Company NamePractical Logistics Solutions Limited
Company StatusDissolved
Company Number04925026
CategoryPrivate Limited Company
Incorporation Date8 October 2003(20 years, 6 months ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameCarol Ann Perry
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2003(1 day after company formation)
Appointment Duration5 years, 3 months (closed 20 January 2009)
RoleCompany Director
Correspondence Address194 Woodseats Road
Sheffield
South Yorkshire
S8 0PN
Director NameIan Michael Perry
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2003(1 day after company formation)
Appointment Duration5 years, 3 months (closed 20 January 2009)
RoleCompany Director
Correspondence Address194 Woodseats Road
Sheffield
South Yorkshire
S8 0PN
Secretary NameCarol Ann Perry
NationalityBritish
StatusClosed
Appointed09 October 2003(1 day after company formation)
Appointment Duration5 years, 3 months (closed 20 January 2009)
RoleCompany Director
Correspondence Address194 Woodseats Road
Sheffield
South Yorkshire
S8 0PN
Director NameLorraine Annette Ford
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2003(same day as company formation)
RoleLegal Clerk
Correspondence Address71 Goose Lane
Wickersley
Rotherham
South Yorkshire
S66 1JS
Secretary NameHallam Corporate Services Limited (Corporation)
StatusResigned
Appointed08 October 2003(same day as company formation)
Correspondence AddressImperial Buildings
Church Street
Rotherham
South Yorkshire
S60 1PB

Location

Registered Address12-14 Percy Street
Rotherham
South Yorkshire
S65 1ED
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2008First Gazette notice for voluntary strike-off (1 page)
25 October 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
24 October 2006Return made up to 08/10/06; full list of members (7 pages)
6 October 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
19 October 2005Secretary resigned (1 page)
11 October 2005Return made up to 08/10/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
9 June 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
9 June 2005Registered office changed on 09/06/05 from: imperial buildings church street rotherham south yorkshire S60 1PB (1 page)
23 November 2004Return made up to 08/10/04; full list of members (8 pages)
19 October 2004New secretary appointed;new director appointed (1 page)
30 October 2003New secretary appointed;new director appointed (2 pages)
17 October 2003New director appointed (2 pages)