Company NameLogistics Northeast Ltd
Company StatusDissolved
Company Number03319657
CategoryPrivate Limited Company
Incorporation Date17 February 1997(27 years, 2 months ago)
Dissolution Date26 October 2010 (13 years, 6 months ago)
Previous NameA P C North East Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian David Fairgrieve
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2001(4 years, 8 months after company formation)
Appointment Duration8 years, 12 months (closed 26 October 2010)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Haddington Road
Whitley Bay
NE25 9XE
Director NameRachel Mary Fairgrieve
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2008(10 years, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 26 October 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence Address47 Haddington Rd
Whitley Bay
Tyne & Wear
NE25 9XE
Secretary NameRachel Mary Fairgrieve
NationalityBritish
StatusClosed
Appointed02 January 2008(10 years, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 26 October 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence Address47 Haddington Rd
Whitley Bay
Tyne & Wear
NE25 9XE
Director NameMichael Cheel
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1997(same day as company formation)
RoleDepo Manager
Correspondence Address32 Broadway
Sheriff Hill
Gateshead
Tyne & Wear
NE9 5PX
Director NameStanford Russell Cowan
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Lansdowne Terrace
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1HN
Director NameRachel Mary Fairgrieve
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1997(same day as company formation)
RoleCredit Controller
Correspondence Address3 Caseton Close
Red House Farm
Whitley Bay
Tyne & Wear
NE25 9PL
Secretary NameRachel Mary Fairgrieve
NationalityBritish
StatusResigned
Appointed17 February 1997(same day as company formation)
RoleCredit Controller
Correspondence Address3 Caseton Close
Red House Farm
Whitley Bay
Tyne & Wear
NE25 9PL
Secretary NameMrs Donna Louise Wilson
NationalityBritish
StatusResigned
Appointed17 April 1998(1 year, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 02 January 2008)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSutton Lodge
Ovington
Richmond
North Yorkshire
DL11 7DA
Director NameDavid Clements
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2003(6 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 August 2007)
RoleManaging Director
Correspondence Address4 Wellington Avenue
Wellfield
Whitley Bay
Tyne & Wear
NE25 9JG
Secretary NameChancery Business Communications Limited (Corporation)
StatusResigned
Appointed17 February 1997(same day as company formation)
Correspondence Address6 Lansdowne Terrace
Gosforth
Newcastle Upon Tyne
Tyne &Wear
NE3 1HN

Location

Registered AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts29 February 2008 (16 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

