Company NameFlorsheim Logistics Limited
DirectorsMichael Roger Nield and Christopher Michael Norton
Company StatusDissolved
Company Number03190354
CategoryPrivate Limited Company
Incorporation Date24 April 1996(28 years ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Michael Roger Nield
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1996(1 day after company formation)
Appointment Duration28 years
RoleEngineer
Correspondence AddressTreetops Ryefields Drive
Uppermill
Oldham
Lancashire
OL3 6BX
Secretary NameMr Michael Roger Nield
NationalityBritish
StatusCurrent
Appointed01 May 1996(1 week after company formation)
Appointment Duration27 years, 12 months
RoleManager
Correspondence AddressTreetops Ryefields Drive
Uppermill
Oldham
Lancashire
OL3 6BX
Director NameChristopher Michael Norton
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1997(1 year, 4 months after company formation)
Appointment Duration26 years, 7 months
RoleEngineer
Correspondence Address10 Chapplefield Close
Millbrook
Stalybridge
Cheshire
SK15 3RS
Director NameChristopher Norton
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1996(1 day after company formation)
Appointment Duration1 year (resigned 21 May 1997)
RoleEngineer
Correspondence Address16 Woodside Street
Carrbrook
Stalybridge
Cheshire
SK15 3SB
Director NameDavid Norton
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1997(1 year after company formation)
Appointment Duration3 months, 1 week (resigned 01 September 1997)
RoleCompany Director
Correspondence Address22 Church Walk
Stalybridge
Cheshire
SK15 1BX
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed24 April 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed24 April 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressPricewaterhousecoopers
9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 1997 (26 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

20 November 2002Dissolved (1 page)
20 August 2002Return of final meeting of creditors (1 page)
31 May 2001Registered office changed on 31/05/01 from: benson house 33 wellington street leeds west yorkshire LS1 4JP (1 page)
11 August 2000O/C replacement of liquidator (8 pages)
11 August 2000Appointment of a liquidator (1 page)
1 September 1999Registered office changed on 01/09/99 from: unit 70 acorn enterprise centre barry street oldham lancashire OL1 3NE (1 page)
28 May 1999Appointment of a liquidator (1 page)
28 October 1998Order of court to wind up (1 page)
23 February 1998Full accounts made up to 30 April 1997 (11 pages)
23 June 1997Director resigned (1 page)
23 June 1997New director appointed (2 pages)
8 June 1997New secretary appointed (2 pages)
8 June 1997Return made up to 24/04/97; full list of members (6 pages)
7 May 1996Director resigned (1 page)
7 May 1996New director appointed (2 pages)
7 May 1996Registered office changed on 07/05/96 from: britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
7 May 1996Secretary resigned (1 page)
7 May 1996New director appointed (2 pages)
24 April 1996Incorporation (11 pages)