Company NameLogistic Services (Europe) Limited
Company StatusDissolved
Company Number02352841
CategoryPrivate Limited Company
Incorporation Date27 February 1989(35 years, 2 months ago)
Dissolution Date15 July 2003 (20 years, 9 months ago)
Previous NamePaddico (90) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael David Walter Lines
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1999(9 years, 12 months after company formation)
Appointment Duration4 years, 4 months (closed 15 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpinneys New Road
Wormley
Godalming
Surrey
GU8 5SU
Secretary NameMark Hatfield
NationalityBritish
StatusClosed
Appointed22 February 1999(9 years, 12 months after company formation)
Appointment Duration4 years, 4 months (closed 15 July 2003)
RoleChartered Accountant
Correspondence Address3 Jervaulx Close
Boston Spa
Wetherby
West Yorkshire
LS23 6RY
Director NameMartin Richard Cox
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(2 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 22 February 1999)
RoleCompany Director
Correspondence AddressTamney Wonham Way
Peaslake
Guildford
Surrey
GU5 9PA
Director NameMichael Graham Linforth
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(2 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 22 December 1995)
RoleCompany Director
Correspondence AddressBrockham Hill Barn
Church Lane
Holyborne
Hampshire
GU34 4JH
Director NamePeter St John Taylor
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(2 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 22 January 1999)
RoleChartered Accountant
Correspondence AddressCarphil Court 4 Cavendish Avenue
Harrogate
North Yorkshire
HG2 8HX
Secretary NamePeter St John Taylor
NationalityBritish
StatusResigned
Appointed19 April 1991(2 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 22 January 1999)
RoleCompany Director
Correspondence AddressCarphil Court 4 Cavendish Avenue
Harrogate
North Yorkshire
HG2 8HX
Director NamePeter Michael Levine
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1997(7 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 07 March 1997)
RoleSolicitor
Correspondence AddressWaldheimstrasse 31
Zug 6300
Switzerland
Secretary NameMoira Doreen Bentley
NationalityBritish
StatusResigned
Appointed28 January 1997(7 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 07 March 1997)
RoleSecretary
Correspondence Address11 Lakeview Court
Leeds
West Yorkshire
LS8 2TX
Director NameNigel David Wynne Taunt
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1999(9 years, 11 months after company formation)
Appointment Duration1 month (resigned 22 February 1999)
RoleChartered Accountant
Correspondence Address50 Harlow Moor Drive
Harrogate
North Yorkshire
HG2 0LE
Secretary NameNigel David Wynne Taunt
NationalityBritish
StatusResigned
Appointed22 January 1999(9 years, 11 months after company formation)
Appointment Duration1 month (resigned 22 February 1999)
RoleChartered Accountant
Correspondence Address50 Harlow Moor Drive
Harrogate
North Yorkshire
HG2 0LE

Location

Registered AddressPrice Waterhouse Coopers
Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£3,024,000
Gross Profit£622,000
Net Worth-£24,000
Cash£713,000
Current Liabilities£1,348,000

Accounts

Latest Accounts30 November 1998 (25 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

15 July 2003Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2003First Gazette notice for compulsory strike-off (1 page)
19 November 2002Receiver ceasing to act (1 page)
19 November 2002Receiver's abstract of receipts and payments (3 pages)
28 November 2001Receiver's abstract of receipts and payments (3 pages)
19 December 2000Receiver's abstract of receipts and payments (4 pages)
24 January 2000Administrative Receiver's report (10 pages)
15 December 1999Registered office changed on 15/12/99 from: the north range harewood yard harewood leeds LS17 9LF (1 page)
3 November 1999Appointment of receiver/manager (1 page)
27 August 1999Full accounts made up to 30 November 1998 (12 pages)
14 May 1999Return made up to 09/04/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
29 March 1999Director resigned (1 page)
29 March 1999New director appointed (2 pages)
18 February 1999New secretary appointed;new director appointed (2 pages)
18 February 1999Secretary resigned;director resigned (1 page)
27 May 1998Return made up to 09/04/98; full list of members (6 pages)
26 May 1998Accounts for a dormant company made up to 30 November 1997 (4 pages)
21 May 1997Return made up to 09/04/97; full list of members (6 pages)
21 March 1997New secretary appointed (1 page)
21 March 1997Director resigned (1 page)
21 March 1997New director appointed (2 pages)
21 March 1997Secretary resigned (1 page)
11 March 1997Particulars of mortgage/charge (3 pages)
2 February 1997Accounts for a dormant company made up to 30 November 1996 (4 pages)
24 January 1997Memorandum and Articles of Association (11 pages)
17 January 1997Company name changed paddico (90) LIMITED\certificate issued on 20/01/97 (2 pages)
1 August 1996Secretary's particulars changed;director's particulars changed (1 page)
20 May 1996Accounts for a dormant company made up to 30 November 1995 (4 pages)
7 May 1996Return made up to 09/04/96; full list of members (6 pages)
19 October 1995Registered office changed on 19/10/95 from: the north range harewood yard harewood leeds west yorkshire LS17 9LF (1 page)
11 September 1995Registered office changed on 11/09/95 from: northside park 5 sheepscar court leeds LS7 2BB (1 page)
3 May 1995Return made up to 09/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 May 1995Accounts for a dormant company made up to 30 November 1994 (4 pages)
23 March 1995Company name changed impact audio visual LIMITED\certificate issued on 23/03/95 (4 pages)