Company NameBleckmann Logistics
Company StatusDissolved
Company Number03243890
CategoryPrivate Unlimited Company
Incorporation Date29 August 1996(27 years, 8 months ago)
Dissolution Date27 April 2010 (14 years ago)
Previous NamesMotionafter Limited and Bleckmann Logistics Limited

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Jonathan Clifford Downing
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2004(7 years, 10 months after company formation)
Appointment Duration5 years, 10 months (closed 27 April 2010)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressTnt Express House
Holly Lane
Atherstone
Warwickshire
CV9 2RY
Director NameMrs Mary Frances O'Rourke
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2009(12 years, 7 months after company formation)
Appointment Duration1 year (closed 27 April 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressP Stubbins Vale Mill
Stubbins Vale Road Ramsbottom
Bury
Lancashire
BL8 9BF
Secretary NameMrs Mary Frances O'Rourke
NationalityBritish
StatusClosed
Appointed31 March 2009(12 years, 7 months after company formation)
Appointment Duration1 year (closed 27 April 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressP Stubbins Vale Mill
Stubbins Vale Road Ramsbottom
Bury
Lancashire
BL8 9BF
Director NameHendrikus Cornelis Winbergen
Date of BirthAugust 1959 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed11 October 1996(1 month, 1 week after company formation)
Appointment Duration5 years (resigned 31 October 2001)
RoleDivisional Director
Correspondence AddressOrgellaan 1
Oldenzaal
7577 Lm Ooeryssel
Holland
Director NameCornelis Meijer
Date of BirthJuly 1960 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed11 October 1996(1 month, 1 week after company formation)
Appointment Duration7 years, 10 months (resigned 13 August 2004)
RoleFinancial Director
Correspondence AddressGrotestraat 14
Goor
7471 Bp
Secretary NameCornelis Meijer
NationalityDutch
StatusResigned
Appointed11 October 1996(1 month, 1 week after company formation)
Appointment Duration1 year (resigned 14 October 1997)
RoleFinancial Director
Correspondence AddressGrotestraat 14
Goor
7471 Bp
Director NameDavid Foster
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1997(9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 October 1997)
RoleFinancial Director
Correspondence Address18 Howards Wood Drive
Gerrards Cross
Buckinghamshire
SL9 7HN
Director NameJames Andrew Murdoch
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(1 year, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 September 1998)
RoleCompany Director
Correspondence Address7 Tidmarsh Road
Leek Wootton
Warwick
CV35 7QP
Secretary NameMr Edwin David Charles Richards
NationalityBritish
StatusResigned
Appointed05 January 1998(1 year, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 June 1998)
RoleBanker
Country of ResidenceEngland
Correspondence Address47 Masbro Road
London
W14 0LU
Director NameAlistair Finlay Grocock
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1998(1 year, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 February 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSilver Birches Woodside
Little Baddow
Chelmsford
Essex
CM3 4SR
Secretary NameAlistair Finlay Grocock
NationalityBritish
StatusResigned
Appointed26 June 1998(1 year, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilver Birches Woodside
Little Baddow
Chelmsford
Essex
CM3 4SR
Director NameDavid Edward Millar
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1999(2 years, 5 months after company formation)
Appointment Duration3 years (resigned 28 February 2002)
RoleOperations Director
Correspondence Address71 Northorpe Lane
Thurlby
Bourne
Lincolnshire
PE10 0HG
Director NameMr Gerard Francis Ginty
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(5 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 March 2009)
RoleCompany Director
Correspondence AddressPO Box 99 Railway Street
Ramsbottom
Bury
Lancashire
BL8 9BF
Director NameCatherine Elizabeth Lynagh
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(5 years, 6 months after company formation)
Appointment Duration2 years (resigned 25 March 2004)
RoleFinance Director
Correspondence Address17 High Brow
Birmingham
West Midlands
