Company NameC.S. Logistic Services Limited
Company StatusDissolved
Company Number03266188
CategoryPrivate Limited Company
Incorporation Date21 October 1996(27 years, 6 months ago)
Dissolution Date16 November 2010 (13 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Stephen Start
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2001(4 years, 2 months after company formation)
Appointment Duration9 years, 10 months (closed 16 November 2010)
RoleLogistics Manager
Country of ResidenceEngland
Correspondence Address133 West Ella Road
Kirk Ella
Hull
HU10 7QS
Secretary NameMrs Elizabeth Dawn Start
NationalityBritish
StatusClosed
Appointed31 December 2003(7 years, 2 months after company formation)
Appointment Duration6 years, 10 months (closed 16 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address133 West Ella Road
Kirk Ella
Hull
North Humberside
HU10 7QS
Director NameColin Start
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1996(1 day after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 1998)
RoleHaulier
Correspondence Address215 Delapole Avenue
Spring Bank West
Hull
East Yorkshire
HU3 6RF
Secretary NameElizabeth Dawn Start
NationalityBritish
StatusResigned
Appointed22 October 1996(1 day after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 1998)
RoleCompany Director
Correspondence Address32 County Road North
Hull
East Yorkshire
HU5 4HJ
Director NameElizabeth Dawn Start
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(1 year, 2 months after company formation)
Appointment Duration3 years (resigned 11 January 2001)
RoleCompany Director
Correspondence Address32 County Road North
Hull
East Yorkshire
HU5 4HJ
Secretary NameMrs Alana Day
NationalityBritish
StatusResigned
Appointed01 January 1998(1 year, 2 months after company formation)
Appointment Duration6 years (resigned 31 December 2003)
RoleSecretary
Correspondence Address80 Redbourne Street
Hessle Road
Hull
East Yorkshire
HU3 3ET
Director NameScale Lane Registrars Limited (Corporation)
StatusResigned
Appointed21 October 1996(same day as company formation)
Correspondence Address16 Waterside Park
Livingstone Park
Hessle
North Humberside
HU13 0EJ
Secretary NameScale Lane Formations Limited (Corporation)
StatusResigned
Appointed21 October 1996(same day as company formation)
Correspondence Address16 Waterside Park
Livingstone Road
Hessle
North Humberside
HU13 0EJ

Location

Registered Address133 West Ella Road
Kirk Ella
Hull
East Yorkshire
HU10 7QS
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishKirk Ella
WardWillerby and Kirk Ella
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

