About

Registered Number: 09056629
Date of Incorporation: 27/05/2014 (9 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 6 months ago)
Registered Address: 7 Limewood Way, Leeds, LS14 1AB,

 

Established in 2014, Moorhouses Logistics Ltd has its registered office in Leeds, it's status is listed as "Dissolved". There are 7 directors listed as Coe, Howard, Hilton, William, Iordan, Romulus Constantin, Mann, Andrew, Mbugua, David Gitau, Newton, Alan, Szczesniak, Dominik for this organisation. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COE, Howard 08 October 2014 08 December 2014 1
HILTON, William 11 June 2014 08 October 2014 1
IORDAN, Romulus Constantin 17 April 2015 15 July 2015 1
MANN, Andrew 22 January 2015 17 April 2015 1
MBUGUA, David Gitau 03 August 2016 15 February 2017 1
NEWTON, Alan 15 February 2017 20 February 2018 1
SZCZESNIAK, Dominik 15 July 2015 03 August 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 18 February 2020
DS01 - Striking off application by a company 11 February 2020
CS01 - N/A 21 June 2019
AA - Annual Accounts 05 February 2019
CS01 - N/A 09 July 2018
AP01 - Appointment of director 08 March 2018
PSC01 - N/A 08 March 2018
AD01 - Change of registered office address 08 March 2018
PSC07 - N/A 08 March 2018
TM01 - Termination of appointment of director 08 March 2018
AA - Annual Accounts 22 February 2018
CS01 - N/A 12 June 2017
AP01 - Appointment of director 22 February 2017
TM01 - Termination of appointment of director 22 February 2017
AD01 - Change of registered office address 22 February 2017
AA - Annual Accounts 08 February 2017
AD01 - Change of registered office address 10 August 2016
TM01 - Termination of appointment of director 10 August 2016
AP01 - Appointment of director 10 August 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 22 January 2016
TM01 - Termination of appointment of director 22 July 2015
AD01 - Change of registered office address 22 July 2015
AP01 - Appointment of director 22 July 2015
AR01 - Annual Return 03 June 2015
AD01 - Change of registered office address 22 April 2015
TM01 - Termination of appointment of director 22 April 2015
AP01 - Appointment of director 22 April 2015
TM01 - Termination of appointment of director 28 January 2015
AD01 - Change of registered office address 28 January 2015
AP01 - Appointment of director 28 January 2015
TM01 - Termination of appointment of director 20 December 2014
TM01 - Termination of appointment of director 16 October 2014
AD01 - Change of registered office address 16 October 2014
AP01 - Appointment of director 16 October 2014
AD01 - Change of registered office address 18 June 2014
AP01 - Appointment of director 18 June 2014
TM01 - Termination of appointment of director 18 June 2014
NEWINC - New incorporation documents 27 May 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.