BURRIDGE LOGISTICS LTD
Status | DISSOLVED |
Company No. | 09134028 |
Category | Private Limited Company |
Incorporated | 16 Jul 2014 |
Age | 9 years, 10 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 19 Sep 2023 |
Years | 8 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
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
Dissolution application strike off company
Date: 26 Jun 2023
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
350 DICKENSON ROAD,MANCHESTER,M13 0NG
Number: | 09990395 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 KENLEY CLOSE,CARDIFF,CF5 2PA
Number: | 11201160 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CONDUIT STREET,LONDON,W1S 2XA
Number: | 09935009 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 MOOR END ROAD,HALIFAX,HX2 0HF
Number: | 09657972 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |