Company NameC.H. Logistics Limited
Company StatusDissolved
Company Number04143372
CategoryPrivate Limited Company
Incorporation Date18 January 2001(23 years, 3 months ago)
Previous NamesPereira & Cordas Housing Limited and T-J Housing Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameEnterprise House Services Limited (Corporation)
StatusCurrent
Appointed14 November 2001(10 months after company formation)
Appointment Duration22 years, 5 months
Correspondence AddressEnterprise House
127 Northgate Street
Bury St Edmunds
Suffolk
IP33 1HG
Director NameMario Manuel Gaspar Cordas
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityPortuguese
StatusResigned
Appointed18 January 2001(same day as company formation)
RoleOperations Manager
Correspondence Address25 Sidegate Lane West
Ipswich
Suffolk
IP4 3BX
Director NameJose Eduardo Leitao Pereira
Date of BirthAugust 1959 (Born 64 years ago)
NationalityPortuguese
StatusResigned
Appointed18 January 2001(same day as company formation)
RoleManaging Director
Correspondence AddressHeathlands House
High Bridgham Road Bridgham
Norwich
Norfolk
NR16 2QJ
Secretary NameJose Eduardo Leitao Pereira
NationalityPortuguese
StatusResigned
Appointed18 January 2001(same day as company formation)
RoleManaging Director
Correspondence AddressHeathlands House
High Bridgham Road Bridgham
Norwich
Norfolk
NR16 2QJ
Director NameThomas Armstrong McMurray
Date of BirthApril 1930 (Born 94 years ago)
NationalityIrish
StatusResigned
Appointed14 August 2001(6 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 30 August 2002)
RoleCompany Director
Correspondence Address2 Dairy Cottages
Manor Farm Church Road
Great Barton
Suffolk
IP31 2QR
Secretary NameChristopher James Bailey
NationalityBritish
StatusResigned
Appointed14 August 2001(6 months, 3 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 04 October 2001)
RoleF/C
Correspondence AddressTydemans
Parley Beam
Earls Colne
Essex
CO6 2NW
Director NameWilhelmena Arnolda Mariea McMurray
Date of BirthMay 1933 (Born 91 years ago)
NationalityIrish
StatusResigned
Appointed02 January 2002(11 months, 2 weeks after company formation)
Appointment Duration7 months, 4 weeks (resigned 30 August 2002)
RoleSn Teacher
Correspondence Address9 Ennismore Gardens
Thames Ditton
Surrey
KT7 0YS
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed18 January 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressFirst Floor
Park House
Park Square West
Leeds
LS1 2PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

17 December 2003Dissolved (1 page)
17 September 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
17 September 2003Liquidators statement of receipts and payments (5 pages)
17 September 2003Liquidators statement of receipts and payments (5 pages)
4 October 2002Director resigned (1 page)
25 September 2002Director resigned (1 page)
10 September 2002Appointment of a voluntary liquidator (3 pages)
10 September 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 August 2002Registered office changed on 18/08/02 from: enterprise house 127 northgate street bury st edmunds suffolk IP33 1RR (1 page)
26 March 2002Company name changed t-j housing LIMITED\certificate issued on 26/03/02 (2 pages)
18 January 2002Return made up to 10/01/02; full list of members (6 pages)
17 January 2002Director resigned (1 page)
17 January 2002New director appointed (2 pages)
4 December 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
27 November 2001Registered office changed on 27/11/01 from: 3 hatter street bury st. Edmunds suffolk IP33 1LZ (1 page)
27 November 2001New secretary appointed (2 pages)
26 October 2001Director's particulars changed (1 page)
23 October 2001Secretary resigned (1 page)
6 September 2001New director appointed (2 pages)
30 August 2001New secretary appointed (2 pages)
30 August 2001Secretary resigned (1 page)
23 August 2001Director resigned (1 page)
21 February 2001New director appointed (2 pages)
21 February 2001Director resigned (1 page)
21 February 2001Secretary resigned (1 page)
21 February 2001New director appointed (2 pages)
21 February 2001New secretary appointed (2 pages)
23 January 2001Company name changed pereira cordas housing LIMITED\certificate issued on 23/01/01 (2 pages)
18 January 2001Incorporation (15 pages)