Company NameLicenced Trade Logistics Limited
DirectorJanet Penty
Company StatusDissolved
Company Number03754048
CategoryPrivate Limited Company
Incorporation Date19 April 1999(25 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameJanet Penty
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2000(1 year, 6 months after company formation)
Appointment Duration23 years, 6 months
RoleDirector Secretary
Correspondence Address11 Barnsley Road
Brierley
Barnsley
South Yorkshire
S72 9JT
Secretary NameKieth Leslie Millington
NationalityBritish
StatusCurrent
Appointed18 January 2001(1 year, 9 months after company formation)
Appointment Duration23 years, 3 months
RoleSecretary
Correspondence Address11 Barnsley Road
Brierley
Barnsley
South Yorkshire
S72 9JT
Director NameMr Peter Thomas Eyre
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Myers
York Lane Morthen
Rotherham
South Yorkshire
S66 9JH
Director NameMr Neil Thomas Travis
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Creswick Lane
Grenoside
Sheffield
South Yorkshire
S35 8NL
Secretary NameMr Paul Bryan Woodhouse
NationalityBritish
StatusResigned
Appointed19 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Lindrick Road
Woodsetts
Worksop
Nottinghamshire
S81 8RD
Director NameKieth Leslie Millington
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(1 year, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 January 2001)
RoleCompany Director
Correspondence Address11 Barnsley Road
Brierley
Barnsley
South Yorkshire
S72 9JT
Secretary NameJanet Penty
NationalityBritish
StatusResigned
Appointed01 November 2000(1 year, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 January 2001)
RoleDirector Secretary
Correspondence Address11 Barnsley Road
Brierley
Barnsley
South Yorkshire
S72 9JT
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed19 April 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed19 April 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressC/O Ratcliffe & Co 1a Tower
Square 33 Wellington Street
Leeds
LS1 4HZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£44,601
Cash£81,331
Current Liabilities£85,278

Accounts

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

Filing History

18 May 2003Dissolved (1 page)
18 February 2003Liquidators statement of receipts and payments (5 pages)
18 February 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
6 February 2003Liquidators statement of receipts and payments (5 pages)
29 January 2002Registered office changed on 29/01/02 from: 38 doncaster road barnsley south yorkshire S70 1TC (1 page)
28 January 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 January 2002Appointment of a voluntary liquidator (1 page)
28 January 2002Statement of affairs (5 pages)
11 June 2001£ sr 7@1 18/08/00 (1 page)
3 May 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 May 2001Return made up to 19/04/01; full list of members (6 pages)
8 February 2001Secretary resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001New secretary appointed (2 pages)
12 December 2000Director resigned (1 page)
12 December 2000Registered office changed on 12/12/00 from: the sidings red hill, kiveton park sheffield south yorkshire S26 6QA (1 page)
12 December 2000New secretary appointed;new director appointed (2 pages)
12 December 2000New director appointed (2 pages)
12 December 2000Secretary resigned (1 page)
1 December 2000Particulars of mortgage/charge (3 pages)
7 August 2000Director resigned (1 page)
3 August 2000Registered office changed on 03/08/00 from: mill house denaby lane, old denaby doncaster south yorkshire DN12 4LQ (1 page)
15 June 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
15 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
4 May 2000Ad 18/04/00--------- £ si 98@1 (2 pages)
4 May 2000Return made up to 19/04/00; full list of members (6 pages)
28 April 1999New director appointed (2 pages)
25 April 1999Registered office changed on 25/04/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
25 April 1999New secretary appointed (2 pages)
25 April 1999Director resigned (1 page)
25 April 1999New director appointed (2 pages)
25 April 1999Secretary resigned (1 page)
19 April 1999Incorporation (14 pages)