Company NameReal Logistics Limited
Company StatusDissolved
Company Number02000894
CategoryPrivate Limited Company
Incorporation Date17 March 1986(38 years, 1 month ago)
Dissolution Date21 November 2006 (17 years, 5 months ago)
Previous NameReal Logistics (UK) Limited

Business Activity

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

Directors

Director NameMr George Kenneth Snelgrove
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2001(15 years after company formation)
Appointment Duration5 years, 7 months (closed 21 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27a Whitmore Road
Beckenham
Kent
BR3 3NU
Secretary NameMr Stafford Malcolm Fitch-Bunce
NationalityBritish
StatusClosed
Appointed30 January 2003(16 years, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 21 November 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Shaftesbury Road
Beckenham
Kent
BR3 3PW
Director NameMr Clifford John Burr
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(5 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 09 February 2001)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressBeechlands
Maynards Green
East Sussex
TN21 0BU
Director NameLawrence Siteman
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(5 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 25 March 1998)
RoleSenior Project Director
Correspondence Address44 Strawberry Vale
Twickenham
Middlesex
TW1 4SE
Secretary NameMr Clifford John Burr
NationalityBritish
StatusResigned
Appointed27 July 1992(6 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 25 March 1998)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressBeechlands
Maynards Green
East Sussex
TN21 0BU
Secretary NameMs Penelope Anne Winter
NationalityBritish
StatusResigned
Appointed25 March 1998(12 years after company formation)
Appointment Duration11 months, 1 week (resigned 26 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechlands
Maynards Green
East Sussex
TN21 0BU
Director NameLinda Braddick
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(12 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 October 2000)
RoleSecretary
Correspondence Address40 Beechcroft Avenue
New Malden
Surrey
KT3 3EE
Director NameRudolf Hageman
Date of BirthJune 1951 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed26 February 1999(12 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 April 2002)
RoleCompany Director
Correspondence AddressGroeningenlei 134
2550 Kontich
Belgium
Director NameDavid Jones
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(12 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 April 2002)
RoleManaging Director
Correspondence Address75 Racecourse Road
Wilmslow
Cheshire
SK9 5LW
Secretary NameLinda Braddick
NationalityBritish
StatusResigned
Appointed26 February 1999(12 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 October 2000)
RoleSecretary
Correspondence Address40 Beechcroft Avenue
New Malden
Surrey
KT3 3EE
Director NameMr James Henry Rayner
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(15 years after company formation)
Appointment Duration1 year, 10 months (resigned 18 February 2003)
RoleCompany Director
Correspondence Address6 Dane Close
Bexley
Kent
DA5 1AW
Secretary NameDavid Jones
NationalityBritish
StatusResigned
Appointed30 March 2001(15 years after company formation)
Appointment Duration1 year (resigned 22 April 2002)
RoleCompany Director
Correspondence Address75 Racecourse Road
Wilmslow
Cheshire
SK9 5LW

Location

Registered AddressCentral Court
Knoll Rise
Orpington
Kent
BR6 0JA
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

21 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2006First Gazette notice for voluntary strike-off (1 page)
28 June 2006Application for striking-off (1 page)
31 May 2006Return made up to 30/04/06; full list of members (2 pages)
23 May 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
9 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
3 May 2005Return made up to 30/04/05; full list of members (2 pages)
17 June 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
6 May 2004Return made up to 30/04/04; full list of members (6 pages)
26 March 2004Registered office changed on 26/03/04 from: astra house arklow road london SE14 6EB (1 page)
14 January 2004Auditor's resignation (1 page)
15 May 2003Full accounts made up to 31 December 2002 (10 pages)
8 May 2003Return made up to 30/04/03; full list of members (6 pages)
28 March 2003Director resigned (1 page)
12 February 2003New secretary appointed (2 pages)
8 February 2003Auditors resignation (1 page)
18 July 2002Director resigned (1 page)
18 July 2002Secretary resigned;director resigned (1 page)
4 July 2002Full accounts made up to 31 December 2001 (12 pages)
28 May 2002Return made up to 30/04/02; full list of members (8 pages)
4 February 2002Full accounts made up to 31 December 2000 (13 pages)
31 July 2001Registered office changed on 31/07/01 from: northumberland house 303-306 high holborn london WC1V 7JZ (1 page)
7 June 2001New secretary appointed (2 pages)
7 June 2001New director appointed (2 pages)
7 June 2001New director appointed (2 pages)
7 June 2001Return made up to 30/04/01; full list of members (7 pages)
6 June 2001Company name changed real logistics (uk) LIMITED\certificate issued on 06/06/01 (2 pages)
5 April 2001Director resigned (1 page)
25 October 2000Secretary resigned;director resigned (1 page)
24 October 2000Full accounts made up to 31 December 1999 (13 pages)
17 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
21 March 2000Company name changed software decisions LIMITED\certificate issued on 21/03/00 (2 pages)
21 February 2000Full accounts made up to 31 March 1999 (16 pages)
22 September 1999Secretary resigned (1 page)
22 September 1999New secretary appointed;new director appointed (2 pages)
22 September 1999Return made up to 30/04/99; full list of members (7 pages)
17 May 1999New director appointed (2 pages)
16 April 1999New director appointed (2 pages)
15 March 1999S-div 26/02/99 (1 page)
15 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
23 February 1999Declaration of satisfaction of mortgage/charge (1 page)
23 February 1999Declaration of satisfaction of mortgage/charge (1 page)
4 August 1998Return made up to 30/04/98; full list of members (6 pages)
4 August 1998Secretary resigned (1 page)
4 August 1998New secretary appointed (2 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
20 October 1997Secretary's particulars changed;director's particulars changed (1 page)
11 August 1997Secretary's particulars changed;director's particulars changed (1 page)
11 August 1997Director's particulars changed (1 page)
11 August 1997Return made up to 30/04/97; full list of members (6 pages)
27 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
2 July 1996Particulars of mortgage/charge (3 pages)
28 June 1996Secretary's particulars changed;director's particulars changed (1 page)
27 June 1996Return made up to 30/04/96; full list of members (5 pages)
17 May 1995Return made up to 30/04/95; full list of members (12 pages)
3 December 1990£ nc 100/25000 20/11/90 (1 page)