Company NameNedexco Logistics UK Limited
Company StatusDissolved
Company Number03810026
CategoryPrivate Limited Company
Incorporation Date20 July 1999(24 years, 8 months ago)

Business Activity

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

Directors

Director NameAbraham Meerlo
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityDutch
StatusCurrent
Appointed20 July 1999(same day as company formation)
RoleManaging Director
Correspondence AddressBinnenbaan 3
Erica
The Netherlands 7887 As
Director NameMr Johan Tjepke Reitsma
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityDutch
StatusCurrent
Appointed20 July 1999(same day as company formation)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence AddressScheluissteagje 1
Arnersfoort
The Netherlands 3811 Kk
Director NameJacobus Comelis Van Der Heijden
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityDutch
StatusCurrent
Appointed20 July 1999(same day as company formation)
RoleManaging Director
Correspondence AddressKlidseweg 40
The Netherlands 4884 Re
Secretary NameMr Johan Tjepke Reitsma
NationalityDutch
StatusCurrent
Appointed20 July 1999(same day as company formation)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence AddressScheluissteagje 1
Arnersfoort
The Netherlands 3811 Kk
Director NameWimpole Street Nominees Limited (Corporation)
StatusResigned
Appointed20 July 1999(same day as company formation)
Correspondence Address9 Wimpole Street
London
W1M 8LB
Secretary NameWimpole Street Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 1999(same day as company formation)
Correspondence Address9 Wimpole Street
London
W1M 8LB

Location

Registered AddressC/O Sochall Smith
3 Park Square
Leeds
West Yorkshire
LS1 2NE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£1,622
Cash£1,423
Current Liabilities£10,568

Accounts

Latest Accounts30 June 2000 (23 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

3 December 2004Dissolved (1 page)
3 September 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
3 September 2004Liquidators statement of receipts and payments (5 pages)
25 May 2004Liquidators statement of receipts and payments (5 pages)
24 May 2003Statement of affairs (5 pages)
24 May 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 May 2003Appointment of a voluntary liquidator (2 pages)
3 November 2001Return made up to 20/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 November 2001Registered office changed on 03/11/01 from: 9 wimpole street london W1M 8LB (1 page)
2 November 2000Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
11 October 2000Return made up to 20/07/00; full list of members (7 pages)
5 August 1999Ad 20/06/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 July 1999New secretary appointed;new director appointed (2 pages)
27 July 1999Director resigned (1 page)
27 July 1999New director appointed (2 pages)
27 July 1999Secretary resigned (1 page)
27 July 1999New director appointed (2 pages)
20 July 1999Incorporation (21 pages)