B17 9EW
Director NameMr Crispin John Stephenson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(5 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 23 November 2009)
RoleDivisional Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolmcroft 65 East Road
Wymeswold
Loughborough
Leicestershire
LE12 6ST
Secretary NameMr Gerard Francis Ginty
NationalityBritish
StatusResigned
Appointed28 February 2002(5 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 March 2009)
RoleCompany Director
Correspondence AddressPO Box 99 Railway Street
Ramsbottom
Bury
Lancashire
BL8 9BF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 August 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 August 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPO Box 99 Stubbins Vale Mill Stubbins Vale Road
Ramsbottom
Bury
Lancashire
BL8 9BF
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardChurch
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2010First Gazette notice for voluntary strike-off (1 page)
12 January 2010First Gazette notice for voluntary strike-off (1 page)
9 January 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Section 1003 15/12/2009
(2 pages)
9 January 2010Resolutions
  • RES13 ‐ Section 1003 15/12/2009
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
23 December 2009Application to strike the company off the register (3 pages)
23 December 2009Application to strike the company off the register (3 pages)
9 December 2009Re-registration of Memorandum and Articles (11 pages)
9 December 2009 (1 page)
9 December 2009Certificate of re-registration from Limited to Unlimited (1 page)
9 December 2009Re-registration assent (1 page)
9 December 2009Re-registration from a private limited company to a private unlimited company (3 pages)
9 December 2009Resolutions
  • RES13 ‐ Re reg 02/12/2009
(1 page)
9 December 2009Certificate of re-registration from Limited to Unlimited (1 page)
9 December 2009Re-registration of Memorandum and Articles (11 pages)
9 December 2009Resolutions
  • RES13 ‐ Re reg 02/12/2009
(1 page)
9 December 2009Re-registration from a private limited company to a private unlimited company (3 pages)
26 November 2009Termination of appointment of Crispin Stephenson as a director (1 page)
26 November 2009Termination of appointment of Crispin Stephenson as a director (1 page)
7 July 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
7 July 2009Accounts made up to 31 December 2008 (6 pages)
30 April 2009Director and secretary appointed mary frances o'rourke (3 pages)
30 April 2009Director and secretary appointed mary frances o'rourke (3 pages)
7 April 2009Appointment terminated director gerard ginty (1 page)
7 April 2009Appointment Terminated Secretary gerard ginty (1 page)
7 April 2009Appointment Terminated Director gerard ginty (1 page)
7 April 2009Appointment terminated secretary gerard ginty (1 page)
8 January 2009Return made up to 15/12/08; full list of members (4 pages)
8 January 2009Return made up to 15/12/08; full list of members (4 pages)
8 January 2009Director's change of particulars / crispin stephenson / 12/12/2008 (1 page)
8 January 2009Director's Change of Particulars / crispin stephenson / 12/12/2008 / HouseName/Number was: , now: holmcroft; Street was: 2 the gables porters mill lane, now: 65 east road; Area was: ladywood, now: wymeswold; Post Town was: droitwich, now: loughborough; Region was: worcestershire, now: leicestershire; Post Code was: WR9 0AL, now: LE12 6ST (1 page)
30 September 2008Director and Secretary's Change of Particulars / gerard ginty / 01/09/2008 / Title was: , now: mr; HouseName/Number was: , now: p o box 99; Street was: po box 99 railway street, now: stubbins vale mill; Area was: ramsbottom, now: stubbins vale road; Post Town was: bury, now: ramsbottom bury (2 pages)
30 September 2008Director and secretary's change of particulars / gerard ginty / 01/09/2008 (2 pages)
3 September 2008Registered office changed on 03/09/2008 from po box 99 railway street ramsbottom bury lancashire BL8 9BF (1 page)
3 September 2008Registered office changed on 03/09/2008 from po box 99 railway street ramsbottom bury lancashire BL8 9BF (1 page)
11 July 2008Accounts made up to 31 December 2007 (6 pages)
11 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
