Company NameLogan Limited
Company StatusDissolved
Company Number00852330
CategoryPrivate Limited Company
Incorporation Date22 June 1965(58 years, 10 months ago)
Dissolution Date15 August 2006 (17 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameAu Cosec Limited (Corporation)
StatusClosed
Appointed30 November 1999(34 years, 5 months after company formation)
Appointment Duration6 years, 8 months (closed 15 August 2006)
Correspondence Address2 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Director NameAu Dormants Limited (Corporation)
StatusClosed
Appointed26 January 2006(40 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (closed 15 August 2006)
Correspondence Address2 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Director NameIvan Harvey Lester
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1992(26 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStream Corner Fulwith Mill Lane
Harrogate
North Yorkshire
HG2 8HJ
Director NamePamela Estelle Lester
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1992(26 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStream Corner Fulwith Mill Lane
Harrogate
North Yorkshire
HG2 8HJ
Secretary NamePamela Estelle Lester
NationalityBritish
StatusResigned
Appointed24 February 1992(26 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStream Corner Fulwith Mill Lane
Harrogate
North Yorkshire
HG2 8HJ
Director NameRichard Michael Gordon
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1993(27 years, 11 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 08 January 1994)
RolePharmacist
Correspondence Address15 Plane Tree Croft
Leeds
West Yorkshire
LS17 8UQ
Director NameE.Moss Limited (Corporation)
StatusResigned
Appointed30 November 1999(34 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 26 January 2006)
Correspondence AddressFern House
53-55 High Street
Feltham
Middlesex
TW13 4HU

Location

Registered Address2 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2006First Gazette notice for voluntary strike-off (1 page)
20 March 2006Application for striking-off (1 page)
8 February 2006New director appointed (2 pages)
8 February 2006Director resigned (1 page)
4 February 2006Full accounts made up to 31 December 2004 (9 pages)
3 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
13 April 2005Return made up to 24/02/05; full list of members (3 pages)
11 November 2004Director's particulars changed (1 page)
11 November 2004Secretary's particulars changed (1 page)
1 November 2004Registered office changed on 01/11/04 from: alliance house 2 heath road weybridge surrey KT13 8AP (1 page)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
19 March 2004Return made up to 24/02/04; full list of members (6 pages)
29 October 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
13 March 2003Registered office changed on 13/03/03 from: unichem house cox lane chessington surrey KT9 1SN (1 page)
13 March 2003Return made up to 24/02/03; full list of members (6 pages)
5 November 2002Full accounts made up to 31 December 2001 (9 pages)
15 April 2002Amended accounts made up to 30 November 1999 (6 pages)
7 March 2002Return made up to 24/02/02; full list of members (6 pages)
19 November 2001Auditor's resignation (2 pages)
31 October 2001Full accounts made up to 31 December 2000 (12 pages)
8 July 2001Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
22 March 2001Return made up to 24/02/01; full list of members (6 pages)
11 April 2000Return made up to 24/02/00; full list of members (6 pages)
10 February 2000Accounts for a small company made up to 30 November 1999 (6 pages)
10 January 2000Accounts for a small company made up to 30 April 1999 (6 pages)
13 December 1999Accounting reference date shortened from 30/04/00 to 30/11/99 (1 page)
13 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(4 pages)
13 December 1999Director resigned (1 page)
13 December 1999New secretary appointed (2 pages)
13 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(11 pages)
13 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
13 December 1999Registered office changed on 13/12/99 from: 132 beeston road leeds west yorkshire LS11 8BB (1 page)
13 December 1999New director appointed (2 pages)
13 December 1999Secretary resigned;director resigned (1 page)
1 April 1999Return made up to 24/02/99; full list of members (6 pages)
12 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
12 March 1998Return made up to 24/02/98; full list of members (6 pages)
26 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
27 February 1997Return made up to 24/02/97; no change of members (4 pages)
1 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
8 December 1995Accounts for a small company made up to 30 April 1995 (7 pages)
4 December 1995Registered office changed on 04/12/95 from: 132 beeston road leeds west yorkshire LS11 8BB (1 page)
1 November 1995Registered office changed on 01/11/95 from: 1A & 1B tempest road leeds. LS11 6AV (1 page)
22 March 1995Return made up to 24/02/95; full list of members (6 pages)
3 August 1983Accounts made up to 30 April 1982 (10 pages)