About

Registered Number: 06445895
Date of Incorporation: 05/12/2007 (16 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 21/10/2014 (9 years and 6 months ago)
Registered Address: Unit 5 Stadium Business Park, Castle Road, Sittingbourne, Kent, ME10 3BG

 

Allsite Services & Logistics Ltd was founded on 05 December 2007 with its registered office in Kent, it's status is listed as "Dissolved". Kayes, Micheal, Mann, Jill, Mann, Jillian Suzanne, Meeks, Bertie Simon are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANN, Jillian Suzanne 06 July 2009 01 November 2009 1
MEEKS, Bertie Simon 05 December 2007 24 September 2011 1
Secretary Name Appointed Resigned Total Appointments
KAYES, Micheal 05 December 2007 04 February 2008 1
MANN, Jill 05 December 2007 01 February 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 October 2014
GAZ1 - First notification of strike-off action in London Gazette 08 July 2014
DISS16(SOAS) - N/A 19 December 2013
GAZ1 - First notification of strike-off action in London Gazette 22 October 2013
TM01 - Termination of appointment of director 07 February 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 24 October 2012
MG01 - Particulars of a mortgage or charge 12 May 2012
MG01 - Particulars of a mortgage or charge 12 January 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 28 September 2011
AP01 - Appointment of director 26 September 2011
TM01 - Termination of appointment of director 26 September 2011
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 25 September 2010
CH01 - Change of particulars for director 14 May 2010
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
TM02 - Termination of appointment of secretary 06 May 2010
TM01 - Termination of appointment of director 07 December 2009
AD01 - Change of registered office address 01 December 2009
AA - Annual Accounts 11 November 2009
288a - Notice of appointment of directors or secretaries 05 August 2009
395 - Particulars of a mortgage or charge 23 July 2009
363a - Annual Return 13 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 March 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
287 - Change in situation or address of Registered Office 07 January 2009
287 - Change in situation or address of Registered Office 10 July 2008
288b - Notice of resignation of directors or secretaries 06 March 2008
288a - Notice of appointment of directors or secretaries 06 March 2008
NEWINC - New incorporation documents 05 December 2007

Mortgages & Charges

Description Date Status Charge by
Aircraft mortgage 09 May 2012 Outstanding

N/A

Rent deposit deed 09 January 2012 Outstanding

N/A

Debenture 22 July 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.