About

Registered Number: 06582067
Date of Incorporation: 01/05/2008 (16 years ago)
Company Status: Dissolved
Date of Dissolution: 11/09/2014 (9 years and 7 months ago)
Registered Address: Benson House, 33 Wellington Street, Leeds, West Yorkshire, LS1 4JP

 

Having been setup in 2008, Partner Logistics Hams Hall Ltd are based in West Yorkshire, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the Partner Logistics Hams Hall Ltd. The current directors of this business are listed as Vindex Limited, Vindex Services Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VINDEX LIMITED 01 May 2008 08 October 2008 1
VINDEX SERVICES LIMITED 01 May 2008 08 October 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 September 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 11 June 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 14 February 2013
2.34B - N/A 29 January 2013
2.24B - N/A 29 January 2013
TM01 - Termination of appointment of director 18 December 2012
2.23B - N/A 28 September 2012
2.17B - N/A 12 September 2012
2.17B - N/A 10 September 2012
TM02 - Termination of appointment of secretary 31 August 2012
2.16B - N/A 21 August 2012
AD01 - Change of registered office address 03 August 2012
2.12B - N/A 19 July 2012
AR01 - Annual Return 29 May 2012
AUD - Auditor's letter of resignation 23 May 2012
AA - Annual Accounts 19 April 2012
TM01 - Termination of appointment of director 07 November 2011
AR01 - Annual Return 20 May 2011
TM01 - Termination of appointment of director 28 July 2010
TM01 - Termination of appointment of director 28 July 2010
AR01 - Annual Return 23 June 2010
AA - Annual Accounts 25 February 2010
AA01 - Change of accounting reference date 02 February 2010
287 - Change in situation or address of Registered Office 10 August 2009
288a - Notice of appointment of directors or secretaries 08 August 2009
288a - Notice of appointment of directors or secretaries 11 July 2009
MEM/ARTS - N/A 30 June 2009
CERTNM - Change of name certificate 25 June 2009
363a - Annual Return 18 May 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
288a - Notice of appointment of directors or secretaries 26 March 2009
288a - Notice of appointment of directors or secretaries 19 March 2009
288a - Notice of appointment of directors or secretaries 19 March 2009
CERTNM - Change of name certificate 10 September 2008
NEWINC - New incorporation documents 01 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.