Company NameSi Logistics Limited
Company StatusDissolved
Company Number05972647
CategoryPrivate Limited Company
Incorporation Date20 October 2006(17 years, 6 months ago)
Dissolution Date9 July 2013 (10 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameSimon Russell Hall Lomax
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2006(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address26 St Cuthberts Road
Gateshead
Tyne And Wear
AB15 7RE
Scotland
Secretary NameSheila Lomax
NationalityBritish
StatusClosed
Appointed01 January 2008(1 year, 2 months after company formation)
Appointment Duration5 years, 6 months (closed 09 July 2013)
RoleCompany Director
Correspondence Address4 Greenburg Place
Earsdon View
Newcastle Upon Tyne
Tyneside
NE27 0GA
Secretary NameSarah Louise Symons
NationalityBritish
StatusResigned
Appointed08 October 2007(11 months, 3 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 January 2008)
RoleCompany Director
Correspondence Address26 Saint Cuthberts Road
Gateshead
Tyne & Wear
NE8 2LX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 October 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 October 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameNewkite Limited (Corporation)
StatusResigned
Appointed20 October 2006(same day as company formation)
Correspondence AddressDerwentside Business Centre
Consett
Co Durham
DH8 6BP

Location

Registered Address26 St Cuthberts Road
Gateshead
Tyne & Wear
NE8 2LX
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Shareholders

1 at £1Simon Russell Hall Lomax
100.00%
Ordinary

Financials

Year2014
Turnover£73,975
Net Worth-£4,404
Current Liabilities£1,927

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

9 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2013First Gazette notice for voluntary strike-off (1 page)
26 March 2013First Gazette notice for voluntary strike-off (1 page)
15 March 2013Application to strike the company off the register (3 pages)
15 March 2013Application to strike the company off the register (3 pages)
8 February 2013Total exemption full accounts made up to 31 August 2012 (10 pages)
8 February 2013Total exemption full accounts made up to 31 August 2012 (10 pages)
29 January 2013Previous accounting period shortened from 31 October 2012 to 31 August 2012 (3 pages)
29 January 2013Previous accounting period shortened from 31 October 2012 to 31 August 2012 (3 pages)
31 July 2012Total exemption full accounts made up to 31 October 2011 (10 pages)
31 July 2012Total exemption full accounts made up to 31 October 2011 (10 pages)
24 November 2011Annual return made up to 20 October 2011 with a full list of shareholders
Statement of capital on 2011-11-24
  • GBP 1
(4 pages)
24 November 2011Annual return made up to 20 October 2011 with a full list of shareholders
Statement of capital on 2011-11-24
  • GBP 1
(4 pages)
24 November 2011Director's details changed for Simon Russell Hall Lomax on 24 November 2011 (2 pages)
24 November 2011Director's details changed for Simon Russell Hall Lomax on 24 November 2011 (2 pages)
18 April 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
18 April 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
12 January 2011Annual return made up to 20 October 2010 with a full list of shareholders (14 pages)
12 January 2011Annual return made up to 20 October 2010 with a full list of shareholders (14 pages)
20 July 2010Annual return made up to 20 October 2009 (14 pages)
20 July 2010Annual return made up to 20 October 2009 (14 pages)
12 March 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
12 March 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
2 August 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
2 August 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
4 July 2009Compulsory strike-off action has been discontinued (1 page)
4 July 2009Compulsory strike-off action has been discontinued (1 page)
3 July 2009Return made up to 20/10/08; no change of members (9 pages)
3 July 2009Return made up to 20/10/08; no change of members (9 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
14 March 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
14 March 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
14 February 2008Return made up to 20/10/07; full list of members (6 pages)
14 February 2008Return made up to 20/10/07; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
7 February 2008New secretary appointed (2 pages)
7 February 2008New secretary appointed (2 pages)
6 November 2007Director's particulars changed (1 page)
6 November 2007Registered office changed on 06/11/07 from: 26 saint cuthberts road gateshead tyne & wear NE8 2LX (1 page)
6 November 2007New secretary appointed (2 pages)
6 November 2007New secretary appointed (2 pages)
6 November 2007Director's particulars changed (1 page)
6 November 2007Registered office changed on 06/11/07 from: 26 saint cuthberts road gateshead tyne & wear NE8 2LX (1 page)
30 August 2007Secretary resigned (1 page)
30 August 2007Registered office changed on 30/08/07 from: new kite derwentside business centre consett business park, consett ct. Durham DH8 6BP (1 page)
30 August 2007Registered office changed on 30/08/07 from: new kite derwentside business centre consett business park, consett ct. Durham DH8 6BP (1 page)
30 August 2007Secretary resigned (1 page)
9 December 2006New secretary appointed (2 pages)
9 December 2006New director appointed (2 pages)
9 December 2006New director appointed (2 pages)
9 December 2006New secretary appointed (2 pages)
20 October 2006Incorporation (9 pages)
20 October 2006Director resigned (1 page)
20 October 2006Secretary resigned (1 page)
20 October 2006Secretary resigned (1 page)
20 October 2006Incorporation (9 pages)
20 October 2006Director resigned (1 page)