Company NameGiraud UK Logistics Limited
DirectorCarol Lesley O'Brien
Company StatusDissolved
Company Number04016401
CategoryPrivate Limited Company
Incorporation Date16 June 2000(23 years, 10 months ago)
Previous NameDatameter Limited

Business Activity

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

Directors

Secretary NameMrs Carol Lesley O'Brien
NationalityBritish
StatusCurrent
Appointed22 June 2000(6 days after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn
Far Slack Buckley Green Stanbury
Keighley
West Yorkshire
BD22 0HL
Director NameMrs Carol Lesley O'Brien
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2000(3 weeks, 3 days after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn
Far Slack Buckley Green Stanbury
Keighley
West Yorkshire
BD22 0HL
Director NameDany Morand
Date of BirthAugust 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed22 June 2000(6 days after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawthorns
Stream Road
Kingswinford
West Midlands
DY6 9NT
Director NameHenri Jean Maurice Thysen
Date of BirthJune 1955 (Born 68 years ago)
NationalityBelgian
StatusResigned
Appointed10 July 2000(3 weeks, 3 days after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 2006)
RoleCompany Director
Correspondence Address200 Wylder Straete
Hardifort
F-59670
France
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed16 June 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed16 June 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressGrant Thornton Uk Llp
No1 Whitehall Riverside
Whitehall Road
Leeds
LS1 4BN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 October 2005 (18 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

26 May 2007Dissolved (1 page)
26 February 2007Liquidators statement of receipts and payments (5 pages)
26 February 2007Return of final meeting in a members' voluntary winding up (5 pages)
22 September 2006Registered office changed on 22/09/06 from: grant thornton uk LLP st john's centre 110 albion street leeds LS2 8LA (1 page)
20 July 2006Registered office changed on 20/07/06 from: deanhurst gelderd road gildersome, morley leeds west yorkshire LS27 7LG (1 page)
13 July 2006Appointment of a voluntary liquidator (1 page)
13 July 2006Declaration of solvency (3 pages)
13 July 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 June 2006Full accounts made up to 31 October 2005 (13 pages)
20 June 2006Return made up to 06/06/06; full list of members (6 pages)
11 May 2006Director resigned (1 page)
10 November 2005Accounting reference date shortened from 31/12/05 to 31/10/05 (1 page)
8 November 2005Full accounts made up to 31 December 2004 (13 pages)
15 June 2005Return made up to 06/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
9 June 2004Return made up to 16/06/04; full list of members (7 pages)
27 April 2004Director resigned (1 page)
27 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
28 June 2003Return made up to 16/06/03; full list of members (7 pages)
23 September 2002Secretary's particulars changed;director's particulars changed (1 page)
23 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
21 June 2001Return made up to 16/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
27 September 2000New director appointed (2 pages)
27 September 2000New director appointed (2 pages)
29 August 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
23 August 2000Ad 10/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 June 2000New director appointed (2 pages)
30 June 2000Director resigned (2 pages)
30 June 2000New secretary appointed (2 pages)
30 June 2000Secretary resigned (2 pages)
30 June 2000Registered office changed on 30/06/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page)
27 June 2000Nc inc already adjusted 22/06/00 (1 page)
27 June 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)