Company NameLogicload Limited
Company StatusDissolved
Company Number03986556
CategoryPrivate Limited Company
Incorporation Date5 May 2000(23 years, 11 months ago)
Dissolution Date7 September 2004 (19 years, 7 months ago)

Business Activity

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

Directors

Director NameDirector (Managing) Anthony Neil Edwards
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2000(1 month, 1 week after company formation)
Appointment Duration4 years, 2 months (closed 07 September 2004)
RoleIndependent TV Director
Country of ResidenceEngland
Correspondence Address63 Vindomora Road
Consett
County Durham
DH8 0PP
Secretary NameLeslie George Simms
NationalityBritish
StatusClosed
Appointed12 June 2000(1 month, 1 week after company formation)
Appointment Duration4 years, 2 months (closed 07 September 2004)
RoleChartered Quantity Surveyor
Correspondence AddressMole Cottage
1 New Ridley
Stocksfield
Northumberland
NE43 7RG
Director NameDavid Stockdale Allen
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2000(2 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (closed 07 September 2004)
RoleArchitect
Correspondence AddressThe White Cottage
Back Hawthorn Road West
Newcastle Upon Tyne
Tyne & Wear
NE3 4DP
Director NamePhilip John Appleby
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2000(2 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (closed 07 September 2004)
RoleBusinessman
Correspondence AddressStephenson's Arms
Wylam
Northumberland
NE41 8ED
Director NameLeslie George Simms
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2000(2 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (closed 07 September 2004)
RoleChartered Quantity Surveyor
Correspondence AddressMole Cottage
1 New Ridley
Stocksfield
Northumberland
NE43 7RG
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed05 May 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed05 May 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressOsborne House 28 Osborne Road
Newcastle Upon Tyne
Tyne & Wear
NE2 2AJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 April 2002 (21 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

25 May 2004First Gazette notice for voluntary strike-off (1 page)
13 April 2004Application for striking-off (1 page)
7 July 2003Return made up to 05/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 March 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
10 June 2002Return made up to 05/05/02; full list of members (9 pages)
19 July 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
17 July 2001Return made up to 05/05/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
1 August 2000Nc inc already adjusted 26/07/00 (1 page)
1 August 2000Ad 26/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 August 2000Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page)
1 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
23 June 2000Registered office changed on 23/06/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
23 June 2000New director appointed (2 pages)
23 June 2000New secretary appointed (2 pages)
23 June 2000Director resigned (1 page)
23 June 2000Director resigned (1 page)