Company NameOntime Logistics Limited
Company StatusDissolved
Company Number03534344
CategoryPrivate Limited Company
Incorporation Date19 March 1998(26 years, 1 month ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)
Previous NameOntime Delivery Company Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Paul Clement Scott
NationalityBritish
StatusClosed
Appointed19 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lawrence Close
Childrey
Wantage
Oxfordshire
OX12 9YR
Director NameMr Paul Clement Scott
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2002(4 years, 7 months after company formation)
Appointment Duration6 years, 11 months (closed 13 October 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 Lawrence Close
Childrey
Wantage
Oxfordshire
OX12 9YR
Director NameMr Stuart James McLaughlan
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2005(7 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 13 October 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address67 Queen Anne's Grove
Ealing
London
W5 3XP
Director NameMr Paul Michael Pascan
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1998(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address38 Hillcroft
Dunstable
Bedfordshire
LU6 1TU
Director NameWayne Denton
Date of BirthOctober 1953 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed12 October 1998(6 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 15 December 2000)
RoleCompany Director
Correspondence AddressHipwells
Upper Heyford
Northampton
NN7 3NB
Director NameMr Michael James Kingshott
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(6 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Farm House
Brick Kiln Lane
Horsmonden
Kent
TN12 8EN
Director NameStuart James McLaughlan
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(6 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 20 March 2001)
RoleAccountant
Correspondence AddressThe Coach House 84 Ranelagh Road
Ealing
London
W5 5RP
Director NameMr David Alexander Winduss
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(6 months, 3 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 07 April 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGlebe House
Buckland Dinham
Frome
Somerset
BA11 2QW
Director NameRaymond Anthony Briggs
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(11 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 10 March 2000)
RoleLogistics
Correspondence Address10 Da Vinci Close
Upton Grange
Northamptonshire
NN5 4AH
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed19 March 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address2nd Floor
63 Curzon Street
London
W1J 8PD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

13 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2009First Gazette notice for voluntary strike-off (1 page)
10 June 2009Application for striking-off (1 page)
30 March 2009Location of register of members (1 page)
30 March 2009Return made up to 19/03/09; full list of members (3 pages)
4 December 2008Memorandum of capital - reduction of issd capital from £100000 to £2 - processed 04/12/08 (1 page)
4 December 2008Solvency statement dated 17/11/08 (1 page)
4 December 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 December 2008Statement by directors (1 page)
17 July 2008Accounts for a dormant company made up to 30 June 2008 (7 pages)
20 March 2008Return made up to 19/03/08; full list of members (3 pages)
28 July 2007Accounts for a dormant company made up to 30 June 2007 (7 pages)
21 March 2007Return made up to 19/03/07; full list of members (2 pages)
31 July 2006Accounts for a dormant company made up to 30 June 2006 (7 pages)
13 April 2006Director resigned (1 page)
28 March 2006Return made up to 19/03/06; full list of members (2 pages)
27 March 2006Director's particulars changed (1 page)
23 August 2005Accounts for a dormant company made up to 30 June 2005 (8 pages)
30 June 2005Registered office changed on 30/06/05 from: 6 stratton street london W1J 8LD (1 page)
12 May 2005New director appointed (4 pages)
8 April 2005Return made up to 19/03/05; full list of members (7 pages)
17 December 2004Full accounts made up to 30 June 2004 (9 pages)
1 April 2004Return made up to 19/03/04; full list of members (7 pages)
6 December 2003Full accounts made up to 30 June 2003 (9 pages)
15 April 2003Return made up to 19/03/03; full list of members (7 pages)
11 November 2002New director appointed (2 pages)
11 November 2002Director resigned (1 page)
10 October 2002Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
24 April 2002Return made up to 19/03/02; full list of members
  • 363(287) ‐ Registered office changed on 24/04/02
(7 pages)
9 April 2002Director resigned (1 page)
7 February 2002Full accounts made up to 31 December 2001 (9 pages)
9 July 2001Full accounts made up to 31 December 2000 (8 pages)
13 April 2001Return made up to 19/03/01; full list of members (7 pages)
26 March 2001Director resigned (1 page)
26 January 2001Director resigned (1 page)
18 August 2000Particulars of mortgage/charge (3 pages)
14 July 2000Full accounts made up to 31 December 1999 (8 pages)
7 April 2000Return made up to 19/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 March 2000Director resigned (1 page)
14 April 1999Full accounts made up to 31 December 1998 (8 pages)
12 April 1999Return made up to 19/03/99; full list of members (8 pages)
15 March 1999New director appointed (2 pages)
11 February 1999£ nc 1000/100000 23/12/98 (1 page)
11 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 January 1999£ nc 1000/99001000 23/12/98 (2 pages)
30 November 1998Accounting reference date shortened from 31/03/99 to 31/03/98 (1 page)
27 November 1998New director appointed (2 pages)
27 November 1998New director appointed (2 pages)
3 November 1998New director appointed (1 page)
3 November 1998New director appointed (2 pages)
10 June 1998Company name changed ontime delivery company LIMITED\certificate issued on 11/06/98 (2 pages)
19 March 1998Incorporation (15 pages)