Company NameArvato Logistics Services Limited
Company StatusDissolved
Company Number03148084
CategoryPrivate Limited Company
Incorporation Date18 January 1996(28 years, 3 months ago)
Dissolution Date20 December 2011 (12 years, 4 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMatthias Joachim Mierisch
Date of BirthMarch 1957 (Born 67 years ago)
NationalityGerman
StatusClosed
Appointed05 July 2005(9 years, 5 months after company formation)
Appointment Duration6 years, 5 months (closed 20 December 2011)
RoleBusiness Executive
Country of ResidenceGermany
Correspondence AddressAm Stadtholz 8
D-33378 Rheda-Wiedenbruck
Germany
Secretary NameMr Richard Martin White
NationalityBritish
StatusClosed
Appointed17 January 2008(12 years after company formation)
Appointment Duration3 years, 11 months (closed 20 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Irby Road
Heswall
Wirral
Merseyside
CH61 6XF
Wales
Director NameClive Ian Calder
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1996(5 months, 1 week after company formation)
Appointment Duration6 years, 5 months (resigned 26 November 2002)
RoleCompany Director
Correspondence AddressHampshire House
150 Central Park South No 3304
New York
Ny 10019
United States
Director NameMr Peter James Michau
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1996(5 months, 1 week after company formation)
Appointment Duration6 years, 5 months (resigned 26 November 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLessworth 3 Littleworth Lane
Esher
Surrey
KT10 9PF
Director NameDuncan Nicholas Howe
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1996(5 months, 1 week after company formation)
Appointment Duration6 years, 9 months (resigned 31 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillowhayne 37 Bulstrode Way
Gerrards Cross
Buckinghamshire
SL9 7QT
Director NameMr John Leslie Dobinson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1996(5 months, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 04 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDirry Mor Cottage
Fulmer Chase Stoke Common Road
Fulmer
Buckinghamshire
SL3 6HB
Secretary NameDuncan Nicholas Howe
NationalityBritish
StatusResigned
Appointed25 June 1996(5 months, 1 week after company formation)
Appointment Duration6 years, 5 months (resigned 13 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillowhayne 37 Bulstrode Way
Gerrards Cross
Buckinghamshire
SL9 7QT
Director NameMr Michael Anthony Smith
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2000(4 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 05 July 2005)
RoleLawyer
Correspondence Address21 Childs Place
London
SW5 9RX
Secretary NamePeter Wareham
NationalityBritish
StatusResigned
Appointed13 December 2002(6 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 February 2004)
RoleCompany Director
Correspondence Address15 Devitt Close
Ashtead
Surrey
KT21 1JS
Secretary NameMr Robert Andrew Leonard-Myers
NationalityBritish
StatusResigned
Appointed04 February 2004(8 years after company formation)
Appointment Duration3 years, 11 months (resigned 17 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMansell
Dedswell Drive West Clandon
Guildford
Surrey
GU4 7TQ
Director NameRalf Bierfischer
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed16 November 2004(8 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 23 June 2009)
RoleCompany Director
Correspondence AddressFresien Strasse 28
Guetersloh Germany
33335
Foreign
Director NameMr Rolf Eberhard Buch
Date of BirthApril 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed16 November 2004(8 years, 10 months after company formation)
Appointment Duration3 years (resigned 07 December 2007)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressEichenallee 131
Gutersloh
33332
Germany
Director NameMr Robert Andrew Leonard-Myers
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2004(8 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 January 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMansell
Dedswell Drive West Clandon
Guildford
Surrey
GU4 7TQ
Director NameMr Sean Daniel Sullivan
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2004(8 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBogle
Lynsted Lane
Lynsted
Kent
ME9 0EN
