Company NameFulfilment Logistics Limited
Company StatusDissolved
Company Number04077437
CategoryPrivate Limited Company
Incorporation Date20 September 2000(23 years, 6 months ago)
Dissolution Date23 February 2016 (8 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameIan Carr
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2011(11 years after company formation)
Appointment Duration4 years, 5 months (closed 23 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 40 Lever Street
Manchester
M60 6ES
Director NameMr Craig Barry Lovelace
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2015(14 years, 9 months after company formation)
Appointment Duration8 months (closed 23 February 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGriffin House 40 Lever Street
Manchester
M60 6ES
Secretary NameMr Daniel Michael Cropper
StatusClosed
Appointed30 October 2015(15 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (closed 23 February 2016)
RoleCompany Director
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Director NameTimothy John Kowalski
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherry Trees
Chelford Road
Alderley Edge
Cheshire
SK9 7TL
Director NameAndrew Stephen Lee
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address39 Broadway
Cheadle
Cheshire
SK8 1LB
Secretary NamePeter John Tynan
NationalityBritish
StatusResigned
Appointed20 September 2000(same day as company formation)
RoleCompany Director
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Director NameMr Dean Roderick Moore
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2003(3 years, 2 months after company formation)
Appointment Duration11 years, 5 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Director NameMr Graham Green
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2004(3 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Sandringham Road
Southport
Merseyside
PR8 2JZ
Director NameMr Keith James Risk
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(5 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Lyndale Park
Orton Wistow
Peterborough
Cambridgeshire
PE2 6FE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed20 September 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed20 September 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressGriffin House
40 Lever Street
Manchester
M60 6ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1J.d. Williams & Company LTD
100.00%
Ordinary

Accounts

Latest Accounts1 March 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
30 November 2015Application to strike the company off the register (3 pages)
30 November 2015Application to strike the company off the register (3 pages)
10 November 2015Termination of appointment of Peter John Tynan as a secretary on 30 October 2015 (1 page)
10 November 2015Termination of appointment of Peter John Tynan as a secretary on 30 October 2015 (1 page)
9 November 2015Appointment of Mr Daniel Michael Cropper as a secretary on 30 October 2015 (2 pages)
9 November 2015Appointment of Mr Daniel Michael Cropper as a secretary on 30 October 2015 (2 pages)
27 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(4 pages)
27 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(4 pages)
8 July 2015Termination of appointment of Dean Moore as a director on 30 April 2015 (1 page)
8 July 2015Termination of appointment of Dean Moore as a director on 30 April 2015 (1 page)
25 June 2015Appointment of Mr Craig Barry Lovelace as a director on 25 June 2015 (2 pages)
25 June 2015Appointment of Mr Craig Barry Lovelace as a director on 25 June 2015 (2 pages)
13 November 2014Accounts for a dormant company made up to 1 March 2014 (4 pages)
13 November 2014Accounts for a dormant company made up to 1 March 2014 (4 pages)
13 November 2014Accounts for a dormant company made up to 1 March 2014 (4 pages)
28 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
28 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
1 November 2013Accounts for a dormant company made up to 2 March 2013 (4 pages)
1 November 2013Accounts for a dormant company made up to 2 March 2013 (4 pages)
1 November 2013Accounts for a dormant company made up to 2 March 2013 (4 pages)
27 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(4 pages)
27 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(4 pages)
26 November 2012Accounts for a dormant company made up to 3 March 2012 (4 pages)
26 November 2012Accounts for a dormant company made up to 3 March 2012 (4 pages)
26 November 2012Accounts for a dormant company made up to 3 March 2012 (4 pages)
3 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
16 January 2012Termination of appointment of Keith Risk as a director (1 page)
16 January 2012Termination of appointment of Keith Risk as a director (1 page)
21 November 2011Accounts for a dormant company made up to 26 February 2011 (4 pages)
21 November 2011Accounts for a dormant company made up to 26 February 2011 (4 pages)
9 November 2011Appointment of Ian Carr as a director
  • ANNOTATION The incorrect appointment date was removed from this AP01 on 27/09/2012 as it is factually inaccurate.
(3 pages)
9 November 2011Appointment of Ian Carr as a director
  • ANNOTATION The incorrect appointment date was removed from this AP01 on 27/09/2012 as it is factually inaccurate.
