Company NameLogic Haulage Limited
Company StatusDissolved
Company Number04822393
CategoryPrivate Limited Company
Incorporation Date5 July 2003(20 years, 9 months ago)
Dissolution Date12 October 2010 (13 years, 6 months ago)

Business Activity

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

Directors

Director NameJohn Rhodes
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Westminster Close
Burn Bridge
Harrogate
North Yorkshire
HG3 1LT
Secretary NameGloria Rhodes
NationalityBritish
StatusClosed
Appointed05 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address6 Westminster Close
Burn Bridge
Harrogate
North Yorkshire
HG3 1LT
Director NameDiana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainbow House
Oakridge Lane Sidcot
Winscombe
Avon
BS25 1LZ
Secretary NameLesley Anne Chick
NationalityBritish
StatusResigned
Appointed05 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address4 The Terrace
Folly Lane
Shipham
Winscombe
BS25 1TE

Location

Registered Address6 Westminster Close
Burn Bridge
Harrogate
North Yorkshire
HG3 1LT
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
ParishPannal and Burn Bridge
WardPannal
Built Up AreaPannal

Financials

Year2014
Net Worth-£1,738
Cash£1,789
Current Liabilities£3,527

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2010Director's details changed for John Rhodes on 5 July 2010 (2 pages)
30 July 2010Annual return made up to 5 July 2010 with a full list of shareholders
Statement of capital on 2010-07-30
  • GBP 1
(4 pages)
30 July 2010Director's details changed for John Rhodes on 5 July 2010 (2 pages)
30 July 2010Director's details changed for John Rhodes on 5 July 2010 (2 pages)
30 July 2010Annual return made up to 5 July 2010 with a full list of shareholders
Statement of capital on 2010-07-30
  • GBP 1
(4 pages)
30 July 2010Annual return made up to 5 July 2010 with a full list of shareholders
Statement of capital on 2010-07-30
  • GBP 1
(4 pages)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
21 June 2010Application to strike the company off the register (3 pages)
21 June 2010Application to strike the company off the register (3 pages)
14 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
14 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
11 September 2009Return made up to 05/07/09; full list of members (3 pages)
11 September 2009Return made up to 05/07/09; full list of members (3 pages)
20 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
20 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
11 September 2008Return made up to 05/07/08; no change of members (6 pages)
11 September 2008Return made up to 05/07/08; no change of members (6 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
7 August 2007Return made up to 05/07/07; no change of members (6 pages)
7 August 2007Return made up to 05/07/07; no change of members (6 pages)
4 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
4 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
13 July 2006Return made up to 05/07/06; full list of members (6 pages)
13 July 2006Return made up to 05/07/06; full list of members (6 pages)
30 June 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
30 June 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
19 July 2005Return made up to 05/07/05; full list of members (6 pages)
19 July 2005Return made up to 05/07/05; full list of members (6 pages)
8 February 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
8 February 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
20 January 2005Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
20 January 2005Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
21 July 2004Return made up to 05/07/04; full list of members (6 pages)
21 July 2004Return made up to 05/07/04; full list of members (6 pages)
19 July 2003Secretary resigned (1 page)
19 July 2003Registered office changed on 19/07/03 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page)
19 July 2003Director resigned (1 page)
19 July 2003New secretary appointed (1 page)
19 July 2003Secretary resigned (1 page)
19 July 2003New director appointed (2 pages)
19 July 2003Director resigned (1 page)
19 July 2003New director appointed (2 pages)
19 July 2003Registered office changed on 19/07/03 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page)
19 July 2003New secretary appointed (1 page)
5 July 2003Incorporation (17 pages)
5 July 2003Incorporation (17 pages)