Company NameChoice Logistics Ltd
Company StatusDissolved
Company Number08911377
CategoryPrivate Limited Company
Incorporation Date25 February 2014(10 years, 2 months ago)
Dissolution Date8 October 2019 (4 years, 6 months ago)
Previous NameChoice Transport Ltd

Business Activity

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

Director

Director NameMr Kelvin Griffiths
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2014(same day as company formation)
RoleHGV Class 1 Driver
Country of ResidenceEngland
Correspondence AddressOffice 4, 34 Victoria Road
Barnsley
S70 2BU

Location

Registered AddressOffice 4, 34 Victoria Road
Barnsley
S70 2BU
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Kelvin Griffiths
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£783
Current Liabilities£783

Accounts

Latest Accounts28 February 2018 (6 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

8 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2019First Gazette notice for voluntary strike-off (1 page)
16 July 2019Application to strike the company off the register (3 pages)
4 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
5 July 2018Registered office address changed from C/O Claydon Accountancy Ltd 15 Grahams Orchard Barnsley South Yorkshire S70 2st England to Office 4, 34 Victoria Road Barnsley S70 2BU on 5 July 2018 (1 page)
2 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
2 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
3 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(3 pages)
3 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(3 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
29 May 2015Registered office address changed from C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN to C/O Claydon Accountancy Ltd 15 Grahams Orchard Barnsley South Yorkshire S70 2st on 29 May 2015 (1 page)
29 May 2015Registered office address changed from C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN to C/O Claydon Accountancy Ltd 15 Grahams Orchard Barnsley South Yorkshire S70 2st on 29 May 2015 (1 page)
3 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(3 pages)
3 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(3 pages)
23 January 2015Registered office address changed from C/O Think Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN United Kingdom to C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN on 23 January 2015 (1 page)
23 January 2015Registered office address changed from C/O Think Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN United Kingdom to C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN on 23 January 2015 (1 page)
21 July 2014Registered office address changed from Unit a the Point Business Park Weaver Road Lincoln Lincolnshire LN6 3QN England to Unit a the Point Business Park Weaver Road Lincoln LN6 3QN on 21 July 2014 (1 page)
21 July 2014Registered office address changed from Unit a the Point Business Park Weaver Road Lincoln Lincolnshire LN6 3QN England to Unit a the Point Business Park Weaver Road Lincoln LN6 3QN on 21 July 2014 (1 page)
5 March 2014Company name changed choice transport LTD\certificate issued on 05/03/14
  • RES15 ‐ Change company name resolution on 2014-03-04
  • NM01 ‐ Change of name by resolution
(3 pages)
5 March 2014Company name changed choice transport LTD\certificate issued on 05/03/14
  • RES15 ‐ Change company name resolution on 2014-03-04
  • NM01 ‐ Change of name by resolution
(3 pages)
25 February 2014Incorporation
Statement of capital on 2014-02-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
25 February 2014Incorporation
Statement of capital on 2014-02-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
25 February 2014Incorporation
Statement of capital on 2014-02-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)