About

Registered Number: 08974862
Date of Incorporation: 03/04/2014 (10 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 21/08/2018 (5 years and 8 months ago)
Registered Address: 7 Limewood Way, Leeds, West Yorkshire, LS14 1AB,

 

Established in 2014, Essington Logistics Ltd have registered office in West Yorkshire, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this organisation. Hazlett, Stuart, Hiscocks, Keith, Mitrea, Ioan Viorel, Stoyanov, Stefan are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAZLETT, Stuart 07 November 2016 15 March 2017 1
HISCOCKS, Keith 27 July 2016 07 November 2016 1
MITREA, Ioan Viorel 14 January 2015 06 January 2016 1
STOYANOV, Stefan 27 August 2014 27 October 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 05 June 2018
DS01 - Striking off application by a company 29 May 2018
AA - Annual Accounts 17 January 2018
CS01 - N/A 19 April 2017
TM01 - Termination of appointment of director 12 April 2017
AP01 - Appointment of director 12 April 2017
AD01 - Change of registered office address 12 April 2017
AA - Annual Accounts 04 January 2017
TM01 - Termination of appointment of director 14 November 2016
AP01 - Appointment of director 14 November 2016
AD01 - Change of registered office address 14 November 2016
AD01 - Change of registered office address 04 August 2016
TM01 - Termination of appointment of director 03 August 2016
AP01 - Appointment of director 03 August 2016
AR01 - Annual Return 05 April 2016
AP01 - Appointment of director 14 January 2016
TM01 - Termination of appointment of director 14 January 2016
AD01 - Change of registered office address 14 January 2016
AA - Annual Accounts 23 December 2015
AD01 - Change of registered office address 17 July 2015
CH01 - Change of particulars for director 16 July 2015
AR01 - Annual Return 14 April 2015
TM01 - Termination of appointment of director 16 January 2015
AP01 - Appointment of director 16 January 2015
AD01 - Change of registered office address 16 January 2015
AP01 - Appointment of director 07 November 2014
AD01 - Change of registered office address 07 November 2014
TM01 - Termination of appointment of director 07 November 2014
AD01 - Change of registered office address 11 September 2014
TM01 - Termination of appointment of director 10 September 2014
AP01 - Appointment of director 10 September 2014
TM01 - Termination of appointment of director 02 May 2014
AP01 - Appointment of director 02 May 2014
AD01 - Change of registered office address 02 May 2014
NEWINC - New incorporation documents 03 April 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.