Company NameLogstyle Limited
Company StatusDissolved
Company Number05426896
CategoryPrivate Limited Company
Incorporation Date18 April 2005(19 years ago)
Dissolution Date22 September 2009 (14 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Peter Horne
Date of BirthOctober 1957 (Born 66 years ago)
NationalityEnglish
StatusClosed
Appointed18 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Edge Hill, Ponteland
Newcastle Upon Tyne
NE20 9RW
Director NameMr John Carden
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2005(6 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (closed 22 September 2009)
RoleMechanical Eng
Correspondence AddressIngoe Mill
Matfen
Northumberland
NE20 0SE
Secretary NameMr John Carden
NationalityBritish
StatusClosed
Appointed16 May 2006(1 year after company formation)
Appointment Duration3 years, 4 months (closed 22 September 2009)
RoleEngineer
Correspondence AddressIngoe Mill
Matfen
Northumberland
NE20 0SE
Director NameAngus Christopher Utting
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address17 Birney Edge, Ponteland
Newcastle Upon Tyne
NE20 9JJ
Secretary NameAngus Christopher Utting
NationalityBritish
StatusResigned
Appointed18 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address17 Birney Edge, Ponteland
Newcastle Upon Tyne
NE20 9JJ

Location

Registered Address158 Heaton Park Road
Heaton
Newcastle Upon Tyne
Tyne And Wear
NE6 5NR
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth-£443
Cash£4
Current Liabilities£447

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2009First Gazette notice for voluntary strike-off (1 page)
20 March 2009Voluntary strike-off action has been suspended (1 page)
23 September 2008First Gazette notice for voluntary strike-off (1 page)
8 August 2008Application for striking-off (1 page)
17 July 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 June 2008Return made up to 18/04/08; full list of members (4 pages)
21 May 2007Return made up to 18/04/07; full list of members (2 pages)
20 March 2007Registered office changed on 20/03/07 from: 50A briar edge forest hall newcastle upon tyne tyne and wear NE12 7JN (1 page)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
11 October 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
19 June 2006New secretary appointed (2 pages)
19 June 2006Registered office changed on 19/06/06 from: 19 edge hill, ponteland newcastle upon tyne NE20 9RW (1 page)
19 June 2006Return made up to 18/04/06; full list of members (7 pages)
27 March 2006Secretary resigned;director resigned (2 pages)
20 March 2006New director appointed (1 page)