Company NamePalogistics Limited
Company StatusDissolved
Company Number04832354
CategoryPrivate Limited Company
Incorporation Date15 July 2003(20 years, 8 months ago)
Dissolution Date4 December 2018 (5 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Pearce
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2003(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWhirlowdale Trading Company Ltd Canklow Meadows In
West Bawtry Road
Rotherham
South Yorkshire
S60 2XL
Secretary NameMr Andrew Pearce
NationalityBritish
StatusClosed
Appointed15 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhirlowdale Trading Company Ltd Canklow Meadows In
West Bawtry Road Rotherham
South Yorkshire
S60 2XL
Director NameMr John Royston Pearce
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWhirlowdale Trading Company Ltd Canklow Meadows In
West Bawtry Road Rotherham
South Yorkshire
S60 2XL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 July 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 July 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressC/O Whirlowdale Trading Co Ltd
Canklow Meadows Industrial Est
West Bawtry Road
Rotherham
S60 2XL
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Shareholders

100 at £1Andrew Pearce
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2018First Gazette notice for voluntary strike-off (1 page)
7 September 2018Application to strike the company off the register (3 pages)
19 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
19 May 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
19 May 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
8 February 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
8 February 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
22 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
29 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(4 pages)
29 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(4 pages)
6 September 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
6 September 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
16 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(4 pages)
16 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(4 pages)
17 September 2013Director's details changed for Mr Andrew Pearce on 10 September 2013 (2 pages)
17 September 2013Director's details changed for Mr Andrew Pearce on 10 September 2013 (2 pages)
28 August 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
28 August 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
30 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
30 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
30 July 2013Termination of appointment of John Pearce as a director (1 page)
30 July 2013Termination of appointment of John Pearce as a director (1 page)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
23 July 2012Director's details changed for Mr Andrew Pearce on 17 July 2012 (2 pages)
23 July 2012Director's details changed for Mr John Royston Pearce on 17 July 2012 (2 pages)
23 July 2012Director's details changed for Mr John Royston Pearce on 17 July 2012 (2 pages)
23 July 2012Secretary's details changed for Mr Andrew Pearce on 17 July 2012 (2 pages)
23 July 2012Secretary's details changed for Mr Andrew Pearce on 17 July 2012 (2 pages)
23 July 2012Director's details changed for Mr Andrew Pearce on 17 July 2012 (2 pages)
18 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
12 May 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
12 May 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
3 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
20 May 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
20 May 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
23 July 2009Return made up to 15/07/09; full list of members (4 pages)
23 July 2009Return made up to 15/07/09; full list of members (4 pages)
20 April 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
20 April 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
15 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
15 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
19 August 2008Return made up to 15/07/08; full list of members (4 pages)
19 August 2008Return made up to 15/07/08; full list of members (4 pages)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
28 August 2007Return made up to 15/07/07; full list of members (7 pages)
28 August 2007Return made up to 15/07/07; full list of members (7 pages)
30 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
30 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
25 August 2006Return made up to 15/07/06; full list of members
  • 363(287) ‐ Registered office changed on 25/08/06
(7 pages)
25 August 2006Return made up to 15/07/06; full list of members
  • 363(287) ‐ Registered office changed on 25/08/06
(7 pages)
2 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
2 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
28 July 2005Return made up to 15/07/05; full list of members (7 pages)
28 July 2005Return made up to 15/07/05; full list of members (7 pages)
11 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
11 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
27 July 2004Return made up to 15/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 July 2004Return made up to 15/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 November 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
20 November 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
21 July 2003New secretary appointed;new director appointed (1 page)
21 July 2003Registered office changed on 21/07/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
21 July 2003Registered office changed on 21/07/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
21 July 2003New secretary appointed;new director appointed (1 page)
18 July 2003Secretary resigned (1 page)
18 July 2003New director appointed (1 page)
18 July 2003Director resigned (1 page)
18 July 2003Director resigned (1 page)
18 July 2003New director appointed (1 page)
18 July 2003Secretary resigned (1 page)
15 July 2003Incorporation (30 pages)
15 July 2003Incorporation (30 pages)