BREACHWOOD LOGISTICS LTD
Overview
| Company Name | BREACHWOOD LOGISTICS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08963002 |
| 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 BREACHWOOD LOGISTICS LTD?
- Freight transport by road (49410) / Transportation and storage
Where is BREACHWOOD 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 BREACHWOOD LOGISTICS LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2023 |
What are the latest filings for BREACHWOOD LOGISTICS LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Micro company accounts made up to Jan 31, 2023 | 5 pages | AA | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
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 Dec 14, 2022 | 2 pages | CH01 | ||
Change of details for Mr Mohammed Ayyaz as a person with significant control on Dec 14, 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 Dec 14, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Dec 03, 2022 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Jan 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Dec 03, 2021 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Jan 31, 2021 | 5 pages | AA | ||
Registered office address changed from 1 South View Lutterworth LE17 5EF United Kingdom to 191 Washington Street Bradford BD8 9QP on May 05, 2021 | 1 pages | AD01 | ||
Notification of Mohammed Ayyaz as a person with significant control on Feb 04, 2021 | 2 pages | PSC01 | ||
Cessation of Sophie Marston as a person with significant control on Feb 04, 2021 | 1 pages | PSC07 | ||
Appointment of Mr Mohammed Ayyaz as a director on Feb 04, 2021 | 2 pages | AP01 | ||
Termination of appointment of Sophie Marston as a director on Feb 04, 2021 | 1 pages | TM01 | ||
Registered office address changed from 19 Rainton Grove Barnsley S75 2QZ England to 1 South View Lutterworth LE17 5EF on May 05, 2021 | 1 pages | AD01 | ||
Notification of Sophie Marston as a person with significant control on Dec 23, 2020 | 2 pages | PSC01 | ||
Cessation of Kevin Godfrey Hunt as a person with significant control on Dec 23, 2020 | 1 pages | PSC07 | ||
Appointment of Miss Sophie Marston as a director on Dec 23, 2020 | 2 pages | AP01 | ||
Termination of appointment of Kevin Godfrey Hunt as a director on Dec 23, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Dec 03, 2020 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Jan 31, 2020 | 5 pages | AA | ||
Who are the officers of BREACHWOOD 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 | |||||
| ASBURY, Christopher | Director | WV13 3QB Willenhall Cranford, 13 Moseley Road West Midlands United Kingdom | United Kingdom | British | 198368720001 | |||||
| BARANAUSKAS, Justas | Director | Argent Street RM17 6QN Grays 49 Anchor Court United Kingdom | United Kingdom | Lithuanian | 253090470001 | |||||
| CIRCO, Calin-Gheorghe | Director | SE3 7SB London 28 Glenluce Road United Kingdom | United Kingdom | Romanian | 242513620001 | |||||
| DENTON, Mark | Director | Bradford Road Toddington LU5 6EQ Dunstable 51 United Kingdom | United Kingdom | British | 192199310001 | |||||
| DOWSING, Jason | Director | Topham Crescent Thorney PE6 0SR Peterborough 25 United Kingdom | United Kingdom | British | 195546540001 | |||||
| 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 | |||||
| DUNNE, Terry | Director | LS14 1AB Leeds 7 Limewood Way West Yorkshire England | England | British | 247922090001 | |||||
| HUNT, Kevin Godfrey | Director | S75 2QZ Barnsley 19 Rainton Grove England | United Kingdom | British | 218041080001 | |||||
| KARACIONI, Iosif | Director | Welland Road CV1 2DE Coventry 16 United Kingdom | United Kingdom | Romanian | 190390610002 | |||||
| MARSTON, Sophie | Director | LE17 5EF Lutterworth 1 South View United Kingdom | United Kingdom | British | 278713580001 | |||||
| MCALINDEN, Steven | Director | Sikeside Street ML5 4RJ Coatbridge 13 United Kingdom | United Kingdom | British | 193185240001 | |||||
| MIHAI, Balanca | Director | Bridge Street OL10 1JF Heywood 32a United Kingdom | England | Romanian | 226124910001 | |||||
| PETERS, John | Director | Weston Road PO39 0HA Totland Bay Primrose Cottage United Kingdom | United Kingdom | British | 187696230001 |
Who are the persons with significant control of BREACHWOOD LOGISTICS LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Mohammed Ayyaz | Feb 04, 2021 | Forest Road LE5 0BT Leicester Unit 1c, 55 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Miss Sophie Marston | Dec 23, 2020 | LE17 5EF Lutterworth 1 South View United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Kevin Godfrey Hunt | Oct 21, 2019 | S75 2QZ Barnsley 19 Rainton Grove England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Terry Dunne | Mar 06, 2019 | LS14 1AB Leeds 7 Limewood Way West Yorkshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Justas Baranauskas | Nov 20, 2018 | Argent Street RM17 6QN Grays 49 Anchor Court United Kingdom | Yes |
Nationality: Lithuanian 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 Calin-Gheorghe Circo | Dec 22, 2017 | SE3 7SB London 28 Glenluce Road United Kingdom | Yes |
Nationality: Romanian Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Balanca Mihai | Feb 27, 2017 | SE3 7SB London 28 Glenluce Road United Kingdom | Yes |
Nationality: Romanian 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