Company NameCommodity Logistics Limited
Company StatusDissolved
Company Number06088870
CategoryPrivate Limited Company
Incorporation Date7 February 2007(17 years, 2 months ago)
Dissolution Date13 July 2018 (5 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMr Sajid Ali
Date of BirthApril 1977 (Born 47 years ago)
NationalityPakistani
StatusClosed
Appointed12 July 2010(3 years, 5 months after company formation)
Appointment Duration8 years (closed 13 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Halliwell Road
Bolton
BL1 3PF
Director NameNighet Haroon
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2007(same day as company formation)
RoleSales Director
Correspondence Address37 Ventnor Road
Heaton Moor
Manchester
SK4 4EL
Secretary NameAbdul Rahim
NationalityBritish
StatusResigned
Appointed07 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address20 Winsford Road
Fallow Field
Manchester
Lancashire
M14 7HA
Director NameMr John England
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(2 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 July 2010)
RoleCo Director
Country of ResidenceEngland
Correspondence Address185 Warren Drive
Thornton-Cleveleys
Lancashire
FY5 3TQ
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed07 February 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address331 Halliwell Road
Bolton
BL1 3PF
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester

Financials

Year2008
Net Worth£6,893
Cash£7,350
Current Liabilities£72,721

Accounts

Latest Accounts30 November 2008 (15 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

7 September 2012Dissolution deferment (1 page)
5 September 2012Completion of winding up (1 page)
4 April 2011Order of court to wind up (2 pages)
18 March 2011Order of court to wind up (2 pages)
6 October 2010Registered office address changed from 33 Halliwell Road Bolton BL1 3PF on 6 October 2010 (2 pages)
6 October 2010Registered office address changed from 33 Halliwell Road Bolton BL1 3PF on 6 October 2010 (2 pages)
27 September 2010Registered office address changed from Unit 12 Astra Business Park Guinness Road Trafford Park Manchester M17 1SU on 27 September 2010 (2 pages)
27 September 2010Appointment of Sajid Ali as a director (3 pages)
31 July 2010Compulsory strike-off action has been suspended (1 page)
26 July 2010Termination of appointment of John England as a director (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
14 January 2010Termination of appointment of Abdul Rahim as a secretary (1 page)
14 January 2010Appointment of John England as a director (2 pages)
14 January 2010Termination of appointment of Nighet Haroon as a director (1 page)
9 June 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
4 June 2009Registered office changed on 04/06/2009 from unit 12 astra business park guinness road trafford park manchester lancs M17 1SU (1 page)
18 February 2009Return made up to 07/02/09; full list of members (8 pages)
28 July 2008Return made up to 07/02/08; full list of members (6 pages)
7 May 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
28 April 2008Registered office changed on 28/04/2008 from 40 higher ardwick ardwick green manchester manchester M12 6DA (1 page)
14 March 2008Prev sho from 29/02/2008 to 30/11/2007 (1 page)
24 September 2007Secretary's particulars changed (1 page)
7 February 2007Incorporation (16 pages)
7 February 2007Secretary resigned (1 page)