Company NameCRS Logistics Limited
Company StatusDissolved
Company Number03960410
CategoryPrivate Limited Company
Incorporation Date30 March 2000(24 years ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)

Business Activity

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

Directors

Director NameGary Marsden
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2000(5 days after company formation)
Appointment Duration14 years, 5 months (closed 09 September 2014)
RoleCompany Director
Correspondence AddressStone Lea
Carr Lane Wadworth
Doncaster
DN11 9AS
Director NamePauline Marsden
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2000(5 days after company formation)
Appointment Duration14 years, 5 months (closed 09 September 2014)
RoleCompany Director
Correspondence AddressStone Lea
Carr Lane Wadworth
Doncaster
DN11 9AS
Secretary NameGary Marsden
NationalityBritish
StatusClosed
Appointed04 April 2000(5 days after company formation)
Appointment Duration14 years, 5 months (closed 09 September 2014)
RoleCompany Director
Correspondence AddressStone Lea
Carr Lane Wadworth
Doncaster
DN11 9AS
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address3 Railway Court
Ten Pound Walk
Doncaster
South Yorkshire
DN4 5FB
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster
Address MatchesOver 80 other UK companies use this postal address

Shareholders

3 at £1Mr Gary Marsden
100.00%
Ordinary

Financials

Year2014
Net Worth£2,729
Cash£3,205
Current Liabilities£476

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2014Registered office address changed from C/O Broderick & Leslie 2 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB to 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB on 29 July 2014 (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
12 May 2014Application to strike the company off the register (4 pages)
29 April 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 3
(5 pages)
10 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
23 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 April 2012Registered office address changed from 2 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB on 4 April 2012 (1 page)
4 April 2012Registered office address changed from 2 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB on 4 April 2012 (1 page)
4 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
8 April 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
28 April 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
24 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 March 2009Return made up to 14/03/09; full list of members (3 pages)
10 February 2009Registered office changed on 10/02/2009 from 27 thorne road doncaster south yorkshire DN1 2EZ (1 page)
20 May 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 March 2008Return made up to 14/03/08; full list of members (3 pages)
14 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 March 2007Return made up to 14/03/07; full list of members (2 pages)
14 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 March 2006Return made up to 14/03/06; full list of members (2 pages)
15 March 2006Director's particulars changed (1 page)
16 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 March 2005Return made up to 23/03/05; full list of members (7 pages)
19 May 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
12 May 2004Return made up to 23/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 July 2003Amended accounts made up to 31 March 2003 (7 pages)
11 June 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
25 March 2003Return made up to 23/03/03; full list of members (7 pages)
20 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 March 2002Return made up to 23/03/02; full list of members (6 pages)
30 May 2001Accounts for a small company made up to 31 March 2001 (5 pages)
10 April 2001Return made up to 23/03/01; full list of members (6 pages)
5 May 2000Director resigned (1 page)
4 May 2000New director appointed (2 pages)
4 May 2000Director resigned (2 pages)
14 April 2000Secretary resigned (1 page)
14 April 2000New secretary appointed;new director appointed (2 pages)
30 March 2000Incorporation (14 pages)