Company NameLogistics Plus (North) Limited
Company StatusDissolved
Company Number03750647
CategoryPrivate Limited Company
Incorporation Date12 April 1999(25 years ago)
Dissolution Date22 July 2003 (20 years, 9 months ago)
Previous NameA.P.L.E. Logistics Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Secretary NameSuzanne Fake
NationalityBritish
StatusClosed
Appointed14 May 2001(2 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 22 July 2003)
RoleCert Bookkeeper
Correspondence AddressThe Old Post Office
Colpy
Aberdeenshire
AB52 6TR
Scotland
Director NameChristopher Alexander Till
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2001(2 years, 3 months after company formation)
Appointment Duration2 years (closed 22 July 2003)
RoleCompany Director
Correspondence Address5 Jessop Road
Stevenage
Hertfordshire
SG1 5LG
Director NameMr Errol Morgan
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2001(2 years, 3 months after company formation)
Appointment Duration2 years (closed 22 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Newnham Close
Luton
Bedfordshire
LU2 9JN
Director NameMr Dean Frank Pougher
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed13 April 1999(1 day after company formation)
Appointment Duration2 years, 11 months (resigned 26 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOliveview
11 Brickyard Lane, Melton
North Ferriby
East Yorkshire
HU14 3HB
Secretary NameJayne Margaret Pougher
NationalityBritish
StatusResigned
Appointed13 April 1999(1 day after company formation)
Appointment Duration1 year, 10 months (resigned 14 February 2001)
RoleSecretary
Correspondence Address15 Brickyard Lane
Melton
North Ferriby
HU14 3HB
Director NameJayne Margaret Pougher
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1999(1 week, 1 day after company formation)
Appointment Duration1 year, 10 months (resigned 14 February 2001)
RoleSecretary
Correspondence Address15 Brickyard Lane
Melton
North Ferriby
HU14 3HB
Director NamePaul Holmes
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2001(1 year, 10 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 06 March 2001)
RoleCompany Director
Correspondence Address5 Nordale Close
Howdale Road
Hull
E.Yorks
HU8 9UQ
Secretary NameAndrew Holmes
NationalityBritish
StatusResigned
Appointed14 February 2001(1 year, 10 months after company formation)
Appointment Duration3 months (resigned 18 May 2001)
RoleLogistics Manager
Correspondence Address5 Nordale Close
Sutton
Hull
East Yorkshire
HU8 9UQ
Director NameScale Lane Registrars Limited (Corporation)
StatusResigned
Appointed12 April 1999(same day as company formation)
Correspondence Address16 Waterside Park
Livingstone Park
Hessle
North Humberside
HU13 0EJ
Secretary NameScale Lane Formations Limited (Corporation)
StatusResigned
Appointed12 April 1999(same day as company formation)
Correspondence Address16 Waterside Park
Livingstone Road
Hessle
North Humberside
HU13 0EJ

Location

Registered Address1a Main Street
Willerby
Hull
North Humberside
HU10 6BP
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishWillerby
WardWillerby and Kirk Ella
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£5,875
Cash£380
Current Liabilities£8,362

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

22 July 2003Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2003First Gazette notice for compulsory strike-off (1 page)
2 April 2002Director resigned (1 page)
7 September 2001New director appointed (2 pages)
1 August 2001Particulars of mortgage/charge (3 pages)
31 July 2001New director appointed (2 pages)
31 July 2001Ad 24/07/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 July 2001Secretary resigned (1 page)
13 July 2001Company name changed A.P.L.E. logistics LIMITED\certificate issued on 13/07/01 (2 pages)
21 May 2001New secretary appointed (2 pages)
16 May 2001Return made up to 12/04/01; full list of members (6 pages)
13 March 2001Director resigned (1 page)
19 February 2001New secretary appointed (2 pages)
19 February 2001Secretary resigned;director resigned (1 page)
19 February 2001New director appointed (2 pages)
9 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
16 August 2000Return made up to 12/04/00; full list of members (6 pages)
30 April 1999New director appointed (2 pages)
18 April 1999New secretary appointed (2 pages)
18 April 1999Secretary resigned (1 page)
18 April 1999New director appointed (2 pages)
18 April 1999Director resigned (1 page)
12 April 1999Incorporation (17 pages)