This company is commonly known as Dhl Freight & Contract Logistics (uk) Limited. The company was founded 36 years ago and was given the registration number 02174873. The firm's registered office is in LONDON. You can find them at Lynton House 7-12, Tavistock Square, London, . This company's SIC code is 49410 - Freight transport by road.
Name | : | DHL FREIGHT & CONTRACT LOGISTICS (UK) LIMITED |
---|---|---|
Company Number | : | 02174873 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 07 October 1987 |
End of financial year | : | 31 December 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lynton House 7-12, Tavistock Square, London, WC1H 9LT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Company Secretary, Ocean House, The Ring, Bracknell, England, RG12 1AN | Secretary | 04 November 2015 | Active |
Lynton House 7-12, Tavistock Square, London, WC1H 9LT | Director | 27 January 2015 | Active |
Lynton House 7-12, Tavistock Square, London, WC1H 9LT | Director | 09 March 2010 | Active |
21 Nymans Close, Horsham, RH12 5JR | Secretary | 12 May 1995 | Active |
Little Barn Pinners Lane, Hasketon, Woodbridge, IP13 6HW | Secretary | - | Active |
Ocean House, The Ring, Bracknell, United Kingdom, RG12 1AN | Corporate Secretary | 17 October 2006 | Active |
Orbital Park, 178-188 Great South West Road, Hounslow, TW4 6JS | Corporate Secretary | 10 March 2005 | Active |
12 Hansom Road, Hinckley, LE10 1LL | Director | 14 August 2000 | Active |
Whitemead, 51 Old Penkridge Road, Cannock, WS11 1HY | Director | 07 November 2001 | Active |
27 Woodfields, Stradbroke, Eye, IP21 5JQ | Director | 19 November 1991 | Active |
Hargrave Hall, Hargrave, NN9 6BE | Director | 02 February 2000 | Active |
Ibis House The Street, Charsfield, Woodbridge, IP13 7PU | Director | 01 January 1995 | Active |
25 Silverdale Avenue, Oxshott, Leatherhead, KT22 0JX | Director | 21 May 1996 | Active |
2 Stewart Young Grove, Grange Farm Kesgrave, Ipswich, IP5 2YH | Director | 14 December 1992 | Active |
Solstice House, 251 Midsummer Boulevard, Milton Keynes, MK9 1EQ | Director | 19 March 2010 | Active |
Hill Farm, Kettleburgh, Woodbridge, IP13 7LL | Director | - | Active |
Nurdens Farm, Donnington, Ledbury, HR8 2HY | Director | 04 March 1998 | Active |
The Old Rectory Church Lane, Kirton, Ipswich, IP10 0DX | Director | - | