Company NameNorthumbria Logistics Limited
Company StatusDissolved
Company Number06279083
CategoryPrivate Limited Company
Incorporation Date14 June 2007(16 years, 9 months ago)
Dissolution Date23 November 2010 (13 years, 4 months ago)

Directors

Director NameDavid Cairns
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2008(11 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (closed 23 November 2010)
RoleManager
Correspondence AddressNorthfield
Bathgate
West Lothian
EH47 9AA
Scotland
Director NameRobert Smart
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2008(11 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (closed 23 November 2010)
RoleManager
Correspondence AddressNorthfield
Bathgate
West Lothian
EH47 9AA
Scotland
Secretary NameDavid Cairns
NationalityBritish
StatusClosed
Appointed03 June 2008(11 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (closed 23 November 2010)
RoleManager
Correspondence AddressNorthfield
Bathgate
West Lothian
EH47 9AA
Scotland
Director NameMr John Edwin Little
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2007(same day as company formation)
RoleMot Testing Station
Country of ResidenceUnited Kingdom
Correspondence Address36 Rogerson Road
Belford
Northumberland
NW70 7DB
Secretary NameMarguerite Patricia Little
NationalityBritish
StatusResigned
Appointed14 June 2007(same day as company formation)
RoleHome Duties
Correspondence Address36 Rogerson Road
Belford
Northumberland
NW70 7DB
Director NameCreditreform (Directors) Limited (Corporation)
StatusResigned
Appointed14 June 2007(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed14 June 2007(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB

Location

Registered AddressGreaves West & Ayre
1-3 Sandgate
Berwick-Upon-Tweed
Northumberland
TD15 1EW
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
6 August 2008Appointment terminated director john little (1 page)
6 August 2008Registered office changed on 06/08/2008 from unit 1B belford industrial estate, station road belford northumberland NE70 7DT (1 page)
6 August 2008Registered office changed on 06/08/2008 from unit 1B belford industrial estate, station road belford northumberland NE70 7DT (1 page)
6 August 2008Appointment Terminated Secretary marguerite little (1 page)
6 August 2008Director and secretary appointed david cairns (1 page)
6 August 2008Appointment Terminated Director john little (1 page)
6 August 2008Director appointed robert smart (1 page)
6 August 2008Director and secretary appointed david cairns (1 page)
6 August 2008Appointment terminated secretary marguerite little (1 page)
6 August 2008Director appointed robert smart (1 page)
21 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
21 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
3 February 2008Director's particulars changed (1 page)
3 February 2008Secretary's particulars changed (1 page)
3 February 2008Director's particulars changed (1 page)
3 February 2008Secretary's particulars changed (1 page)
18 December 2007Secretary's particulars changed (2 pages)
18 December 2007Director's particulars changed (1 page)
18 December 2007Director's particulars changed (1 page)
18 December 2007Secretary's particulars changed (2 pages)
17 July 2007Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
17 July 2007Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
18 June 2007New director appointed (1 page)
18 June 2007New secretary appointed (1 page)
18 June 2007Registered office changed on 18/06/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
18 June 2007New secretary appointed (1 page)
18 June 2007New director appointed (1 page)
18 June 2007Registered office changed on 18/06/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
14 June 2007Director resigned (1 page)
14 June 2007Incorporation (14 pages)
14 June 2007Director resigned (1 page)
14 June 2007Incorporation (14 pages)
14 June 2007Secretary resigned (1 page)
14 June 2007Secretary resigned (1 page)