Company NameR.M.F. U.K. Logistics Limited
DirectorsJosef Riedler and Jurgen Weissmann
Company StatusDissolved
Company Number03763483
CategoryPrivate Limited Company
Incorporation Date30 April 1999(25 years ago)

Business Activity

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

Directors

Director NameJosef Riedler
Date of BirthMarch 1950 (Born 74 years ago)
NationalityGerman
StatusCurrent
Appointed30 April 1999(same day as company formation)
RoleCompany Director
Correspondence AddressBoherhole
Donadea Naas
Co. Kildare
Republic Of Ireland
Irish
Director NameJurgen Weissmann
Date of BirthDecember 1949 (Born 74 years ago)
NationalityGerman
StatusCurrent
Appointed30 April 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSkreeney Road
Manorhamilton
Co Leitrim
Republic Of Ireland
Irish
Secretary NameIan Peter Jones
NationalityBritish
StatusCurrent
Appointed30 April 1999(same day as company formation)
RoleFinancial Controller
Correspondence AddressHoretown
Foulksmills
Co Wexford
Rep Of Ireland
Irish
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed30 April 1999(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed30 April 1999(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressC/O Bkr Haines Watts
First Floor Park House
Park Square West
Leeds
LS1 2PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

23 July 2004Dissolved (1 page)
23 April 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
23 April 2004Liquidators statement of receipts and payments (5 pages)
9 January 2004Liquidators statement of receipts and payments (5 pages)
20 June 2003Liquidators statement of receipts and payments (5 pages)
14 January 2003Liquidators statement of receipts and payments (5 pages)
11 July 2002Liquidators statement of receipts and payments (5 pages)
9 January 2002Liquidators statement of receipts and payments (7 pages)
5 February 2001Notice of Constitution of Liquidation Committee (2 pages)
4 January 2001Registered office changed on 04/01/01 from: 21 high street lutterworth leicestershire LE17 4AT (1 page)
3 January 2001Statement of affairs (9 pages)
3 January 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 January 2001Appointment of a voluntary liquidator (1 page)
21 July 2000Return made up to 30/04/00; full list of members (6 pages)
28 May 1999New secretary appointed (2 pages)
28 May 1999Secretary resigned (1 page)
28 May 1999New director appointed (2 pages)
28 May 1999New director appointed (2 pages)
28 May 1999Director resigned (1 page)
30 April 1999Incorporation (16 pages)