About

Registered Number: 04364727
Date of Incorporation: 01/02/2002 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 06/01/2015 (9 years and 3 months ago)
Registered Address: C/O Shorrock Trichem, Chanters Industrial Estate, Atherton, Manchester, M46 9SD

 

Established in 2002, Logowalk Ltd has its registered office in Atherton in Manchester, it's status at Companies House is "Dissolved". Burke, Letitia Elizabeth, Burke, Terence Roderick are listed as the directors of this business. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURKE, Letitia Elizabeth 01 February 2002 26 October 2007 1
BURKE, Terence Roderick 01 February 2002 26 October 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 January 2015
GAZ1(A) - First notification of strike-off in London Gazette) 23 September 2014
DS01 - Striking off application by a company 10 September 2014
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 30 September 2010
AP01 - Appointment of director 29 June 2010
TM01 - Termination of appointment of director 29 June 2010
TM01 - Termination of appointment of director 29 June 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 02 October 2009
363a - Annual Return 13 February 2009
AA - Annual Accounts 04 December 2008
AA - Annual Accounts 19 February 2008
363a - Annual Return 18 February 2008
288a - Notice of appointment of directors or secretaries 02 November 2007
288b - Notice of resignation of directors or secretaries 02 November 2007
288b - Notice of resignation of directors or secretaries 02 November 2007
363s - Annual Return 11 April 2007
AA - Annual Accounts 03 November 2006
363s - Annual Return 16 February 2006
287 - Change in situation or address of Registered Office 06 January 2006
AA - Annual Accounts 23 December 2005
287 - Change in situation or address of Registered Office 15 December 2005
363s - Annual Return 22 March 2005
AA - Annual Accounts 05 October 2004
225 - Change of Accounting Reference Date 05 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
363s - Annual Return 26 February 2004
AA - Annual Accounts 02 December 2003
363s - Annual Return 21 February 2003
287 - Change in situation or address of Registered Office 26 June 2002
288b - Notice of resignation of directors or secretaries 12 February 2002
288b - Notice of resignation of directors or secretaries 12 February 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
287 - Change in situation or address of Registered Office 12 February 2002
NEWINC - New incorporation documents 01 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.