About

Registered Number: 09277931
Date of Incorporation: 23/10/2014 (9 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 07/01/2020 (4 years and 4 months ago)
Registered Address: 7 Limewood Way, Leeds, LS14 1AB,

 

Carharrack Logistics Ltd was founded on 23 October 2014, it's status in the Companies House registry is set to "Dissolved". The organisation has 6 directors listed. 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
BENNELL, Clive 24 November 2015 14 March 2017 1
COLE, Darren 06 November 2014 04 December 2014 1
DIMITROV, Dimitar 19 February 2015 18 June 2015 1
DURN, Nicholas John 03 October 2017 05 April 2018 1
SYGUT, Krzysztof 04 December 2014 19 February 2015 1
THORNTON, Matthew 18 June 2015 24 November 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 22 October 2019
DS01 - Striking off application by a company 14 October 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 23 October 2018
AA - Annual Accounts 09 July 2018
AD01 - Change of registered office address 28 June 2018
PSC01 - N/A 28 June 2018
PSC07 - N/A 28 June 2018
AP01 - Appointment of director 28 June 2018
TM01 - Termination of appointment of director 28 June 2018
TM01 - Termination of appointment of director 04 December 2017
PSC01 - N/A 01 December 2017
AD01 - Change of registered office address 01 December 2017
AP01 - Appointment of director 01 December 2017
PSC07 - N/A 01 December 2017
CS01 - N/A 08 November 2017
PSC07 - N/A 08 November 2017
PSC01 - N/A 08 November 2017
AA - Annual Accounts 26 July 2017
AD01 - Change of registered office address 16 March 2017
TM01 - Termination of appointment of director 16 March 2017
AP01 - Appointment of director 16 March 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 29 April 2016
AD01 - Change of registered office address 08 January 2016
CH01 - Change of particulars for director 08 January 2016
AD01 - Change of registered office address 07 December 2015
AP01 - Appointment of director 07 December 2015
TM01 - Termination of appointment of director 07 December 2015
AR01 - Annual Return 02 November 2015
AP01 - Appointment of director 25 June 2015
TM01 - Termination of appointment of director 25 June 2015
AD01 - Change of registered office address 25 June 2015
AD01 - Change of registered office address 24 February 2015
AP01 - Appointment of director 24 February 2015
TM01 - Termination of appointment of director 24 February 2015
AP01 - Appointment of director 08 December 2014
TM01 - Termination of appointment of director 08 December 2014
AD01 - Change of registered office address 08 December 2014
AD01 - Change of registered office address 17 November 2014
TM01 - Termination of appointment of director 17 November 2014
AP01 - Appointment of director 17 November 2014
NEWINC - New incorporation documents 23 October 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.