Company NameP C Logistics Limited
Company StatusDissolved
Company Number05257672
CategoryPrivate Limited Company
Incorporation Date12 October 2004(19 years, 6 months ago)
Dissolution Date4 March 2009 (15 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NamePaul Cooper
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2004(2 days after company formation)
Appointment Duration4 years, 4 months (closed 04 March 2009)
RoleGeneral Manager
Correspondence Address34 Edyth Road
Coventry
West Midlands
CV2 5ET
Secretary NameSuzanne Elizabeth Cooper
NationalityBritish
StatusClosed
Appointed14 October 2004(2 days after company formation)
Appointment Duration4 years, 4 months (closed 04 March 2009)
RoleCompany Director
Correspondence Address34 Edyth Road
Coventry
West Midlands
CV2 5ET
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 October 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 October 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address18 Sapcote Trading Centre
374 High Road
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
4 December 2008Liquidators statement of receipts and payments to 8 November 2008 (5 pages)
5 June 2008Liquidators statement of receipts and payments to 8 November 2008 (5 pages)
28 November 2007Liquidators statement of receipts and payments (5 pages)
14 November 2006Appointment of a voluntary liquidator (1 page)
14 November 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 November 2006Statement of affairs (8 pages)
24 October 2006Registered office changed on 24/10/06 from: c/o parkland drive oadby leicester LE2 4DH (1 page)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
16 December 2005Return made up to 12/10/05; full list of members
  • 363(287) ‐ Registered office changed on 16/12/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 May 2005Registered office changed on 05/05/05 from: c/o 57 parkland drive oadby leicester LE2 4DH (1 page)
24 November 2004Accounting reference date shortened from 31/10/05 to 30/06/05 (1 page)
17 November 2004Ad 14/10/04--------- £ si 499@1=499 £ ic 1/500 (2 pages)
17 November 2004Registered office changed on 17/11/04 from: 57 parkland drive oadby leicester LE2 4DH (1 page)
17 November 2004New secretary appointed (2 pages)
17 November 2004New director appointed (2 pages)
15 October 2004Secretary resigned (1 page)
15 October 2004Director resigned (1 page)