Company NameLogcom Group Plc
DirectorsIan Leigh and Philip Paul Marcella
Company StatusDissolved
Company Number04830555
CategoryPublic Limited Company
Incorporation Date11 July 2003(19 years, 8 months ago)

Directors

Director NameIan Leigh
Date of BirthJune 1962 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2003(1 month after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Correspondence AddressThe Hunting Lodge
Mount Pleasant
Exeter
Devon
EX6 7UP
Director NamePhilip Paul Marcella
Date of BirthAugust 1964 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2003(1 month after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Correspondence AddressThe Hunting Lodge
Kennford
Exeter
Devon
EX6 7UP
Secretary NameDunstana Adeshola Davies
NationalityBritish
StatusResigned
Appointed11 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Northcote Road
Croydon
Surrey
CR0 2HT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameHL Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Lancashire
M2 2JF

Location

Registered AddressPricewaterhousecoopers Llp
Benson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

21 June 2004Notice of move from Administration to Dissolution (7 pages)
27 April 2004Result of meeting of creditors (70 pages)
23 March 2004Statement of administrator's proposal (56 pages)
8 March 2004Secretary resigned (1 page)
2 March 2004Registered office changed on 02/03/04 from: pricewaterhousecoopers LLP 9 bond court leeds LS1 2SN (1 page)
26 February 2004Registered office changed on 26/02/04 from: st james court brown street manchester lancashire M2 2JF (1 page)
3 February 2004Appointment of an administrator (1 page)
27 January 2004Director resigned (1 page)
6 January 2004Statement of affairs (13 pages)
6 January 2004Ad 07/11/03--------- £ si [email protected]=2725096 £ ic 2/2725098 (12 pages)
20 November 2003Certificate of authorisation to commence business and borrow (1 page)
20 November 2003Application to commence business (2 pages)
19 November 2003S-div 06/11/03 (1 page)
19 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 November 2003£ nc 50000/4000000 06/11/03 (1 page)
19 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(60 pages)
7 October 2003Particulars of mortgage/charge (3 pages)
23 September 2003Secretary resigned (1 page)
23 September 2003Director resigned (1 page)
23 September 2003Director resigned (1 page)
23 September 2003New secretary appointed (2 pages)
10 September 2003New director appointed (2 pages)
10 September 2003New director appointed (2 pages)