16 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2010First Gazette notice for voluntary strike-off (1 page)
3 August 2010First Gazette notice for voluntary strike-off (1 page)
20 March 2009Voluntary strike-off action has been suspended (1 page)
20 March 2009Voluntary strike-off action has been suspended (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
17 November 2008Application for striking-off (1 page)
17 November 2008Application for striking-off (1 page)
7 December 2007Return made up to 21/10/07; no change of members (6 pages)
7 December 2007Return made up to 21/10/07; no change of members (6 pages)
19 June 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
19 June 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
10 November 2006Return made up to 21/10/06; full list of members (6 pages)
10 November 2006Return made up to 21/10/06; full list of members (6 pages)
23 February 2006Total exemption small company accounts made up to 31 October 2004 (7 pages)
23 February 2006Total exemption small company accounts made up to 31 October 2004 (7 pages)
23 February 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
23 February 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
27 October 2005Return made up to 21/10/05; full list of members (6 pages)
27 October 2005Return made up to 21/10/05; full list of members (6 pages)
25 January 2005Total exemption small company accounts made up to 31 October 2003 (6 pages)
25 January 2005Total exemption small company accounts made up to 31 October 2003 (6 pages)
16 November 2004Return made up to 21/10/04; full list of members (6 pages)
16 November 2004Return made up to 21/10/04; full list of members (6 pages)
9 January 2004Total exemption small company accounts made up to 31 October 2001 (6 pages)
9 January 2004New secretary appointed (2 pages)
9 January 2004Total exemption small company accounts made up to 31 October 2002 (6 pages)
9 January 2004Total exemption small company accounts made up to 31 October 2002 (6 pages)
9 January 2004Secretary resigned (1 page)
9 January 2004Total exemption small company accounts made up to 31 October 2001 (6 pages)
9 January 2004New secretary appointed (2 pages)
9 January 2004Registered office changed on 09/01/04 from: martin fish & co owen avenue, priory park hessle north humberside HU13 9PD (1 page)
9 January 2004Registered office changed on 09/01/04 from: martin fish & co owen avenue, priory park hessle north humberside HU13 9PD (1 page)
20 October 2003Return made up to 21/10/03; full list of members (6 pages)
20 October 2003Return made up to 21/10/03; full list of members (6 pages)
16 November 2002Return made up to 21/10/02; full list of members (6 pages)
16 November 2002Return made up to 21/10/02; full list of members (6 pages)
29 July 2002Total exemption small company accounts made up to 31 October 2000 (6 pages)
29 July 2002Total exemption small company accounts made up to 31 October 2000 (6 pages)
16 October 2001Return made up to 21/10/01; full list of members (6 pages)
16 October 2001Return made up to 21/10/01; full list of members (6 pages)
22 August 2001Total exemption small company accounts made up to 31 October 1999 (6 pages)
22 August 2001Total exemption small company accounts made up to 31 October 1999 (6 pages)
28 January 2001New director appointed (2 pages)
28 January 2001New director appointed (2 pages)
20 January 2001Director resigned (1 page)
20 January 2001Director resigned (1 page)
13 October 2000Return made up to 21/10/00; full list of members
  • 363(287) ‐ Registered office changed on 13/10/00
(6 pages)
13 October 2000Return made up to 21/10/00; full list of members (6 pages)
13 June 2000Particulars of mortgage/charge (3 pages)
13 June 2000Particulars of mortgage/charge (3 pages)
4 March 2000Accounts for a small company made up to 31 October 1998 (5 pages)
4 March 2000Accounts for a small company made up to 31 October 1998 (5 pages)
26 October 1999Return made up to 21/10/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
26 October 1999Return made up to 21/10/99; full list of members (6 pages)
20 August 1999Registered office changed on 20/08/99 from: 12/13 bishop lane hull east yorkshire HU1 1XS (2 pages)
20 August 1999Registered office changed on 20/08/99 from: 12/13 bishop lane hull east yorkshire HU1 1XS (2 pages)
27 October 1998Return made up to 21/10/98; no change of members (6 pages)
27 October 1998Return made up to 21/10/98; no change of members (6 pages)
20 May 1998Accounts for a small company made up to 31 October 1997 (5 pages)
20 May 1998Accounts for a small company made up to 31 October 1997 (5 pages)
4 March 1998Ad 16/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 March 1998New secretary appointed (2 pages)
4 March 1998New secretary appointed (2 pages)
4 March 1998Ad 16/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 January 1998Director resigned (1 page)
26 January 1998New director appointed (2 pages)
26 January 1998Director resigned (1 page)
26 January 1998New director appointed (2 pages)
2 July 1997Registered office changed on 02/07/97 from: premier house ferensway hull HU1 3UF (1 page)
2 July 1997Registered office changed on 02/07/97 from: premier house ferensway hull HU1 3UF (1 page)
1 November 1996New director appointed (2 pages)
1 November 1996Director resigned (1 page)
1 November 1996New director appointed (2 pages)
1 November 1996Secretary resigned (1 page)
1 November 1996New secretary appointed (2 pages)
1 November 1996Director resigned (1 page)
1 November 1996New secretary appointed (2 pages)
1 November 1996Secretary resigned (1 page)
21 October 1996Incorporation (14 pages)