About

Registered Number: 08982897
Date of Incorporation: 07/04/2014 (10 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 04/09/2018 (5 years and 9 months ago)
Registered Address: 7 Limewood Way, Leeds, West Yorkshire, LS14 1AB,

 

Based in West Yorkshire, Didsbury Logistics Ltd was registered on 07 April 2014, it's status is listed as "Dissolved". Barnes, Jayne, King, Barry, Lazutka, Rytis, Wright, David are listed as directors of the company. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNES, Jayne 14 July 2015 26 August 2015 1
KING, Barry 22 April 2014 16 April 2015 1
LAZUTKA, Rytis 26 August 2015 09 March 2017 1
WRIGHT, David 16 April 2015 14 July 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 19 June 2018
DS01 - Striking off application by a company 06 June 2018
AA - Annual Accounts 22 May 2018
PSC07 - N/A 09 March 2018
TM01 - Termination of appointment of director 08 March 2018
AD01 - Change of registered office address 08 March 2018
PSC01 - N/A 08 March 2018
AP01 - Appointment of director 08 March 2018
AA - Annual Accounts 16 January 2018
AP01 - Appointment of director 31 May 2017
TM01 - Termination of appointment of director 31 May 2017
AD01 - Change of registered office address 31 May 2017
CS01 - N/A 20 April 2017
TM01 - Termination of appointment of director 16 March 2017
AP01 - Appointment of director 16 March 2017
AD01 - Change of registered office address 16 March 2017
AA - Annual Accounts 13 January 2017
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 04 January 2016
TM01 - Termination of appointment of director 03 September 2015
AP01 - Appointment of director 03 September 2015
AD01 - Change of registered office address 03 September 2015
AP01 - Appointment of director 22 July 2015
TM01 - Termination of appointment of director 21 July 2015
AD01 - Change of registered office address 21 July 2015
AD01 - Change of registered office address 22 April 2015
AP01 - Appointment of director 22 April 2015
TM01 - Termination of appointment of director 22 April 2015
AR01 - Annual Return 15 April 2015
TM01 - Termination of appointment of director 06 May 2014
AP01 - Appointment of director 06 May 2014
AD01 - Change of registered office address 06 May 2014
NEWINC - New incorporation documents 07 April 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.