Company NameFlogistics Limited
Company StatusDissolved
Company Number03979927
CategoryPrivate Limited Company
Incorporation Date18 April 2000(23 years, 11 months ago)
Dissolution Date10 May 2023 (10 months, 3 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Stephen John East
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2005(5 years, 3 months after company formation)
Appointment Duration17 years, 9 months (closed 10 May 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWhite Ladies
Birch Hill Shirley Hills
Surrey
CR0 5HT
Director NameTony John Holdway
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2007(6 years, 11 months after company formation)
Appointment Duration16 years, 1 month (closed 10 May 2023)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Willow Drive
Ascot Road
Holyport
SL6 2JX
Director NameHelen Mary Jones
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(same day as company formation)
RoleSecretary
Correspondence AddressHoughton Park Farm
Hazelwood Lane
Ampthill
Bedfordshire
MK45 2EZ
Director NameIan Andrew Harding
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(same day as company formation)
RoleFinancial Controller
Correspondence AddressFir Tree Lodge
Thorpe Road
Hockley
Essex
SS5 4EP
Secretary NameMr Martin Howard Stokes
NationalityBritish
StatusResigned
Appointed18 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hazel Grove
Winchester
Hampshire
SO22 4PQ
Director NameIan Graham Garden
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2000(1 month, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 18 October 2001)
RoleFinance Director
Correspondence Address10 Prairie Street
London
SW8 3PU
Director NamePaul Mackin
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2000(1 month, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 18 October 2001)
RoleManaging Director
Correspondence Address22 Hillside Close
Hillam
Leeds
West Yorkshire
LS25 5PB
Secretary NamePhilip Alexander Parker
NationalityBritish
StatusResigned
Appointed19 October 2001(1 year, 6 months after company formation)
Appointment Duration3 years (resigned 05 November 2004)
RoleCompany Director
Correspondence Address75 Holdenhurst Avenue
Finchley
London
N12 0HY
Director NameMr Ian Robert Michael Edwards
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2001(1 year, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFenns Farm Fenns Lane
West End
Woking
Surrey
GU24 9QF
Director NameMr David Aubrey Daniel Roth
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2001(1 year, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Cranbourne Drive
Pinner
Middlesex
HA5 1BX
Director NameMr Christopher Charles Bevan Rogers
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2001(1 year, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill House
Turville
Henley On Thames
Oxfordshire
RG9 6QL
Director NameSimon Atkinson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2002(1 year, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 June 2007)
RoleGroup Treasurer
Correspondence Address17 Green Lane
Sonning Common
Oxfordshire
RG4 9NA
Director NameAlexander Christian Sutherland
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2003(3 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 07 April 2004)
RoleCompany Director
Correspondence Address5 Oakden Street
London
SE11 4UQ
Director NamePaul Gifford Rodford
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2004(3 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 24 September 2004)
RoleCompany Director
Correspondence Address45 Sun Hill Crescent
Alresford
Hampshire
SO24 9NJ
Secretary NamePenelope Praill
NationalityBritish
StatusResigned
Appointed10 January 2005(4 years, 8 months after company formation)
Appointment Duration2 years (resigned 01 February 2007)
RoleSecretary
Correspondence Address5 Trout Hollow Bledlow Road
Saunderton
Princes Risborough
Buckinghamshire
HP27 9UA
Director NameGiles Kirkley Willits
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(4 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 07 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Buckingham Street
London
WC2N 6DF
Director NameMs Kim Marie Dinan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2005(5 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Albury Drive
Pinner
Middlesex
HA5 3RL
Director NameStephen Robertson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2005(5 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 March 2007)
RoleCompany Director
Correspondence Address2 Dever Close
Micheldever Village
Hampshire
SO21 3SR
Secretary NameChristopher David Scott
NationalityBritish
StatusResigned
Appointed01 February 2007(6 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 January 2009)
RoleCompany Director
Correspondence Address2b Copenhagen Street
London
N1 0JD

Location

Registered AddressBegbies Traynor
Glendevon House Hawthorn Park Coal Road
Leeds
LS14 1PQ
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardCross Gates and Whinmoor
Built Up AreaWest Yorkshire

Financials

Year2008
Turnover£52,117,000
Gross Profit£651,000
Net Worth£10,472,000
Cash£6,000
Current Liabilities£18,226,000

