Company NameWesco Logistics Limited
Company StatusDissolved
Company Number03841257
CategoryPrivate Limited Company
Incorporation Date14 September 1999(24 years, 7 months ago)
Dissolution Date2 August 2011 (12 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameGeorge Hess
NationalityAmerican
StatusClosed
Appointed27 September 1999(1 week, 6 days after company formation)
Appointment Duration11 years, 10 months (closed 02 August 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address27727 Avenue Scott
Valencia
California 91355
United States
Director NameGeorge Hess
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusClosed
Appointed25 July 2001(1 year, 10 months after company formation)
Appointment Duration10 years (closed 02 August 2011)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address27727 Avenue Scott
Valencia
California 91355
United States
Director NameAlex Murray
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2004(4 years, 3 months after company formation)
Appointment Duration7 years, 6 months (closed 02 August 2011)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address24 Far Bank
Shelley
Huddersfield
West Yorkshire
HD8 8HS
Director NameRandy Snyder
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityAmerican
StatusClosed
Appointed01 September 2004(4 years, 11 months after company formation)
Appointment Duration6 years, 11 months (closed 02 August 2011)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address27727 Avenue Scott
Valencia
California 91355
Foreign
Director NameMatthew James Greaves
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1999(1 week, 6 days after company formation)
Appointment Duration4 years, 3 months (resigned 09 January 2004)
RoleManager
Correspondence Address31 Westgate
Honley
Huddersfield
West Yorkshire
HD7 2AA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed14 September 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 September 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressPark Mill Way
Clayton West
Huddersfield
HD8 9XJ
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishDenby Dale
WardDenby Dale
Built Up AreaSkelmanthorpe/Clayton West

Shareholders

100 at £1Wesco Aircraft Europe LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

2 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
12 April 2011Application to strike the company off the register (3 pages)
12 April 2011Application to strike the company off the register (3 pages)
28 February 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-02-28
  • GBP 100
(6 pages)
28 February 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-02-28
  • GBP 100
(6 pages)
4 August 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
4 August 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
5 January 2010Director's details changed for George Hess on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Randy Snyder on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Randy Snyder on 4 January 2010 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for George Hess on 4 January 2010 (2 pages)
5 January 2010Director's details changed for George Hess on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Randy Snyder on 4 January 2010 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Alex Murray on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Alex Murray on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Alex Murray on 4 January 2010 (2 pages)
17 July 2009Accounts made up to 30 September 2008 (2 pages)
17 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
2 January 2009Return made up to 31/12/08; full list of members (4 pages)
2 January 2009Return made up to 31/12/08; full list of members (4 pages)
26 August 2008Accounts made up to 30 September 2007 (2 pages)
26 August 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
17 January 2008Return made up to 31/12/07; full list of members (2 pages)
17 January 2008Return made up to 31/12/07; full list of members (2 pages)
3 October 2007Return made up to 14/09/07; no change of members (7 pages)
3 October 2007Return made up to 14/09/07; no change of members (7 pages)
28 December 2006Accounts for a dormant company made up to 30 September 2006 (3 pages)
28 December 2006Accounts made up to 30 September 2006 (3 pages)
24 October 2006Return made up to 14/09/06; full list of members (7 pages)
24 October 2006Return made up to 14/09/06; full list of members (7 pages)
23 November 2005Accounts for a dormant company made up to 30 September 2005 (3 pages)
23 November 2005Accounts made up to 30 September 2005 (3 pages)
17 November 2005Return made up to 14/09/05; full list of members (7 pages)
17 November 2005Return made up to 14/09/05; full list of members (7 pages)
13 July 2005Director's particulars changed (1 page)
13 July 2005Director's particulars changed (1 page)
10 February 2005Director's particulars changed (1 page)
10 February 2005Director's particulars changed (1 page)
18 October 2004Accounts made up to 30 September 2004 (3 pages)
18 October 2004Accounts for a dormant company made up to 30 September 2004 (3 pages)
14 October 2004New director appointed (2 pages)
14 October 2004Return made up to 14/09/04; full list of members (7 pages)
14 October 2004New director appointed (2 pages)
14 October 2004Director resigned (1 page)
14 October 2004New director appointed (2 pages)
14 October 2004New director appointed (2 pages)
14 October 2004Director resigned (1 page)
14 October 2004Accounting reference date shortened from 31/01/05 to 30/09/04 (1 page)
14 October 2004Accounting reference date shortened from 31/01/05 to 30/09/04 (1 page)
14 October 2004Return made up to 14/09/04; full list of members (7 pages)
10 March 2004Accounts made up to 31 January 2004 (3 pages)
10 March 2004Accounts for a dormant company made up to 31 January 2004 (3 pages)
4 November 2003Return made up to 14/09/03; full list of members (7 pages)
4 November 2003Return made up to 14/09/03; full list of members (7 pages)
20 August 2003Accounts made up to 31 January 2003 (3 pages)
20 August 2003Accounts for a dormant company made up to 31 January 2003 (3 pages)
3 October 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
3 October 2002Return made up to 14/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 October 2002Return made up to 14/09/02; full list of members (7 pages)
3 October 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
24 October 2001Return made up to 14/09/01; full list of members (6 pages)
24 October 2001Return made up to 14/09/01; full list of members (6 pages)
23 August 2001New director appointed (2 pages)
23 August 2001New director appointed (2 pages)
22 June 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
22 June 2001Accounting reference date extended from 30/09/01 to 31/01/02 (1 page)
22 June 2001Accounting reference date extended from 30/09/01 to 31/01/02 (1 page)
22 June 2001Accounts made up to 30 September 2000 (3 pages)
3 November 2000Return made up to 14/09/00; full list of members (6 pages)
3 November 2000Return made up to 14/09/00; full list of members
  • 363(287) ‐ Registered office changed on 03/11/00
(6 pages)
27 October 1999Director resigned (1 page)
27 October 1999Registered office changed on 27/10/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
27 October 1999Registered office changed on 27/10/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
27 October 1999Secretary resigned (1 page)
27 October 1999Director resigned (1 page)
27 October 1999New secretary appointed (1 page)
27 October 1999Secretary resigned (1 page)
27 October 1999New secretary appointed (1 page)
25 October 1999New director appointed (2 pages)
25 October 1999New director appointed (2 pages)
14 September 1999Incorporation (18 pages)
14 September 1999Incorporation (18 pages)