About

Registered Number: 06972842
Date of Incorporation: 27/07/2009 (14 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 08/03/2016 (8 years and 2 months ago)
Registered Address: Leigh House, 28-32 St Pauls Street, Leeds, West Yorkshire, LS1 2JT

 

Good Value Dry Logs Ltd was founded on 27 July 2009 with its registered office in Leeds. Currently we aren't aware of the number of employees at the this company. There are 2 directors listed for Good Value Dry Logs Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURNER LITTLE COMPANY NOMINEES LIMITED 27 July 2009 27 July 2009 1
Secretary Name Appointed Resigned Total Appointments
TURNER LITTLE COMPANY SECRETARIES LIMITED 27 July 2009 27 July 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 March 2016
GAZ1(A) - First notification of strike-off in London Gazette) 22 December 2015
DS01 - Striking off application by a company 15 December 2015
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 30 July 2012
CH01 - Change of particulars for director 30 July 2012
CH01 - Change of particulars for director 30 July 2012
AA - Annual Accounts 08 December 2011
AP01 - Appointment of director 18 August 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 August 2011
SH01 - Return of Allotment of shares 15 August 2011
CERTNM - Change of name certificate 12 August 2011
CONNOT - N/A 12 August 2011
AR01 - Annual Return 29 July 2011
AD01 - Change of registered office address 19 April 2011
AA - Annual Accounts 08 November 2010
AR01 - Annual Return 27 July 2010
225 - Change of Accounting Reference Date 07 August 2009
288a - Notice of appointment of directors or secretaries 28 July 2009
288b - Notice of resignation of directors or secretaries 27 July 2009
288b - Notice of resignation of directors or secretaries 27 July 2009
NEWINC - New incorporation documents 27 July 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.