Company NameC & N Logistics Ltd
Company StatusDissolved
Company Number08637395
CategoryPrivate Limited Company
Incorporation Date5 August 2013(10 years, 7 months ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Craig Scott Makin
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2013(same day as company formation)
RoleMechanic
Country of ResidenceEngland
Correspondence Address40 Highfield Avenue
Meltham
Holmfirth
HD9 5RF
Secretary NameKathleen Elizabeth O'Brien
NationalityBritish
StatusResigned
Appointed06 September 2013(1 month after company formation)
Appointment Duration1 year, 6 months (resigned 30 March 2015)
RoleCompany Director
Correspondence Address40 Highfield Avenue
Holmfirth
Huddersfield
W Yorks
HD9 5RF
Director NameMr Nigel Andrew Lancaster
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2015(1 year, 7 months after company formation)
Appointment Duration1 month (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Quarmby Road
Huddersfield
HD3 4HQ

Contact

Telephone07 779003798
Telephone regionMobile

Location

Registered AddressUnit 6, The New Mill George Street
Milnsbridge
Huddersfield
HD3 4JD
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardGolcar
Built Up AreaWest Yorkshire

Shareholders

50 at £1Craig Makin
50.00%
Ordinary
50 at £1Nigel Lancaster
50.00%
Ordinary

Financials

Year2014
Net Worth-£14,341
Cash£2,783
Current Liabilities£21,391

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

27 June 2014Delivered on: 18 July 2014
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016Termination of appointment of Craig Scott Makin as a director on 7 March 2016 (1 page)
8 March 2016Termination of appointment of Craig Scott Makin as a director on 7 March 2016 (1 page)
13 February 2016Compulsory strike-off action has been discontinued (1 page)
13 February 2016Compulsory strike-off action has been discontinued (1 page)
12 February 2016Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(3 pages)
12 February 2016Appointment of Mr Craig Scott Makin as a director on 30 March 2015 (2 pages)
12 February 2016Registered office address changed from 52 Quarmby Road Huddersfield HD3 4HQ England to Unit 6, the New Mill George Street Milnsbridge Huddersfield HD3 4JD on 12 February 2016 (1 page)
12 February 2016Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(3 pages)
12 February 2016Registered office address changed from 52 Quarmby Road Huddersfield HD3 4HQ England to Unit 6, the New Mill George Street Milnsbridge Huddersfield HD3 4JD on 12 February 2016 (1 page)
12 February 2016Appointment of Mr Craig Scott Makin as a director on 30 March 2015 (2 pages)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
10 December 2015Termination of appointment of Craig Scott Makin as a director on 30 March 2015 (1 page)
10 December 2015Termination of appointment of Craig Scott Makin as a director on 30 March 2015 (1 page)
30 November 2015Termination of appointment of Nigel Andrew Lancaster as a director on 30 April 2015 (2 pages)
30 November 2015Termination of appointment of Nigel Andrew Lancaster as a director on 30 April 2015 (2 pages)
14 April 2015Appointment of Mr Nigel Andrew Lancaster as a director on 30 March 2015 (2 pages)
14 April 2015Termination of appointment of Kathleen Elizabeth O'brien as a secretary on 30 March 2015 (1 page)
14 April 2015Registered office address changed from Unit 6 the New Mill Milnsbridge Huddersfield West Yorkshire HD3 4GD England to 52 Quarmby Road Huddersfield HD3 4HQ on 14 April 2015 (1 page)
14 April 2015Registered office address changed from Unit 6 the New Mill Milnsbridge Huddersfield West Yorkshire HD3 4GD England to 52 Quarmby Road Huddersfield HD3 4HQ on 14 April 2015 (1 page)
14 April 2015Termination of appointment of Kathleen Elizabeth O'brien as a secretary on 30 March 2015 (1 page)
14 April 2015Appointment of Mr Nigel Andrew Lancaster as a director on 30 March 2015 (2 pages)
30 March 2015Termination of appointment of Nigel Lancaster as a director on 30 March 2015 (1 page)
30 March 2015Termination of appointment of Nigel Lancaster as a director on 30 March 2015 (1 page)
3 February 2015Registered office address changed from 52 Quarmby Rd Huddersfield W Yorks HD3 4QH to Unit 6 the New Mill Milnsbridge Huddersfield West Yorkshire HD3 4GD on 3 February 2015 (1 page)
3 February 2015Registered office address changed from 52 Quarmby Rd Huddersfield W Yorks HD3 4QH to Unit 6 the New Mill Milnsbridge Huddersfield West Yorkshire HD3 4GD on 3 February 2015 (1 page)
3 February 2015Registered office address changed from 52 Quarmby Rd Huddersfield W Yorks HD3 4QH to Unit 6 the New Mill Milnsbridge Huddersfield West Yorkshire HD3 4GD on 3 February 2015 (1 page)
15 January 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
15 January 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
19 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(5 pages)
19 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(5 pages)
19 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(5 pages)
18 July 2014Registration of charge 086373950001, created on 27 June 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(29 pages)
18 July 2014Registration of charge 086373950001, created on 27 June 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(29 pages)
7 July 2014Statement of capital following an allotment of shares on 16 December 2013
  • GBP 100
(3 pages)
7 July 2014Statement of capital following an allotment of shares on 16 December 2013
  • GBP 100
(3 pages)
16 October 2013Appointment of Nigel Lancaster as a director (3 pages)
16 October 2013Appointment of Nigel Lancaster as a director (3 pages)
9 October 2013Appointment of Kathleen Elizabeth O'brien as a secretary (4 pages)
9 October 2013Registered office address changed from 52 Quarmby Road Huddersfield HD3 4HQ England on 9 October 2013 (3 pages)
9 October 2013Appointment of Kathleen Elizabeth O'brien as a secretary (4 pages)
9 October 2013Registered office address changed from 52 Quarmby Road Huddersfield HD3 4HQ England on 9 October 2013 (3 pages)
9 October 2013Registered office address changed from 52 Quarmby Road Huddersfield HD3 4HQ England on 9 October 2013 (3 pages)
5 August 2013Incorporation (24 pages)
5 August 2013Incorporation (24 pages)