About

Registered Number: 08947361
Date of Incorporation: 19/03/2014 (10 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 03/03/2020 (4 years and 2 months ago)
Registered Address: 7 Limewood Way, Leeds, West Yorkshire, LS14 1AB,

 

Bakewell Logistics Ltd was founded on 19 March 2014. There are 3 directors listed as Philp, Grant, Sorngaard, Andrew, Strong, Christopher for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHILP, Grant 16 April 2014 03 December 2014 1
SORNGAARD, Andrew 18 April 2016 05 April 2017 1
STRONG, Christopher 03 December 2014 09 February 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 17 December 2019
DS01 - Striking off application by a company 10 December 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 31 August 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 14 November 2017
PSC01 - N/A 30 August 2017
PSC07 - N/A 30 August 2017
AP01 - Appointment of director 09 May 2017
TM01 - Termination of appointment of director 09 May 2017
AD01 - Change of registered office address 09 May 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 25 August 2016
AP01 - Appointment of director 28 April 2016
TM01 - Termination of appointment of director 28 April 2016
AD01 - Change of registered office address 28 April 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 03 December 2015
AD01 - Change of registered office address 08 April 2015
TM01 - Termination of appointment of director 08 April 2015
AP01 - Appointment of director 08 April 2015
AR01 - Annual Return 24 March 2015
AD01 - Change of registered office address 17 February 2015
TM01 - Termination of appointment of director 17 February 2015
AP01 - Appointment of director 17 February 2015
AD01 - Change of registered office address 08 December 2014
AP01 - Appointment of director 08 December 2014
TM01 - Termination of appointment of director 08 December 2014
AD01 - Change of registered office address 30 April 2014
AP01 - Appointment of director 30 April 2014
TM01 - Termination of appointment of director 30 April 2014
NEWINC - New incorporation documents 19 March 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.