Company NameLogotechnics C.P.C. Limited
DirectorSandra Maria Potesta
Company StatusDissolved
Company Number02567098
CategoryPrivate Limited Company
Incorporation Date10 December 1990(33 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMrs Sandra Maria Potesta
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1992(1 year, 9 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Bingham Park Road
Sheffield
South Yorkshire
S11 7BD
Secretary NameMichael Wosskow
NationalityBritish
StatusCurrent
Appointed10 December 1992(2 years after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence Address682 Abbey Lane
Sheffield
S11 9NB
Director NameRomano Potesta
Date of BirthOctober 1936 (Born 87 years ago)
NationalityItalian
StatusResigned
Appointed10 December 1992(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 12 July 1994)
RoleManaging Director
Correspondence Address19 Bingham Park Road
Sheffield
South Yorkshire
S11 7BD
Director NameMrs Sandra Maria Potesta
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1992(2 years after company formation)
Appointment Duration9 months (resigned 07 September 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Bingham Park Road
Sheffield
South Yorkshire
S11 7BD

Location

Registered Address1 East Parade
Sheffield
S1 2ET
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

15 January 2002Dissolved (1 page)
15 October 2001Return of final meeting of creditors (1 page)
14 August 2000Appointment of a liquidator (1 page)
14 August 2000O/C - replacement of liquidator (8 pages)
18 January 1999O/C replacement of liquidator (6 pages)
18 January 1999Appointment of a liquidator (1 page)
15 October 1996Notice of completion of voluntary arrangement (5 pages)
10 October 1996Registered office changed on 10/10/96 from: wosskow brown banners building 620 attercliffe road sheffield S9 3QS (1 page)
24 May 1996Notice of order of court to wind up. (1 page)
24 May 1996Appointment of a liquidator (1 page)
24 May 1996Order of court to wind up (1 page)
18 July 1995Notice to Registrar of companies voluntary arrangement taking effect (24 pages)
21 April 1995Registered office changed on 21/04/95 from: wosskow brown banners building 620 attercliffe road sheffield S9 3QS (1 page)
19 April 1995Registered office changed on 19/04/95 from: 2 bells square sheffield S1 1JN (1 page)