Company NameDolphin International Freight Services Limited
Company StatusDissolved
Company Number00288681
CategoryPrivate Limited Company
Incorporation Date1 June 1934(89 years, 11 months ago)
Dissolution Date2 May 2023 (12 months ago)
Previous NameAVON Steamship Company,Limited(The)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Nicholas Rostron Jones
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2008(73 years, 10 months after company formation)
Appointment Duration15 years, 1 month (closed 02 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLigentia House 6 Butler Way
Stanningley
Leeds
West Yorkshire
LS28 6EA
Director NameMr Rakesh Kumar Manibhai Patel
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2011(77 years, 7 months after company formation)
Appointment Duration11 years, 4 months (closed 02 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLigentia House 6 Butler Way
Stanningley
Leeds
West Yorkshire
LS28 6EA
Director NameMr John Francis Webb
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(57 years, 7 months after company formation)
Appointment Duration12 months (resigned 28 December 1992)
RoleShipbroker
Correspondence Address30 Melrose Avenue
Wimbledon Park
London
SW19 8BY
Director NameJonathan Huntriss Tolson
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(57 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 September 1993)
RoleCompany Director
Correspondence AddressRosemount
Friars Brae
Linlithgow
West Lothian
EH49 6BQ
Scotland
Director NameJames Fullarton Muirhead
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(57 years, 7 months after company formation)
Appointment Duration3 months (resigned 31 March 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Lake House
Collington Lane West
Bexhill On Sea
Sussex
TN39 3TA
Director NameAlexander Mitchell Burn Maclean
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(57 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 September 1993)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Westgarth Avenue
Colinton
Edinburgh
Midlothian
EH13 0BB
Scotland
Director NameMr James Lunn
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(57 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 September 1993)
RoleManager
Correspondence AddressChequers
Upper Street
Gissing
Norfolk
IP22 3UN
Secretary NameMichael John Pretty
NationalityBritish
StatusResigned
Appointed31 December 1991(57 years, 7 months after company formation)
Appointment Duration12 months (resigned 28 December 1992)
RoleCompany Director
Correspondence Address63 Slateford Road
Edinburgh
Midlothian
EH11 1PR
Scotland
Secretary NameDavid Callum Robertson Graham
NationalityBritish
StatusResigned
Appointed28 December 1992(58 years, 7 months after company formation)
Appointment Duration7 years (resigned 19 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Lugton Brae
Dalkeith
Midlothian
EH22 1JX
Scotland
Director NameDavid Callum Robertson Graham
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1993(59 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 19 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Lugton Brae
Dalkeith
Midlothian
EH22 1JX
Scotland
Director NameDavid William Brown Walker
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1993(59 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 19 January 2000)
RoleCompany Director
Correspondence AddressJanus Lodge
Hill Road
Gullane
East Lothian
EH31 2BE
Scotland
Director NameWilliam Ronald Erskine Thomson
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1993(59 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 19 January 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGullane House
Gullane
East Lothian
EH31 2BH
Scotland
Director NameSimon Shaw Glover
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2000(65 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 October 2001)
RoleCompany Director
Correspondence Address11 Besbury Close
Dorridge
Solihull
West Midlands
B93 8NT
Director NameMr Robert Andrew Carr
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2000(65 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 July 2004)
RoleCompany Director
Correspondence AddressSwan House
Preston
Canterbury
Kent
CT3 1HA
Secretary NameSimon Shaw Glover
NationalityBritish
StatusResigned
Appointed19 January 2000(65 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 October 2001)
RoleCompany Director
Correspondence Address11 Besbury Close
Dorridge
Solihull
West Midlands
B93 8NT
Secretary NameRupen Premji Kotecha
NationalityBritish
StatusResigned
Appointed18 October 2001(67 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 September 2005)
RoleChartered Accountant
Correspondence Address45 Kynaston Wood
Harrow Weald
Middlesex
HA3 6UA
Director NameMr Christopher Barrie Evans
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2004(70 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Alfred Road
Lowton
Warrington
WA3 1EA
Secretary NameKishor Singh Rathod
NationalityBritish
StatusResigned
Appointed26 September 2005(71 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Shepherd Drive
Woodland Vale
Colchester
Essex
CO4 5BW
Director NameMr Neil Gibson Kerr
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(73 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 27 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSkyrrid Farm
Pontrilas
Herefordshire
HR2 0BW
Wales
Director NameKishor Singh Rathod
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(73 years, 10 months after company formation)
Appointment Duration5 months (resigned 28 August 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Shepherd Drive
Woodland Vale
Colchester
Essex
CO4 5BW
Director NameNicholas Richard Breare
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(73 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2010)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurnside
Horton In Ribblesdale
Settle
North Yorkshire
BD24 0EX

