Company NameLogistics Control International Limited
Company StatusDissolved
Company Number02682860
CategoryPrivate Limited Company
Incorporation Date30 January 1992(32 years, 2 months ago)
Dissolution Date7 May 2002 (21 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Paul Reginald John Sugg
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1992(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressOctober Cottage, 67 Finnart Close
Weybridge
Surrey
KT13 8QF
Secretary NameDeborah Alison Sugg
NationalityBritish
StatusClosed
Appointed30 January 1992(same day as company formation)
RoleCompany Director
Correspondence Address14 Reading Road
Sutton
Surrey
SM1 4RW
Director NameMartin Henry James Stokes
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1992(2 weeks, 5 days after company formation)
Appointment Duration10 years, 2 months (closed 07 May 2002)
RoleExecutive
Correspondence AddressN44 Sluispateau
Wemeldinge
Nl-4424
Holland
Director NameDr Herbert Baeck
Date of BirthMay 1954 (Born 69 years ago)
NationalityAustrian
StatusClosed
Appointed02 March 1992(1 month after company formation)
Appointment Duration10 years, 2 months (closed 07 May 2002)
RoleCompany Director
Correspondence Address6th Floor
Rosenstrasse 7
Munich
Bavaria D-80331
Germany
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed30 January 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressCornhill Cottage
28 Milbourne Lane
Esher
Surrey
KT10 9EA
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,113
Cash£247
Current Liabilities£1,663

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

7 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
26 November 2001Application for striking-off (1 page)
5 March 2001Return made up to 30/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2001Full accounts made up to 31 March 2000 (9 pages)
6 March 2000Return made up to 30/01/00; full list of members
  • 363(287) ‐ Registered office changed on 06/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 February 2000Full accounts made up to 31 March 1999 (10 pages)
26 February 1999Return made up to 30/01/99; full list of members (6 pages)
6 January 1999Full accounts made up to 31 March 1998 (10 pages)
2 March 1998Return made up to 30/01/98; no change of members (4 pages)
2 January 1998Full accounts made up to 31 March 1997 (10 pages)
5 February 1997Return made up to 30/01/97; no change of members (4 pages)
30 January 1997Full accounts made up to 31 March 1996 (10 pages)
23 February 1996Return made up to 30/01/96; full list of members (6 pages)
27 December 1995Full accounts made up to 31 March 1995 (10 pages)