Accounts

Latest Accounts2 February 2008 (16 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

10 May 2023Final Gazette dissolved following liquidation (1 page)
10 February 2023Notice of final account prior to dissolution (3 pages)
1 July 2014Insolvency:liquidator's final progress report 10/03/09 - 17/06/14 (16 pages)
1 July 2014Insolvency:liquidator's final progress report 10/03/09 - 17/06/14 (16 pages)
22 November 2013Appointment of a liquidator (1 page)
22 November 2013Appointment of a liquidator (1 page)
22 November 2013Court order insolvency:replacement of liquidator ;-n e reed replaces d f wilson 28/10/2013 (9 pages)
22 November 2013Order of court to wind up (9 pages)
22 November 2013Order of court to wind up (9 pages)
22 November 2013Court order insolvency:replacement of liquidator ;-n e reed replaces d f wilson 28/10/2013 (9 pages)
7 April 2009Registered office changed on 07/04/2009 from 242 marylebone road london NW1 6JL (1 page)
7 April 2009Registered office changed on 07/04/2009 from 242 marylebone road london NW1 6JL (1 page)
6 April 2009Appointment of a liquidator (1 page)
6 April 2009Appointment of a liquidator (1 page)
24 February 2009Order of court to wind up (1 page)
24 February 2009Order of court to wind up (1 page)
23 February 2009Order of court to wind up (2 pages)
23 February 2009Order of court to wind up (2 pages)
7 February 2009Appointment terminated secretary christopher scott (1 page)
7 February 2009Appointment terminated secretary christopher scott (1 page)
26 August 2008Return made up to 18/04/08; no change of members (4 pages)
26 August 2008Return made up to 18/04/08; no change of members (4 pages)
15 July 2008Secretary's change of particulars / christopher scott / 05/07/2008 (1 page)
15 July 2008Secretary's change of particulars / christopher scott / 05/07/2008 (1 page)
30 June 2008Full accounts made up to 2 February 2008 (15 pages)
30 June 2008Full accounts made up to 2 February 2008 (15 pages)
30 June 2008Full accounts made up to 2 February 2008 (15 pages)
27 March 2008Appointment terminated director kim dinan (1 page)
27 March 2008Appointment terminated director kim dinan (1 page)
8 February 2008Particulars of mortgage/charge (14 pages)
8 February 2008Particulars of mortgage/charge (14 pages)
7 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 December 2007Registered office changed on 01/12/07 from: woolworth house 242-246 marylebone road london NW1 6JL (1 page)
1 December 2007Registered office changed on 01/12/07 from: woolworth house 242-246 marylebone road london NW1 6JL (1 page)
3 September 2007Full accounts made up to 3 February 2007 (17 pages)
3 September 2007Full accounts made up to 3 February 2007 (17 pages)
3 September 2007Full accounts made up to 3 February 2007 (17 pages)
1 September 2007Director resigned (1 page)
1 September 2007Director resigned (1 page)
7 June 2007Return made up to 18/04/07; no change of members (8 pages)
7 June 2007New director appointed (1 page)
7 June 2007New director appointed (1 page)
7 June 2007Return made up to 18/04/07; no change of members (8 pages)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
6 March 2007Secretary resigned (1 page)
6 March 2007New secretary appointed (2 pages)
6 March 2007New secretary appointed (2 pages)
6 March 2007Secretary resigned (1 page)
16 November 2006Full accounts made up to 28 January 2006 (15 pages)
16 November 2006Full accounts made up to 28 January 2006 (15 pages)
17 May 2006Return made up to 18/04/06; full list of members (8 pages)
17 May 2006Return made up to 18/04/06; full list of members (8 pages)
1 November 2005Director resigned (1 page)
1 November 2005Director resigned (1 page)
2 September 2005New director appointed (3 pages)
2 September 2005New director appointed (3 pages)
25 August 2005New director appointed (2 pages)
25 August 2005New director appointed (2 pages)
23 August 2005New director appointed (3 pages)
23 August 2005New director appointed (3 pages)
9 June 2005Return made up to 18/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 June 2005Return made up to 18/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 June 2005Full accounts made up to 29 January 2005 (15 pages)
