Company Name3 Crowns Logistics Limited
Company StatusDissolved
Company Number04571988
CategoryPrivate Limited Company
Incorporation Date24 October 2002(21 years, 6 months ago)
Dissolution Date11 September 2009 (14 years, 7 months ago)
Previous NamesRolco 176 Limited and McGurk Logistics Limited

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameJohn Terence Stewart
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2003(4 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (closed 11 September 2009)
RoleCourier
Correspondence Address15 Queensbury Way
Swanland
Hull
East Yorkshire
HU14 3QE
Director NameMr John William Spinks
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2005(2 years, 8 months after company formation)
Appointment Duration4 years, 2 months (closed 11 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Knightley Way
Kingswood Park
Hull
North Humberside
HU7 3JR
Secretary NameJohn Terence Stewart
NationalityBritish
StatusClosed
Appointed08 July 2005(2 years, 8 months after company formation)
Appointment Duration4 years, 2 months (closed 11 September 2009)
RoleCompany Director
Correspondence AddressPlot B Alma Way
Kirkella
East Yorkshire
Director NameSteven John Marginson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2003(4 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 08 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Central Avenue
Beverley
East Yorkshire
HU17 8LL
Director NamePatrick Edward McGurk
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2003(4 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 08 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Allanhall Way
West Ella Road
Kirkella
East Yorkshire
HU10 7QU
Secretary NameSteven John Marginson
NationalityBritish
StatusResigned
Appointed20 March 2003(4 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 08 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Central Avenue
Beverley
East Yorkshire
HU17 8LL
Director NameRollits Company Formations Limited (Corporation)
Date of BirthOctober 1999 (Born 24 years ago)
StatusResigned
Appointed24 October 2002(same day as company formation)
Correspondence AddressWilberforce Court
High Street
Hull
North Humberside
HU1 1NE
Secretary NameRollits Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 2002(same day as company formation)
Correspondence AddressWilberforce Court
High Street
Hull
North Humberside
HU1 1NE

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
Yorkshire
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£2,191
Cash£5,235
Current Liabilities£133,615

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
11 June 2009Liquidators statement of receipts and payments to 6 May 2009 (5 pages)
21 January 2009Liquidators statement of receipts and payments to 5 January 2009 (5 pages)
18 July 2008Liquidators statement of receipts and payments to 5 July 2008 (5 pages)
9 January 2008Liquidators statement of receipts and payments (5 pages)
17 July 2007Liquidators statement of receipts and payments (5 pages)
12 January 2007Liquidators statement of receipts and payments (5 pages)
30 January 2006Statement of affairs (7 pages)
24 January 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 January 2006Appointment of a voluntary liquidator (1 page)
20 December 2005Registered office changed on 20/12/05 from: unit a layerthorpe road henry boot way priory park east hull east yorkshire HU4 7DY (1 page)
11 August 2005Secretary resigned;director resigned (1 page)
10 August 2005Director resigned (1 page)
10 August 2005Registered office changed on 10/08/05 from: 33 central avenue beverley east yorkshire HU17 8LL (1 page)
20 July 2005New secretary appointed (2 pages)
20 July 2005New director appointed (2 pages)
14 July 2005Company name changed mcgurk logistics LIMITED\certificate issued on 14/07/05 (2 pages)
10 December 2004Return made up to 24/10/04; full list of members (7 pages)
13 October 2004Particulars of mortgage/charge (9 pages)
12 December 2003Return made up to 24/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
8 April 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
8 April 2003Ad 20/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 April 2003Secretary resigned (1 page)
8 April 2003Director resigned (1 page)
8 April 2003New director appointed (2 pages)
8 April 2003Memorandum and Articles of Association (8 pages)
8 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
8 April 2003Registered office changed on 08/04/03 from: wilberforce court high street hull east yorkshire HU1 1YJ (1 page)
8 April 2003New director appointed (2 pages)
8 April 2003New secretary appointed;new director appointed (2 pages)
18 March 2003Company name changed rolco 176 LIMITED\certificate issued on 18/03/03 (2 pages)
24 October 2002Incorporation (18 pages)