(3 pages)
20 September 2011Appointment of Ian Carr as a director (2 pages)
20 September 2011Appointment of Ian Carr as a director (2 pages)
26 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
26 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
24 August 2011Secretary's details changed for Peter John Tynan on 23 August 2011 (1 page)
24 August 2011Secretary's details changed for Peter John Tynan on 23 August 2011 (1 page)
24 August 2011Director's details changed for Dean Moore on 23 August 2011 (2 pages)
24 August 2011Director's details changed for Dean Moore on 23 August 2011 (2 pages)
22 November 2010Accounts for a dormant company made up to 27 February 2010 (4 pages)
22 November 2010Accounts for a dormant company made up to 27 February 2010 (4 pages)
3 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
3 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
5 November 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
5 November 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
26 August 2009Return made up to 24/08/09; full list of members (3 pages)
26 August 2009Return made up to 24/08/09; full list of members (3 pages)
24 July 2009Director's change of particulars / dean moore / 16/02/2009 (1 page)
24 July 2009Director's change of particulars / dean moore / 16/02/2009 (1 page)
7 May 2009Director's change of particulars / dean moore / 16/02/2009 (2 pages)
7 May 2009Director's change of particulars / dean moore / 16/02/2009 (2 pages)
10 December 2008Accounts for a dormant company made up to 1 March 2008 (4 pages)
10 December 2008Accounts for a dormant company made up to 1 March 2008 (4 pages)
10 December 2008Accounts for a dormant company made up to 1 March 2008 (4 pages)
24 September 2008Return made up to 24/08/08; no change of members (7 pages)
24 September 2008Return made up to 24/08/08; no change of members (7 pages)
20 December 2007Accounts for a dormant company made up to 24 February 2007 (4 pages)
20 December 2007Accounts for a dormant company made up to 24 February 2007 (4 pages)
18 September 2007Return made up to 24/08/07; no change of members (7 pages)
18 September 2007Return made up to 24/08/07; no change of members (7 pages)
29 December 2006Accounts for a dormant company made up to 25 February 2006 (4 pages)
29 December 2006Accounts for a dormant company made up to 25 February 2006 (4 pages)
28 September 2006New director appointed (1 page)
28 September 2006New director appointed (1 page)
21 September 2006Return made up to 24/08/06; full list of members (7 pages)
21 September 2006Return made up to 24/08/06; full list of members (7 pages)
7 September 2006Director resigned (1 page)
7 September 2006Director resigned (1 page)
4 January 2006Accounts for a dormant company made up to 26 February 2005 (4 pages)
4 January 2006Accounts for a dormant company made up to 26 February 2005 (4 pages)
22 September 2005Return made up to 24/08/05; full list of members (7 pages)
22 September 2005Return made up to 24/08/05; full list of members (7 pages)
22 December 2004Accounts for a dormant company made up to 28 February 2004 (4 pages)
22 December 2004Accounts for a dormant company made up to 28 February 2004 (4 pages)
20 September 2004Return made up to 07/09/04; full list of members (7 pages)
20 September 2004Return made up to 07/09/04; full list of members (7 pages)
20 April 2004New director appointed (1 page)
20 April 2004New director appointed (1 page)
21 January 2004Director resigned (1 page)
21 January 2004New director appointed (4 pages)
21 January 2004New director appointed (4 pages)
21 January 2004Director resigned (1 page)
9 January 2004Registered office changed on 09/01/04 from: 53 dale street manchester M60 6ES (1 page)
9 January 2004Registered office changed on 09/01/04 from: 53 dale street manchester M60 6ES (1 page)
9 January 2004New director appointed (2 pages)
9 January 2004New director appointed (2 pages)
18 December 2003Accounts for a dormant company made up to 1 March 2003 (4 pages)
18 December 2003Accounts for a dormant company made up to 1 March 2003 (4 pages)
18 December 2003Accounts for a dormant company made up to 1 March 2003 (4 pages)
10 November 2003Director resigned (1 page)
10 November 2003Director resigned (1 page)
22 October 2003Return made up to 20/09/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 October 2003Return made up to 20/09/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 October 2002Return made up to 20/09/02; full list of members (7 pages)
14 October 2002Return made up to 20/09/02; full list of members (7 pages)
27 September 2002Accounts for a dormant company made up to 2 March 2002 (4 pages)
27 September 2002Accounts for a dormant company made up to 2 March 2002 (4 pages)
27 September 2002Accounts for a dormant company made up to 2 March 2002 (4 pages)
17 September 2001Return made up to 20/09/01; full list of members (6 pages)
17 September 2001Return made up to 20/09/01; full list of members (6 pages)
17 August 2001Accounting reference date extended from 30/09/01 to 28/02/02 (1 page)
17 August 2001Accounting reference date extended from 30/09/01 to 28/02/02 (1 page)
25 October 2000New director appointed (3 pages)
25 October 2000Secretary resigned (1 page)
25 October 2000Secretary resigned (1 page)
25 October 2000New director appointed (2 pages)
25 October 2000Registered office changed on 25/10/00 from: 79 oxford street manchester lancashire M1 6FR (1 page)
25 October 2000New director appointed (3 pages)
25 October 2000New secretary appointed (2 pages)
25 October 2000Director resigned (2 pages)
25 October 2000Director resigned (2 pages)
25 October 2000New secretary appointed (2 pages)
25 October 2000Registered office changed on 25/10/00 from: 79 oxford street manchester lancashire M1 6FR (1 page)
25 October 2000New director appointed (2 pages)
20 September 2000Incorporation (11 pages)
20 September 2000Incorporation (11 pages)