Company NameBKW Euro Logistics Limited
Company StatusDissolved
Company Number04193367
CategoryPrivate Limited Company
Incorporation Date3 April 2001(23 years ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameWilliam Ronald Wells
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2005(3 years, 12 months after company formation)
Appointment Duration4 years, 6 months (closed 13 October 2009)
RoleHaulage Contractor
Correspondence AddressCasa Helena
Carretera La Guardia 154
Javea
03730
Spain
Secretary NameKim Louise Wells
NationalityBritish
StatusClosed
Appointed31 March 2005(3 years, 12 months after company formation)
Appointment Duration4 years, 6 months (closed 13 October 2009)
RoleCompany Director
Correspondence AddressCasa Helena
Carretera La Guardia 154
Javea
03730
Spain
Director NameKim Louise Wells
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2001(same day as company formation)
RoleHaulage Contractor
Correspondence AddressCasa Helena
Carretera La Guardia 154
Javea
03730
Spain
Secretary NameBesse Maureen Wells
NationalityBritish
StatusResigned
Appointed03 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address14 Birfield Road
Loudwater
High Wycombe
Buckinghamshire
HP10 9TW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 April 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSuite 3 The Courtyard
59 Church Street
Staines
Middlesex
TW18 4XS
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

13 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
6 August 2008Registered office changed on 06/08/2008 from c/o david rich accountants mill mead house, 8 mill mead staines middlesex TW18 4NJ (1 page)
30 April 2008Return made up to 22/03/08; no change of members (7 pages)
29 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
14 April 2008Appointment terminated director kim wells (1 page)
20 August 2007Return made up to 22/03/07; full list of members (7 pages)
5 July 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
25 April 2006Return made up to 22/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 November 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
3 August 2005Particulars of mortgage/charge (7 pages)
12 April 2005New secretary appointed (2 pages)
12 April 2005New director appointed (2 pages)
12 April 2005Secretary resigned (1 page)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
29 March 2005Return made up to 22/03/05; full list of members (6 pages)
2 April 2004Return made up to 29/03/04; full list of members (6 pages)
29 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
6 April 2003Return made up to 31/03/03; full list of members (6 pages)
9 March 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
8 April 2002Return made up to 02/04/02; full list of members (6 pages)
18 October 2001Director's particulars changed (1 page)
22 June 2001Ad 30/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 June 2001Accounting reference date extended from 30/04/02 to 31/05/02 (1 page)
1 June 2001Director resigned (1 page)
1 June 2001Secretary resigned (1 page)
1 June 2001New secretary appointed (2 pages)
1 June 2001New director appointed (2 pages)
3 April 2001Incorporation (20 pages)