Company NameLogistics 4 Biz Limited
Company StatusDissolved
Company Number04954233
CategoryPrivate Limited Company
Incorporation Date5 November 2003(20 years, 5 months ago)
Dissolution Date20 November 2007 (16 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9500Private households with employees
SIC 97000Activities of households as employers of domestic personnel

Directors

Director NameMr Eric John Ellerton
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Woodwynd
Leam Lane
Gateshead
Tyne & Wear
NE10 8RR
Secretary NameLinda Ellerton Goldsmith
NationalityBritish
StatusClosed
Appointed05 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address62 Woodwynd
Leam Lane
Gateshead
Tyne & Wear
NE10 8RR
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed05 November 2003(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed05 November 2003(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered AddressCollege Works
Albion Row
Newcastle Upon Tyne
NE6 1PQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardByker
Built Up AreaTyneside

Financials

Year2014
Turnover£47,498
Gross Profit£38,263
Net Worth-£3,146
Cash£258
Current Liabilities£35,013

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

20 November 2007Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2007First Gazette notice for compulsory strike-off (1 page)
23 January 2007First Gazette notice for compulsory strike-off (1 page)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (2 pages)
6 January 2005Director's particulars changed (1 page)
9 December 2004Return made up to 05/11/04; full list of members (6 pages)
14 November 2003New director appointed (3 pages)
14 November 2003New secretary appointed (2 pages)
12 November 2003Secretary resigned (1 page)
12 November 2003Accounting reference date shortened from 30/11/04 to 31/10/04 (1 page)
12 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 November 2003Registered office changed on 12/11/03 from: logistics 4 biz LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
12 November 2003Ad 05/11/03--------- £ si 499@1=499 £ ic 1/500 (2 pages)
12 November 2003Ad 05/11/03--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
12 November 2003Director resigned (1 page)