Company NameInter-Logistic Limited
DirectorsThomas White Young and David Edward Shepherd
Company StatusDissolved
Company Number02809165
CategoryPrivate Limited Company
Incorporation Date14 April 1993(31 years ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6311Cargo handling
SIC 52242Cargo handling for air transport activities
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Thomas White Young
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1995(1 year, 11 months after company formation)
Appointment Duration29 years
RoleOperations Dir
Correspondence Address2 Albany Cottages
Wilmot Place
London
W7 3TY
Director NameDavid Edward Shepherd
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 1997(4 years, 8 months after company formation)
Appointment Duration26 years, 4 months
RoleSales Manager
Correspondence Address185 Goldhawk Road
London
W12 8HP
Secretary NameMrs Monica Philomena Halford
NationalityBritish
StatusCurrent
Appointed09 December 1997(4 years, 8 months after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Correspondence Address7 Drayton Road
West Ealing
London
W13 0LD
Director NameMartin Jan Kopicki
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1993(3 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address67 Hanover Avenue
Feltham
Middlesex
TW13 4JR
Director NameMr John Stephenson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1993(3 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 31 August 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Riverside
Wraysbury
Middlesex
TW19 5JN
Director NameMr David Alexander Vine
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1993(3 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 01 June 1995)
RoleCompany Director
Correspondence Address7 Drayton Road
West Ealing
London
W13 0LD
Secretary NameJuliet Kopicki
NationalityBritish
StatusResigned
Appointed04 August 1993(3 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address67 Hanover Avenue
Feltham
Middlesex
TW13 4JR
Secretary NameMr Thomas White Young
NationalityBritish
StatusResigned
Appointed31 March 1995(1 year, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 1996)
RoleOperations Dir
Correspondence Address30 Howard Avenue
Slough
Berkshire
SL2 1LE
Director NameStuart Simon Milton
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(2 years, 1 month after company formation)
Appointment Duration11 months (resigned 30 April 1996)
RoleSales Director
Correspondence Address5 Oast House Drive
Ancells Farm
Fleet
Hampshire
GU13 8UL
Secretary NamePaul Anthony Smith
NationalityBritish
StatusResigned
Appointed30 April 1996(3 years after company formation)
Appointment Duration1 year, 7 months (resigned 09 December 1997)
RoleCompany Director
Correspondence Address124 Haig Road
Hillingdon
Middlesex
UB8 3EG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 April 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressElvaco House
180 High Street
Egham
Surrey
TW20 9DN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

22 February 2003Dissolved (1 page)
22 November 2002Liquidators statement of receipts and payments (5 pages)
22 November 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
19 September 2002Liquidators statement of receipts and payments (5 pages)
21 February 2002Liquidators statement of receipts and payments (5 pages)
14 September 2001Liquidators statement of receipts and payments (5 pages)
9 March 2001Liquidators statement of receipts and payments (6 pages)
17 February 2000Notice of Constitution of Liquidation Committee (2 pages)
17 February 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 February 2000Appointment of a voluntary liquidator (1 page)
17 February 2000Statement of affairs (23 pages)
20 April 1999Return made up to 14/04/99; full list of members (5 pages)
20 April 1999Location of register of members (1 page)
1 December 1998Director's particulars changed (1 page)
5 November 1998Particulars of mortgage/charge (3 pages)
10 May 1998Return made up to 14/04/98; full list of members (5 pages)
8 May 1998Secretary resigned (1 page)
8 May 1998New director appointed (2 pages)
29 April 1998New secretary appointed (2 pages)
24 April 1998Particulars of mortgage/charge (3 pages)
21 July 1997Location of register of members (1 page)
18 July 1997Secretary's particulars changed (1 page)
18 July 1997Director's particulars changed (1 page)
22 January 1997Particulars of mortgage/charge (3 pages)
18 July 1996Secretary resigned (1 page)
18 July 1996Return made up to 14/04/96; full list of members (5 pages)
8 June 1996Full accounts made up to 31 December 1995 (11 pages)
1 June 1996New secretary appointed (2 pages)
1 June 1996Registered office changed on 01/06/96 from: unit 7B craufurd business park silverdale road hayes middlesex UB3 3BE (1 page)
1 June 1996Director resigned (1 page)
15 January 1996Ad 01/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 January 1996Registered office changed on 15/01/96 from: unit h bridge road ind estate southall,middlesex UB2 4AB (1 page)
27 September 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
20 September 1995Director resigned (2 pages)
20 June 1995Director resigned;new director appointed (4 pages)
20 June 1995New secretary appointed;new director appointed (4 pages)
20 June 1995Return made up to 14/04/95; change of members (6 pages)
20 April 1995Secretary resigned (4 pages)
20 April 1995Director resigned (4 pages)