About

Registered Number: 03888354
Date of Incorporation: 03/12/1999 (24 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 30/10/2018 (5 years and 7 months ago)
Registered Address: Nordic House, Immingham Dock, Immingham, South Humberside, DN40 2LZ

 

Dfds Logistics Grimsby International Ltd was registered on 03 December 1999 with its registered office in Immingham in South Humberside, it has a status of "Dissolved". The companies directors are listed as Jensen, Per Lund, Armitage, Anne Patricia, Fitzgerald, Graham Patrick, Weatherhead, Paul Ian in the Companies House registry. We don't currently know the number of employees at Dfds Logistics Grimsby International Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEATHERHEAD, Paul Ian 01 August 2001 01 May 2002 1
Secretary Name Appointed Resigned Total Appointments
JENSEN, Per Lund 01 January 2015 - 1
ARMITAGE, Anne Patricia 29 March 2004 30 October 2007 1
FITZGERALD, Graham Patrick 01 July 2014 01 January 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 14 August 2018
DS01 - Striking off application by a company 03 August 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 23 October 2017
TM01 - Termination of appointment of director 05 July 2017
RESOLUTIONS - N/A 19 June 2017
CC04 - Statement of companies objects 19 June 2017
CH01 - Change of particulars for director 16 June 2017
CH01 - Change of particulars for director 16 June 2017
CH01 - Change of particulars for director 16 June 2017
MR04 - N/A 09 June 2017
MR04 - N/A 09 June 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 February 2017
CS01 - N/A 14 February 2017
TM01 - Termination of appointment of director 25 January 2017
AA - Annual Accounts 16 August 2016
CS01 - N/A 09 August 2016
AA - Annual Accounts 02 January 2016
MR04 - N/A 23 December 2015
AR01 - Annual Return 10 August 2015
AP03 - Appointment of secretary 03 February 2015
TM02 - Termination of appointment of secretary 03 February 2015
CERTNM - Change of name certificate 02 September 2014
RESOLUTIONS - N/A 12 August 2014
CONNOT - N/A 12 August 2014
AR01 - Annual Return 04 August 2014
CH01 - Change of particulars for director 04 August 2014
CH01 - Change of particulars for director 04 August 2014
AP01 - Appointment of director 09 July 2014
AA01 - Change of accounting reference date 09 July 2014
AP01 - Appointment of director 09 July 2014
AD01 - Change of registered office address 09 July 2014
TM02 - Termination of appointment of secretary 09 July 2014
AP03 - Appointment of secretary 09 July 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 08 February 2012
CH01 - Change of particulars for director 07 February 2012
CH01 - Change of particulars for director 07 February 2012
CH03 - Change of particulars for secretary 07 February 2012
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 04 January 2011
TM01 - Termination of appointment of director 04 January 2011
MG01 - Particulars of a mortgage or charge 23 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 June 2010
AA - Annual Accounts 11 March 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AA - Annual Accounts 20 October 2009
363a - Annual Return 24 December 2008
395 - Particulars of a mortgage or charge 06 March 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 04 January 2008
288c - Notice of change of directors or secretaries or in their particulars 19 November 2007
288a - Notice of appointment of directors or secretaries 19 November 2007
288b - Notice of resignation of directors or secretaries 15 November 2007
AA - Annual Accounts 05 August 2007
363a - Annual Return 29 December 2006
288a - Notice of appointment of directors or secretaries 20 October 2006
363s - Annual Return 07 February 2006
AA - Annual Accounts 01 February 2006
287 - Change in situation or address of Registered Office 06 June 2005
AA - Annual Accounts 08 March 2005
363s - Annual Return 09 December 2004
AA - Annual Accounts 04 August 2004
225 - Change of Accounting Reference Date 02 August 2004
AA - Annual Accounts 02 August 2004
288b - Notice of resignation of directors or secretaries 03 June 2004
363s - Annual Return 24 May 2004
395 - Particulars of a mortgage or charge 10 May 2004
395 - Particulars of a mortgage or charge 28 April 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
AA - Annual Accounts 13 July 2003
288b - Notice of resignation of directors or secretaries 11 March 2003
288a - Notice of appointment of directors or secretaries 11 March 2003
363s - Annual Return 11 March 2003
288a - Notice of appointment of directors or secretaries 31 May 2002
288a - Notice of appointment of directors or secretaries 31 May 2002
288b - Notice of resignation of directors or secretaries 31 May 2002
288b - Notice of resignation of directors or secretaries 31 May 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 01 February 2002
DISS40 - Notice of striking-off action discontinued 02 October 2001
363s - Annual Return 02 October 2001
288b - Notice of resignation of directors or secretaries 06 September 2001
288a - Notice of appointment of directors or secretaries 17 August 2001
GAZ1 - First notification of strike-off action in London Gazette 22 May 2001
287 - Change in situation or address of Registered Office 09 December 1999
288a - Notice of appointment of directors or secretaries 09 December 1999
288a - Notice of appointment of directors or secretaries 09 December 1999
288b - Notice of resignation of directors or secretaries 09 December 1999
288b - Notice of resignation of directors or secretaries 09 December 1999
NEWINC - New incorporation documents 03 December 1999

Mortgages & Charges

Description Date Status Charge by
All assets debenture 19 November 2010 Fully Satisfied

N/A

Legal charge 29 February 2008 Fully Satisfied

N/A

Debenture 28 April 2004 Fully Satisfied

N/A

All assets debenture 26 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.