Company NameBorehamwood Logistics Ltd
Company StatusDissolved
Company Number08947812
CategoryPrivate Limited Company
Incorporation Date19 March 2014(10 years, 1 month ago)
Dissolution Date15 May 2018 (5 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Terence Dunne
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2017(2 years, 12 months after company formation)
Appointment Duration1 year, 2 months (closed 15 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Limewood Way
Leeds
West Yorkshire
LS14 1AB
Director NameMr Terence Dunne
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Redhouse Lane
Leeds
West Yorkshire
LS7 4RA
Director NameJohn Cook
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2014(1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 17 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge View, Worlington House New Road, Instow
Bideford
EX39 4LN
Director NameGary Griffiths
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2014(9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 14 April 2015)
Role7.5 Tonne Driver
Country of ResidenceUnited Kingdom
Correspondence Address55 Lady Acre Close
Lymm
WA13 0SN
Director NameDale Howarth
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2015(1 year after company formation)
Appointment Duration7 months, 1 week (resigned 18 November 2015)
RoleHGV Driver
Country of ResidenceUnited Kingdom
Correspondence Address89 Calgarth Avenue
Bewsey
Warrington
WA5 0FT
Director NameSimon Morrall
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2015(1 year, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 30 December 2015)
RoleClass 1 Driver
Country of ResidenceUnited Kingdom
Correspondence Address137 Northey Road
Bournemouth
BH6 5LT
Director NameVaughan Wills
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2015(1 year, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 07 March 2016)
RoleHGV Driver
Country of ResidenceUnited Kingdom
Correspondence Address1 Ark Royal Avenue
Exeter
EX2 7GP
Director NameLee Brockhill
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2016(1 year, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 12 October 2016)
RoleHGV Driver
Country of ResidenceUnited Kingdom
Correspondence Address17 Gairloch Avenue
Stretford
Manchester
M32 9LL
Director NameLiam Ferris
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2016(2 years, 6 months after company formation)
Appointment Duration5 months (resigned 15 March 2017)
RoleDrivers Mate
Country of ResidenceEngland
Correspondence Address42 Limes Avenue
Swindon
SN2 1QQ

Location

Registered Address7 Limewood Way
Leeds
West Yorkshire
LS14 1AB
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardKillingbeck and Seacroft
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Gary Griffiths
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£546

