Company NameNorwood Logistic Services Limited
Company StatusDissolved
Company Number04359232
CategoryPrivate Limited Company
Incorporation Date23 January 2002(22 years, 3 months ago)
Dissolution Date30 June 2009 (14 years, 10 months ago)
Previous NameA-Z Fleet Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNigel Thomas Adamthwaite
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2002(same day as company formation)
RoleFreight Forwarder
Correspondence AddressCherry Dene
Norwood Green Hill Norwood Green
Halifax
HX3 8QX
Secretary NameMr Paul Andrew Crosby
NationalityBritish
StatusResigned
Appointed23 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Studley Close
East Morton
Keighley
West Yorkshire
BD20 5TW
Director NameMr Paul Andrew Crosby
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2002(5 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 30 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Studley Close
East Morton
Keighley
West Yorkshire
BD20 5TW
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed23 January 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed23 January 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressMount Street Mills
Mount Street
Bradford
West Yorkshire
BD3 9RJ
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBowling and Barkerend
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

30 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2009First Gazette notice for voluntary strike-off (1 page)
5 March 2009Application for striking-off (2 pages)
23 February 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
12 February 2009Return made up to 23/01/09; full list of members (3 pages)
18 April 2008Amended accounts made up to 30 April 2007 (5 pages)
21 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
29 January 2008Return made up to 23/01/08; full list of members (2 pages)
30 March 2007Secretary resigned (1 page)
30 March 2007Director resigned (1 page)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
25 January 2007Return made up to 23/01/07; full list of members (2 pages)
7 February 2006Return made up to 23/01/06; full list of members (2 pages)
29 November 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
14 April 2005Registered office changed on 14/04/05 from: mohair mills gibson street bradford wesy yorkshire BD3 9TS (1 page)
23 February 2005Return made up to 23/01/05; full list of members (7 pages)
14 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
16 February 2004Return made up to 23/01/04; full list of members
  • 363(287) ‐ Registered office changed on 16/02/04
(7 pages)
24 November 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
11 February 2003Return made up to 23/01/03; full list of members (7 pages)
6 November 2002Registered office changed on 06/11/02 from: 2 wood view village street norwood green halifax west yorkshire HX3 8QG (1 page)
25 July 2002Registered office changed on 25/07/02 from: mohair mills gibson street bradford west yorkshire BD3 9TS (1 page)
25 July 2002New director appointed (2 pages)
12 February 2002Accounting reference date extended from 31/01/03 to 30/04/03 (1 page)
4 February 2002New secretary appointed (2 pages)
4 February 2002Registered office changed on 04/02/02 from: top floor mohair mills gibson street bradford BD3 9TS (1 page)
4 February 2002New director appointed (2 pages)
29 January 2002Director resigned (1 page)
29 January 2002Secretary resigned (1 page)
29 January 2002Registered office changed on 29/01/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
23 January 2002Incorporation (7 pages)