Company NameM.W.M. Logistics Limited
Company StatusDissolved
Company Number04024367
CategoryPrivate Limited Company
Incorporation Date30 June 2000(23 years, 9 months ago)
Dissolution Date25 March 2003 (21 years, 1 month ago)

Business Activity

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

Directors

Secretary NameMalcolm Brown
NationalityBritish
StatusClosed
Appointed16 August 2001(1 year, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 25 March 2003)
RoleCompany Director
Correspondence Address83 Aldenham Road
Kemplah Park
Guisborough
Cleveland
TS14 8LA
Director NameWilliam Merryweather
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address17 Warbler Close
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0TQ
Secretary NameBarbara Brown
NationalityBritish
StatusResigned
Appointed30 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address83 Aldenham Road
Guisborough
Cleveland
TS14 8LA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 June 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1a Chaloner Street
Guisborough
Cleveland
TS14 6QD
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishGuisborough
WardGuisborough
Built Up AreaGuisborough
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

25 March 2003Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2002First Gazette notice for compulsory strike-off (1 page)
23 August 2001Secretary resigned (1 page)
23 August 2001New secretary appointed (2 pages)
10 August 2001Return made up to 30/06/01; full list of members (6 pages)
26 July 2001Director resigned (1 page)
3 July 2001Particulars of mortgage/charge (3 pages)
3 August 2000Secretary resigned (1 page)
3 August 2000New secretary appointed (2 pages)
3 August 2000New director appointed (2 pages)
3 August 2000Director resigned (1 page)
30 June 2000Incorporation (18 pages)