About

Registered Number: 08974638
Date of Incorporation: 02/04/2014 (10 years ago)
Company Status: Dissolved
Date of Dissolution: 28/08/2018 (5 years and 7 months ago)
Registered Address: 7 Limewood Way, Leeds, LS14 1AB,

 

Based in Leeds, Baildon Logistics Ltd was setup in 2014. The companies directors are listed as Hodgson, Terry, Parker, Simon, Pidsley, Dean, Theodossiades, James. We don't know the number of employees at Baildon Logistics Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HODGSON, Terry 15 April 2015 13 January 2016 1
PARKER, Simon 14 May 2014 28 October 2014 1
PIDSLEY, Dean 13 January 2016 22 April 2016 1
THEODOSSIADES, James 07 April 2017 20 February 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 12 June 2018
DS01 - Striking off application by a company 05 June 2018
AA - Annual Accounts 17 May 2018
PSC01 - N/A 06 March 2018
PSC07 - N/A 06 March 2018
AP01 - Appointment of director 06 March 2018
AD01 - Change of registered office address 06 March 2018
TM01 - Termination of appointment of director 06 March 2018
AA - Annual Accounts 10 January 2018
CS01 - N/A 18 April 2017
TM01 - Termination of appointment of director 10 April 2017
AD01 - Change of registered office address 07 April 2017
AP01 - Appointment of director 07 April 2017
CH01 - Change of particulars for director 16 March 2017
TM01 - Termination of appointment of director 13 March 2017
AD01 - Change of registered office address 13 March 2017
AP01 - Appointment of director 13 March 2017
AA - Annual Accounts 28 December 2016
AD01 - Change of registered office address 27 June 2016
AP01 - Appointment of director 27 June 2016
TM01 - Termination of appointment of director 27 June 2016
AD01 - Change of registered office address 29 April 2016
AP01 - Appointment of director 29 April 2016
TM01 - Termination of appointment of director 29 April 2016
AD01 - Change of registered office address 07 April 2016
AP01 - Appointment of director 07 April 2016
TM01 - Termination of appointment of director 07 April 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 22 December 2015
AP01 - Appointment of director 22 April 2015
TM01 - Termination of appointment of director 22 April 2015
AD01 - Change of registered office address 22 April 2015
AR01 - Annual Return 14 April 2015
AP01 - Appointment of director 24 February 2015
TM01 - Termination of appointment of director 24 February 2015
AD01 - Change of registered office address 24 February 2015
AD01 - Change of registered office address 07 November 2014
AP01 - Appointment of director 07 November 2014
TM01 - Termination of appointment of director 07 November 2014
AD01 - Change of registered office address 02 June 2014
TM01 - Termination of appointment of director 30 May 2014
AP01 - Appointment of director 30 May 2014
NEWINC - New incorporation documents 02 April 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.