About

Registered Number: 06068244
Date of Incorporation: 25/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 24/11/2015 (8 years and 5 months ago)
Registered Address: Mazars House Gelderd Road, Gildersome, Leeds, West Yorkshire, LS27 7JN

 

R. Butt Logistics Ltd was founded on 25 January 2007 and are based in Leeds, West Yorkshire, it's status at Companies House is "Dissolved". R. Butt Logistics Ltd has 2 directors listed as Butt, Robert Timothy, Butt, Victoria Louise at Companies House. Currently we aren't aware of the number of employees at the R. Butt Logistics Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTT, Robert Timothy 25 January 2007 - 1
BUTT, Victoria Louise 25 January 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 November 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 24 August 2015
4.68 - Liquidator's statement of receipts and payments 05 March 2015
4.68 - Liquidator's statement of receipts and payments 25 February 2014
4.68 - Liquidator's statement of receipts and payments 18 February 2013
4.68 - Liquidator's statement of receipts and payments 02 January 2012
RESOLUTIONS - N/A 23 December 2010
RESOLUTIONS - N/A 23 December 2010
4.20 - N/A 23 December 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 23 December 2010
AD01 - Change of registered office address 01 December 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 08 December 2009
AA - Annual Accounts 15 May 2009
DISS40 - Notice of striking-off action discontinued 28 April 2009
GAZ1 - First notification of strike-off action in London Gazette 28 April 2009
363a - Annual Return 27 April 2009
287 - Change in situation or address of Registered Office 23 April 2009
225 - Change of Accounting Reference Date 06 March 2008
363a - Annual Return 12 February 2008
288c - Notice of change of directors or secretaries or in their particulars 12 February 2008
288c - Notice of change of directors or secretaries or in their particulars 12 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2007
NEWINC - New incorporation documents 25 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.