CROSTWICK LOGISTICS LTD
Overview
Company Name | CROSTWICK LOGISTICS LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09133063 |
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 CROSTWICK LOGISTICS LTD?
- Freight transport by road (49410) / Transportation and storage
Where is CROSTWICK 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 CROSTWICK LOGISTICS LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 2021 |
What are the latest filings for CROSTWICK LOGISTICS LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Confirmation statement made on Jun 21, 2023 with updates | 5 pages | CS01 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Director's details changed for Mr Mohammed Ayyaz on Nov 26, 2022 | 2 pages | CH01 | ||
Change of details for Mr Mohammed Ayyaz as a person with significant control on Nov 26, 2022 | 2 pages | PSC04 | ||
Director's details changed for Mr Mohammed Ayyaz on Nov 16, 2022 | 2 pages | CH01 | ||
Change of details for Mr Mohammed Ayyaz as a person with significant control on Nov 16, 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 14, 2022 | 1 pages | AD01 | ||
Registered office address changed from 6 School Close Northampton NN6 6LL United Kingdom to 191 Washington Street Bradford BD8 9QP on Oct 10, 2022 | 1 pages | AD01 | ||
Notification of Mohammed Ayyaz as a person with significant control on Aug 23, 2022 | 2 pages | PSC01 | ||
Cessation of Kevin Graham Weeks 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 Kevin Graham Weeks as a director on Aug 23, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jun 21, 2022 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Jul 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Jun 21, 2021 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Jul 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Jun 21, 2020 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Jul 31, 2019 | 5 pages | AA | ||
Registered office address changed from 69 Greenwood Bamber Bridge Preston PR5 8JU England to 6 School Close Northampton NN6 6LL on Nov 04, 2019 | 1 pages | AD01 | ||
Notification of Kevin Weeks as a person with significant control on Oct 09, 2019 | 2 pages | PSC01 | ||
Cessation of Brett Schofield as a person with significant control on Oct 09, 2019 | 1 pages | PSC07 | ||
Appointment of Mr Kevin Graham Weeks as a director on Oct 09, 2019 | 2 pages | AP01 | ||
Termination of appointment of Brett Schofield as a director on Oct 09, 2019 | 1 pages | TM01 | ||
Who are the officers of CROSTWICK 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 | Director | 262113970515 | ||||
DAN, Adrian | Director | Long Lane B62 9EP Halesowen 167 United Kingdom | United Kingdom | Romanian | Hgv Driver | 195252120002 | ||||
DUNNE, Terence | Director | Limewood Way LS14 1AB Leeds 7 West Yorkshire United Kingdom | United Kingdom | British | Company Director | 52322240003 | ||||
DUNNE, Terence | Director | Redhouse Lane LS7 4RA Leeds 35 West Yorkshire United Kingdom | United Kingdom | British | Company Director | 52322240003 | ||||
HARDMAN, Stephen | Director | Brierley S72 9LU Barnsley 38 Monument Drive England | England | British | 7.5 Tonne Driver | 256595110001 | ||||
HOLLING, James | Director | Kipling Grove WF8 1LF Pontefract 1 United Kingdom | United Kingdom | British | Lgv Driver | 198730250002 | ||||
KENDALL, Nigel | Director | Brookfield Road PO1 5HZ Portsmouth 40 United Kingdom | United Kingdom | British | Hgv Driver | 204035920001 | ||||
KERRY, Ricky | Director | Paddock Close EN11 8RR Hoddesdon 60 United Kingdom | United Kingdom | British | Class 2 Driver | 191659380003 | ||||
O'MARA, Andrew | Director | Holloway Head B1 1UE Birmingham Flat 187, Cleveland Tower United Kingdom | England | British | Lgv Driver | 234055490001 | ||||
SCHOFIELD, Brett | Director | Bamber Bridge PR5 8JU Preston 69 Greenwood England | England | British | Driver | 244365830001 | ||||
STEFANIAK, Rafal | Director | Polden Road Portishead BS20 6DL Bristol 13 United Kingdom | England | Polish | Hgv Driver | 190250970001 | ||||
TISO, Lee Robert Trevor | Director | Bright Street WV1 4AT Wolverhampton 7 United Kingdom | United Kingdom | British | Lgv Driver | 188877630001 | ||||
WEEKS, Kevin Graham | Director | NN6 6LL Northampton 6 School Close United Kingdom | United Kingdom | British | Driver | 169961090003 | ||||
WILSON, Eric | Director | Springs Rise SK15 1HH Stalybridge 12 United Kingdom | United Kingdom | British | 7.5 Tonne Driver | 202129700001 |
Who are the persons with significant control of CROSTWICK 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 Kevin Graham Weeks | Oct 09, 2019 | NN6 6LL Northampton 6 School Close United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Brett Schofield | Jul 08, 2019 | Bamber Bridge PR5 8JU Preston 69 Greenwood England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Stephen Hardman | Mar 13, 2019 | Brierley S72 9LU Barnsley 38 Monument Drive England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Andrew O'Mara | Jun 14, 2017 | Brierley S72 9LU Barnsley 38 Monument Drive England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Terence Dunne | Jun 14, 2017 | Holloway Head B1 1UE Birmingham Flat 187, Cleveland Tower United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Lee Robert Trevor Tiso | Jun 30, 2016 | Holloway Head B1 1UE Birmingham Flat 187, Cleveland Tower United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
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