Company NameGoesswein Logistic Ltd
Company StatusDissolved
Company Number04785316
CategoryPrivate Limited Company
Incorporation Date3 June 2003(20 years, 11 months ago)
Dissolution Date13 June 2006 (17 years, 10 months ago)
Previous NameDraco Technologies Ltd.

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameJurgen Heinrich Goesswein
Date of BirthOctober 1966 (Born 57 years ago)
NationalityGerman
StatusClosed
Appointed20 June 2003(2 weeks, 3 days after company formation)
Appointment Duration2 years, 11 months (closed 13 June 2006)
RoleManaging Director
Correspondence AddressPfr Dippold Str 3
Eggolsheim
91330
Germany
Secretary NameMatthias Andreas Goesswein
NationalityGerman
StatusClosed
Appointed20 June 2003(2 weeks, 3 days after company formation)
Appointment Duration2 years, 11 months (closed 13 June 2006)
RoleCompany Director
Correspondence AddressPfr Dippold Str 3
Eggolsheim
91330
Germany
Director NamePeter Fritsche
Date of BirthJune 1979 (Born 44 years ago)
NationalityGerman
StatusClosed
Appointed01 January 2004(7 months after company formation)
Appointment Duration2 years, 5 months (closed 13 June 2006)
RoleManaging Director
Correspondence AddressTulpenweg 17
Eggolsheim
91330
Germany
Director NameMr Jochen Franz Matthias Huels
Date of BirthJune 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed03 June 2003(same day as company formation)
RoleManaging Director
Country of ResidenceGermany
Correspondence Address7 Pullacher Str.
Grosshesselohe
82049
Germany
Secretary NameTMX Trademark Communications Gmbh (Corporation)
StatusResigned
Appointed03 June 2003(same day as company formation)
Correspondence AddressSchellingstr.36
Munich
Bavaria
80799

Location

Registered Address59 Greenside Avenue
Huddersfield
West Yorkshire
HD5 8QQ
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAlmondbury
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

13 June 2006Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2005Compulsory strike-off action has been discontinued (1 page)
25 July 2005Return made up to 03/06/04; full list of members (7 pages)
25 January 2005First Gazette notice for compulsory strike-off (1 page)
7 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 December 2004Nc inc already adjusted 20/09/04 (2 pages)
23 January 2004New director appointed (2 pages)
23 January 2004Director resigned (1 page)
23 January 2004Ad 01/01/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
21 November 2003Registered office changed on 21/11/03 from: 17 alexandra street halifax west yorkshire HX1 1BS (1 page)
3 July 2003New secretary appointed (2 pages)
3 July 2003New director appointed (2 pages)
25 June 2003Director resigned (1 page)
25 June 2003Secretary resigned (1 page)
3 June 2003Incorporation (9 pages)