Company NameGrosmont Logistics Ltd
Company StatusDissolved
Company Number08950353
CategoryPrivate Limited Company
Incorporation Date20 March 2014(10 years, 1 month ago)
Dissolution Date14 August 2018 (5 years, 8 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
Appointed19 February 2018(3 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (closed 14 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Redhouse Lane
Leeds
West Yorkshire
LS7 4RA
Director NameMr Terence Dunne
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Redhouse Lane
Leeds
West Yorkshire
LS7 4RA
Director NameStephen Mee
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(1 week, 3 days after company formation)
Appointment Duration2 years (resigned 04 April 2016)
RoleLGV Class Drivers
Country of ResidenceUnited Kingdom
Correspondence Address19 Birchdale Avenue
Hucknall
Nottingham
NG15 6DL
Director NameMr Marc Chenery
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2016(2 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 19 September 2016)
RoleHGV Driver
Country of ResidenceEngland
Correspondence Address109 Ker Street
Plymouth
PL1 4EJ
Director NameNeil Musgrave
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2016(2 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 February 2018)
RoleHGV Driver
Country of ResidenceEngland
Correspondence Address116 Nags Head Hill
St George
Bristol
BS5 8QP

Location

Registered Address7 Limewood Way
Leeds
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 £1Stephen Mee
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£833

Accounts

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

Filing History

14 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2018First Gazette notice for voluntary strike-off (1 page)
21 May 2018Application to strike the company off the register (1 page)
19 February 2018Notification of Terence Dunne as a person with significant control on 19 February 2018 (2 pages)
19 February 2018Appointment of Mr Terence Dunne as a director on 19 February 2018 (2 pages)
19 February 2018Cessation of Neil Musgrave as a person with significant control on 16 February 2018 (1 page)
19 February 2018Registered office address changed from 116 Nags Head Hill St George Bristol BS5 8QP United Kingdom to 7 Limewood Way Leeds LS14 1AB on 19 February 2018 (1 page)
19 February 2018Termination of appointment of Neil Musgrave as a director on 16 February 2018 (1 page)
11 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
8 November 2016Micro company accounts made up to 31 March 2016 (5 pages)
8 November 2016Micro company accounts made up to 31 March 2016 (5 pages)
26 September 2016Termination of appointment of Marc Chenery as a director on 19 September 2016 (1 page)
26 September 2016Appointment of Neil Musgrave as a director on 19 September 2016 (2 pages)
26 September 2016Appointment of Neil Musgrave as a director on 19 September 2016 (2 pages)
26 September 2016Termination of appointment of Marc Chenery as a director on 19 September 2016 (1 page)
26 September 2016Registered office address changed from 109 Ker Street Plymouth PL1 4EJ United Kingdom to 116 Nags Head Hill St George Bristol BS5 8QP on 26 September 2016 (1 page)
26 September 2016Registered office address changed from 109 Ker Street Plymouth PL1 4EJ United Kingdom to 116 Nags Head Hill St George Bristol BS5 8QP on 26 September 2016 (1 page)
11 April 2016Termination of appointment of Stephen Mee as a director on 4 April 2016 (1 page)
11 April 2016Registered office address changed from 19 Birchdale Avenue Hucknall Nottingham NG15 6DL to 109 Ker Street Plymouth PL1 4EJ on 11 April 2016 (1 page)
11 April 2016Appointment of Marc Chenery as a director on 4 April 2016 (2 pages)
11 April 2016Termination of appointment of Stephen Mee as a director on 4 April 2016 (1 page)
11 April 2016Registered office address changed from 19 Birchdale Avenue Hucknall Nottingham NG15 6DL to 109 Ker Street Plymouth PL1 4EJ on 11 April 2016 (1 page)
11 April 2016Appointment of Marc Chenery as a director on 4 April 2016 (2 pages)
23 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(3 pages)
23 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(3 pages)
10 December 2015Micro company accounts made up to 31 March 2015 (5 pages)
10 December 2015Micro company accounts made up to 31 March 2015 (5 pages)
30 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(3 pages)
30 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(3 pages)
14 April 2014Appointment of Stephen Mee as a director (2 pages)
14 April 2014Termination of appointment of Terence Dunne as a director (1 page)
14 April 2014Termination of appointment of Terence Dunne as a director (1 page)
14 April 2014Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 14 April 2014 (1 page)
14 April 2014Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 14 April 2014 (1 page)
14 April 2014Appointment of Stephen Mee as a director (2 pages)
20 March 2014Incorporation
Statement of capital on 2014-03-20
  • GBP 1
(38 pages)
20 March 2014Incorporation
Statement of capital on 2014-03-20
  • GBP 1
(38 pages)