8 June 2005Full accounts made up to 29 January 2005 (15 pages)
28 April 2005New director appointed (2 pages)
28 April 2005New director appointed (2 pages)
5 April 2005Director resigned (1 page)
5 April 2005Director resigned (1 page)
24 January 2005Secretary resigned (1 page)
24 January 2005New secretary appointed (2 pages)
24 January 2005Secretary resigned (1 page)
24 January 2005New secretary appointed (2 pages)
30 November 2004Full accounts made up to 31 January 2004 (16 pages)
30 November 2004Full accounts made up to 31 January 2004 (16 pages)
5 October 2004Director resigned (1 page)
5 October 2004Director resigned (1 page)
5 October 2004Director resigned (1 page)
5 October 2004Director resigned (1 page)
23 April 2004New director appointed (2 pages)
23 April 2004New director appointed (2 pages)
15 April 2004Director resigned (1 page)
15 April 2004Return made up to 18/04/04; full list of members (8 pages)
15 April 2004Return made up to 18/04/04; full list of members (8 pages)
15 April 2004Director resigned (1 page)
22 December 2003New director appointed (2 pages)
22 December 2003New director appointed (2 pages)
2 December 2003Director resigned (1 page)
2 December 2003Director resigned (1 page)
30 October 2003Full accounts made up to 1 February 2003 (16 pages)
30 October 2003Full accounts made up to 1 February 2003 (16 pages)
30 October 2003Full accounts made up to 1 February 2003 (16 pages)
17 May 2003Return made up to 18/04/03; full list of members (8 pages)
17 May 2003Return made up to 18/04/03; full list of members (8 pages)
11 March 2003Auditor's resignation (1 page)
11 March 2003Auditor's resignation (1 page)
2 December 2002Full accounts made up to 2 February 2002 (16 pages)
2 December 2002Full accounts made up to 2 February 2002 (16 pages)
2 December 2002Full accounts made up to 2 February 2002 (16 pages)
16 June 2002Registered office changed on 16/06/02 from: 119 marylebone road london NW1 5PX (1 page)
16 June 2002Registered office changed on 16/06/02 from: 119 marylebone road london NW1 5PX (1 page)
30 April 2002Return made up to 18/04/02; full list of members (7 pages)
30 April 2002Return made up to 18/04/02; full list of members (7 pages)
4 March 2002New director appointed (2 pages)
4 March 2002New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
20 November 2001New director appointed (3 pages)
20 November 2001New director appointed (3 pages)
20 November 2001Director resigned (1 page)
20 November 2001Director resigned (1 page)
20 November 2001New director appointed (3 pages)
20 November 2001New director appointed (2 pages)
20 November 2001New director appointed (3 pages)
4 November 2001Director resigned (1 page)
4 November 2001Director resigned (1 page)
4 November 2001Director resigned (1 page)
4 November 2001Director resigned (1 page)
28 October 2001New secretary appointed (2 pages)
28 October 2001New secretary appointed (2 pages)
23 October 2001Secretary resigned (1 page)
23 October 2001Secretary resigned (1 page)
18 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
18 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
6 September 2001Ad 22/08/01--------- £ si 2@1=2 £ ic 4/6 (2 pages)
6 September 2001Ad 22/08/01--------- £ si 2@1=2 £ ic 4/6 (2 pages)
6 September 2001Ad 22/08/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
6 September 2001Ad 22/08/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
5 September 2001Full accounts made up to 3 February 2001 (13 pages)
5 September 2001Full accounts made up to 3 February 2001 (13 pages)
5 September 2001Full accounts made up to 3 February 2001 (13 pages)
23 April 2001Return made up to 18/04/01; full list of members (7 pages)
23 April 2001Return made up to 18/04/01; full list of members (7 pages)
28 June 2000New director appointed (1 page)
28 June 2000New director appointed (1 page)
28 June 2000Director resigned (1 page)
28 June 2000New director appointed (1 page)
28 June 2000Director resigned (1 page)
28 June 2000New director appointed (1 page)
19 June 2000Accounting reference date shortened from 30/04/01 to 31/01/01 (1 page)
19 June 2000Accounting reference date shortened from 30/04/01 to 31/01/01 (1 page)
18 April 2000Incorporation (21 pages)
18 April 2000Incorporation (21 pages)