GOLDTHORN LOGISTICS LTD
Overview
| Company Name | GOLDTHORN LOGISTICS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08950410 |
| 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 GOLDTHORN LOGISTICS LTD?
- Freight transport by road (49410) / Transportation and storage
Where is GOLDTHORN LOGISTICS LTD located?
| Registered Office Address | Unit 1c, 55 Forest Road LE5 0BT Leicester England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GOLDTHORN LOGISTICS LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for GOLDTHORN 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 | 1 pages | DS01 | ||
Confirmation statement made on Jan 07, 2023 with updates | 5 pages | CS01 | ||
Change of details for Mr Mohammed Ayyaz as a person with significant control on Nov 16, 2022 | 2 pages | PSC04 | ||
Director's details changed for Mr Mohammed Ayyaz on Nov 16, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Mohammed Ayyaz on Nov 21, 2022 | 2 pages | CH01 | ||
Change of details for Mr Mohammed Ayyaz as a person with significant control on Nov 21, 2022 | 2 pages | PSC04 | ||
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on Nov 11, 2022 | 1 pages | AD01 | ||
Registered office address changed from 73 Phillmore Place Radlett WD7 8NJ United Kingdom to 191 Washington Street Bradford BD8 9QP on Oct 11, 2022 | 1 pages | AD01 | ||
Notification of Mohammed Ayyaz as a person with significant control on Aug 23, 2022 | 2 pages | PSC01 | ||
Cessation of Jeffrey Connett as a person with significant control on Aug 23, 2022 | 1 pages | PSC07 | ||
Appointment of Mr Mohammed Ayyaz as a director on Aug 23, 2022 | 2 pages | AP01 | ||
Termination of appointment of Jeffrey Connett as a director on Aug 23, 2022 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Jan 07, 2022 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Jan 07, 2021 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Jan 07, 2020 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2019 | 5 pages | AA | ||
Registered office address changed from Flat 3, Dorritt Court 8 Bonville Gardens London NW4 4XR United Kingdom to 73 Phillmore Place Radlett WD7 8NJ on Sep 17, 2019 | 1 pages | AD01 | ||
Notification of Jeffrey Connett as a person with significant control on Aug 27, 2019 | 2 pages | PSC01 | ||
Cessation of Sylvester Bakoh as a person with significant control on Aug 27, 2019 | 1 pages | PSC07 | ||
Appointment of Mr Jeffrey Connett as a director on Aug 27, 2019 | 2 pages | AP01 | ||
Who are the officers of GOLDTHORN LOGISTICS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AYYAZ, Mohammed | Director | Forest Road LE5 0BT Leicester Unit 1c, 55 England | England | British | 262113970515 | |||||
| ANDERSON, Gordon | Director | Bilby Terrace KA12 9DT Irvine 38 United Kingdom | United Kingdom | British | 187354390001 | |||||
| BAKOH, Sylvester | Director | 8 Bonville Gardens NW4 4XR London Flat 3, Dorritt Court United Kingdom | United Kingdom | British | 253256630001 | |||||
| CICMANEC, Robert | Director | Victoria Road B79 7HS Tamworth 11 United Kingdom | United Kingdom | Slovak | 203120260001 | |||||
| CONNETT, Jeffrey | Director | WD7 8NJ Radlett 73 Phillmore Place United Kingdom | United Kingdom | British | 261442300001 | |||||
| DICKINSON, Daniel Joseph | Director | Dyson Close Farnworth BL4 9EU Bolton 15 United Kingdom | England | British | 209391740001 | |||||
| DUNNE, Terence | Director | Limewood Way LS14 1AB Leeds 7 West Yorkshire United Kingdom | United Kingdom | British | 52322240003 | |||||
| DUNNE, Terence | Director | Redhouse Lane LS7 4RA Leeds 35 West Yorkshire United Kingdom | United Kingdom | British | 52322240003 | |||||
| DUNNE, Terry | Director | LS14 1AB Leeds 7 Limewood Way West Yorkshire England | England | British | 247922090001 | |||||
| HUGHES, Stephen Les | Director | L33 1UN Liverpool 4 Grantham Road England | England | British | 168435280001 | |||||
| MURRAY, Darren | Director | Ovington Grove NE5 2QH Newcastle Upon Tyne 272 United Kingdom | United Kingdom | British | 203539600001 |
Who are the persons with significant control of GOLDTHORN LOGISTICS LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Mohammed Ayyaz | Aug 23, 2022 | Forest Road LE5 0BT Leicester Unit 1c, 55 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Jeffrey Connett | Aug 27, 2019 | WD7 8NJ Radlett 73 Phillmore Place United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Sylvester Bakoh | Nov 27, 2018 | 8 Bonville Gardens NW4 4XR London Flat 3, Dorritt Court United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Terry Dunne | Apr 05, 2018 | LS14 1AB Leeds 7 Limewood Way West Yorkshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Stephen Les Hughes | Nov 10, 2017 | L33 1UN Liverpool 4 Grantham Road England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Daniel Joseph Dickinson | Jun 17, 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