Company NameNaylor Logistics Limited
Company StatusDissolved
Company Number02053201
CategoryPrivate Limited Company
Incorporation Date8 September 1986(37 years, 7 months ago)
Previous NameManton Coldstorage Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameGary Sweeting
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2000(13 years, 9 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Correspondence Address207 Abbots Road
Selby
North Yorkshire
YO8 8BA
Director NameDesmond Collett
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2001(14 years, 5 months after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Correspondence AddressThe Middle House
Houghton Close Hayfield
High Peak
Derbyshire
SK22 2PL
Director NameSteven Charles Wright
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2001(14 years, 5 months after company formation)
Appointment Duration23 years, 2 months
RoleSales Director
Correspondence Address58 Wetherby Road
Harrogate
North Yorkshire
HG2 7SL
Secretary NameMr Michael William Cuthbert
NationalityBritish
StatusCurrent
Appointed09 February 2001(14 years, 5 months after company formation)
Appointment Duration23 years, 2 months
RoleChartered Accountant
Correspondence Address32 Coniston Avenue
Queensbury
Bradford
West Yorkshire
BD13 2JD
Director NameMr Anthony Stephen Manton
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(5 years after company formation)
Appointment Duration7 years, 5 months (resigned 19 March 1999)
RoleEgg Processing Manager
Correspondence AddressSpringfield Farm
Kettlesing
Harrogate
North Yorkshire
HG3 2LW
Director NameRobert David Manton
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(5 years after company formation)
Appointment Duration5 years, 8 months (resigned 05 June 1997)
RoleHaulage Manager
Correspondence AddressSpringfield Farm
Kettlesieng
Harrogate
HG3 2LW
Secretary NameMr Anthony Stephen Manton
NationalityBritish
StatusResigned
Appointed30 September 1991(5 years after company formation)
Appointment Duration6 years, 6 months (resigned 29 March 1998)
RoleCompany Director
Correspondence AddressSpringfield Farm
Kettlesing
Harrogate
North Yorkshire
HG3 2LW
Secretary NameMrs Heather Manton
NationalityBritish
StatusResigned
Appointed29 March 1998(11 years, 6 months after company formation)
Appointment Duration1 year (resigned 26 April 1999)
RoleCompany Director
Correspondence AddressSpringfield Farm
Felliscliffe Birstwith
Harrogate
N Yorks
HG3 2LW
Director NameMr David Clifton Pearson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(12 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2000)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 The Orchard
Tholthorpe
York
North Yorkshire
YO61 1SX
Secretary NameSue Booth
NationalityBritish
StatusResigned
Appointed26 April 1999(12 years, 7 months after company formation)
Appointment Duration1 month (resigned 01 June 1999)
RoleCompany Director
Correspondence Address373 Skipton Road
Harrogate
North Yorkshire
HG1 3HF
Secretary NameDella Olivia Dingwall
NationalityBritish
StatusResigned
Appointed02 June 1999(12 years, 9 months after company formation)
Appointment Duration1 year (resigned 30 June 2000)
RoleCompany Director
Correspondence Address9 Knox Mill Lane
Killinghall
Harrogate
North Yorkshire
HG3 2AQ
Director NameRobert David Manton
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(13 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 09 December 2000)
RoleCompany Director
Correspondence AddressSpringfield Farm
Kettlesieng
Harrogate
HG3 2LW
Director NameJonathan Guy Naylor
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(13 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 09 February 2001)
RoleCompany Director
Correspondence AddressHigh Springs 40 Heathfield
Adel
Leeds
LS16 7AB
Secretary NameRobert David Manton
NationalityBritish
StatusResigned
Appointed30 June 2000(13 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 09 December 2000)
RoleCompany Director
Correspondence AddressSpringfield Farm
Kettlesieng
Harrogate
HG3 2LW

Location

Registered AddressKpmg 1 The Embankment
Neville Street
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£575,162
Current Liabilities£198,929

Accounts

Latest Accounts30 June 2000 (23 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

9 August 2006Dissolved (1 page)
9 May 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
9 May 2006Liquidators statement of receipts and payments (5 pages)
15 March 2006Liquidators statement of receipts and payments (5 pages)
28 November 2005Receiver ceasing to act (1 page)
28 November 2005Receiver's abstract of receipts and payments (2 pages)
20 September 2005Liquidators statement of receipts and payments (5 pages)
20 May 2005Receiver's abstract of receipts and payments (2 pages)
16 March 2005Liquidators statement of receipts and payments (5 pages)
27 September 2004Liquidators statement of receipts and payments (5 pages)
21 May 2004Receiver's abstract of receipts and payments (2 pages)
15 March 2004Liquidators statement of receipts and payments (5 pages)
12 September 2003Liquidators statement of receipts and payments (5 pages)
20 May 2003Receiver's abstract of receipts and payments (3 pages)
25 March 2003Liquidators statement of receipts and payments (5 pages)
16 September 2002Liquidators statement of receipts and payments (5 pages)
28 May 2002Receiver's abstract of receipts and payments (3 pages)
15 November 2001Statement of Affairs in administrative receivership following report to creditors (5 pages)
12 September 2001Appointment of a voluntary liquidator (1 page)
12 September 2001Statement of affairs (6 pages)
12 September 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 July 2001Administrative Receiver's report (13 pages)
5 June 2001Auditor's resignation (1 page)
23 April 2001Registered office changed on 23/04/01 from: york road flaxby knaresborough north yorkshire HG5 0SS (1 page)
18 April 2001Appointment of receiver/manager (1 page)
21 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
20 March 2001Particulars of mortgage/charge (3 pages)
14 March 2001Particulars of mortgage/charge (3 pages)
6 March 2001New director appointed (2 pages)
21 February 2001Secretary resigned;director resigned (1 page)
21 February 2001New director appointed (2 pages)
21 February 2001Director resigned (1 page)
21 February 2001New secretary appointed (2 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
30 October 2000Return made up to 06/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 August 2000New director appointed (2 pages)
31 July 2000Director resigned (1 page)
31 July 2000Secretary resigned (1 page)
31 July 2000New director appointed (2 pages)
31 July 2000Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page)
31 July 2000New secretary appointed;new director appointed (2 pages)
31 July 2000Registered office changed on 31/07/00 from: springfield farm kettlesing harrogate north yorkshire HG3 2LW (1 page)
18 October 1999Return made up to 06/10/99; full list of members (6 pages)
8 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
25 June 1999New secretary appointed (2 pages)
25 June 1999Secretary resigned (1 page)
18 April 1999New director appointed (2 pages)
8 April 1999Director resigned (1 page)
6 October 1998Return made up to 06/10/98; no change of members (4 pages)
23 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
28 April 1998Secretary resigned (1 page)
28 April 1998New secretary appointed (2 pages)
4 March 1998Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
26 October 1997Return made up to 06/10/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 June 1997Director resigned (1 page)
26 March 1997Accounts for a small company made up to 30 September 1996 (7 pages)
19 November 1996Return made up to 06/10/96; full list of members (6 pages)
5 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
19 December 1995Registered office changed on 19/12/95 from: york house flaxby knareborough HG5 0RP (1 page)
19 December 1995Return made up to 06/10/95; no change of members (4 pages)
26 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)