About

Registered Number: 03479035
Date of Incorporation: 10/12/1997 (26 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 04/10/2016 (7 years and 8 months ago)
Registered Address: 2 Dill Drive, Beverley, North Humberside, HU17 8WJ

 

Based in North Humberside, Logic Concepts Ltd was registered on 10 December 1997, it's status is listed as "Dissolved". The companies directors are listed as Clark, Karen, Ward, Joyce, Skinn, David Aiden at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Karen 07 January 1998 - 1
WARD, Joyce 02 February 1998 - 1
SKINN, David Aiden 07 January 1998 01 February 1998 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 October 2016
GAZ1(A) - First notification of strike-off in London Gazette) 19 July 2016
DS01 - Striking off application by a company 12 July 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 05 December 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 29 January 2010
AR01 - Annual Return 12 December 2009
CH01 - Change of particulars for director 12 December 2009
CH01 - Change of particulars for director 12 December 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 09 January 2008
363a - Annual Return 11 December 2007
AA - Annual Accounts 11 January 2007
363a - Annual Return 18 December 2006
AA - Annual Accounts 17 January 2006
363s - Annual Return 06 January 2006
AA - Annual Accounts 10 January 2005
363s - Annual Return 17 December 2004
AA - Annual Accounts 10 January 2004
363s - Annual Return 22 December 2003
AA - Annual Accounts 09 January 2003
363s - Annual Return 30 December 2002
363s - Annual Return 06 February 2002
AA - Annual Accounts 07 January 2002
363s - Annual Return 07 March 2001
AA - Annual Accounts 20 January 2001
363s - Annual Return 16 June 2000
AA - Annual Accounts 11 October 1999
287 - Change in situation or address of Registered Office 17 August 1999
225 - Change of Accounting Reference Date 04 March 1999
363s - Annual Return 12 February 1999
288b - Notice of resignation of directors or secretaries 06 March 1998
288a - Notice of appointment of directors or secretaries 06 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 1998
288a - Notice of appointment of directors or secretaries 15 January 1998
288a - Notice of appointment of directors or secretaries 15 January 1998
288b - Notice of resignation of directors or secretaries 15 January 1998
288b - Notice of resignation of directors or secretaries 15 January 1998
287 - Change in situation or address of Registered Office 15 January 1998
287 - Change in situation or address of Registered Office 09 January 1998
288b - Notice of resignation of directors or secretaries 09 January 1998
288a - Notice of appointment of directors or secretaries 09 January 1998
288b - Notice of resignation of directors or secretaries 09 January 1998
288a - Notice of appointment of directors or secretaries 09 January 1998
NEWINC - New incorporation documents 10 December 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.