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed18 January 1996(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 January 1996(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 January 1996(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Location

Registered AddressThe Hall
Lairgate
Beverley
East Yorkshire
HU17 8HL
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardSt Mary's
Built Up AreaBeverley
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2011First Gazette notice for voluntary strike-off (1 page)
6 September 2011First Gazette notice for voluntary strike-off (1 page)
24 August 2011Application to strike the company off the register (3 pages)
24 August 2011Application to strike the company off the register (3 pages)
14 January 2011Annual return made up to 6 January 2011 with a full list of shareholders
Statement of capital on 2011-01-14
  • GBP 1
(4 pages)
14 January 2011Annual return made up to 6 January 2011 with a full list of shareholders
Statement of capital on 2011-01-14
  • GBP 1
(4 pages)
14 January 2011Annual return made up to 6 January 2011 with a full list of shareholders
Statement of capital on 2011-01-14
  • GBP 1
(4 pages)
3 August 2010Full accounts made up to 31 December 2009 (12 pages)
3 August 2010Full accounts made up to 31 December 2009 (12 pages)
21 January 2010Statement of capital on 21 January 2010
  • GBP 1
(4 pages)
21 January 2010Statement of capital on 21 January 2010
  • GBP 1
(4 pages)
7 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
7 January 2010Registered office address changed from Heather Court 6 Maidstone Road Sidcup Kent DA14 5HH on 7 January 2010 (1 page)
7 January 2010Registered office address changed from Heather Court 6 Maidstone Road Sidcup Kent DA14 5HH on 7 January 2010 (1 page)
7 January 2010Registered office address changed from Heather Court 6 Maidstone Road Sidcup Kent DA14 5HH on 7 January 2010 (1 page)
22 December 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 December 2009Solvency statement dated 30/11/09 (1 page)
22 December 2009Solvency Statement dated 30/11/09 (1 page)
22 December 2009Statement by Directors (1 page)
22 December 2009Statement by directors (1 page)
8 September 2009Secretary's Change of Particulars / richard white / 08/09/2009 / HouseName/Number was: 28, now: 56; Post Code was: CH61 6XE, now: CH61 6XF (1 page)
8 September 2009Secretary's change of particulars / richard white / 08/09/2009 (1 page)
25 June 2009Appointment Terminated Director ralf bierfischer (1 page)
25 June 2009Appointment terminated director ralf bierfischer (1 page)
22 June 2009Full accounts made up to 31 December 2008 (14 pages)
22 June 2009Full accounts made up to 31 December 2008 (14 pages)
1 February 2009Full accounts made up to 31 December 2007 (14 pages)
1 February 2009Full accounts made up to 31 December 2007 (14 pages)
29 January 2009Secretary's Change of Particulars / richard white / 29/01/2009 / HouseName/Number was: , now: 28; Street was: 7 westbourne grove, now: irby road; Area was: , now: heswall; Post Town was: west kirby, now: wirral; Post Code was: CH48 4DJ, now: CH61 6XE; Country was: , now: united kingdom (1 page)
29 January 2009Return made up to 06/01/09; full list of members (4 pages)
29 January 2009Return made up to 06/01/09; full list of members (4 pages)
29 January 2009Secretary's change of particulars / richard white / 29/01/2009 (1 page)
21 April 2008Appointment terminated director and secretary robert leonard-myers (1 page)
21 April 2008Appointment terminated director sean sullivan (1 page)
21 April 2008Secretary appointed richard martin white (2 pages)
21 April 2008Secretary appointed richard martin white (2 pages)
21 April 2008Appointment Terminated Director and Secretary robert leonard-myers (1 page)
21 April 2008Appointment Terminated Director sean sullivan (1 page)
4 February 2008Return made up to 06/01/08; full list of members (6 pages)
4 February 2008Return made up to 06/01/08; full list of members (6 pages)
28 January 2008Company name changed pinnacle arvato holdings LIMITED\certificate issued on 28/01/08 (3 pages)
28 January 2008Company name changed pinnacle arvato holdings LIMITED\certificate issued on 28/01/08 (3 pages)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
24 October 2007Full accounts made up to 31 December 2006 (14 pages)
24 October 2007Full accounts made up to 31 December 2006 (14 pages)
