Company NameRed Arrow Logistics Limited
Company StatusDissolved
Company Number07033663
CategoryPrivate Limited Company
Incorporation Date29 September 2009(14 years, 6 months ago)
Dissolution Date23 March 2021 (3 years ago)

Business Activity

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

Directors

Director NameMrs Michelle Wynn
Date of BirthDecember 1968 (Born 55 years ago)
NationalityEnglish
StatusClosed
Appointed05 December 2018(9 years, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 23 March 2021)
RoleCourier
Country of ResidenceEngland
Correspondence Address21 Highfield Road
Dartford
Kent
DA1 2JS
Director NameMr Paul Michael Wynn
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2018(9 years, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 23 March 2021)
RoleCourier
Country of ResidenceUnited Kingdom
Correspondence Address21 Highfield Road
Dartford
Kent
DA1 2JS
Director NameMrs Michele Jayne Wynn
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Vinehall Close
Hastings
East Sussex
TN34 2UF
Director NameMr Paul Michael Wynn
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Vinehall Close
Hastings
East Sussex
TN34 2UF

Location

Registered Address21 Highfield Road
Dartford
Kent
DA1 2JS
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London

Shareholders

600 at £1Paul Michael Wynn
60.00%
Ordinary
400 at £1Michele Jayne Wynn
40.00%
Ordinary

Financials

Year2014
Turnover£224,925
Gross Profit£59,018
Net Worth£1,526
Cash£2,743
Current Liabilities£24,197

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

23 December 2020Return of final meeting in a creditors' voluntary winding up (20 pages)
11 February 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-01-30
(1 page)
11 February 2020Appointment of a voluntary liquidator (4 pages)
11 February 2020Registered office address changed from 295 High Street Rainham Gillingham Kent ME8 8DS to 21 Highfield Road Dartford Kent DA1 2JS on 11 February 2020 (2 pages)
11 February 2020Statement of affairs (8 pages)
5 October 2019Compulsory strike-off action has been suspended (1 page)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
5 December 2018Cessation of Paul Michael Wynn as a person with significant control on 5 December 2018 (1 page)
5 December 2018Termination of appointment of Michele Jayne Wynn as a director on 5 December 2018 (1 page)
5 December 2018Notification of Paul Wynn as a person with significant control on 5 December 2018 (2 pages)
5 December 2018Cessation of Michelle Jayne Wynn as a person with significant control on 5 December 2018 (1 page)
5 December 2018Notification of Michelle Wynn as a person with significant control on 5 December 2018 (2 pages)
5 December 2018Termination of appointment of Paul Michael Wynn as a director on 5 December 2018 (1 page)
5 December 2018Appointment of Mr Paul Wynn as a director on 5 December 2018 (2 pages)
5 December 2018Appointment of Mrs Michelle Wynn as a director on 5 December 2018 (2 pages)
4 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
6 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
3 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
13 June 2017Micro company accounts made up to 30 September 2016 (6 pages)
13 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
13 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
24 May 2016Total exemption full accounts made up to 30 September 2015 (9 pages)
24 May 2016Total exemption full accounts made up to 30 September 2015 (9 pages)
9 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1,000
(4 pages)
9 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1,000
(4 pages)
4 March 2015Total exemption full accounts made up to 30 September 2014 (8 pages)
4 March 2015Total exemption full accounts made up to 30 September 2014 (8 pages)
1 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1,000
(4 pages)
1 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1,000
(4 pages)
23 April 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
23 April 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
2 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1,000
(4 pages)
2 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1,000
(4 pages)
6 March 2013Registered office address changed from 62 Watling Street Gillingham Kent ME7 2YN on 6 March 2013 (1 page)
6 March 2013Registered office address changed from 62 Watling Street Gillingham Kent ME7 2YN on 6 March 2013 (1 page)
6 March 2013Registered office address changed from 62 Watling Street Gillingham Kent ME7 2YN on 6 March 2013 (1 page)
28 February 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
28 February 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
18 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
5 March 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
5 March 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
3 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
28 February 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
1 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
1 October 2010Director's details changed for Mrs Michele Jayne Wynn on 29 September 2010 (2 pages)
1 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
1 October 2010Director's details changed for Mr Paul Michael Wynn on 29 September 2010 (2 pages)
1 October 2010Director's details changed for Mr Paul Michael Wynn on 29 September 2010 (2 pages)
1 October 2010Director's details changed for Mrs Michele Jayne Wynn on 29 September 2010 (2 pages)
29 September 2009Incorporation (16 pages)
29 September 2009Incorporation (16 pages)