Company NameBradenstoke Logistics Ltd
Company StatusDissolved
Company Number08965920
CategoryPrivate Limited Company
Incorporation Date28 March 2014(10 years ago)
Dissolution Date28 August 2018 (5 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Terry Dunne
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2018(3 years, 11 months after company formation)
Appointment Duration6 months (closed 28 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Redhouse Lane
Leeds
West Yorkshire
LS7 4RA
Director NameMr Terence Dunne
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Redhouse Lane
Leeds
West Yorkshire
LS7 4RA
Director NameMr Flavius Bradean
Date of BirthMay 1980 (Born 43 years ago)
NationalityRomanian
StatusResigned
Appointed09 April 2014(1 week, 4 days after company formation)
Appointment Duration3 months (resigned 09 July 2014)
RoleHGV Driver
Country of ResidenceUnited Kingdom
Correspondence Address13 Oakfield Avenue
Harrow
HA3 8TH
Director NameMr Glen Keith Williams
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2014(3 months, 1 week after company formation)
Appointment Duration6 months, 1 week (resigned 13 January 2015)
RoleHGV Driver
Country of ResidenceUnited Kingdom
Correspondence Address56 Patterdale Road
Ashton-In-Makerfield
Wigan
WN4 0EF
Director NamePaul Wilson
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2015(9 months, 3 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 26 August 2015)
RoleLGV Driver
Country of ResidenceUnited Kingdom
Correspondence Address26 Grizedale Close
Rubery, Rednal
Birmingham
B45 0JL
Director NameMohibullah Khan
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2015(1 year, 5 months after company formation)
Appointment Duration1 month (resigned 30 September 2015)
RoleLGV Driver
Country of ResidenceEngland
Correspondence Address23 Wingfield Street
Bradford
BD3 0AH
Director NameMr Clive Hill
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2015(1 year, 6 months after company formation)
Appointment Duration1 month (resigned 03 November 2015)
RoleHGV Driver
Country of ResidenceUnited Kingdom
Correspondence Address83 Washford Avenue
Llanrumney
Cardiff
CF3 5TB
Wales
Director NameMindaugas Peledzius
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityLithuanian
StatusResigned
Appointed03 November 2015(1 year, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 February 2018)
RoleLGV Driver
Country of ResidenceEngland
Correspondence Address141 Heather Close
Warrington
WA3 7NZ

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 £1Paul Wilson
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (5 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

15 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
21 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
29 November 2016Micro company accounts made up to 31 March 2016 (5 pages)
1 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(4 pages)
16 December 2015Micro company accounts made up to 31 March 2015 (5 pages)
23 November 2015Registered office address changed from 83 Washford Avenue Llanrumney Cardiff CF3 5TB United Kingdom to 141 Heather Close Warrington WA3 7NZ on 23 November 2015 (1 page)
23 November 2015Appointment of Mindaugas Peledzius as a director on 3 November 2015 (2 pages)
23 November 2015Termination of appointment of Clive Hill as a director on 3 November 2015 (1 page)
7 October 2015Registered office address changed from 23 Wingfield Street Bradford BD3 0AH United Kingdom to 83 Washford Avenue Llanrumney Cardiff CF3 5TB on 7 October 2015 (1 page)
7 October 2015Appointment of Mr Clive Hill as a director on 30 September 2015 (2 pages)
7 October 2015Registered office address changed from 23 Wingfield Street Bradford BD3 0AH United Kingdom to 83 Washford Avenue Llanrumney Cardiff CF3 5TB on 7 October 2015 (1 page)
7 October 2015Termination of appointment of Mohibullah Khan as a director on 30 September 2015 (1 page)
3 September 2015Registered office address changed from 26 Grizedale Close Rubery, Rednal Birmingham B45 0JL to 23 Wingfield Street Bradford BD3 0AH on 3 September 2015 (1 page)
3 September 2015Registered office address changed from 26 Grizedale Close Rubery, Rednal Birmingham B45 0JL to 23 Wingfield Street Bradford BD3 0AH on 3 September 2015 (1 page)
3 September 2015Appointment of Mohibullah Khan as a director on 26 August 2015 (2 pages)
3 September 2015Termination of appointment of Paul Wilson as a director on 26 August 2015 (1 page)
14 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(4 pages)
16 January 2015Registered office address changed from 56 Patterdale Road Ashton-in-Makerfield Wigan WN4 0EF United Kingdom to 26 Grizedale Close Rubery, Rednal Birmingham B45 0JL on 16 January 2015 (1 page)
16 January 2015Appointment of Paul Wilson as a director on 13 January 2015 (2 pages)
16 January 2015Termination of appointment of Glen Keith Williams as a director on 13 January 2015 (1 page)
14 July 2014Termination of appointment of Flavius Bradean as a director on 9 July 2014 (1 page)
14 July 2014Registered office address changed from 13 Oakfield Avenue Harrow HA3 8TH United Kingdom to 56 Patterdale Road Ashton-in-Makerfield Wigan WN4 0EF on 14 July 2014 (1 page)
14 July 2014Appointment of Glen Williams as a director on 9 July 2014 (2 pages)
14 July 2014Appointment of Glen Williams as a director on 9 July 2014 (2 pages)
14 July 2014Termination of appointment of Flavius Bradean as a director on 9 July 2014 (1 page)
23 April 2014Appointment of Mr Flavius Bradean as a director (2 pages)
23 April 2014Termination of appointment of Terence Dunne as a director (1 page)
23 April 2014Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 23 April 2014 (1 page)
28 March 2014Incorporation
Statement of capital on 2014-03-28
  • GBP 1
(38 pages)