About

Registered Number: 09056652
Date of Incorporation: 27/05/2014 (9 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 05/06/2018 (5 years and 10 months ago)
Registered Address: 14 Delamere Place, Chorley, PR6 0BD,

 

Founded in 2014, Rumford Logistics Ltd has its registered office in Chorley, it's status is listed as "Dissolved". The companies directors are Gibson, Steven, Bossuot, John, Heap, Peter, Selby, Alan, Smith, Lewis Anthony. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBSON, Steven 07 June 2017 - 1
BOSSUOT, John 09 June 2015 09 October 2015 1
HEAP, Peter 11 July 2014 26 September 2014 1
SELBY, Alan 18 December 2015 16 February 2016 1
SMITH, Lewis Anthony 17 November 2016 05 April 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 20 March 2018
DS01 - Striking off application by a company 12 March 2018
AA - Annual Accounts 23 February 2018
CS01 - N/A 15 June 2017
TM01 - Termination of appointment of director 14 June 2017
AP01 - Appointment of director 14 June 2017
AD01 - Change of registered office address 14 June 2017
AA - Annual Accounts 08 February 2017
AP01 - Appointment of director 24 November 2016
TM01 - Termination of appointment of director 24 November 2016
AD01 - Change of registered office address 24 November 2016
AR01 - Annual Return 13 June 2016
AP01 - Appointment of director 23 February 2016
AD01 - Change of registered office address 23 February 2016
TM01 - Termination of appointment of director 23 February 2016
AA - Annual Accounts 22 January 2016
AP01 - Appointment of director 06 January 2016
AD01 - Change of registered office address 06 January 2016
TM01 - Termination of appointment of director 06 January 2016
CH01 - Change of particulars for director 28 October 2015
AD01 - Change of registered office address 16 October 2015
TM01 - Termination of appointment of director 16 October 2015
AP01 - Appointment of director 16 October 2015
AD01 - Change of registered office address 17 June 2015
AP01 - Appointment of director 17 June 2015
TM01 - Termination of appointment of director 17 June 2015
AR01 - Annual Return 03 June 2015
AP01 - Appointment of director 03 October 2014
TM01 - Termination of appointment of director 03 October 2014
AD01 - Change of registered office address 03 October 2014
TM01 - Termination of appointment of director 14 July 2014
AD01 - Change of registered office address 14 July 2014
AP01 - Appointment of director 14 July 2014
NEWINC - New incorporation documents 27 May 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.