Company NameCountglade Logistics Limited
DirectorsRichard Francis Peck and Mark Brittain
Company StatusDissolved
Company Number01259814
CategoryPrivate Limited Company
Incorporation Date24 May 1976(47 years, 11 months ago)
Previous NameCountglade Warehousing And Distribution Limited

Business Activity

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

Directors

Director NameRichard Francis Peck
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2002(25 years, 9 months after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Correspondence AddressShimaker Cottage Stone Common
Blaxhall
Woodbridge
Suffolk
IP12 2DP
Secretary NameJane Elizabeth Mary Herrington
NationalityBritish
StatusCurrent
Appointed21 January 2005(28 years, 8 months after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Correspondence AddressShimaker Cottage Stone Common
Blaxhall
Woodbridge
Suffolk
IP12 2DP
Director NameMr Mark Brittain
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2005(28 years, 11 months after company formation)
Appointment Duration18 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Manor Road
Trimley St Mary
Felixstowe
Suffolk
IP11 0TU
Director NameMr Nils Staffan Wennerby
Date of BirthNovember 1942 (Born 81 years ago)
NationalitySwedish
StatusResigned
Appointed24 July 1991(15 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 08 May 2000)
RoleCompany Director
Correspondence AddressSilvaldersgatan 69
S-41273
Gothenburg
Director NameMr Alan James Meredith
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(15 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 06 December 1996)
RoleWarehouse Director
Correspondence Address8 Hamilton Street
Felixstowe
Suffolk
IP11 9EH
Director NameMr Wilfrid Bradley
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(15 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 30 September 1991)
RoleWarehouse Manager
Correspondence Address233 Main Road
Kesgrave
Ipswich
Suffolk
IP5 2PL
Director NameMr Bryan David Boreham
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(15 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 March 1999)
RoleCompany Director
Correspondence AddressThe Spinney 77 Cliff Road
Felixstowe
Suffolk
IP11 9SQ
Director NameGert Berndtsson
Date of BirthApril 1938 (Born 86 years ago)
NationalitySwedish
StatusResigned
Appointed24 July 1991(15 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 08 May 2000)
RoleCompany Director
Correspondence AddressMall 17
Frolunda 421-79
Sweden
Secretary NameMr Bryan David Boreham
NationalityBritish
StatusResigned
Appointed24 July 1991(15 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 11 March 1999)
RoleCompany Director
Correspondence AddressThe Spinney 77 Cliff Road
Felixstowe
Suffolk
IP11 9SQ
Director NameStaffan Karl Gunnar Baaz
Date of BirthNovember 1925 (Born 98 years ago)
NationalitySwedish
StatusResigned
Appointed26 October 1994(18 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 April 1996)
RoleCompany Director
Correspondence AddressGatugaros Vagen 11f
Torslanda
42333
Director NameUlf Peter Kristian Nevhagen
Date of BirthJuly 1959 (Born 64 years ago)
NationalitySwedish
StatusResigned
Appointed11 April 1996(19 years, 10 months after company formation)
Appointment Duration4 years (resigned 08 May 2000)
RoleCompany Director
Correspondence AddressHedasgatan 12
Gothenburg
Sweden 41253
Foreign
Director NameDavid Palmer
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1999(22 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 January 2004)
RoleCompany Director
Correspondence Address14 Fox Lea
Kesgrave
Ipswich
IP5 2YU
Secretary NameRichard Francis Peck
NationalityBritish
StatusResigned
Appointed11 March 1999(22 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 September 2004)
RoleCompany Director
Correspondence AddressShimaker Cottage Stone Common
Blaxhall
Woodbridge
Suffolk
IP12 2DP
Director NamePeter Steen Larsen
Date of BirthJuly 1950 (Born 73 years ago)
NationalityDanish
StatusResigned
Appointed08 May 2000(23 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 2002)
RoleCompany Director
Correspondence AddressSkogalundsvagen 7a
Nacka
131 42
Sweden
Director NameFinn Staberg
Date of BirthOctober 1938 (Born 85 years ago)
NationalitySwedish
StatusResigned
Appointed08 May 2000(23 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 January 2002)
RoleCompany Director
Correspondence AddressGamla Vaegen 17
V.Frolunda
Sweden
S42677
Director NameMark Stephen Packham
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2003(27 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 September 2004)
RoleFreight Forwarder
Correspondence Address34 Chelsworth Road
Felixstowe
Suffolk
IP11 2UP
Director NamePhilip Frank Theobald
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2004(28 years, 1 month after company formation)
Appointment Duration2 weeks (resigned 22 July 2004)
RoleOperations Manager
Correspondence Address17 Seaton Road
Felixstowe
Suffolk
IP11 9BW
Secretary NameSharon Louise Kelly
NationalityBritish
StatusResigned
Appointed30 September 2004(28 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 January 2005)
RoleCompany Director
Correspondence AddressNeepawa Cottage
Ely Hill Capel St Andrew
Woodbridge
Suffolk
IP12 3NH