27 December 2007Return made up to 15/12/07; full list of members (2 pages)
27 December 2007Return made up to 15/12/07; full list of members (2 pages)
10 August 2007Accounts made up to 30 December 2006 (6 pages)
10 August 2007Accounts for a dormant company made up to 30 December 2006 (6 pages)
30 July 2007Declaration of satisfaction of mortgage/charge (1 page)
30 July 2007Declaration of satisfaction of mortgage/charge (1 page)
30 July 2007Declaration of satisfaction of mortgage/charge (1 page)
30 July 2007Declaration of satisfaction of mortgage/charge (1 page)
8 January 2007Return made up to 15/12/06; full list of members (2 pages)
8 January 2007Return made up to 15/12/06; full list of members (2 pages)
9 October 2006Accounts made up to 31 December 2005 (6 pages)
9 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
6 April 2006Secretary's particulars changed;director's particulars changed (1 page)
6 April 2006Secretary's particulars changed;director's particulars changed (1 page)
31 January 2006Registered office changed on 31/01/06 from: po box 99 railway street ramsbottom bury lancashire BL0 9BF (1 page)
31 January 2006Registered office changed on 31/01/06 from: po box 99 railway street ramsbottom bury lancashire BL0 9BF (1 page)
4 January 2006Return made up to 15/12/05; full list of members (2 pages)
4 January 2006Return made up to 15/12/05; full list of members (2 pages)
24 October 2005Accounts for a dormant company made up to 1 January 2005 (6 pages)
24 October 2005Accounts made up to 1 January 2005 (6 pages)
24 October 2005Accounts for a dormant company made up to 1 January 2005 (6 pages)
10 August 2005Director's particulars changed (1 page)
10 August 2005Director's particulars changed (1 page)
5 January 2005Return made up to 15/12/04; full list of members (7 pages)
5 January 2005Return made up to 15/12/04; full list of members (7 pages)
2 November 2004Full accounts made up to 27 December 2003 (13 pages)
2 November 2004Full accounts made up to 27 December 2003 (13 pages)
27 August 2004Director resigned (1 page)
27 August 2004Director resigned (1 page)
17 August 2004Director's particulars changed (1 page)
17 August 2004Director's particulars changed (1 page)
15 July 2004New director appointed (3 pages)
15 July 2004New director appointed (3 pages)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
19 February 2004Registered office changed on 19/02/04 from: paycocke road basildon essex SS14 3DR (1 page)
19 February 2004Registered office changed on 19/02/04 from: paycocke road basildon essex SS14 3DR (1 page)
14 January 2004Return made up to 15/12/03; full list of members (8 pages)
14 January 2004Return made up to 15/12/03; full list of members (8 pages)
22 April 2003Full accounts made up to 28 December 2002 (14 pages)
22 April 2003Full accounts made up to 28 December 2002 (14 pages)
6 March 2003Auditor's resignation (1 page)
6 March 2003Auditor's resignation (1 page)
7 January 2003Return made up to 15/12/02; full list of members (8 pages)
7 January 2003Return made up to 15/12/02; full list of members (8 pages)
14 October 2002Full accounts made up to 31 December 2001 (13 pages)
14 October 2002Full accounts made up to 31 December 2001 (13 pages)
11 September 2002Return made up to 29/08/02; full list of members (8 pages)
11 September 2002Return made up to 29/08/02; full list of members (8 pages)
10 April 2002New director appointed (3 pages)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
10 April 2002Secretary resigned;director resigned (1 page)
10 April 2002New secretary appointed;new director appointed (4 pages)
10 April 2002New director appointed (3 pages)
10 April 2002New director appointed (3 pages)
10 April 2002Secretary resigned;director resigned (1 page)
10 April 2002New director appointed (3 pages)
10 April 2002New secretary appointed;new director appointed (4 pages)
12 December 2001Director resigned (1 page)
12 December 2001Director resigned (1 page)
27 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 October 2001£ nc 1000000/1500000 21/05/01 (1 page)
27 October 2001Ad 21/05/01--------- £ si 500000@1 (3 pages)
27 October 2001Ad 21/05/01--------- £ si 500000@1 (3 pages)
27 October 2001£ nc 1000000/1500000 21/05/01 (1 page)
