Company NameTomintoul Logistics Limited
Company StatusDissolved
Company Number04299201
CategoryPrivate Limited Company
Incorporation Date4 October 2001(22 years, 6 months ago)
Dissolution Date8 October 2009 (14 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameDenise Chadwick
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2007(5 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 08 October 2009)
RoleCompany Director
Correspondence Address1 Leander Close
Blackley
M9 7EF
Secretary NameGd Directors Nominees Limited (Corporation)
StatusClosed
Appointed09 May 2007(5 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 08 October 2009)
Correspondence Address68 Fountain Street
Manchester
Lancashire
M2 2FB
Director NameAnne McKenzie McClellan
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2001(same day as company formation)
RoleCompany Director
Correspondence AddressBalnabeinn
Mains Of Inverourie, Tomintoul
Ballindalloch
Banffshire
AB37 9HP
Scotland
Secretary NameSeverino Nicholas McClellan
NationalityBritish
StatusResigned
Appointed04 October 2001(same day as company formation)
RoleCompany Director
Correspondence AddressBalnabeinn Mains Of Inverourie
Tomintoul
Ballindalloch
Moray
AB37 9HP
Scotland
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed04 October 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed04 October 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address2 Hardman Street
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

8 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2009Administrator's progress report to 3 July 2009 (15 pages)
8 July 2009Notice of move from Administration to Dissolution (15 pages)
15 May 2009Administrator's progress report to 10 April 2009 (23 pages)
2 May 2009Administrator's progress report to 10 April 2009 (21 pages)
27 March 2009Notice of extension of period of Administration (1 page)
11 November 2008Administrator's progress report to 10 October 2008 (27 pages)
6 June 2008Statement of administrator's proposal (59 pages)
19 May 2008Statement of affairs with form 2.14B (6 pages)
23 April 2008Appointment of an administrator (1 page)
17 April 2008Registered office changed on 17/04/2008 from 69 southampton row london WC1B 4ET (1 page)
15 January 2008New secretary appointed (2 pages)
19 October 2007Return made up to 26/09/07; full list of members (2 pages)
13 June 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
13 June 2007Declaration of assistance for shares acquisition (6 pages)
3 June 2007Declaration of assistance for shares acquisition (5 pages)
31 May 2007Secretary resigned (1 page)
31 May 2007Director resigned (1 page)
31 May 2007New director appointed (2 pages)
22 May 2007Particulars of mortgage/charge (11 pages)
12 May 2007Particulars of mortgage/charge (7 pages)
31 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
1 December 2006Return made up to 26/09/06; full list of members (2 pages)
15 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 October 2005Return made up to 26/09/05; full list of members (6 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (5 pages)
14 October 2004Return made up to 26/09/04; full list of members (6 pages)
7 October 2003Return made up to 26/09/03; full list of members (6 pages)
5 August 2003Accounts for a small company made up to 31 March 2003 (5 pages)
5 June 2003Registered office changed on 05/06/03 from: 84 temple chambers temple avenue london EC4Y ohp (1 page)
26 October 2002Return made up to 04/10/02; full list of members (6 pages)
5 August 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
3 December 2001Secretary resigned (1 page)
3 December 2001New secretary appointed (2 pages)
3 December 2001Director resigned (1 page)
3 December 2001New director appointed (2 pages)
4 October 2001Incorporation (31 pages)