Accounts

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

Filing History

15 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2018First Gazette notice for voluntary strike-off (1 page)
15 February 2018Application to strike the company off the register (2 pages)
9 February 2018Notification of Terence Dunne as a person with significant control on 15 March 2017 (2 pages)
9 February 2018Cessation of Liam Ferris as a person with significant control on 15 March 2017 (1 page)
15 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
15 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
28 March 2017Appointment of Terence Dunne as a director on 15 March 2017 (2 pages)
28 March 2017Registered office address changed from 42 Limes Avenue Swindon SN2 1QQ United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 28 March 2017 (1 page)
28 March 2017Appointment of Terence Dunne as a director on 15 March 2017 (2 pages)
28 March 2017Termination of appointment of Liam Ferris as a director on 15 March 2017 (1 page)
28 March 2017Registered office address changed from 42 Limes Avenue Swindon SN2 1QQ United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 28 March 2017 (1 page)
28 March 2017Termination of appointment of Liam Ferris as a director on 15 March 2017 (1 page)
2 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
19 October 2016Registered office address changed from 17 Gairloch Avenue Stretford Manchester M32 9LL United Kingdom to 42 Limes Avenue Swindon SN2 1QQ on 19 October 2016 (1 page)
19 October 2016Registered office address changed from 17 Gairloch Avenue Stretford Manchester M32 9LL United Kingdom to 42 Limes Avenue Swindon SN2 1QQ on 19 October 2016 (1 page)
19 October 2016Termination of appointment of Lee Brockhill as a director on 12 October 2016 (1 page)
19 October 2016Appointment of Liam Ferris as a director on 12 October 2016 (2 pages)
19 October 2016Appointment of Liam Ferris as a director on 12 October 2016 (2 pages)
19 October 2016Termination of appointment of Lee Brockhill as a director on 12 October 2016 (1 page)
13 October 2016Micro company accounts made up to 31 March 2016 (5 pages)
13 October 2016Micro company accounts made up to 31 March 2016 (5 pages)
22 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(4 pages)
22 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(4 pages)
15 March 2016Appointment of Lee Brockhill as a director on 7 March 2016 (2 pages)
15 March 2016Termination of appointment of Vaughan Wills as a director on 7 March 2016 (1 page)
15 March 2016Registered office address changed from 1 Ark Royal Avenue Exeter EX2 7GP United Kingdom to 17 Gairloch Avenue Stretford Manchester M32 9LL on 15 March 2016 (1 page)
15 March 2016Appointment of Lee Brockhill as a director on 7 March 2016 (2 pages)
15 March 2016Registered office address changed from 1 Ark Royal Avenue Exeter EX2 7GP United Kingdom to 17 Gairloch Avenue Stretford Manchester M32 9LL on 15 March 2016 (1 page)
15 March 2016Termination of appointment of Vaughan Wills as a director on 7 March 2016 (1 page)
8 January 2016Termination of appointment of Simon Morrall as a director on 30 December 2015 (1 page)
8 January 2016Termination of appointment of Simon Morrall as a director on 30 December 2015 (1 page)
8 January 2016Registered office address changed from 137 Northey Road Bournemouth BH6 5LT United Kingdom to 1 Ark Royal Avenue Exeter EX2 7GP on 8 January 2016 (1 page)
8 January 2016Appointment of Vaughan Wills as a director on 30 December 2015 (2 pages)
8 January 2016Appointment of Vaughan Wills as a director on 30 December 2015 (2 pages)
8 January 2016Registered office address changed from 137 Northey Road Bournemouth BH6 5LT United Kingdom to 1 Ark Royal Avenue Exeter EX2 7GP on 8 January 2016 (1 page)
7 December 2015Micro company accounts made up to 31 March 2015 (5 pages)
7 December 2015Micro company accounts made up to 31 March 2015 (5 pages)
3 December 2015Appointment of Simon Morrall as a director on 18 November 2015 (2 pages)
3 December 2015Registered office address changed from 89 Calgarth Avenue Bewsey Warrington WA5 0FT United Kingdom to 137 Northey Road Bournemouth BH6 5LT on 3 December 2015 (1 page)
3 December 2015Appointment of Simon Morrall as a director on 18 November 2015 (2 pages)
3 December 2015Termination of appointment of Dale Howarth as a director on 18 November 2015 (1 page)
3 December 2015Registered office address changed from 89 Calgarth Avenue Bewsey Warrington WA5 0FT United Kingdom to 137 Northey Road Bournemouth BH6 5LT on 3 December 2015 (1 page)
3 December 2015Termination of appointment of Dale Howarth as a director on 18 November 2015 (1 page)
22 April 2015Appointment of Dale Howarth as a director on 14 April 2015 (2 pages)
22 April 2015Appointment of Dale Howarth as a director on 14 April 2015 (2 pages)
22 April 2015Registered office address changed from 55 Lady Acre Close Farnworth Lymn WA13 0SN to 89 Calgarth Avenue Bewsey Warrington WA5 0FT on 22 April 2015 (1 page)
22 April 2015Termination of appointment of Gary Griffiths as a director on 14 April 2015 (1 page)
22 April 2015Registered office address changed from 55 Lady Acre Close Farnworth Lymn WA13 0SN to 89 Calgarth Avenue Bewsey Warrington WA5 0FT on 22 April 2015 (1 page)
22 April 2015Termination of appointment of Gary Griffiths as a director on 14 April 2015 (1 page)
23 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(3 pages)
23 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(3 pages)
24 December 2014Termination of appointment of John Cook as a director on 17 December 2014 (1 page)
24 December 2014Appointment of Gary Griffiths as a director on 17 December 2014 (2 pages)
24 December 2014Registered office address changed from Bridge View, Worlington House New Road, Instow Bideford EX39 4LN United Kingdom to 55 Lady Acre Close Farnworth Lymn WA13 0SN on 24 December 2014 (1 page)
24 December 2014Registered office address changed from Bridge View, Worlington House New Road, Instow Bideford EX39 4LN United Kingdom to 55 Lady Acre Close Farnworth Lymn WA13 0SN on 24 December 2014 (1 page)
24 December 2014Appointment of Gary Griffiths as a director on 17 December 2014 (2 pages)
24 December 2014Termination of appointment of John Cook as a director on 17 December 2014 (1 page)
9 April 2014Termination of appointment of Terence Dunne as a director (1 page)
9 April 2014Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 9 April 2014 (1 page)
9 April 2014Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 9 April 2014 (1 page)
9 April 2014Termination of appointment of Terence Dunne as a director (1 page)
9 April 2014Appointment of John Cook as a director (2 pages)
9 April 2014Appointment of John Cook as a director (2 pages)
9 April 2014Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 9 April 2014 (1 page)
19 March 2014Incorporation
Statement of capital on 2014-03-19
  • GBP 1
(38 pages)
19 March 2014Incorporation
Statement of capital on 2014-03-19
  • GBP 1
(38 pages)