Company NameDurham Logistics Limited
Company StatusDissolved
Company Number07650037
CategoryPrivate Limited Company
Incorporation Date27 May 2011(12 years, 11 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr James William Durham
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2011(same day as company formation)
RoleTransport
Country of ResidenceEngland
Correspondence Address10 Linskill Street
North Shields
Tyne And Wear
NE30 1DR
Director NameMr Richard John Durham
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2011(same day as company formation)
RoleTransport
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Mill House
Stokesley Road Great Ayton
Middlesbrough
Cleveland
TS9 6PX

Location

Registered AddressUnit 2 Baker Road
Nelson Park West
Cramlington
Northumberland
NE23 1WQ
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West

Shareholders

100 at £1Crestways Commercial LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2020First Gazette notice for voluntary strike-off (1 page)
14 February 2020Application to strike the company off the register (1 page)
13 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
28 May 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
28 January 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
1 June 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
29 January 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
31 May 2017Confirmation statement made on 27 May 2017 with updates (4 pages)
31 May 2017Confirmation statement made on 27 May 2017 with updates (4 pages)
26 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
26 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
2 August 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 100
(6 pages)
2 August 2016Registered office address changed from Units 2 & 3 Saturn Court Orion Business Park North Shields Tyne and Wear NE29 7BY to Unit 2 Baker Road Nelson Park West Cramlington Northumberland NE23 1WQ on 2 August 2016 (1 page)
2 August 2016Registered office address changed from Units 2 & 3 Saturn Court Orion Business Park North Shields Tyne and Wear NE29 7BY to Unit 2 Baker Road Nelson Park West Cramlington Northumberland NE23 1WQ on 2 August 2016 (1 page)
2 August 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 100
(6 pages)
15 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(3 pages)
15 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(3 pages)
11 June 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
11 June 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
28 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
28 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
30 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(3 pages)
30 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(3 pages)
28 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
28 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
17 July 2013Registered office address changed from Grange Mill House Stokesley Road Great Ayton Middlesbrough Cleveland TS9 6PX England on 17 July 2013 (1 page)
17 July 2013Annual return made up to 27 May 2013 with a full list of shareholders (3 pages)
17 July 2013Annual return made up to 27 May 2013 with a full list of shareholders (3 pages)
17 July 2013Termination of appointment of Richard Durham as a director (1 page)
17 July 2013Termination of appointment of Richard Durham as a director (1 page)
17 July 2013Registered office address changed from Grange Mill House Stokesley Road Great Ayton Middlesbrough Cleveland TS9 6PX England on 17 July 2013 (1 page)
25 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
25 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
29 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
27 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)