLUM SHIPPING LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Nov 15, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed logictrans uk LIMITED\certificate issued on 20/11/13 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from The Trailer Yard Smallshaw Lane Burnley Lancashire BB11 5SR England on Nov 18, 2013 | 1 pages | AD01 | ||||||||||
Termination of appointment of Mark Dean Jones as a director on Nov 15, 2013 | 1 pages | TM01 | ||||||||||
Appointment of Mr Anthony Mark Taylor as a director on Nov 15, 2013 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 5 pages | AA | ||||||||||
Previous accounting period shortened from Dec 31, 2013 to Mar 31, 2013 | 1 pages | AA01 | ||||||||||
Registered office address changed from Royal Bank of Scotland Chambers Market Street Leigh Lancashire WN7 1ED on May 22, 2013 | 1 pages | AD01 | ||||||||||
Appointment of Mr Mark Dean Jones as a director on Mar 27, 2013 | 2 pages | AP01 | ||||||||||
Termination of appointment of Neil Cooper as a director on Mar 27, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jeanne Marie Clerc as a director on Mar 27, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jeanne Marie Clerc as a secretary on Mar 27, 2013 | 1 pages | TM02 | ||||||||||
Annual return made up to Mar 18, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Annual return made up to Mar 18, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Mar 18, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
Who are the officers of GOLLUM SHIPPING LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TAYLOR, Anthony Mark | Director | Bridge Street Padiham BB12 8LA Burnley 33 Lancashire England | England | British | 182959240001 | |||||
| CLERC, Jeanne Marie | Secretary | Royal Bank Of Scotland Chambers Market Street WN7 1ED Leigh Lancashire | American | 88233550001 | ||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 69 Southampton Row WC1B 4ET London Marquess Court | 900027310001 | |||||||
| CLERC, Jeanne Marie | Director | Royal Bank Of Scotland Chambers Market Street WN7 1ED Leigh Lancashire | Usa | American | 88233550001 | |||||
| COOPER, Neil | Director | Royal Bank Of Scotland Chambers Market Street WN7 1ED Leigh Lancashire | United Kingdom | British | 95768450001 | |||||
| HEHR, William Lee | Director | 123 Highgrove Lane 63005 Chesterfield Missouri United States Of America | American | 88233570001 | ||||||
| JONES, Mark Dean | Director | Smallshaw Lane BB11 5SR Burnley The Trailer Yard Lancashire England | England | British | 51145810003 | |||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 69 Southampton Row WC1B 4ET London Marquess Court | 900027300001 |
Does GOLLUM SHIPPING LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Rent deposit deed | Created On Mar 12, 2004 Delivered On Mar 25, 2004 | Satisfied | Amount secured £1,488.00 due or to become due from the company to the chargee | |
Short particulars £1,488.00 the tenant hereby charges its interest in the rent deposit. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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