About

Registered Number: 09139155
Date of Incorporation: 21/07/2014 (9 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 14/08/2018 (5 years and 8 months ago)
Registered Address: 7 Limewood Way, Leeds, West Yorkshire, LS14 1AB,

 

Based in West Yorkshire, Harbury Logistics Ltd was registered on 21 July 2014, it's status in the Companies House registry is set to "Dissolved". Golland, Andrew, Malik, Imran, Matzke, Liam are the current directors of the business. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOLLAND, Andrew 23 June 2016 19 July 2016 1
MALIK, Imran 07 December 2015 11 March 2016 1
MATZKE, Liam 19 July 2016 15 March 2017 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 21 May 2018
AA - Annual Accounts 12 April 2018
CS01 - N/A 17 August 2017
PSC01 - N/A 17 August 2017
PSC07 - N/A 17 August 2017
AA - Annual Accounts 13 April 2017
TM01 - Termination of appointment of director 05 April 2017
AP01 - Appointment of director 05 April 2017
AD01 - Change of registered office address 05 April 2017
CS01 - N/A 16 August 2016
AD01 - Change of registered office address 26 July 2016
TM01 - Termination of appointment of director 26 July 2016
AP01 - Appointment of director 26 July 2016
AD01 - Change of registered office address 01 July 2016
AP01 - Appointment of director 30 June 2016
TM01 - Termination of appointment of director 30 June 2016
TM01 - Termination of appointment of director 18 March 2016
AD01 - Change of registered office address 18 March 2016
AP01 - Appointment of director 18 March 2016
AA - Annual Accounts 01 March 2016
TM01 - Termination of appointment of director 15 December 2015
AP01 - Appointment of director 15 December 2015
AD01 - Change of registered office address 15 December 2015
AR01 - Annual Return 03 August 2015
TM01 - Termination of appointment of director 24 September 2014
AP01 - Appointment of director 24 September 2014
AD01 - Change of registered office address 24 September 2014
NEWINC - New incorporation documents 21 July 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.