MARTOCK LOGISTICS LTD

7 Limewood Way 7 Limewood Way, Leeds, LS14 1AB, England
StatusDISSOLVED
Company No.08985653
CategoryPrivate Limited Company
Incorporated08 Apr 2014
Age10 years, 1 month, 13 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 7 months, 29 days

SUMMARY

MARTOCK LOGISTICS LTD is an dissolved private limited company with number 08985653. It was incorporated 10 years, 1 month, 13 days ago, on 08 April 2014 and it was dissolved 3 years, 7 months, 29 days ago, on 22 September 2020. The company address is 7 Limewood Way 7 Limewood Way, Leeds, LS14 1AB, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Feb 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 Jan 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2019

Action Date: 27 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-27

Officer name: Mr Terry Dunne

Documents

View document PDF

Notification of a person with significant control

Date: 18 Nov 2019

Action Date: 27 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Terry Dunne

Notification date: 2019-06-27

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2019

Action Date: 27 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-27

Officer name: Christopher Philip Bexley

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Nov 2019

Action Date: 27 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-27

Psc name: Christopher Philip Bexley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2019

Action Date: 18 Nov 2019

Category: Address

Type: AD01

New address: 7 Limewood Way Seacroft Leeds LS14 1AB

Change date: 2019-11-18

Old address: Flat 4 160 Spring Bank Hull HU3 1QW United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2019

Action Date: 08 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2018

Action Date: 31 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-31

New address: Flat 4 160 Spring Bank Hull HU3 1QW

Old address: 10 Rosebourne Close Liverpool L17 7HB England

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2018

Action Date: 19 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-19

Officer name: Gary Royce Robinson

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Oct 2018

Action Date: 19 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-19

Psc name: Gary Royce Robinson

Documents

View document PDF

Notification of a person with significant control

Date: 31 Oct 2018

Action Date: 19 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher Philip Bexley

Notification date: 2018-10-19

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2018

Action Date: 19 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-19

Officer name: Mr Christopher Philip Bexley

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2018

Action Date: 10 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-10

Officer name: Terry Dunne

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jun 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-05

Psc name: Michael Graham Lawrence

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2018

Action Date: 05 Jun 2018

Category: Address

Type: AD01

Old address: 12 Weston Park View Otley LS21 2DU

New address: 10 Rosebourne Close Liverpool L17 7HB

Change date: 2018-06-05

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jun 2018

Action Date: 10 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gary Royce Robinson

Notification date: 2018-05-10

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jun 2018

Action Date: 10 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-10

Psc name: Terry Dunne

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2018

Action Date: 10 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Royce Robinson

Appointment date: 2018-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Graham Lawrence

Termination date: 2018-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terry Dunne

Appointment date: 2018-04-05

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jun 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Terry Dunne

Notification date: 2018-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2018

Action Date: 08 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 08 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2016

Action Date: 08 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2015

Action Date: 08 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-08

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2014

Action Date: 04 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Lawrence

Appointment date: 2014-09-04

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2014

Action Date: 04 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carl Smith

Termination date: 2014-09-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2014

Action Date: 11 Sep 2014

Category: Address

Type: AD01

Old address: 82 Baker Street Wigan WN3 5HQ United Kingdom

New address: 12 Weston Park View Otley LS21 2DU

Change date: 2014-09-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2014

Action Date: 16 Jul 2014

Category: Address

Type: AD01

New address: 82 Baker Street Wigan WN3 5HQ

Change date: 2014-07-16

Old address: 10 Fereday Road Walsall WS9 9JJ United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2014

Action Date: 16 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-16

Officer name: Carl Smith

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2014

Action Date: 16 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-16

Officer name: Graham Blakemore

Documents

View document PDF

Termination director company with name

Date: 10 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Documents

View document PDF

Appoint person director company with name

Date: 10 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Graham Blakemore

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jun 2014

Action Date: 10 Jun 2014

Category: Address

Type: AD01

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom

Change date: 2014-06-10

Documents

View document PDF

Incorporation company

Date: 08 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BADAT LOCUMS LTD

2 KHARTOUM STREET,MANCHESTER,M16 9WE

Number:09409405
Status:ACTIVE
Category:Private Limited Company

CAROLINE NALL CURTAINS LIMITED

2 CHEAPSIDE,DERBY,DE1 1BR

Number:04532910
Status:ACTIVE
Category:Private Limited Company

CLARENDON MORTGAGE BROKERS LIMITED

26 SOUTHAM ROAD,LEAMINGTON SPA,CV31 1TA

Number:06935046
Status:ACTIVE
Category:Private Limited Company

FRAGERS LIMITED

SPRINGWOOD,ARDLEIGH,CO7 7PP

Number:08323739
Status:ACTIVE
Category:Private Limited Company

RAR CONSTRUCTION & BUILDING LTD

160 NORTHFIELD ROAD,HOUNSLOW,TW5 9JG

Number:10507175
Status:ACTIVE
Category:Private Limited Company

ROCKETAIR LTD

C/O FIELDFISHER RIVERBANK HOUSE,LONDON,EC4R 3TT

Number:11896577
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source