Company NameLogitrans Limited
Company StatusDissolved
Company Number05614077
CategoryPrivate Limited Company
Incorporation Date7 November 2005(18 years, 4 months ago)
Dissolution Date7 January 2014 (10 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameSheena McLay McLachlan
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Druids Close
Egerton
Bolton
Lancashire
BL7 9RF
Director NameThomas Charles McLachlan
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Druids Close
Egerton
Bolton
Lancashire
BL7 9RF
Secretary NameSheena McLay McLachlan
NationalityBritish
StatusClosed
Appointed07 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Druids Close
Egerton
Bolton
Lancashire
BL7 9RF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 November 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 November 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address15 Druids Close
Egerton
Bolton
BL7 9RF
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardBromley Cross
Built Up AreaGreater Manchester

Shareholders

75 at £1Thomas Charles Mclachlin
75.00%
Ordinary
25 at £1Sheena Mclay Mclachlin
25.00%
Ordinary

Financials

Year2014
Net Worth-£19,614
Cash£76
Current Liabilities£19,941

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

7 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
9 September 2013Application to strike the company off the register (3 pages)
9 September 2013Application to strike the company off the register (3 pages)
18 February 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
18 February 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
7 November 2012Annual return made up to 7 November 2012 with a full list of shareholders
Statement of capital on 2012-11-07
  • GBP 100
(5 pages)
7 November 2012Annual return made up to 7 November 2012 with a full list of shareholders
Statement of capital on 2012-11-07
  • GBP 100
(5 pages)
7 November 2012Annual return made up to 7 November 2012 with a full list of shareholders
Statement of capital on 2012-11-07
  • GBP 100
(5 pages)
12 January 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
12 January 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
7 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
7 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
7 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
8 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
15 December 2009Total exemption small company accounts made up to 31 October 2009 (7 pages)
15 December 2009Total exemption small company accounts made up to 31 October 2009 (7 pages)
9 November 2009Director's details changed for Sheena Mclay Mclachlan on 15 October 2009 (2 pages)
9 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (6 pages)
9 November 2009Director's details changed for Thomas Charles Mclachlan on 15 October 2009 (2 pages)
9 November 2009Director's details changed for Thomas Charles Mclachlan on 15 October 2009 (2 pages)
9 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (6 pages)
9 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (6 pages)
9 November 2009Director's details changed for Sheena Mclay Mclachlan on 15 October 2009 (2 pages)
19 January 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
19 January 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
7 November 2008Return made up to 07/11/08; full list of members (4 pages)
7 November 2008Return made up to 07/11/08; full list of members (4 pages)
14 January 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
14 January 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
9 November 2007Return made up to 07/11/07; full list of members (2 pages)
9 November 2007Return made up to 07/11/07; full list of members (2 pages)
13 February 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
13 February 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
24 November 2006Return made up to 07/11/06; full list of members (2 pages)
24 November 2006Return made up to 07/11/06; full list of members (2 pages)
13 January 2006Accounting reference date shortened from 30/11/06 to 31/10/06 (1 page)
13 January 2006Accounting reference date shortened from 30/11/06 to 31/10/06 (1 page)
8 December 2005Ad 07/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 December 2005Ad 07/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 November 2005New secretary appointed;new director appointed (3 pages)
21 November 2005New director appointed (3 pages)
21 November 2005New secretary appointed;new director appointed (3 pages)
21 November 2005New director appointed (3 pages)
10 November 2005Secretary resigned (1 page)
10 November 2005Director resigned (1 page)
10 November 2005Secretary resigned (1 page)
10 November 2005Director resigned (1 page)
7 November 2005Incorporation (17 pages)
7 November 2005Incorporation (17 pages)