Company NameLogicrite Limited
Company StatusDissolved
Company Number02373251
CategoryPrivate Limited Company
Incorporation Date18 April 1989(35 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Michael Grandin Jones
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1991(2 years, 1 month after company formation)
Appointment Duration32 years, 11 months
RoleManaging Director
Correspondence AddressBrook House
Spode Green Lane
Little Bollington
Cheshire
WA14 3QX
Secretary NameAmanda Giselle Jones
NationalityBritish
StatusCurrent
Appointed01 January 1998(8 years, 8 months after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Correspondence AddressBrook House Spodegreen Lane
Little Bollington
Altrincham
Cheshire
WA14 3QX
Director NameVivian Catherine Langford
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 1998(9 years, 3 months after company formation)
Appointment Duration25 years, 9 months
RoleSales Manager
Correspondence Address27 Hale Road
Altrincham
Cheshire
WA14 2EY
Director NameMr Roger George Harry Fielding
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 1998(9 years, 4 months after company formation)
Appointment Duration25 years, 8 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address53 Southdowns Road
Bowdon
Altrincham
Cheshire
WA14 3DR
Director NameMr John Ernest Leech
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(2 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 17 October 1993)
RoleCompany Director
Correspondence AddressThe Meadows Spodegreen Lane
Little Bollington
Altrincham
Cheshire
WA14 3QX
Director NameMr Malcolm Christopher Seaton
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(2 years, 1 month after company formation)
Appointment Duration7 years (resigned 02 June 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Birchfields
Hale
Altrincham
Cheshire
WA15 9LW
Secretary NameAmanda Giselle Jones
NationalityBritish
StatusResigned
Appointed24 May 1991(2 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 31 October 1997)
RoleCompany Director
Correspondence AddressBrook House Spodegreen Lane
Little Bollington
Altrincham
Cheshire
WA14 3QX
Director NameMrs Ruth Phillips
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(7 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 09 November 1997)
RoleConsultant
Correspondence Address5 Kings Road
Sale
Cheshire
M33 6QB

Location

Registered AddressMansfield Chambers
17 St Anns Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2,298
Cash£32,826
Current Liabilities£176,228

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

12 October 2001Dissolved (1 page)
12 July 2001Liquidators statement of receipts and payments (5 pages)
12 July 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
12 April 2001Liquidators statement of receipts and payments (5 pages)
4 October 2000Liquidators statement of receipts and payments (5 pages)
30 March 2000Liquidators statement of receipts and payments (5 pages)
31 March 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 March 1999Appointment of a voluntary liquidator (2 pages)
31 March 1999Statement of affairs (6 pages)
19 March 1999Registered office changed on 19/03/99 from: brook house spode green lane little bollington cheshire, WA14 3QX (1 page)
26 August 1998New director appointed (2 pages)
25 July 1998New director appointed (2 pages)
22 June 1998Return made up to 24/05/98; no change of members (4 pages)
15 June 1998Director resigned (1 page)
12 March 1998Accounts for a small company made up to 31 March 1997 (8 pages)
13 February 1998New secretary appointed (2 pages)
5 December 1997Secretary resigned (1 page)
5 December 1997Director resigned (1 page)
4 June 1997Return made up to 24/05/97; full list of members (6 pages)
21 January 1997New director appointed (2 pages)
8 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
4 June 1996Return made up to 24/05/96; no change of members (4 pages)
8 February 1996Full accounts made up to 31 March 1995 (12 pages)
16 May 1995Return made up to 24/05/95; no change of members (4 pages)