About

Registered Number: 08944788
Date of Incorporation: 18/03/2014 (10 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 21/01/2020 (4 years and 3 months ago)
Registered Address: 7 Limewood Way, Leeds, LS14 1AB,

 

Brockhurst Logistics Ltd was registered on 18 March 2014, it's status at Companies House is "Dissolved". The current directors of the company are listed as Chambers, Reuben Asher, Conyard, Craig at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAMBERS, Reuben Asher 21 July 2017 20 February 2018 1
CONYARD, Craig 30 April 2014 29 June 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 05 November 2019
DS01 - Striking off application by a company 29 October 2019
CS01 - N/A 07 December 2018
AA - Annual Accounts 15 August 2018
PSC01 - N/A 28 February 2018
PSC07 - N/A 28 February 2018
AP01 - Appointment of director 28 February 2018
TM01 - Termination of appointment of director 28 February 2018
AD01 - Change of registered office address 28 February 2018
CS01 - N/A 05 February 2018
PSC01 - N/A 23 October 2017
AP01 - Appointment of director 23 October 2017
AA - Annual Accounts 18 October 2017
AA01 - Change of accounting reference date 02 October 2017
TM01 - Termination of appointment of director 17 August 2017
PSC07 - N/A 16 August 2017
AD01 - Change of registered office address 16 August 2017
AP01 - Appointment of director 20 July 2017
AD01 - Change of registered office address 20 July 2017
TM01 - Termination of appointment of director 20 July 2017
CS01 - N/A 27 February 2017
AD01 - Change of registered office address 29 December 2016
TM01 - Termination of appointment of director 29 December 2016
AP01 - Appointment of director 29 December 2016
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 26 November 2015
TM01 - Termination of appointment of director 06 July 2015
AP01 - Appointment of director 06 July 2015
AD01 - Change of registered office address 06 July 2015
AR01 - Annual Return 23 March 2015
AP01 - Appointment of director 13 May 2014
TM01 - Termination of appointment of director 13 May 2014
AD01 - Change of registered office address 13 May 2014
NEWINC - New incorporation documents 18 March 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.