About

Registered Number: 08985873
Date of Incorporation: 08/04/2014 (10 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 04/09/2018 (5 years and 8 months ago)
Registered Address: 7 Limewood Way, Leeds, LS14 1AB,

 

Worsham Logistics Ltd was founded on 08 April 2014 and has its registered office in Leeds, it's status is listed as "Dissolved". We don't know the number of employees at this company. The companies directors are listed as Allery, Peter, Beckwith, Christopher Donald, Girolamo, Mario Di, Gunning, Sara, Lacatus, Adrian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLERY, Peter 26 November 2015 24 March 2016 1
BECKWITH, Christopher Donald 04 October 2017 20 February 2018 1
GIROLAMO, Mario Di 02 July 2015 02 September 2015 1
GUNNING, Sara 15 June 2016 14 March 2017 1
LACATUS, Adrian 02 September 2015 26 November 2015 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 23 May 2018
PSC01 - N/A 02 March 2018
AD01 - Change of registered office address 02 March 2018
AP01 - Appointment of director 02 March 2018
TM01 - Termination of appointment of director 02 March 2018
PSC07 - N/A 02 March 2018
AA - Annual Accounts 26 January 2018
TM01 - Termination of appointment of director 30 November 2017
PSC01 - N/A 30 November 2017
AP01 - Appointment of director 30 November 2017
PSC07 - N/A 30 November 2017
AD01 - Change of registered office address 30 November 2017
CS01 - N/A 27 April 2017
TM01 - Termination of appointment of director 16 March 2017
AP01 - Appointment of director 16 March 2017
AD01 - Change of registered office address 16 March 2017
AA - Annual Accounts 19 January 2017
TM01 - Termination of appointment of director 23 June 2016
AP01 - Appointment of director 23 June 2016
AD01 - Change of registered office address 23 June 2016
CH01 - Change of particulars for director 25 April 2016
AD01 - Change of registered office address 25 April 2016
AR01 - Annual Return 20 April 2016
AP01 - Appointment of director 01 April 2016
AD01 - Change of registered office address 01 April 2016
TM01 - Termination of appointment of director 01 April 2016
AA - Annual Accounts 06 January 2016
AP01 - Appointment of director 08 December 2015
TM01 - Termination of appointment of director 08 December 2015
AD01 - Change of registered office address 08 December 2015
AD01 - Change of registered office address 29 September 2015
CH01 - Change of particulars for director 29 September 2015
TM01 - Termination of appointment of director 09 September 2015
AP01 - Appointment of director 09 September 2015
AD01 - Change of registered office address 09 September 2015
TM01 - Termination of appointment of director 13 July 2015
AP01 - Appointment of director 13 July 2015
AD01 - Change of registered office address 13 July 2015
AR01 - Annual Return 15 April 2015
AD01 - Change of registered office address 10 June 2014
TM01 - Termination of appointment of director 10 June 2014
AP01 - Appointment of director 10 June 2014
NEWINC - New incorporation documents 08 April 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.