Company NameLogistic Support Services Limited
DirectorsGerald Brennan and Heather Marina Brennan
Company StatusDissolved
Company Number02592204
CategoryPrivate Limited Company
Incorporation Date15 March 1991(33 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameGerald Brennan
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1991(same day as company formation)
RoleDirector Logistic Support Comp
Correspondence AddressCross Roads Farm
Chelworth Crossroads Cricklade
Swindon
Wiltshire
SN6 6HB
Secretary NameHeather Marina Brennan
NationalityBritish
StatusCurrent
Appointed15 March 1991(same day as company formation)
RoleCompany Director
Correspondence AddressCross Roads Farm
Chelworth Crossroads Cricklade
Swindon
Wiltshire
SN6 6HB
Director NameHeather Marina Brennan
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1995(4 years after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Correspondence AddressCross Roads Farm Chelworth
Cricklade
Wiltshire
SN6 6HB
Director NamePeter Mark Ansell
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1995(4 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 1997)
RoleLogistics
Correspondence AddressOrchard Cottage Orchard Court
North Wraxall
Chippenham
Wiltshire
SN14 7PQ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed15 March 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed15 March 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address70 Upper Richmond Road
London
SW15 2RP
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

15 August 2000Dissolved (1 page)
15 May 2000Liquidators statement of receipts and payments (10 pages)
15 May 2000Return of final meeting in a creditors' voluntary winding up (8 pages)
10 February 2000Liquidators statement of receipts and payments (6 pages)
18 January 1999Registered office changed on 18/01/99 from: kemble business park chippenham road cirencester gloucestershire GL7 6BA (1 page)
14 January 1999Statement of affairs (7 pages)
14 January 1999Appointment of a voluntary liquidator (1 page)
14 January 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 April 1998Return made up to 15/03/98; full list of members (6 pages)
15 December 1997Accounts for a small company made up to 30 June 1997 (8 pages)
17 November 1997Director resigned (1 page)
16 September 1997Particulars of mortgage/charge (6 pages)
20 March 1997Return made up to 15/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 December 1996Accounts for a small company made up to 30 June 1996 (9 pages)
28 November 1996Registered office changed on 28/11/96 from: 13 lovelane cirencester gloucestershire GL7 1YG (1 page)
16 May 1996Particulars of mortgage/charge (3 pages)
14 March 1996Return made up to 15/03/96; no change of members (4 pages)
15 December 1995Accounts for a small company made up to 30 June 1995 (9 pages)
5 June 1995Return made up to 15/03/95; full list of members (6 pages)
26 May 1995Particulars of mortgage/charge (4 pages)
23 April 1995Registered office changed on 23/04/95 from: 43 dyer street cirencester gloucestershire GL7 2PP (1 page)
23 April 1995New director appointed (2 pages)