About

Registered Number: 04573440
Date of Incorporation: 25/10/2002 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 8 months ago)
Registered Address: Prologis House, Blythe Gate, Blythe Valley Park, Solihull, B90 8AH,

 

Prologis (Liverpool) Ltd was established in 2002, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this company. This company has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRYCE, Scott Fisher 18 December 2003 05 January 2004 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Nicholas David Mayhew 13 July 2009 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 31 March 2020
DS01 - Striking off application by a company 19 March 2020
CS01 - N/A 17 October 2019
AA - Annual Accounts 18 September 2019
TM01 - Termination of appointment of director 26 April 2019
AP01 - Appointment of director 14 November 2018
CS01 - N/A 01 November 2018
AA - Annual Accounts 26 September 2018
AD01 - Change of registered office address 30 August 2018
CS01 - N/A 08 November 2017
AA - Annual Accounts 21 September 2017
CH03 - Change of particulars for secretary 01 November 2016
CS01 - N/A 31 October 2016
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 11 November 2015
CH01 - Change of particulars for director 11 November 2015
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 20 December 2013
AP01 - Appointment of director 20 December 2013
TM01 - Termination of appointment of director 20 December 2013
AA - Annual Accounts 25 September 2013
AP01 - Appointment of director 04 September 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 28 October 2010
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 13 November 2009
CH01 - Change of particulars for director 13 November 2009
AP03 - Appointment of secretary 30 October 2009
TM02 - Termination of appointment of secretary 29 October 2009
AA - Annual Accounts 14 September 2009
AAMD - Amended Accounts 14 January 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 21 October 2008
288b - Notice of resignation of directors or secretaries 03 October 2008
288b - Notice of resignation of directors or secretaries 03 October 2008
288b - Notice of resignation of directors or secretaries 17 June 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 22 October 2007
363a - Annual Return 01 November 2006
AA - Annual Accounts 23 October 2006
288c - Notice of change of directors or secretaries or in their particulars 26 September 2006
AA - Annual Accounts 02 November 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 October 2005
353 - Register of members 26 October 2005
363a - Annual Return 25 October 2005
288a - Notice of appointment of directors or secretaries 15 June 2005
288a - Notice of appointment of directors or secretaries 15 June 2005
288a - Notice of appointment of directors or secretaries 15 June 2005
RESOLUTIONS - N/A 10 February 2005
RESOLUTIONS - N/A 10 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 2005
MEM/ARTS - N/A 10 February 2005
123 - Notice of increase in nominal capital 10 February 2005
363s - Annual Return 11 October 2004
AA - Annual Accounts 31 August 2004
288b - Notice of resignation of directors or secretaries 15 January 2004
288a - Notice of appointment of directors or secretaries 15 January 2004
CERTNM - Change of name certificate 04 December 2003
363a - Annual Return 15 October 2003
287 - Change in situation or address of Registered Office 14 October 2003
CERTNM - Change of name certificate 11 September 2003
288a - Notice of appointment of directors or secretaries 29 April 2003
288a - Notice of appointment of directors or secretaries 29 April 2003
288b - Notice of resignation of directors or secretaries 29 April 2003
288b - Notice of resignation of directors or secretaries 29 April 2003
225 - Change of Accounting Reference Date 29 April 2003
CERTNM - Change of name certificate 09 April 2003
NEWINC - New incorporation documents 25 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.