Contact

Websiteligentia.com

Location

Registered AddressLigentia House 6 Butler Way
Stanningley
Leeds
West Yorkshire
LS28 6EA
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardBramley and Stanningley
Built Up AreaWest Yorkshire
Address Matches9 other UK companies use this postal address

Shareholders

15.5k at £1Ligentia Logistics LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

28 January 2021Cessation of Ligentia Logistics Limited as a person with significant control on 6 April 2016 (1 page)
28 January 2021Notification of Ligentia Uk Limited as a person with significant control on 6 April 2016 (2 pages)
22 December 2020Confirmation statement made on 19 December 2020 with no updates (3 pages)
28 September 2020Second filing of the annual return made up to 19 December 2012 (22 pages)
17 September 2020Director's details changed for Mr Rakesh Kumar Manibhai Patel on 26 November 2019 (2 pages)
29 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
20 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
30 April 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
2 January 2019Confirmation statement made on 19 December 2018 with no updates (3 pages)
19 March 2018Accounts for a dormant company made up to 30 June 2017 (4 pages)
27 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
23 March 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
23 March 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
1 April 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
1 April 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
22 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 15,453
(4 pages)
22 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 15,453
(4 pages)
17 March 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
17 March 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
9 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 15,453
(4 pages)
9 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 15,453
(4 pages)
21 March 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
21 March 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
9 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 15,453
(4 pages)
9 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 15,453
(4 pages)
6 March 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
6 March 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
3 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 19 December 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 28/09/2020.
(5 pages)
2 January 2013Director's details changed for Mr Richard Nicholas Rostron Jones on 2 November 2012 (2 pages)
2 January 2013Director's details changed for Mr Richard Nicholas Rostron Jones on 2 November 2012 (2 pages)
2 January 2013Director's details changed for Mr Richard Nicholas Rostron Jones on 2 November 2012 (2 pages)
24 February 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
24 February 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
24 January 2012Director's details changed for Richard Nicholas Rostron Jones on 18 October 2011 (3 pages)
24 January 2012Appointment of Mr Rakesh Kumar Manibhai Patel as a director (2 pages)
24 January 2012Appointment of Mr Rakesh Kumar Manibhai Patel as a director (2 pages)
24 January 2012Director's details changed for Richard Nicholas Rostron Jones on 18 October 2011 (3 pages)
21 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
23 February 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
23 February 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
1 February 2011Register inspection address has been changed from 5Th Floor New Enterprise House 149 - 151 High Road Chadwell Heath Romford Essex RM6 6PJ England (1 page)
1 February 2011Register inspection address has been changed from 5Th Floor New Enterprise House 149 - 151 High Road Chadwell Heath Romford Essex RM6 6PJ England (1 page)
1 February 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
31 January 2011Termination of appointment of Nicholas Breare as a director (1 page)
31 January 2011Termination of appointment of Nicholas Breare as a director (1 page)
7 April 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
7 April 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
16 January 2010Register(s) moved to registered inspection location (1 page)
16 January 2010Register(s) moved to registered inspection location (1 page)
16 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
16 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
15 January 2010Register inspection address has been changed (1 page)
15 January 2010Register inspection address has been changed (1 page)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
16 January 2009Registered office changed on 16/01/2009 from redfern house 6 butler way stanningley leeds west yorkshire LS28 6EA (1 page)
16 January 2009Return made up to 19/12/08; full list of members (3 pages)
16 January 2009Registered office changed on 16/01/2009 from redfern house 6 butler way stanningley leeds west yorkshire LS28 6EA (1 page)
16 January 2009Return made up to 19/12/08; full list of members (3 pages)
27 November 2008Appointment terminated director and secretary kishor rathod (1 page)
27 November 2008Appointment terminated director and secretary kishor rathod (1 page)
25 April 2008Auditor's resignation (1 page)
25 April 2008Auditor's resignation (1 page)
10 April 2008Director appointed richard nicholas rostron jones (2 pages)
10 April 2008Director appointed neil gibson kerr (2 pages)
10 April 2008Appointment terminated director neil kerr (1 page)
10 April 2008Appointment terminated director neil kerr (1 page)
10 April 2008Director appointed richard nicholas rostron jones (2 pages)
10 April 2008Director appointed neil gibson kerr (2 pages)
10 April 2008Director appointed nicholas richard breare (2 pages)
10 April 2008Director appointed nicholas richard breare (2 pages)
7 April 2008Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
7 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Apt dirs 27/03/2008
(9 pages)
7 April 2008Registered office changed on 07/04/2008 from 5TH floor new enterprise house 149-151 high road chadwell heath essex RM6 6PJ (1 page)
7 April 2008Director appointed kishor singh rathod (2 pages)
