Company NameSupport Logistics EU Limited
Company StatusDissolved
Company Number05512515
CategoryPrivate Limited Company
Incorporation Date19 July 2005(18 years, 9 months ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMs Melanie Louise Baxtrem
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Coleton Gardens
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0YA
Secretary NameMr Mark David Dexter
NationalityBritish
StatusClosed
Appointed19 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Coleton Gardens
Ingleby Barwick
Stockton On Tees
TS17 0YA
Director NameParamount Properties(UK) Limited (Corporation)
StatusResigned
Appointed19 July 2005(same day as company formation)
Correspondence Address35 Firs Avenue
London
N11 3NE
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed19 July 2005(same day as company formation)
Correspondence Address35 Firs Avenue
London
N11 3NE

Location

Registered AddressThe Old Offices
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0LA
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
ParishEgglescliffe
WardEaglescliffe
Built Up AreaUrlay Nook
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
4 February 2008Return made up to 19/07/07; full list of members (6 pages)
14 June 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
17 August 2006Return made up to 19/07/06; full list of members (6 pages)
19 September 2005Director resigned (1 page)
19 September 2005Secretary resigned (1 page)
12 August 2005Registered office changed on 12/08/05 from: 35 firs avenue london N11 3NE (1 page)
12 August 2005New secretary appointed (2 pages)
12 August 2005New director appointed (3 pages)
19 July 2005Incorporation (10 pages)