About

Registered Number: 08947954
Date of Incorporation: 19/03/2014 (10 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 14/08/2018 (5 years and 8 months ago)
Registered Address: 7 Limewood Way, Leeds, LS14 1AB,

 

Established in 2014, Farningham Logistics Ltd has its registered office in Leeds, it's status is listed as "Dissolved". The company has 5 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARNER, George 17 October 2014 07 August 2015 1
KUNDRAT, Radovan 01 March 2016 09 March 2017 1
NEWHAM, Stephen 04 September 2014 17 October 2014 1
TURNER, Sean David 07 August 2015 01 March 2016 1
WHARTON, Liam Andrew Shane 18 August 2017 01 March 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 29 May 2018
DS01 - Striking off application by a company 22 May 2018
PSC07 - N/A 15 May 2018
TM01 - Termination of appointment of director 15 May 2018
PSC01 - N/A 15 May 2018
AD01 - Change of registered office address 15 May 2018
AP01 - Appointment of director 15 May 2018
AA - Annual Accounts 11 December 2017
TM01 - Termination of appointment of director 27 October 2017
AD01 - Change of registered office address 27 October 2017
PSC01 - N/A 27 October 2017
AP01 - Appointment of director 27 October 2017
PSC07 - N/A 27 October 2017
CH01 - Change of particulars for director 16 March 2017
TM01 - Termination of appointment of director 09 March 2017
AP01 - Appointment of director 09 March 2017
AD01 - Change of registered office address 09 March 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 21 October 2016
AR01 - Annual Return 22 March 2016
AD01 - Change of registered office address 09 March 2016
AP01 - Appointment of director 09 March 2016
TM01 - Termination of appointment of director 09 March 2016
CH01 - Change of particulars for director 14 January 2016
AD01 - Change of registered office address 14 January 2016
AA - Annual Accounts 07 December 2015
AD01 - Change of registered office address 17 August 2015
AP01 - Appointment of director 17 August 2015
TM01 - Termination of appointment of director 17 August 2015
AR01 - Annual Return 23 March 2015
TM01 - Termination of appointment of director 29 October 2014
AP01 - Appointment of director 29 October 2014
AD01 - Change of registered office address 29 October 2014
CH01 - Change of particulars for director 30 September 2014
AD01 - Change of registered office address 30 September 2014
AP01 - Appointment of director 11 September 2014
AD01 - Change of registered office address 11 September 2014
TM01 - Termination of appointment of director 11 September 2014
TM01 - Termination of appointment of director 24 April 2014
AP01 - Appointment of director 24 April 2014
AD01 - Change of registered office address 24 April 2014
NEWINC - New incorporation documents 19 March 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.