Company NameA R Logistics Limited
Company StatusDissolved
Company Number05776711
CategoryPrivate Limited Company
Incorporation Date11 April 2006(18 years ago)
Dissolution Date25 July 2017 (6 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Michael James Robert Freeman
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2014(8 years after company formation)
Appointment Duration3 years, 2 months (closed 25 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDbh Tees Valley Belasis Business Center
Belasis Hall Technology Park Coxwold Way
Billingham
Cleveland
TS23 4EA
Director NameMr Peter Baldacchino
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Huntercombe Lane North
Burnham
SL1 6DT
Director NameMr Austin Baldacchino
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Huntercombe Lane North
Burnham
SL1 6DT
Director NameMrs Ritva Maria Baldacchino
Date of BirthJune 1950 (Born 73 years ago)
NationalityFinnish
StatusResigned
Appointed11 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Huntercombe Lane North
Burnham
Slough
Bucks
SA1 6DT
Wales
Secretary NameMrs Ritva Maria Baldacchino
NationalityFinnish
StatusResigned
Appointed11 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Huntercombe Lane North
Burnham
Slough
Bucks
SA1 6DT
Wales

Contact

Websitewww.affordable-freight.com

Location

Registered AddressDbh Tees Valley Belasis Business Center
Belasis Hall Technology Park Coxwold Way
Billingham
Cleveland
TS23 4EA
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham East

Shareholders

2 at £1Michael Freeman
100.00%
Ordinary

Financials

Year2014
Net Worth£2,006
Cash£197
Current Liabilities£295

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
30 April 2017Application to strike the company off the register (3 pages)
3 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
18 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(3 pages)
10 June 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
19 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(3 pages)
6 May 2015Registered office address changed from 85 Huntercombe Lane North Burnham SL1 6DT to Dbh Tees Valley Belasis Business Center Belasis Hall Technology Park Coxwold Way Billingham Cleveland TS23 4EA on 6 May 2015 (1 page)
6 May 2015Registered office address changed from 85 Huntercombe Lane North Burnham SL1 6DT to Dbh Tees Valley Belasis Business Center Belasis Hall Technology Park Coxwold Way Billingham Cleveland TS23 4EA on 6 May 2015 (1 page)
18 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(3 pages)
12 March 2015Termination of appointment of Austin Baldacchino as a director on 30 April 2014 (1 page)
12 March 2015Termination of appointment of Ritva Maria Baldacchino as a director on 30 April 2014 (1 page)
12 March 2015Appointment of Mr Michael James Robert Freeman as a director on 30 April 2014 (2 pages)
12 March 2015Termination of appointment of Ritva Maria Baldacchino as a secretary on 30 April 2014 (1 page)
1 September 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
14 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(5 pages)
20 August 2013Termination of appointment of Peter Baldacchino as a director (1 page)
7 June 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
11 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (6 pages)
17 July 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
14 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (6 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
17 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (6 pages)
10 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
13 April 2010Director's details changed for Austin Baldacchino on 1 January 2010 (2 pages)
13 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for Peter Baldacchino on 1 January 2010 (2 pages)
13 April 2010Director's details changed for Peter Baldacchino on 1 January 2010 (2 pages)
13 April 2010Director's details changed for Austin Baldacchino on 1 January 2010 (2 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
13 April 2009Return made up to 11/04/09; full list of members (4 pages)
19 March 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
12 June 2008Return made up to 11/04/08; full list of members (4 pages)
14 June 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
27 April 2007Return made up to 11/04/07; full list of members (3 pages)
11 April 2006Incorporation (12 pages)