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.
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 |
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 |
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 |