Company NameWorld Net Logistics Limited
DirectorsMark Bernard Cotterill and Martin Kenyon
Company StatusDissolved
Company Number05026326
CategoryPrivate Limited Company
Incorporation Date26 January 2004(20 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Mark Bernard Cotterill
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2004(1 day after company formation)
Appointment Duration20 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Buxton Old Road
Macclesfield
Cheshire
SK11 7EL
Secretary NameLynda Irene Cotterill
NationalityBritish
StatusCurrent
Appointed27 January 2004(1 day after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Correspondence Address20 Buxton Old Road
Macclesfield
Cheshire
SK11 7EL
Director NameMr Martin Kenyon
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2005(11 months, 2 weeks after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Townscliffe Lane
Marple Bridge
Stockport
Cheshire
SK6 5AP
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed26 January 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed26 January 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressElliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

27 January 2007Dissolved (1 page)
27 November 2006Registered office changed on 27/11/06 from: 20 buxton old road macclesfield cheshire SK11 7EL (1 page)
27 October 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
4 November 2005Statement of affairs (5 pages)
4 November 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 November 2005Appointment of a voluntary liquidator (1 page)
15 February 2005Return made up to 26/01/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 2005Ad 06/01/05--------- £ si 104999@1=104999 £ ic 1/105000 (2 pages)
18 January 2005Particulars of mortgage/charge (3 pages)
13 January 2005Nc inc already adjusted 06/01/05 (1 page)
13 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
13 January 2005New director appointed (2 pages)
30 December 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
14 April 2004Registered office changed on 14/04/04 from: national westminster house 21-23 stamford new road altringham cheshire WA14 1BN (1 page)
17 February 2004Registered office changed on 17/02/04 from: 20 buxton old road macclesfield cheshire SK11 7EL (1 page)
17 February 2004New director appointed (2 pages)
17 February 2004New secretary appointed (2 pages)
28 January 2004Secretary resigned (1 page)
28 January 2004Director resigned (1 page)
26 January 2004Incorporation (9 pages)