Company NameLogistitech Limited
Company StatusDissolved
Company Number03487561
CategoryPrivate Limited Company
Incorporation Date31 December 1997(26 years, 4 months ago)
Dissolution Date11 May 2004 (19 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Raymond Michael Cork
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1998(2 weeks, 2 days after company formation)
Appointment Duration6 years, 3 months (closed 11 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKniveton Wood Farm Kniveton
Ashbourne
DE6 1JG
Secretary NameMrs Carolyn Ellen Cork
NationalityBritish
StatusClosed
Appointed16 January 1998(2 weeks, 2 days after company formation)
Appointment Duration6 years, 3 months (closed 11 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKniverton Wood Farm
Kniverton
Ashbourne
DE6 1JG
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed31 December 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed31 December 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressC/O Horwath Clark Whitehill
6th Floor Arkwright Hosue
Parsonage Gardens
Manchester
M3 2HP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

11 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2004First Gazette notice for voluntary strike-off (1 page)
15 December 2003Application for striking-off (1 page)
19 February 2003Return made up to 15/12/02; full list of members
  • 363(287) ‐ Registered office changed on 19/02/03
(6 pages)
22 January 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
15 January 2002Return made up to 15/12/01; full list of members
  • 363(287) ‐ Registered office changed on 15/01/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 January 2001Return made up to 15/12/00; full list of members (6 pages)
11 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
10 January 2000Return made up to 15/12/99; full list of members (6 pages)
17 November 1999Full accounts made up to 30 April 1999 (9 pages)
10 March 1999Return made up to 31/12/98; full list of members (6 pages)
10 March 1999Ad 16/01/98-31/12/98 £ si 99@1=99 £ ic 1/100 (2 pages)
30 November 1998Accounting reference date extended from 31/12/98 to 30/04/99 (1 page)
26 January 1998Registered office changed on 26/01/98 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page)
26 January 1998New secretary appointed (1 page)
26 January 1998New director appointed (3 pages)
31 December 1997Incorporation (9 pages)