18 February 2007Return made up to 06/01/07; full list of members (7 pages)
18 February 2007Return made up to 06/01/07; full list of members (7 pages)
31 October 2006Full accounts made up to 31 December 2005 (13 pages)
31 October 2006Full accounts made up to 31 December 2005 (13 pages)
5 April 2006Director's particulars changed (1 page)
5 April 2006Director's particulars changed (1 page)
19 January 2006Return made up to 06/01/06; full list of members (7 pages)
19 January 2006Return made up to 06/01/06; full list of members (7 pages)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
24 October 2005New director appointed (2 pages)
24 October 2005New director appointed (2 pages)
19 October 2005Full accounts made up to 31 December 2004 (12 pages)
19 October 2005Full accounts made up to 31 December 2004 (12 pages)
17 June 2005Secretary's particulars changed;director's particulars changed (1 page)
17 June 2005Secretary's particulars changed;director's particulars changed (1 page)
16 March 2005Company name changed zomba distribution holdings limi ted\certificate issued on 16/03/05 (2 pages)
16 March 2005Company name changed zomba distribution holdings limi ted\certificate issued on 16/03/05 (2 pages)
23 February 2005Return made up to 06/01/05; full list of members (7 pages)
23 February 2005Return made up to 06/01/05; full list of members (7 pages)
7 February 2005New director appointed (2 pages)
7 February 2005New director appointed (2 pages)
5 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 February 2005New director appointed (3 pages)
2 February 2005New director appointed (3 pages)
29 January 2005New director appointed (2 pages)
29 January 2005New director appointed (2 pages)
17 January 2005New director appointed (2 pages)
17 January 2005Registered office changed on 17/01/05 from: bedford house 69-79 fulham high street london SW6 3JW (1 page)
17 January 2005Registered office changed on 17/01/05 from: bedford house 69-79 fulham high street london SW6 3JW (1 page)
17 January 2005New director appointed (2 pages)
2 November 2004Full accounts made up to 31 December 2003 (12 pages)
2 November 2004Full accounts made up to 31 December 2003 (12 pages)
29 October 2004Secretary's particulars changed (1 page)
29 October 2004Secretary's particulars changed (1 page)
10 March 2004Return made up to 06/01/04; full list of members (5 pages)
10 March 2004Return made up to 06/01/04; full list of members (5 pages)
1 March 2004Secretary resigned (1 page)
1 March 2004New secretary appointed (2 pages)
1 March 2004New secretary appointed (2 pages)
1 March 2004Secretary resigned (1 page)
3 February 2004Full accounts made up to 31 December 2002 (12 pages)
3 February 2004Full accounts made up to 31 December 2002 (12 pages)
22 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
22 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
16 September 2003Registered office changed on 16/09/03 from: hill house 1 little new street london EC4A 3TR (1 page)
16 September 2003Location of register of members (non legible) (1 page)
16 September 2003Registered office changed on 16/09/03 from: hill house 1 little new street london EC4A 3TR (1 page)
16 September 2003Location of register of members (non legible) (1 page)
22 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
11 March 2003Auditor's resignation (1 page)
11 March 2003Auditor's resignation (1 page)
28 January 2003Return made up to 06/01/03; full list of members (5 pages)
28 January 2003Return made up to 06/01/03; full list of members (5 pages)
31 December 2002Secretary resigned (1 page)
31 December 2002New secretary appointed (2 pages)
31 December 2002Secretary resigned (1 page)
31 December 2002New secretary appointed (2 pages)
17 December 2002Director resigned (1 page)
17 December 2002Director resigned (1 page)
17 December 2002Director resigned (1 page)
17 December 2002Director resigned (1 page)
15 October 2002Group of companies' accounts made up to 31 December 2001 (18 pages)
15 October 2002Group of companies' accounts made up to 31 December 2001 (18 pages)
11 October 2002Director resigned (1 page)
11 October 2002Director resigned (1 page)
28 February 2002Return made up to 06/01/02; full list of members (7 pages)
28 February 2002Return made up to 06/01/02; full list of members (7 pages)
31 October 2001Group of companies' accounts made up to 31 December 2000 (20 pages)
