About

Registered Number: 08975133
Date of Incorporation: 03/04/2014 (10 years ago)
Company Status: Dissolved
Date of Dissolution: 04/09/2018 (5 years and 7 months ago)
Registered Address: 7 Limewood Way, Leeds, West Yorkshire, LS14 1AB,

 

Rostherne Logistics Ltd was registered on 03 April 2014, it's status at Companies House is "Dissolved". Rostherne Logistics Ltd has 8 directors listed as Calder, Alan, Clark, Keith, Dogaru, Nicu Florin, Okonkwo, Nonso, Phillips, Alan, Roskelley, Mark, Schmall, Roland, Stankiewicz, Wojciech at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALDER, Alan 24 February 2015 18 May 2015 1
CLARK, Keith 18 May 2015 17 August 2015 1
DOGARU, Nicu Florin 05 June 2017 20 February 2018 1
OKONKWO, Nonso 18 December 2014 24 February 2015 1
PHILLIPS, Alan 17 August 2015 13 October 2015 1
ROSKELLEY, Mark 13 October 2015 20 March 2017 1
SCHMALL, Roland 08 May 2014 16 September 2014 1
STANKIEWICZ, Wojciech 16 September 2014 18 December 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 19 June 2018
DS01 - Striking off application by a company 07 June 2018
AA - Annual Accounts 21 May 2018
TM01 - Termination of appointment of director 07 March 2018
AP01 - Appointment of director 07 March 2018
AD01 - Change of registered office address 07 March 2018
PSC07 - N/A 07 March 2018
PSC01 - N/A 07 March 2018
AA - Annual Accounts 17 January 2018
TM01 - Termination of appointment of director 12 June 2017
AP01 - Appointment of director 12 June 2017
AD01 - Change of registered office address 12 June 2017
CS01 - N/A 13 April 2017
AP01 - Appointment of director 11 April 2017
TM01 - Termination of appointment of director 10 April 2017
AD01 - Change of registered office address 10 April 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 24 December 2015
TM01 - Termination of appointment of director 26 October 2015
AP01 - Appointment of director 26 October 2015
AD01 - Change of registered office address 26 October 2015
TM01 - Termination of appointment of director 24 August 2015
AD01 - Change of registered office address 24 August 2015
AP01 - Appointment of director 24 August 2015
TM01 - Termination of appointment of director 26 May 2015
AD01 - Change of registered office address 26 May 2015
AP01 - Appointment of director 26 May 2015
AR01 - Annual Return 15 April 2015
TM01 - Termination of appointment of director 03 March 2015
AD01 - Change of registered office address 03 March 2015
AP01 - Appointment of director 03 March 2015
AD01 - Change of registered office address 24 December 2014
TM01 - Termination of appointment of director 24 December 2014
AP01 - Appointment of director 24 December 2014
AD01 - Change of registered office address 12 December 2014
CH01 - Change of particulars for director 11 December 2014
AP01 - Appointment of director 25 September 2014
TM01 - Termination of appointment of director 25 September 2014
AD01 - Change of registered office address 25 September 2014
AP01 - Appointment of director 08 May 2014
AD01 - Change of registered office address 08 May 2014
TM01 - Termination of appointment of director 08 May 2014
NEWINC - New incorporation documents 03 April 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.