7 April 2008Registered office changed on 07/04/2008 from 5TH floor new enterprise house 149-151 high road chadwell heath essex RM6 6PJ (1 page)
7 April 2008Appointment terminated director christopher evans (1 page)
7 April 2008Appointment terminated director christopher evans (1 page)
7 April 2008Director appointed kishor singh rathod (2 pages)
7 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Apt dirs 27/03/2008
(9 pages)
7 April 2008Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
11 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
11 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
8 January 2008Return made up to 19/12/07; full list of members (2 pages)
8 January 2008Return made up to 19/12/07; full list of members (2 pages)
5 January 2007Return made up to 19/12/06; full list of members (2 pages)
5 January 2007Return made up to 19/12/06; full list of members (2 pages)
13 October 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
13 October 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
13 December 2005Return made up to 19/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 2005Return made up to 19/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 December 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
2 December 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
20 October 2005New secretary appointed (1 page)
20 October 2005New secretary appointed (1 page)
6 October 2005Secretary resigned (1 page)
6 October 2005Secretary resigned (1 page)
25 January 2005Return made up to 19/12/04; full list of members (6 pages)
25 January 2005Return made up to 19/12/04; full list of members (6 pages)
16 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
16 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
29 September 2004Director resigned (1 page)
29 September 2004Director resigned (1 page)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
18 January 2004Return made up to 19/12/03; full list of members (6 pages)
18 January 2004Return made up to 19/12/03; full list of members (6 pages)
6 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
6 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
17 January 2003Return made up to 19/12/02; full list of members (6 pages)
17 January 2003Return made up to 19/12/02; full list of members (6 pages)
13 June 2002Auditor's resignation (2 pages)
13 June 2002Auditor's resignation (2 pages)
22 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
22 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
10 January 2002Return made up to 19/12/01; full list of members (6 pages)
10 January 2002Return made up to 19/12/01; full list of members (6 pages)
26 November 2001Registered office changed on 26/11/01 from: dolphin logistics brailsford way chilwell meadows business park beeston nottingham NG9 6DH (1 page)
26 November 2001Registered office changed on 26/11/01 from: dolphin logistics brailsford way chilwell meadows business park beeston nottingham NG9 6DH (1 page)
23 October 2001New secretary appointed (2 pages)
23 October 2001New secretary appointed (2 pages)
23 October 2001Secretary resigned;director resigned (1 page)
23 October 2001Secretary resigned;director resigned (1 page)
16 August 2001Secretary's particulars changed;director's particulars changed (1 page)
16 August 2001Secretary's particulars changed;director's particulars changed (1 page)
12 April 2001Secretary's particulars changed;director's particulars changed (1 page)
12 April 2001Secretary's particulars changed;director's particulars changed (1 page)
30 January 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
30 January 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
22 December 2000Return made up to 19/12/00; full list of members (6 pages)
22 December 2000Return made up to 19/12/00; full list of members (6 pages)
16 May 2000Registered office changed on 16/05/00 from: dolphin terminals stadium industrial park, long eaton, nottingham nottinghamshire NG10 2DD (1 page)
16 May 2000Registered office changed on 16/05/00 from: dolphin terminals stadium industrial park, long eaton, nottingham nottinghamshire NG10 2DD (1 page)
7 March 2000Registered office changed on 07/03/00 from: 1 and 2 lansdowne terrace gosforth newcastle upon tyne NE3 1HN (1 page)
7 March 2000Registered office changed on 07/03/00 from: 1 and 2 lansdowne terrace gosforth newcastle upon tyne NE3 1HN (1 page)
16 February 2000Secretary resigned;director resigned (1 page)
16 February 2000New director appointed (2 pages)
16 February 2000Director resigned (1 page)
16 February 2000Secretary resigned;director resigned (1 page)
16 February 2000New director appointed (2 pages)
16 February 2000Director resigned (1 page)
16 February 2000Director resigned (1 page)
16 February 2000New secretary appointed;new director appointed (2 pages)
16 February 2000New secretary appointed;new director appointed (2 pages)
16 February 2000Director resigned (1 page)
5 February 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
5 February 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
26 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 1999Return made up to 31/12/98; no change of members (7 pages)
5 February 1999Return made up to 31/12/98; no change of members (7 pages)
27 January 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
27 January 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
29 January 1998Return made up to 31/12/97; full list of members (9 pages)
29 January 1998Return made up to 31/12/97; full list of members (9 pages)
22 January 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
22 January 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
4 February 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
4 February 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
27 January 1997Return made up to 31/12/96; no change of members (7 pages)
27 January 1997Return made up to 31/12/96; no change of members (7 pages)
20 February 1996Return made up to 31/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 February 1996Return made up to 31/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 February 1996Accounts for a dormant company made up to 31 March 1995 (5 pages)
7 February 1996Accounts for a dormant company made up to 31 March 1995 (5 pages)