Company NameI D Logistics Limited
Company StatusDissolved
Company Number03168262
CategoryPrivate Limited Company
Incorporation Date6 March 1996(28 years, 1 month ago)
Dissolution Date10 December 2002 (21 years, 4 months ago)
Previous NameEIWN 38 Limited

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.
SIC 6322Other supporting water transport
SIC 52220Service activities incidental to water transportation
SIC 6323Other supporting air transport
SIC 52230Service activities incidental to air transportation
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameLynne Isobel Stothard
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2000(4 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 10 December 2002)
RoleCompany Director
Correspondence Address50 Greenbank
Sunderland
Tyne & Wear
SR4 0JX
Secretary NameKelly Dawn Winter
NationalityBritish
StatusClosed
Appointed23 January 2002(5 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (closed 10 December 2002)
RoleCompany Director
Correspondence Address12 Manor View East
Concord
Washington
Tyne & Wear
NE37 3ET
Director NameMr Richard Martin Vaughan Jones
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1996(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address63 Linden Road
Gosforth
Newcastle Upon Tyne
NE3 4HA
Secretary NameAndrew Hume Robinson
NationalityBritish
StatusResigned
Appointed06 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address25 Ashleigh Grove
West Jesmond
Newcastle Upon Tyne
NE2 3DJ
Director NameMark Alistar Hartley
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(3 weeks, 2 days after company formation)
Appointment Duration4 years, 11 months (resigned 28 February 2001)
RoleCompany Director
Correspondence AddressBridge Cottage
Tang
Harrogate
North Yorkshire
HG3 2JU
Director NameAlan Potter
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(3 weeks, 2 days after company formation)
Appointment Duration4 years, 3 months (resigned 06 July 2000)
RoleCompany Director
Correspondence Address1 Sherwood Close
Murton Village
Newcastle Upon Tyne
NE27 0LS
Secretary NameMargaret Elizabeth Potter
NationalityBritish
StatusResigned
Appointed29 March 1996(3 weeks, 2 days after company formation)
Appointment Duration4 years, 3 months (resigned 06 July 2000)
RoleCompany Director
Correspondence Address1 Sherwood Close
Murton Village
Newcastle Upon Tyne
NE27 0LS
Secretary NameMr Geoffrey Crosby
NationalityBritish
StatusResigned
Appointed06 July 2000(4 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 January 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address13 Finchale Close
Dunston
Gateshead
Tyne & Wear
NE11 9PW

Location

Registered AddressPenshaw Way
Portobello Trading Estate
Birtley
County Durham
DH3 2SA
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

10 December 2002Final Gazette dissolved via compulsory strike-off (1 page)
27 August 2002First Gazette notice for compulsory strike-off (1 page)
31 January 2002New secretary appointed (2 pages)
31 January 2002Secretary resigned (1 page)
16 October 2001Compulsory strike-off action has been discontinued (1 page)
11 October 2001Return made up to 06/03/01; no change of members (4 pages)
18 September 2001First Gazette notice for compulsory strike-off (1 page)
26 March 2001Accounts for a small company made up to 31 March 1999 (6 pages)
27 February 2001Director resigned (1 page)
13 February 2001Strike-off action suspended (1 page)
8 February 2001Return made up to 06/03/00; full list of members (6 pages)
9 January 2001First Gazette notice for compulsory strike-off (1 page)
17 July 2000Secretary resigned (1 page)
17 July 2000New director appointed (2 pages)
17 July 2000New secretary appointed (2 pages)
17 July 2000Director resigned (1 page)
10 July 2000Accounts for a small company made up to 31 March 1997 (7 pages)
10 July 2000Accounts for a small company made up to 31 March 1998 (7 pages)
10 July 2000Return made up to 06/03/99; no change of members (4 pages)
18 April 2000Strike-off action suspended (1 page)
18 April 2000First Gazette notice for compulsory strike-off (1 page)
26 October 1999Compulsory strike-off action has been discontinued (1 page)
20 October 1999Return made up to 31/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
10 August 1999First Gazette notice for compulsory strike-off (1 page)
17 August 1998Return made up to 06/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 March 1998Particulars of mortgage/charge (3 pages)
5 August 1997Ad 29/03/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 August 1997New director appointed (2 pages)
5 August 1997New director appointed (2 pages)
5 August 1997Director resigned (1 page)
5 August 1997New secretary appointed (2 pages)
5 August 1997Secretary resigned (1 page)
5 August 1997Registered office changed on 05/08/97 from: milburn house dean street newcastle upon tyne NE1 1NP (1 page)
12 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
10 April 1996Company name changed eiwn 38 LIMITED\certificate issued on 11/04/96 (3 pages)
3 April 1996£ nc 100/1000 29/03/96 (1 page)
6 March 1996Incorporation (31 pages)