Company NameLogowalk Limited
Company StatusDissolved
Company Number04364727
CategoryPrivate Limited Company
Incorporation Date1 February 2002(22 years, 2 months ago)
Dissolution Date6 January 2015 (9 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Secretary NameIan James Eckersley
NationalityBritish
StatusClosed
Appointed26 October 2007(5 years, 8 months after company formation)
Appointment Duration7 years, 2 months (closed 06 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Hamlet
Lostock
Bolton
Lancashire
BL6 4QT
Director NameMr David Lee Oliver
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2010(8 years, 4 months after company formation)
Appointment Duration4 years, 6 months (closed 06 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address211 Imperial Point
The Lowry
Salford Quays
Manchester
M50 3RA
Director NameLetitia Elizabeth Burke
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address293 Chester Road
Hartford
Northwich
Cheshire
CW8 1QL
Director NameTerence Roderick Burke
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address293 Chester Road
Hartford
Northwich
Cheshire
CW8 1QL
Secretary NameLetitia Elizabeth Burke
NationalityBritish
StatusResigned
Appointed01 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address293 Chester Road
Hartford
Northwich
Cheshire
CW8 1QL
Director NameIan James Eckersley
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(2 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 29 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Hamlet
Lostock
Bolton
Lancashire
BL6 4QT
Director NameMr Duncan Fishwick
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(2 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 29 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYew Tree Farm Cumeragh Lane
Longridge
Preston
Lancashire
PR3 2AL
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed01 February 2002(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed01 February 2002(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Location

Registered AddressC/O Shorrock Trichem
Chanters Industrial Estate
Atherton
Manchester
M46 9SD
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardAtherton
Built Up AreaGreater Manchester

Shareholders

100 at £1David Lee Oliver
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2014First Gazette notice for voluntary strike-off (1 page)
23 September 2014First Gazette notice for voluntary strike-off (1 page)
10 September 2014Application to strike the company off the register (4 pages)
10 September 2014Application to strike the company off the register (4 pages)
1 September 2014Accounts made up to 31 December 2013 (7 pages)
1 September 2014Accounts made up to 31 December 2013 (7 pages)
5 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
5 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
5 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
13 September 2013Accounts made up to 31 December 2012 (7 pages)
13 September 2013Accounts made up to 31 December 2012 (7 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
26 September 2012Accounts made up to 31 December 2011 (2 pages)
26 September 2012Accounts made up to 31 December 2011 (2 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 June 2010Termination of appointment of Duncan Fishwick as a director (1 page)
29 June 2010Appointment of Mr David Lee Oliver as a director (2 pages)
29 June 2010Termination of appointment of Ian Eckersley as a director (1 page)
29 June 2010Termination of appointment of Ian Eckersley as a director (1 page)
29 June 2010Termination of appointment of Duncan Fishwick as a director (1 page)
29 June 2010Appointment of Mr David Lee Oliver as a director (2 pages)
8 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Mr Duncan Fishwick on 1 February 2010 (2 pages)
8 February 2010Director's details changed for Mr Duncan Fishwick on 1 February 2010 (2 pages)
8 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Mr Duncan Fishwick on 1 February 2010 (2 pages)
8 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
2 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 February 2009Return made up to 01/02/09; full list of members (3 pages)
13 February 2009Return made up to 01/02/09; full list of members (3 pages)
4 December 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
4 December 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
19 February 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 February 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 February 2008Return made up to 01/02/08; full list of members (4 pages)
18 February 2008Return made up to 01/02/08; full list of members (4 pages)
2 November 2007Director resigned (1 page)
2 November 2007Secretary resigned;director resigned (1 page)
2 November 2007New secretary appointed (2 pages)
2 November 2007Director resigned (1 page)
2 November 2007Secretary resigned;director resigned (1 page)
2 November 2007New secretary appointed (2 pages)
11 April 2007Return made up to 01/02/07; full list of members
  • 363(287) ‐ Registered office changed on 11/04/07
(9 pages)
11 April 2007Return made up to 01/02/07; full list of members
  • 363(287) ‐ Registered office changed on 11/04/07
(9 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
16 February 2006Return made up to 01/02/06; full list of members (9 pages)
16 February 2006Return made up to 01/02/06; full list of members (9 pages)
6 January 2006Registered office changed on 06/01/06 from: c/o shorrock trichem chanters industrial estate atherton manchester M46 9SD (1 page)
6 January 2006Registered office changed on 06/01/06 from: c/o shorrock trichem chanters industrial estate atherton manchester M46 9SD (1 page)
23 December 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
23 December 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
15 December 2005Registered office changed on 15/12/05 from: darland house 44 winnington hill northwich cheshire CW8 1AU (1 page)
15 December 2005Registered office changed on 15/12/05 from: darland house 44 winnington hill northwich cheshire CW8 1AU (1 page)
22 March 2005Return made up to 01/02/05; full list of members (9 pages)
22 March 2005Return made up to 01/02/05; full list of members (9 pages)
5 October 2004Accounts made up to 31 December 2003 (1 page)
5 October 2004Accounting reference date shortened from 28/02/04 to 31/12/03 (1 page)
5 October 2004Accounts made up to 31 December 2003 (1 page)
5 October 2004Accounting reference date shortened from 28/02/04 to 31/12/03 (1 page)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
15 April 2004Ad 29/03/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 April 2004New director appointed (2 pages)
15 April 2004Ad 29/03/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 February 2004Return made up to 01/02/04; full list of members (7 pages)
26 February 2004Return made up to 01/02/04; full list of members (7 pages)
2 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
2 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
21 February 2003Return made up to 01/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 February 2003Return made up to 01/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 June 2002Registered office changed on 26/06/02 from: darland house winnington hill northwich cheshire CW8 1AN (1 page)
26 June 2002Registered office changed on 26/06/02 from: darland house winnington hill northwich cheshire CW8 1AN (1 page)
12 February 2002Registered office changed on 12/02/02 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page)
12 February 2002Secretary resigned (1 page)
12 February 2002Registered office changed on 12/02/02 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page)
12 February 2002Secretary resigned (1 page)
12 February 2002Director resigned (1 page)
12 February 2002New secretary appointed;new director appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002Director resigned (1 page)
12 February 2002New secretary appointed;new director appointed (2 pages)
1 February 2002Incorporation (16 pages)
1 February 2002Incorporation (16 pages)