WILSDEN LOGISTICS LTD
Overview
| Company Name | WILSDEN LOGISTICS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08963018 |
| 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 WILSDEN LOGISTICS LTD?
- Freight transport by road (49410) / Transportation and storage
Where is WILSDEN LOGISTICS LTD located?
| Registered Office Address | Unit 1c Forest Road LE5 0BT Leicester England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WILSDEN LOGISTICS LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2023 |
What are the latest filings for WILSDEN 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 Feb 29, 2024 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Jan 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Feb 27, 2023 with updates | 5 pages | CS01 | ||
Notification of Mohammed Ayyaz as a person with significant control on Nov 02, 2022 | 2 pages | PSC01 | ||
Appointment of Mr Mohammed Ayyaz as a director on Nov 02, 2022 | 2 pages | AP01 | ||
Director's details changed | 2 pages | CH01 | ||
Change of details for a person with significant control | 2 pages | PSC04 | ||
Director's details changed | 2 pages | CH01 | ||
Change of details for a person with significant control | 2 pages | PSC04 | ||
Director's details changed | 2 pages | CH01 | ||
Change of details for a person with significant control | 2 pages | PSC04 | ||
Registered office address changed from 45 Kent Avenue Weston Super Mare BS24 7FL United Kingdom to Unit 1C Forest Road Leicester LE5 0BT on Nov 01, 2022 | 1 pages | AD01 | ||
Cessation of Mark Wheeler as a person with significant control on Nov 01, 2022 | 1 pages | PSC07 | ||
Termination of appointment of Mark Wheeler as a director on Nov 01, 2022 | 1 pages | TM01 | ||
Micro company accounts made up to Jan 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Feb 27, 2022 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Jan 31, 2021 | 5 pages | AA | ||
Registered office address changed from 30 Church Road Bristol BS20 0NB United Kingdom to 45 Kent Avenue Weston Super Mare BS24 7FL on Jun 18, 2021 | 1 pages | AD01 | ||
Registered office address changed from 116 Grove Road Hounslow TW3 3PT United Kingdom to 30 Church Road Bristol BS20 0NB on Jun 01, 2021 | 1 pages | AD01 | ||
Notification of Mark Wheeler as a person with significant control on May 19, 2021 | 2 pages | PSC01 | ||
Cessation of Jamie Edwards as a person with significant control on May 19, 2021 | 1 pages | PSC07 | ||
Appointment of Mr Mark Wheeler as a director on May 19, 2021 | 2 pages | AP01 | ||
Who are the officers of WILSDEN 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 | |||||
| ADAMS, Christopher | Director | Knights Grange WA9 1DU St Helens 7 United Kingdom | United Kingdom | British | 198768750002 | |||||
| BOWNES, Craig | Director | Ilbert Road TQ7 3NY Thurlestone Greenways Nr Kingsbridge, South Devon United Kingdom | United Kingdom | British | 191507070001 | |||||
| DEMIDOW, Andrzej | Director | Sandford Road MK42 9HS Bedford 3 United Kingdom | United Kingdom | Polish | 186934900001 | |||||
| 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 | |||||
| EDWARDS, Jamie | Director | SK5 6JH Stockport 38 Wordsworth Road United Kingdom | England | British | 277793330001 | |||||
| GALLAGHER, Charles William | Director | Greenhill Sheffield S8 7TN Sheffield 5 Meadow View Road United Kingdom | United Kingdom | British | 127954110001 | |||||
| GRAHAM, Peter | Director | Liddle Way, Steer Park Chaddlewood PL7 2WZ Plymouth 9 United Kingdom | England | British | 207634870002 | |||||
| HENSHAW, Andrew | Director | Newbold Terrace DN5 8HR Doncaster 39 United Kingdom | United Kingdom | British | 193514990001 | |||||
| HULBERT, Daniel Julian John | Director | CO1 2BG Colchester 5 Winnock Road England | England | British | 190891380002 | |||||
| TURRELL, Leighton Barry | Director | Rock Hill BR6 7PJ Orpington High Beech Farm House United Kingdom | England | English | 239494760001 | |||||
| WHEELER, Mark | Director | BS20 0NB Bristol 30 Church Road United Kingdom | United Kingdom | British | 283787210001 | |||||
| ZAKRZEWSKI, Bogumil | Director | NN5 5PQ Northampton 21 Trevor Close United Kingdom | United Kingdom | Polish | 274433500001 |
Who are the persons with significant control of WILSDEN LOGISTICS LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Mohammed Ayyaz | Nov 02, 2022 | Forest Road LE5 0BT Leicester Unit 1c, 55 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Mark Wheeler | May 19, 2021 | BS20 0NB Bristol 30 Church Road United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Jamie Edwards | Nov 24, 2020 | SK5 6JH Stockport 38 Wordsworth Road United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Bogumil Zakrzewski | Sep 02, 2020 | NN5 5PQ Northampton 21 Trevor Close United Kingdom | Yes |
Nationality: Polish Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Charles William Gallagher | Jun 05, 2019 | Greenhill Sheffield S8 7TN Sheffield 5 Meadow View Road United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Daniel Julian John Hulbert | Jul 04, 2018 | CO1 2BG Colchester 5 Winnock Road England | Yes |
Nationality: British Country of Residence: England | |||
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 Leighton Barry Turrell | Aug 17, 2017 | Rock Hill BR6 7PJ Orpington High Beech Farm House United Kingdom | Yes |
Nationality: English Country of Residence: England | |||
Natures of Control
| |||
| Peter Graham | Apr 19, 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