31 October 2001Group of companies' accounts made up to 31 December 2000 (20 pages)
15 May 2001Full group accounts made up to 31 December 1999 (19 pages)
15 May 2001Full group accounts made up to 31 December 1999 (19 pages)
8 February 2001Return made up to 06/01/01; full list of members (7 pages)
8 February 2001Return made up to 06/01/01; full list of members (7 pages)
8 February 2001Director's particulars changed (1 page)
8 February 2001Director's particulars changed (1 page)
14 December 2000New director appointed (2 pages)
14 December 2000New director appointed (2 pages)
8 December 2000Director's particulars changed (1 page)
8 December 2000Director's particulars changed (1 page)
16 March 2000Return made up to 06/01/00; full list of members (10 pages)
16 March 2000Return made up to 06/01/00; full list of members (10 pages)
27 October 1999Full group accounts made up to 31 December 1998 (20 pages)
27 October 1999Full group accounts made up to 31 December 1998 (20 pages)
28 January 1999Return made up to 06/01/99; full list of members (8 pages)
28 January 1999Return made up to 06/01/99; full list of members (8 pages)
20 October 1998Full group accounts made up to 31 December 1997 (22 pages)
20 October 1998Full group accounts made up to 31 December 1997 (22 pages)
20 April 1998Ad 20/03/98--------- £ si 2000000@1=2000000 £ ic 4000000/6000000 (2 pages)
20 April 1998Ad 20/03/98--------- £ si 2000000@1=2000000 £ ic 4000000/6000000 (2 pages)
19 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
19 March 1998£ nc 5000000/15000000 06/03/98 (1 page)
19 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
19 March 1998£ nc 5000000/15000000 06/03/98 (1 page)
19 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 January 1998Return made up to 18/01/98; full list of members (8 pages)
23 January 1998Return made up to 18/01/98; full list of members (8 pages)
23 October 1997Full group accounts made up to 31 December 1996 (23 pages)
23 October 1997Full group accounts made up to 31 December 1996 (23 pages)
21 January 1997Return made up to 18/01/97; full list of members (8 pages)
21 January 1997Return made up to 18/01/97; full list of members (8 pages)
6 December 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
6 December 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
6 December 1996Ad 02/12/96--------- £ si 3000000@1=3000000 £ ic 1000000/4000000 (2 pages)
6 December 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 December 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 December 1996£ nc 1000000/5000000 23/10/96 (1 page)
6 December 1996£ nc 1000000/5000000 23/10/96 (1 page)
6 December 1996Ad 02/12/96--------- £ si 3000000@1=3000000 £ ic 1000000/4000000 (2 pages)
6 September 1996Accounting reference date notified as 31/12 (1 page)
6 September 1996Accounting reference date notified as 31/12 (1 page)
29 July 1996Company name changed broomco (1026) LIMITED\certificate issued on 30/07/96 (2 pages)
29 July 1996Company name changed broomco (1026) LIMITED\certificate issued on 30/07/96 (2 pages)
21 July 1996Ad 09/07/96--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages)
21 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
21 July 1996£ nc 1000/1000000 09/07/96 (1 page)
21 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
21 July 1996£ nc 1000/1000000 09/07/96 (1 page)
21 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 July 1996Ad 09/07/96--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages)
2 July 1996Director resigned (1 page)
2 July 1996New director appointed (3 pages)
2 July 1996New director appointed (3 pages)
2 July 1996Registered office changed on 02/07/96 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
2 July 1996Secretary resigned;director resigned (1 page)
2 July 1996New director appointed (3 pages)
2 July 1996Registered office changed on 02/07/96 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
2 July 1996New secretary appointed;new director appointed (3 pages)
2 July 1996New secretary appointed;new director appointed (3 pages)
2 July 1996Director resigned (1 page)
2 July 1996Secretary resigned;director resigned (1 page)
2 July 1996New director appointed (3 pages)
2 July 1996New director appointed (3 pages)
2 July 1996New director appointed (3 pages)
18 January 1996Incorporation (18 pages)
18 January 1996Incorporation (18 pages)