About

Registered Number: 03979927
Date of Incorporation: 18/04/2000 (24 years ago)
Company Status: Liquidation
Registered Address: BEGBIES TRAYNOR, Glendevon House Hawthorn Park Coal Road, Leeds, LS14 1PQ

 

Flogistics Ltd was registered on 18 April 2000, it has a status of "Liquidation". The company has 4 directors listed at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINSON, Simon 22 February 2002 29 June 2007 1
HARDING, Ian Andrew 18 April 2000 19 June 2000 1
MACKIN, Paul 13 June 2000 18 October 2001 1
RODFORD, Paul Gifford 07 April 2004 24 September 2004 1

Filing History

Document Type Date
LIQ MISC - N/A 01 July 2014
COCOMP - Order to wind up 22 November 2013
LIQ MISC OC - N/A 22 November 2013
4.31 - Notice of Appointment of Liquidator in winding up by the Court 22 November 2013
287 - Change in situation or address of Registered Office 07 April 2009
4.31 - Notice of Appointment of Liquidator in winding up by the Court 06 April 2009
COCOMP - Order to wind up 24 February 2009
COCOMP - Order to wind up 23 February 2009
288b - Notice of resignation of directors or secretaries 07 February 2009
363a - Annual Return 26 August 2008
288c - Notice of change of directors or secretaries or in their particulars 15 July 2008
AA - Annual Accounts 30 June 2008
288b - Notice of resignation of directors or secretaries 27 March 2008
395 - Particulars of a mortgage or charge 08 February 2008
RESOLUTIONS - N/A 07 February 2008
RESOLUTIONS - N/A 07 February 2008
287 - Change in situation or address of Registered Office 01 December 2007
AA - Annual Accounts 03 September 2007
288b - Notice of resignation of directors or secretaries 01 September 2007
288a - Notice of appointment of directors or secretaries 07 June 2007
363s - Annual Return 07 June 2007
288b - Notice of resignation of directors or secretaries 14 May 2007
288b - Notice of resignation of directors or secretaries 06 March 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
AA - Annual Accounts 16 November 2006
363s - Annual Return 17 May 2006
288b - Notice of resignation of directors or secretaries 01 November 2005
288a - Notice of appointment of directors or secretaries 02 September 2005
288a - Notice of appointment of directors or secretaries 25 August 2005
288a - Notice of appointment of directors or secretaries 23 August 2005
363s - Annual Return 09 June 2005
AA - Annual Accounts 08 June 2005
288a - Notice of appointment of directors or secretaries 28 April 2005
288b - Notice of resignation of directors or secretaries 05 April 2005
288b - Notice of resignation of directors or secretaries 24 January 2005
288a - Notice of appointment of directors or secretaries 24 January 2005
AA - Annual Accounts 30 November 2004
288b - Notice of resignation of directors or secretaries 05 October 2004
288b - Notice of resignation of directors or secretaries 05 October 2004
288a - Notice of appointment of directors or secretaries 23 April 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
363s - Annual Return 15 April 2004
288a - Notice of appointment of directors or secretaries 22 December 2003
288b - Notice of resignation of directors or secretaries 02 December 2003
AA - Annual Accounts 30 October 2003
363s - Annual Return 17 May 2003
AUD - Auditor's letter of resignation 11 March 2003
AA - Annual Accounts 02 December 2002
287 - Change in situation or address of Registered Office 16 June 2002
363s - Annual Return 30 April 2002
288a - Notice of appointment of directors or secretaries 04 March 2002
288a - Notice of appointment of directors or secretaries 20 November 2001
288a - Notice of appointment of directors or secretaries 20 November 2001
288a - Notice of appointment of directors or secretaries 20 November 2001
288b - Notice of resignation of directors or secretaries 20 November 2001
288b - Notice of resignation of directors or secretaries 04 November 2001
288b - Notice of resignation of directors or secretaries 04 November 2001
288a - Notice of appointment of directors or secretaries 28 October 2001
288b - Notice of resignation of directors or secretaries 23 October 2001
RESOLUTIONS - N/A 18 September 2001
RESOLUTIONS - N/A 18 September 2001
RESOLUTIONS - N/A 18 September 2001
RESOLUTIONS - N/A 18 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2001
AA - Annual Accounts 05 September 2001
363s - Annual Return 23 April 2001
288a - Notice of appointment of directors or secretaries 28 June 2000
288a - Notice of appointment of directors or secretaries 28 June 2000
288b - Notice of resignation of directors or secretaries 28 June 2000
225 - Change of Accounting Reference Date 19 June 2000
NEWINC - New incorporation documents 18 April 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 30 January 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.