Company NameM.H.M. Logistics Limited
Company StatusDissolved
Company Number03647055
CategoryPrivate Limited Company
Incorporation Date9 October 1998(25 years, 7 months ago)
Dissolution Date22 October 2002 (21 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMichael Hinchliffe
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1998(same day as company formation)
RoleDirector Secretary
Correspondence Address39 Rose Avenue
Darfield
Barnsley
South Yorkshire
S73 9BW
Director NameMalcolm Henry McCullough
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address78 Wakefield Road
Barnsley
South Yorkshire
S71 1NF
Secretary NameMichael Hinchliffe
NationalityBritish
StatusClosed
Appointed09 October 1998(same day as company formation)
RoleDirector Secretary
Correspondence Address39 Rose Avenue
Darfield
Barnsley
South Yorkshire
S73 9BW
Director NameKeith Walker
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(5 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 14 April 2000)
RoleCompany Director
Correspondence Address13 Middlesex Street
Barnsley
South Yorkshire
S70 4JR
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed09 October 1998(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed09 October 1998(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address50 Hoyland Road
Hoyland
Barnsley
South Yorkshire
S74 0PB
RegionYorkshire and The Humber
ConstituencyBarnsley East
CountySouth Yorkshire
WardRockingham
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£1,305,080
Net Worth-£9,655
Current Liabilities£73,474

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

22 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2002First Gazette notice for compulsory strike-off (1 page)
18 October 2000Return made up to 09/10/00; full list of members (6 pages)
10 August 2000Full accounts made up to 31 March 2000 (10 pages)
22 June 2000Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
19 April 2000Director resigned (1 page)
26 October 1999Return made up to 09/10/99; full list of members (7 pages)
7 April 1999New director appointed (2 pages)
9 December 1998New secretary appointed;new director appointed (2 pages)
1 December 1998Director resigned (1 page)
1 December 1998Secretary resigned (1 page)
1 December 1998New director appointed (2 pages)
1 December 1998Registered office changed on 01/12/98 from: 110 whitchurch road cardiff CF4 3LY (1 page)
9 October 1998Incorporation (15 pages)