Company Name5I Logistics Limited
DirectorRaymond Scott
Company StatusDissolved
Company Number03121097
CategoryPrivate Limited Company
Incorporation Date2 November 1995(28 years, 6 months ago)
Previous NameCopypine Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameRaymond Scott
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1998(2 years, 6 months after company formation)
Appointment Duration25 years, 11 months
RoleTransport Manager
Correspondence AddressFlat 8c
Claremont Terrace
Newcastle Upon Tyne
NE2 4AE
Secretary NameRaymond Scott
NationalityBritish
StatusCurrent
Appointed10 November 1998(3 years after company formation)
Appointment Duration25 years, 6 months
RoleTransport Manager
Correspondence AddressFlat 8c
Claremont Terrace
Newcastle Upon Tyne
NE2 4AE
Director NameJason Raymond Scott
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1995(2 weeks, 6 days after company formation)
Appointment Duration2 years, 5 months (resigned 18 May 1998)
RoleCivil Servant
Correspondence Address18 Woodcroft Close
The Wyndings Annitsford
Cramlington
Northumberland
NE23 7UF
Director NameRaymond Scott
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1995(2 weeks, 6 days after company formation)
Appointment Duration1 year, 6 months (resigned 09 June 1997)
RoleManaging Director (Proposed)
Correspondence AddressClaremont Terrace
Newcastle Upon Tyne
Ne2
Secretary NameRaymond Scott
NationalityBritish
StatusResigned
Appointed22 November 1995(2 weeks, 6 days after company formation)
Appointment Duration1 year, 6 months (resigned 09 June 1997)
RoleManaging Director (Proposed)
Correspondence AddressClaremont Terrace
Newcastle Upon Tyne
Ne2
Director NameBarry Hankinson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1997(1 year, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 18 May 1998)
RoleConstruction Manager
Correspondence Address17 Runnymede Road
Ponteland
Newcastle Upon Tyne
NE20 9HE
Secretary NameBarry Hankinson
NationalityBritish
StatusResigned
Appointed09 June 1997(1 year, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 18 May 1998)
RoleConstruction Manager
Correspondence Address17 Runnymede Road
Ponteland
Newcastle Upon Tyne
NE20 9HE
Director NamePaul Baxter
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(2 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 10 November 1998)
RoleEstimator
Correspondence Address43 Marlborough Court
Kingston Park
Newcastle Upon Tyne
NE3 2YY
Director NameNeil Hankinson
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(2 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 10 November 1998)
RoleEstimator
Correspondence Address2 Burford Court
Castledene
Newcastle Upon Tyne
NE3 1YU
Secretary NameNeil Hankinson
NationalityBritish
StatusResigned
Appointed18 May 1998(2 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 10 November 1998)
RoleEstimator
Correspondence Address2 Burford Court
Castledene
Newcastle Upon Tyne
NE3 1YU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 November 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 November 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 3 Meadowfield Court
Meadowfield Industrial Estate
Ponteland Newcastle Upon Tyne
Northcumerland
NE20 9SD
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland North
Built Up AreaPonteland

Accounts

Latest Accounts30 November 1997 (26 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

14 August 2001Dissolved (1 page)
14 May 2001Completion of winding up (1 page)
4 May 2000Order of court to wind up (2 pages)
14 July 1999Secretary resigned (1 page)
15 December 1998Director resigned (1 page)
15 December 1998Director resigned (1 page)
15 December 1998New secretary appointed (2 pages)
29 September 1998Full accounts made up to 30 November 1997 (11 pages)
23 June 1998Ad 18/05/98--------- £ si 730@1=730 £ ic 220/950 (2 pages)
23 June 1998Director resigned (1 page)
23 June 1998New director appointed (2 pages)
23 June 1998New director appointed (2 pages)
23 June 1998Secretary resigned;director resigned (1 page)
23 June 1998New secretary appointed;new director appointed (2 pages)
20 March 1998Memorandum and Articles of Association (12 pages)
16 February 1998Company name changed copypine LIMITED\certificate issued on 17/02/98 (2 pages)
18 November 1997Return made up to 02/11/97; full list of members
  • 363(287) ‐ Registered office changed on 18/11/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 October 1997Full accounts made up to 30 November 1996 (10 pages)
25 September 1997Particulars of mortgage/charge (3 pages)
26 June 1997Registered office changed on 26/06/97 from: second floor 58 leazes park road newcastle upon tyne NE1 4PG (1 page)
26 June 1997Secretary resigned;director resigned (1 page)
26 June 1997New secretary appointed;new director appointed (2 pages)
26 June 1997Ad 09/06/97--------- £ si 120@1=120 £ ic 100/220 (2 pages)
26 March 1997Return made up to 02/11/96; full list of members (6 pages)
21 December 1995Director resigned;new director appointed (2 pages)
21 December 1995Registered office changed on 21/12/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
21 December 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
2 November 1995Incorporation (12 pages)