BURRIDGE LOGISTICS LTD

Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England
StatusDISSOLVED
Company No.09134028
CategoryPrivate Limited Company
Incorporated16 Jul 2014
Age9 years, 10 months, 17 days
JurisdictionEngland Wales
Dissolution19 Sep 2023
Years8 months, 13 days

SUMMARY

BURRIDGE LOGISTICS LTD is an dissolved private limited company with number 09134028. It was incorporated 9 years, 10 months, 17 days ago, on 16 July 2014 and it was dissolved 8 months, 13 days ago, on 19 September 2023. The company address is Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England.



Company Fillings

Gazette dissolved voluntary

Date: 19 Sep 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2023

Action Date: 21 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-21

Documents

View document PDF

Gazette notice voluntary

Date: 04 Jul 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Jun 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Change to a person with significant control

Date: 09 Dec 2022

Action Date: 16 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mohammed Ayyaz

Change date: 2022-11-16

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2022

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohammed Ayyaz

Change date: 2022-11-16

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2022

Action Date: 08 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-08

Officer name: Mr Mohammed Ayyaz

Documents

View document PDF

Change to a person with significant control

Date: 08 Dec 2022

Action Date: 08 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mohammed Ayyaz

Change date: 2022-12-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2022

Action Date: 08 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-08

New address: Unit 1C, 55 Forest Road Leicester LE5 0BT

Old address: 191 Washington Street Bradford BD8 9QP United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2022

Action Date: 04 Oct 2022

Category: Address

Type: AD01

New address: 191 Washington Street Bradford BD8 9QP

Old address: 12 Countess Way Milton Keynes MK10 7DX England

Change date: 2022-10-04

Documents

View document PDF

Notification of a person with significant control

Date: 04 Oct 2022

Action Date: 26 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mohammed Ayyaz

Notification date: 2022-08-26

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Oct 2022

Action Date: 26 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-08-26

Psc name: Perry Knight

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2022

Action Date: 26 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Ayyaz

Appointment date: 2022-08-26

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2022

Action Date: 26 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Perry Knight

Termination date: 2022-08-26

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2022

Action Date: 21 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Feb 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2021

Action Date: 21 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Mar 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2020

Action Date: 21 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2019

Action Date: 21 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Feb 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-31

Officer name: Mr Perry Knight

Documents

View document PDF

Change to a person with significant control

Date: 15 Aug 2018

Action Date: 31 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-31

Psc name: Mr Perry Knight

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2018

Action Date: 15 Aug 2018

Category: Address

Type: AD01

Old address: 9 Summerlin Drive Woburn Sands Milton Keynes MK17 8GP United Kingdom

New address: 12 Countess Way Milton Keynes MK10 7DX

Change date: 2018-08-15

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2018

Action Date: 09 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 02 Feb 2018

Action Date: 31 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-10-31

Psc name: Perry Knight

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Feb 2018

Action Date: 31 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Shamai Parkinson Jude

Cessation date: 2017-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2018

Action Date: 02 Feb 2018

Category: Address

Type: AD01

New address: 9 Summerlin Drive Woburn Sands Milton Keynes MK17 8GP

Change date: 2018-02-02

Old address: 56 Redlands Road Enfield EN3 5HJ England

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2018

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shamai Parkinson Jude

Termination date: 2017-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2018

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-31

Officer name: Mr Perry Knight

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2017

Action Date: 25 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Termination date: 2017-07-25

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2017

Action Date: 25 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-25

Officer name: Mr Shamai Parkinson Jude

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2017

Action Date: 18 Aug 2017

Category: Address

Type: AD01

New address: 56 Redlands Road Enfield EN3 5HJ

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

Change date: 2017-08-18

Documents

View document PDF

Notification of a person with significant control

Date: 18 Aug 2017

Action Date: 25 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Shamai Parkinson Jude

Notification date: 2017-07-25

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Aug 2017

Action Date: 25 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-25

Psc name: Terence Dunne

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2017

Action Date: 16 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-16

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jul 2017

Action Date: 15 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Terence Dunne

Notification date: 2017-03-15

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jul 2017

Action Date: 31 Aug 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-08-31

Psc name: Jonathan Binks

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Macaulay

Termination date: 2017-03-15

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-15

Officer name: Terence Dunne

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2017

Action Date: 24 Mar 2017

Category: Address

Type: AD01

New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB

Change date: 2017-03-24

Old address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2016

Action Date: 13 Sep 2016

Category: Address

Type: AD01

Old address: 28 Brook Meadows Denby Dale Huddersfield HD8 8GW

Change date: 2016-09-13

New address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stuart Macaulay

Appointment date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-31

Officer name: Jonathan Guy Binks

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2016

Action Date: 16 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Feb 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2015

Action Date: 16 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-16

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2015

Action Date: 05 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-05

Officer name: Ronald Gartshore

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2015

Action Date: 11 May 2015

Category: Address

Type: AD01

New address: 28 Brook Meadows Denby Dale Huddersfield HD8 8GW

Old address: 27 Borrowdale Drive Rochdale OL11 3JZ United Kingdom

Change date: 2015-05-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2015

Action Date: 05 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Binks

Appointment date: 2015-05-05

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2014

Action Date: 18 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-18

Officer name: Thomas Lewis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2014

Action Date: 27 Nov 2014

Category: Address

Type: AD01

Old address: 273 Main Street Thornton Coalville LE67 1AJ United Kingdom

New address: 27 Borrowdale Drive Rochdale OL11 3JZ

Change date: 2014-11-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2014

Action Date: 18 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ronald Gartshore

Appointment date: 2014-11-18

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Lewis

Appointment date: 2014-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Goodwin

Termination date: 2014-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2014

Action Date: 09 Oct 2014

Category: Address

Type: AD01

Old address: 109 Slag Lane Haydock St Helens WA11 0UY United Kingdom

New address: 273 Main Street Thornton Coalville LE67 1AJ

Change date: 2014-10-09

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2014

Action Date: 30 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Goodwin

Appointment date: 2014-07-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2014

Action Date: 07 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-07

New address: 109 Slag Lane Haydock St Helens WA11 0UY

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

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2014

Action Date: 30 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-30

Officer name: Terence Dunne

Documents

View document PDF

Incorporation company

Date: 16 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A1 TRADERS (M/CR) LTD

350 DICKENSON ROAD,MANCHESTER,M13 0NG

Number:09990395
Status:ACTIVE
Category:Private Limited Company

CREATIVE SMARTS LTD

12 KENLEY CLOSE,CARDIFF,CF5 2PA

Number:11201160
Status:ACTIVE
Category:Private Limited Company

H.D LOBB TRADING LIMITED

1 CONDUIT STREET,LONDON,W1S 2XA

Number:09935009
Status:ACTIVE
Category:Private Limited Company

LEAHMN LTD

16 MOOR END ROAD,HALIFAX,HX2 0HF

Number:09657972
Status:ACTIVE
Category:Private Limited Company

M CURTIN MEDICAL LIMITED

ARGENT HOUSE, 5,BEDFORD,MK40 3JY

Number:10504306
Status:ACTIVE
Category:Private Limited Company

MALCOLM PROPERTIES (HOLDINGS) LIMITED

BROOKFIELD HOUSE 2 BURNBRAE DRIVE,PAISLEY,PA3 3BU

Number:SC283167
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