WOOLSBRIDGE LOGISTICS LTD
Overview
| Company Name | WOOLSBRIDGE LOGISTICS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08948108 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WOOLSBRIDGE LOGISTICS LTD?
- Freight transport by road (49410) / Transportation and storage
Where is WOOLSBRIDGE LOGISTICS LTD located?
| Registered Office Address | 7 Limewood Way LS14 1AB Leeds West Yorkshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WOOLSBRIDGE LOGISTICS LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for WOOLSBRIDGE LOGISTICS 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) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Notification of Terence Dunne as a person with significant control on Mar 15, 2017 | 2 pages | PSC01 | ||||||||||
Cessation of Daniel Harding as a person with significant control on Mar 15, 2017 | 1 pages | PSC07 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 5 pages | AA | ||||||||||
Termination of appointment of Daniel Harding as a director on Mar 15, 2017 | 1 pages | TM01 | ||||||||||
Registered office address changed from 1 Crosfield Close Liverpool L7 5QF United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on Apr 05, 2017 | 1 pages | AD01 | ||||||||||
Appointment of Terence Dunne as a director on Mar 15, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 16, 2017 with updates | 6 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Termination of appointment of John Kane as a director on Jun 15, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Daniel Harding as a director on Jun 15, 2016 | 2 pages | AP01 | ||||||||||
Registered office address changed from Little Timbers Shalford Road Panfield CM7 5AS United Kingdom to 1 Crosfield Close Liverpool L7 5QF on Jun 23, 2016 | 1 pages | AD01 | ||||||||||
Registered office address changed from 47 Clyde Crescent Cheltenham GL52 5QY United Kingdom to Little Timbers Shalford Road Panfield CM7 5AS on Apr 20, 2016 | 1 pages | AD01 | ||||||||||
Appointment of John Kane as a director on Apr 08, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ryan Adlam as a director on Apr 08, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 19, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Ryan Adlam as a director on Dec 07, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Brian Machin as a director on Dec 07, 2015 | 1 pages | TM01 | ||||||||||
Registered office address changed from 8 Westbury House Wylye Road Tidworth SP9 7PZ United Kingdom to 47 Clyde Crescent Cheltenham GL52 5QY on Dec 15, 2015 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Mar 31, 2015 | 5 pages | AA | ||||||||||
Appointment of Brian Machin as a director on Oct 29, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Churchill as a director on Oct 29, 2015 | 1 pages | TM01 | ||||||||||
Registered office address changed from 31 Highbury Avenue Salisbury SP2 7EX to 8 Westbury House Wylye Road Tidworth SP9 7PZ on Nov 16, 2015 | 1 pages | AD01 | ||||||||||
Who are the officers of WOOLSBRIDGE LOGISTICS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DUNNE, Terence | Director | Limewood Way LS14 1AB Leeds 7 West Yorkshire United Kingdom | United Kingdom | British | 52322240003 | |||||
| ADLAM, Ryan | Director | Clyde Crescent GL52 5QY Cheltenham 47 United Kingdom | United Kingdom | British | 203529820001 | |||||
| CHURCHILL, David | Director | Highbury Avenue SP2 7EX Salisbury 31 United Kingdom | United Kingdom | British | 196254020001 | |||||
| CREEVY, Craig | Director | Liverpool Walk Buckshaw Village PR7 7HU Chorley 7 United Kingdom | United Kingdom | British | 191669480001 | |||||
| DUNNE, Terence | Director | Redhouse Lane LS7 4RA Leeds 35 West Yorkshire United Kingdom | United Kingdom | British | 52322240003 | |||||
| HARDING, Daniel | Director | Crosfield Close L7 5QF Liverpool 1 United Kingdom | England | British | 209341630001 | |||||
| JONES, Derek | Director | Birkdale Close Euxton PR7 6FP Chorley 4 United Kingdom | United Kingdom | British | 186970950001 | |||||
| KANE, John | Director | Shalford Road CM7 5AS Panfield Little Timbers Braintree, Essex United Kingdom | United Kingdom | British | 207301770001 | |||||
| MACHIN, Brian | Director | Westbury House Wylye Road SP9 7PZ Tidworth 8 United Kingdom | United Kingdom | British | 202709150001 |
Who are the persons with significant control of WOOLSBRIDGE LOGISTICS LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Terence Dunne | Mar 15, 2017 | LS7 4RA Leeds 35 Redhouse Lane West Yorkshire United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Daniel Harding | Jun 15, 2016 | Limewood Way LS14 1AB Leeds 7 West Yorkshire United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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