Location

Registered Address35 Waters Edge Business Park
Modwen Road
Manchester
M5 3EZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£154,634
Cash£196
Current Liabilities£608,062

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

15 June 2007Dissolved (1 page)
15 March 2007Notice of move from Administration to Dissolution (12 pages)
28 February 2007Notice of completion of voluntary arrangement (9 pages)
28 February 2007Voluntary arrangement supervisor's abstract of receipts and payments to 21 February 2007 (4 pages)
28 February 2007Voluntary arrangement supervisor's abstract of receipts and payments to 22 December 2006 (2 pages)
2 October 2006Interim 2.24B to 25/08/06 (13 pages)
25 September 2006Notice of extension of period of Administration (1 page)
25 September 2006Administrator's progress report (12 pages)
19 April 2006Administrator's progress report (12 pages)
9 March 2006Statement of affairs (4 pages)
2 March 2006Voluntary arrangement supervisor's abstract of receipts and payments to 22 December 2005 (13 pages)
16 December 2005Statement of administrator's proposal (17 pages)
23 September 2005Registered office changed on 23/09/05 from: suite 100 york house 2-4 york road felixstowe suffolk IP11 7QG (1 page)
20 September 2005Appointment of an administrator (1 page)
10 August 2005Return made up to 24/07/05; full list of members (3 pages)
9 August 2005Secretary's particulars changed (1 page)
28 June 2005Particulars of mortgage/charge (5 pages)
14 June 2005Notice of end of Administration (11 pages)
10 May 2005New director appointed (2 pages)
24 February 2005Declaration of satisfaction of mortgage/charge (1 page)
17 February 2005Secretary resigned (1 page)
17 February 2005New secretary appointed (2 pages)
5 January 2005Result of meeting of creditors (69 pages)
5 January 2005Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
30 December 2004Particulars of mortgage/charge (3 pages)
10 December 2004Statement of affairs (8 pages)
10 December 2004Statement of administrator's proposal (68 pages)
22 November 2004Appointment of an administrator (1 page)
30 October 2004Director resigned (1 page)
30 October 2004Secretary resigned (1 page)
30 October 2004New secretary appointed (2 pages)
27 August 2004Return made up to 24/07/04; full list of members (7 pages)
9 August 2004Director resigned (1 page)
19 July 2004New director appointed (2 pages)
21 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
8 March 2004Director resigned (1 page)
17 December 2003New director appointed (2 pages)
26 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
1 August 2003Return made up to 24/07/03; full list of members (7 pages)
13 November 2002Director resigned (1 page)
6 August 2002Director resigned (1 page)
18 April 2002New director appointed (2 pages)
15 April 2002Accounts for a small company made up to 31 December 2001 (8 pages)
6 August 2001Return made up to 24/07/01; full list of members
  • 363(287) ‐ Registered office changed on 06/08/01
(7 pages)
11 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
22 November 2000Return made up to 24/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
13 July 2000Director resigned (1 page)
13 July 2000Director resigned (1 page)
13 July 2000Director resigned (1 page)
21 April 2000Accounts for a small company made up to 31 December 1999 (8 pages)
3 August 1999Return made up to 24/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 1999Director resigned (1 page)
26 March 1999Secretary resigned (1 page)
26 March 1999New secretary appointed (2 pages)
24 March 1999Accounts for a small company made up to 31 December 1998 (8 pages)
10 August 1998Return made up to 24/07/98; no change of members (7 pages)
21 April 1998Accounts for a small company made up to 31 December 1997 (8 pages)
23 December 1997Company name changed countglade warehousing and distr ibution LIMITED\certificate issued on 23/12/97 (2 pages)
27 November 1997Particulars of mortgage/charge (3 pages)
13 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
7 July 1997Memorandum and Articles of Association (8 pages)
7 July 1997Ad 03/06/97--------- £ si 300000@1=300000 £ ic 50000/350000 (1 page)
7 July 1997Conso 13/06/97 (2 pages)
7 July 1997Nc inc already adjusted 03/06/97 (2 pages)
12 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 January 1997Director resigned (1 page)
4 October 1996Return made up to 24/07/96; no change of members (9 pages)
25 April 1996New director appointed (2 pages)
2 August 1995Return made up to 24/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)
14 July 1994Particulars of mortgage/charge (3 pages)
22 January 1992Particulars of mortgage/charge (3 pages)
24 May 1976Incorporation (12 pages)