27 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 September 2001Return made up to 29/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/09/01
(7 pages)
26 September 2001Return made up to 29/08/01; full list of members (7 pages)
21 September 2001Full accounts made up to 31 December 2000 (13 pages)
21 September 2001Full accounts made up to 31 December 2000 (13 pages)
26 September 2000Return made up to 29/08/00; full list of members (7 pages)
26 September 2000Return made up to 29/08/00; full list of members (7 pages)
4 July 2000Full accounts made up to 31 December 1998 (13 pages)
4 July 2000Full accounts made up to 31 December 1998 (13 pages)
4 July 2000Full accounts made up to 31 December 1999 (13 pages)
4 July 2000Full accounts made up to 31 December 1999 (13 pages)
15 June 2000Particulars of mortgage/charge (3 pages)
15 June 2000Particulars of mortgage/charge (3 pages)
13 October 1999Particulars of mortgage/charge (3 pages)
13 October 1999Particulars of mortgage/charge (3 pages)
16 September 1999Return made up to 29/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 September 1999Return made up to 29/08/99; full list of members (6 pages)
23 April 1999New director appointed (2 pages)
23 April 1999New director appointed (2 pages)
16 March 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
16 March 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
16 March 1999Ad 28/01/99--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages)
16 March 1999£ nc 1000/1000000 28/01/99 (1 page)
16 March 1999Ad 28/01/99--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages)
16 March 1999£ nc 1000/1000000 28/01/99 (1 page)
8 October 1998Director resigned (1 page)
8 October 1998Director resigned (1 page)
3 September 1998Return made up to 29/08/98; full list of members (6 pages)
3 September 1998Return made up to 29/08/98; full list of members (6 pages)
10 July 1998Secretary resigned (1 page)
10 July 1998New secretary appointed (2 pages)
10 July 1998Secretary resigned (1 page)
10 July 1998New secretary appointed (2 pages)
1 July 1998Full accounts made up to 31 December 1997 (11 pages)
1 July 1998Full accounts made up to 31 December 1997 (11 pages)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
17 April 1998Memorandum and Articles of Association (6 pages)
17 April 1998Memorandum and Articles of Association (6 pages)
25 February 1998Director resigned (1 page)
25 February 1998Secretary resigned (1 page)
25 February 1998New secretary appointed (2 pages)
25 February 1998Director resigned (1 page)
25 February 1998New secretary appointed (2 pages)
25 February 1998Secretary resigned (1 page)
11 January 1998New director appointed (2 pages)
11 January 1998New director appointed (2 pages)
22 December 1997Return made up to 29/08/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
22 December 1997Return made up to 29/08/97; full list of members (6 pages)
26 June 1997Registered office changed on 26/06/97 from: harvester house 37 peter street manchester greater manchester M28 1YB (1 page)
26 June 1997New director appointed (2 pages)
26 June 1997Registered office changed on 26/06/97 from: harvester house 37 peter street manchester greater manchester M28 1YB (1 page)
26 June 1997New director appointed (2 pages)
6 March 1997Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
6 March 1997Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
6 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
6 March 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
6 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
6 March 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 February 1997New secretary appointed;new director appointed (2 pages)
18 February 1997New director appointed (2 pages)
18 February 1997New director appointed (2 pages)
18 February 1997New secretary appointed;new director appointed (2 pages)
17 February 1997Director resigned (1 page)
17 February 1997Secretary resigned (1 page)
17 February 1997Director resigned (1 page)
17 February 1997Registered office changed on 17/02/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 February 1997Secretary resigned (1 page)
17 February 1997Registered office changed on 17/02/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
29 August 1996Incorporation (9 pages)