About

Registered Number: 09136669
Date of Incorporation: 18/07/2014 (9 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 6 months ago)
Registered Address: 7 Limewood Way, Leeds, West Yorkshire, LS14 1AB,

 

Webheath Logistics Ltd was established in 2014, it has a status of "Dissolved". Webheath Logistics Ltd has 6 directors listed as Aird, Robert, Ali, Ahmed, Clarke, Andrew, Keown, Walter, Kesseck, Brendon, Swindells, Christopher James in the Companies House registry. We don't currently know the number of employees at Webheath Logistics Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AIRD, Robert 10 October 2016 20 February 2018 1
ALI, Ahmed 31 July 2014 03 December 2014 1
CLARKE, Andrew 12 January 2016 10 October 2016 1
KEOWN, Walter 14 May 2015 23 July 2015 1
KESSECK, Brendon 03 December 2014 14 May 2015 1
SWINDELLS, Christopher James 23 July 2015 15 September 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 12 May 2020
DS01 - Striking off application by a company 29 April 2020
CS01 - N/A 24 June 2019
AA - Annual Accounts 15 February 2019
CS01 - N/A 09 July 2018
AA - Annual Accounts 23 April 2018
AP01 - Appointment of director 12 March 2018
PSC01 - N/A 12 March 2018
TM01 - Termination of appointment of director 12 March 2018
AD01 - Change of registered office address 12 March 2018
PSC07 - N/A 12 March 2018
CS01 - N/A 14 August 2017
PSC01 - N/A 14 August 2017
PSC07 - N/A 14 August 2017
AA - Annual Accounts 10 April 2017
TM01 - Termination of appointment of director 18 October 2016
AP01 - Appointment of director 18 October 2016
AD01 - Change of registered office address 18 October 2016
CS01 - N/A 11 August 2016
AA - Annual Accounts 23 February 2016
AD01 - Change of registered office address 19 January 2016
AP01 - Appointment of director 19 January 2016
TM01 - Termination of appointment of director 19 January 2016
TM01 - Termination of appointment of director 24 September 2015
AD01 - Change of registered office address 23 September 2015
AP01 - Appointment of director 23 September 2015
AP01 - Appointment of director 03 August 2015
AD01 - Change of registered office address 03 August 2015
TM01 - Termination of appointment of director 03 August 2015
AR01 - Annual Return 28 July 2015
AD01 - Change of registered office address 20 May 2015
AP01 - Appointment of director 20 May 2015
TM01 - Termination of appointment of director 20 May 2015
AP01 - Appointment of director 11 December 2014
AD01 - Change of registered office address 11 December 2014
TM01 - Termination of appointment of director 11 December 2014
AP01 - Appointment of director 08 August 2014
AD01 - Change of registered office address 08 August 2014
TM01 - Termination of appointment of director 08 August 2014
NEWINC - New incorporation documents 18 July 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.