26 October 2010Final Gazette dissolved following liquidation (1 page)
26 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
26 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
26 July 2010Liquidators' statement of receipts and payments to 12 July 2010 (5 pages)
26 July 2010Liquidators statement of receipts and payments to 12 July 2010 (5 pages)
13 April 2010Liquidators statement of receipts and payments to 5 April 2010 (5 pages)
13 April 2010Liquidators' statement of receipts and payments to 5 April 2010 (5 pages)
13 April 2010Liquidators statement of receipts and payments to 5 April 2010 (5 pages)
19 August 2009Appointment of a voluntary liquidator (2 pages)
19 August 2009Appointment of a voluntary liquidator (2 pages)
16 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 April 2009Appointment of a voluntary liquidator (2 pages)
16 April 2009Statement of affairs with form 4.19 (6 pages)
16 April 2009Appointment of a voluntary liquidator (2 pages)
16 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-04-06
(1 page)
16 April 2009Statement of affairs with form 4.19 (6 pages)
14 April 2009Registered office changed on 14/04/2009 from logistics house follingby park gateshead tyne & wear NE10 8YG (1 page)
14 April 2009Registered office changed on 14/04/2009 from logistics house follingby park gateshead tyne & wear NE10 8YG (1 page)
18 December 2008Total exemption full accounts made up to 29 February 2008 (8 pages)
18 December 2008Total exemption full accounts made up to 29 February 2008 (8 pages)
15 March 2008Return made up to 17/02/08; full list of members (4 pages)
15 March 2008Return made up to 17/02/08; full list of members (4 pages)
14 March 2008Appointment Terminated Secretary donna wilson (1 page)
14 March 2008Secretary appointed rachel mary fairgrieve (1 page)
14 March 2008Director appointed rachel mary fairgrieve (1 page)
14 March 2008Appointment terminated secretary donna wilson (1 page)
14 March 2008Director appointed rachel mary fairgrieve (1 page)
14 March 2008Appointment terminated director david clements (1 page)
14 March 2008Appointment Terminated Director david clements (1 page)
14 March 2008Secretary appointed rachel mary fairgrieve (1 page)
17 April 2007Total exemption full accounts made up to 28 February 2007 (8 pages)
17 April 2007Total exemption full accounts made up to 28 February 2007 (8 pages)
15 March 2007Return made up to 17/02/07; full list of members (2 pages)
15 March 2007Return made up to 17/02/07; full list of members (2 pages)
15 March 2007Director's particulars changed (1 page)
15 March 2007Director's particulars changed (1 page)
24 November 2006Total exemption full accounts made up to 28 February 2006 (8 pages)
24 November 2006Total exemption full accounts made up to 28 February 2006 (8 pages)
17 July 2006Secretary's particulars changed (1 page)
17 July 2006Secretary's particulars changed (1 page)
23 September 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
23 September 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
4 March 2005Return made up to 17/02/05; full list of members (7 pages)
4 March 2005Full accounts made up to 29 February 2004 (11 pages)
4 March 2005Full accounts made up to 29 February 2004 (11 pages)
4 March 2005Return made up to 17/02/05; full list of members (7 pages)
22 March 2004Return made up to 17/02/04; full list of members (7 pages)
22 March 2004Return made up to 17/02/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
22 March 2004New director appointed (1 page)
22 March 2004New director appointed (1 page)
8 March 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
4 June 2003Accounts for a small company made up to 28 February 2003 (7 pages)
4 June 2003Accounts for a small company made up to 28 February 2003 (7 pages)
24 February 2003Return made up to 17/02/03; full list of members
  • 363(287) ‐ Registered office changed on 24/02/03
(7 pages)
24 February 2003Return made up to 17/02/03; full list of members (7 pages)
31 December 2002Accounts for a small company made up to 28 February 2002 (7 pages)
31 December 2002Accounts for a small company made up to 28 February 2002 (7 pages)
25 February 2002Return made up to 17/02/02; full list of members (6 pages)
25 February 2002Return made up to 17/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 December 2001Accounts for a small company made up to 28 February 2001 (7 pages)
19 December 2001Accounts for a small company made up to 28 February 2001 (7 pages)
13 December 2001New director appointed (2 pages)
13 December 2001New director appointed (2 pages)
13 March 2001Return made up to 17/02/01; full list of members (6 pages)
13 March 2001Return made up to 17/02/01; full list of members (6 pages)
1 March 2001Nc inc already adjusted 12/02/01 (1 page)
1 March 2001Nc inc already adjusted 12/02/01 (1 page)
1 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
1 March 2001Ad 12/02/01--------- £ si 1999@1=1999 £ ic 100/2099 (4 pages)
1 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
1 March 2001Particulars of contract relating to shares (4 pages)
1 March 2001Particulars of contract relating to shares (4 pages)
1 March 2001Ad 12/02/01--------- £ si 1999@1=1999 £ ic 100/2099 (4 pages)
19 December 2000Accounts for a small company made up to 29 February 2000 (7 pages)
19 December 2000Accounts for a small company made up to 29 February 2000 (7 pages)
19 September 2000Particulars of mortgage/charge (4 pages)
19 September 2000Particulars of mortgage/charge (4 pages)
21 March 2000Return made up to 17/02/00; full list of members
  • 363(287) ‐ Registered office changed on 21/03/00
  • 363(288) ‐ Secretary resigned
(7 pages)
21 March 2000Return made up to 17/02/00; full list of members (7 pages)
6 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
6 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
10 November 1999Company name changed a p c north east LTD\certificate issued on 11/11/99 (2 pages)
10 November 1999Company name changed a p c north east LTD\certificate issued on 11/11/99 (2 pages)
30 March 1999Amended accounts made up to 28 February 1998 (4 pages)
30 March 1999Amended accounts made up to 28 February 1998 (4 pages)
3 March 1999Return made up to 17/02/99; full list of members (6 pages)
3 March 1999Return made up to 17/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
16 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
10 May 1998New secretary appointed (2 pages)
10 May 1998New secretary appointed (2 pages)
5 March 1998Return made up to 17/02/98; full list of members (6 pages)
5 March 1998Return made up to 17/02/98; full list of members
  • 363(287) ‐ Registered office changed on 05/03/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 July 1997Director resigned (1 page)
23 July 1997Director resigned (1 page)
25 February 1997Director resigned (1 page)
25 February 1997Secretary resigned (1 page)
25 February 1997Director resigned (1 page)
25 February 1997New secretary appointed;new director appointed (2 pages)
25 February 1997New director appointed (2 pages)
25 February 1997Registered office changed on 25/02/97 from: 6 lansdowne terrace gosforth newcastle upon tyne NE3 1HN (1 page)
25 February 1997New secretary appointed;new director appointed (2 pages)
25 February 1997New director appointed (2 pages)
25 February 1997Registered office changed on 25/02/97 from: 6 lansdowne terrace gosforth newcastle upon tyne NE3 1HN (1 page)
25 February 1997Secretary resigned (1 page)
17 February 1997Incorporation (17 pages)
17 February 1997Incorporation (17 pages)