About

Registered Number: 02173105
Date of Incorporation: 01/10/1987 (36 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 06/02/2018 (6 years and 2 months ago)
Registered Address: Nordic House Western Access Road, Immingham Dock, Immingham, North East Lincolnshire, DN40 2LZ

 

Dfds Logistics Management Ltd was registered on 01 October 1987 with its registered office in North East Lincolnshire, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Appleyard, John Barry, Hallerud, Kari, Larsen, Magnus, Mann, Royston George, Ostergaard, Hans, Simonsen, Leif-erik, Simonsen, Morten, Slang, Egil, Sorensen, Leif, Tangre, Anders C, Wergeland, Arne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALLERUD, Kari 07 July 1999 06 May 2004 1
LARSEN, Magnus 30 December 1993 07 July 1999 1
MANN, Royston George N/A 31 August 2001 1
OSTERGAARD, Hans 11 March 2005 13 December 2005 1
SIMONSEN, Leif-Erik N/A 21 May 1997 1
SIMONSEN, Morten 14 March 1995 06 May 2004 1
SLANG, Egil N/A 30 December 1993 1
SORENSEN, Leif N/A 06 May 2004 1
TANGRE, Anders C 06 November 2000 11 March 2005 1
WERGELAND, Arne N/A 30 December 1993 1
Secretary Name Appointed Resigned Total Appointments
APPLEYARD, John Barry 01 September 2001 13 December 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 21 November 2017
DS01 - Striking off application by a company 14 November 2017
CH03 - Change of particulars for secretary 09 June 2017
CH01 - Change of particulars for director 09 June 2017
CH01 - Change of particulars for director 09 June 2017
CH01 - Change of particulars for director 09 June 2017
AA - Annual Accounts 06 June 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 February 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 10 June 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 19 July 2011
RESOLUTIONS - N/A 08 April 2011
TM01 - Termination of appointment of director 08 April 2011
AP01 - Appointment of director 08 April 2011
AP01 - Appointment of director 08 April 2011
AR01 - Annual Return 24 February 2011
RESOLUTIONS - N/A 24 November 2010
CC04 - Statement of companies objects 24 November 2010
CERTNM - Change of name certificate 06 September 2010
CONNOT - N/A 26 August 2010
TM01 - Termination of appointment of director 24 May 2010
AA - Annual Accounts 12 May 2010
AR01 - Annual Return 15 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 December 2009
AA - Annual Accounts 23 July 2009
288a - Notice of appointment of directors or secretaries 30 April 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
MISC - Miscellaneous document 09 March 2009
363a - Annual Return 26 February 2009
288c - Notice of change of directors or secretaries or in their particulars 26 February 2009
288c - Notice of change of directors or secretaries or in their particulars 19 February 2009
AA - Annual Accounts 13 May 2008
363a - Annual Return 13 May 2008
288c - Notice of change of directors or secretaries or in their particulars 20 February 2008
288b - Notice of resignation of directors or secretaries 03 September 2007
AA - Annual Accounts 15 May 2007
RESOLUTIONS - N/A 26 March 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
288a - Notice of appointment of directors or secretaries 26 March 2007
353 - Register of members 20 March 2007
363a - Annual Return 19 March 2007
AA - Annual Accounts 11 May 2006
RESOLUTIONS - N/A 25 April 2006
287 - Change in situation or address of Registered Office 25 April 2006
363s - Annual Return 27 March 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
288a - Notice of appointment of directors or secretaries 05 January 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
CERTNM - Change of name certificate 28 December 2005
AA - Annual Accounts 29 June 2005
363s - Annual Return 03 May 2005
288b - Notice of resignation of directors or secretaries 03 May 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
288a - Notice of appointment of directors or secretaries 14 July 2004
288a - Notice of appointment of directors or secretaries 05 July 2004
288b - Notice of resignation of directors or secretaries 05 July 2004
288b - Notice of resignation of directors or secretaries 05 July 2004
288b - Notice of resignation of directors or secretaries 05 July 2004
AA - Annual Accounts 26 May 2004
363s - Annual Return 14 April 2004
AUD - Auditor's letter of resignation 18 November 2003
363s - Annual Return 12 April 2003
AA - Annual Accounts 19 March 2003
395 - Particulars of a mortgage or charge 02 November 2002
AA - Annual Accounts 19 April 2002
363s - Annual Return 09 April 2002
288b - Notice of resignation of directors or secretaries 18 September 2001
288a - Notice of appointment of directors or secretaries 05 September 2001
AA - Annual Accounts 17 May 2001
363s - Annual Return 28 March 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
AA - Annual Accounts 08 September 2000
363s - Annual Return 12 April 2000
288a - Notice of appointment of directors or secretaries 03 August 1999
288b - Notice of resignation of directors or secretaries 23 July 1999
AA - Annual Accounts 25 June 1999
363a - Annual Return 09 May 1999
325 - Location of register of directors' interests in shares etc 23 April 1999
353 - Register of members 23 April 1999
288a - Notice of appointment of directors or secretaries 02 April 1999
AA - Annual Accounts 21 May 1998
363s - Annual Return 03 April 1998
288b - Notice of resignation of directors or secretaries 02 April 1998
AA - Annual Accounts 06 June 1997
363s - Annual Return 08 April 1997
363s - Annual Return 03 May 1996
AA - Annual Accounts 02 May 1996
AA - Annual Accounts 24 April 1995
363s - Annual Return 12 April 1995
288 - N/A 12 April 1995
AA - Annual Accounts 30 August 1994
363s - Annual Return 13 April 1994
288 - N/A 14 March 1994
288 - N/A 14 March 1994
AA - Annual Accounts 13 October 1993
363s - Annual Return 02 April 1993
AA - Annual Accounts 12 October 1992
288 - N/A 14 May 1992
363s - Annual Return 16 April 1992
AA - Annual Accounts 12 August 1991
363a - Annual Return 24 July 1991
288 - N/A 26 April 1991
288 - N/A 06 April 1991
363a - Annual Return 06 April 1991
AA - Annual Accounts 08 May 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 1990
AA - Annual Accounts 24 August 1989
363 - Annual Return 24 August 1989
RESOLUTIONS - N/A 17 May 1989
RESOLUTIONS - N/A 17 May 1989
RESOLUTIONS - N/A 17 May 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 May 1989
123 - Notice of increase in nominal capital 17 May 1989
288 - N/A 16 May 1989
287 - Change in situation or address of Registered Office 04 April 1989
288 - N/A 23 January 1989
RESOLUTIONS - N/A 02 December 1988
MEM/ARTS - N/A 26 July 1988
RESOLUTIONS - N/A 18 May 1988
PUC 2 - N/A 18 May 1988
123 - Notice of increase in nominal capital 18 May 1988
MEM/ARTS - N/A 21 April 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 March 1988
MEM/ARTS - N/A 18 March 1988
CERTNM - Change of name certificate 24 February 1988
RESOLUTIONS - N/A 23 February 1988
288 - N/A 23 February 1988
288 - N/A 23 February 1988
288 - N/A 23 February 1988
287 - Change in situation or address of Registered Office 23 February 1988
NEWINC - New incorporation documents 01 October 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 22 October 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.