Company NameLogistics European Limited
Company StatusDissolved
Company Number02908840
CategoryPrivate Limited Company
Incorporation Date16 March 1994(30 years, 1 month ago)
Dissolution Date11 February 2011 (13 years, 2 months ago)
Previous NamesDx-Dash Xpress Limited and Dash Xpress Limited

Business Activity

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

Directors

Director NameMr Clive Anthony Churchward
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Drake Road
Altrincham
Cheshire
WA14 5LN
Secretary NameMr Clive Anthony Churchward
NationalityBritish
StatusClosed
Appointed16 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Drake Road
Altrincham
Cheshire
WA14 5LN
Director NameMichael Anthony Gallagher
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1994(same day as company formation)
RoleOperations Manager
Correspondence Address18 Kingsley Drive
Cheadle Hulme
Cheadle
Cheshire
SK8 5LZ

Location

Registered Address56 Manchester Road
Altrincham
Cheshire
WA14 4PJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Current Liabilities£76,239

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 February 2011Final Gazette dissolved following liquidation (1 page)
11 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2005Dissolution deferment (1 page)
25 February 2005Dissolution deferment (1 page)
25 February 2005Completion of winding up (1 page)
25 February 2005Completion of winding up (1 page)
5 November 2003Order of court to wind up (2 pages)
5 November 2003Order of court to wind up (2 pages)
22 October 2003Director resigned (1 page)
22 October 2003Director resigned (1 page)
16 October 2003Company name changed dash xpress LIMITED\certificate issued on 16/10/03 (2 pages)
16 October 2003Company name changed dash xpress LIMITED\certificate issued on 16/10/03 (2 pages)
6 May 2003Return made up to 16/03/03; full list of members (7 pages)
6 May 2003Return made up to 16/03/03; full list of members (7 pages)
4 April 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
4 April 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
4 April 2002Return made up to 16/03/02; full list of members (6 pages)
4 April 2002Return made up to 16/03/02; full list of members (6 pages)
26 March 2001Return made up to 16/03/01; full list of members (6 pages)
26 March 2001Return made up to 16/03/01; full list of members (6 pages)
23 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
23 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
5 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
5 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
3 April 2000£ nc 1000/2000 29/12/99 (1 page)
3 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 April 2000£ nc 1000/2000 29/12/99 (1 page)
20 March 2000Return made up to 16/03/00; full list of members (6 pages)
7 March 2000Ad 01/03/00--------- £ si 300@1=300 £ ic 600/900 (2 pages)
7 March 2000Ad 01/03/00--------- £ si 300@1=300 £ ic 600/900 (2 pages)
5 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
5 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
5 July 1999Registered office changed on 05/07/99 from: 2 sinderland road altrincham cheshire WA14 5ET (1 page)
5 July 1999Registered office changed on 05/07/99 from: 2 sinderland road altrincham cheshire WA14 5ET (1 page)
5 July 1999Return made up to 16/03/99; no change of members (4 pages)
5 July 1999Return made up to 16/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
8 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
18 March 1998Return made up to 16/03/98; no change of members (4 pages)
18 March 1998Return made up to 16/03/98; no change of members (4 pages)
7 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
7 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
25 June 1997Return made up to 16/03/97; full list of members; amend (6 pages)
25 June 1997Return made up to 16/03/97; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 April 1997Return made up to 16/03/97; full list of members (6 pages)
1 April 1997Return made up to 16/03/97; full list of members (6 pages)
3 October 1996Company name changed dx-dash xpress LIMITED\certificate issued on 04/10/96 (2 pages)
3 October 1996Company name changed dx-dash xpress LIMITED\certificate issued on 04/10/96 (2 pages)
3 July 1996Ad 12/06/96--------- £ si 500@1=500 £ ic 2/502 (2 pages)
3 July 1996£ nc 100/1000 10/06/96 (1 page)
3 July 1996£ nc 100/1000 10/06/96 (1 page)
3 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 July 1996Ad 12/06/96--------- £ si 500@1=500 £ ic 2/502 (2 pages)
24 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
24 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
21 March 1996Return made up to 16/03/96; no change of members (4 pages)
21 March 1996Return made up to 16/03/96; no change of members (4 pages)
10 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
10 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
31 March 1995Return made up to 16/03/95; full list of members (6 pages)
31 March 1995Return made up to 16/03/95; full list of members (6 pages)
28 March 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
28 March 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)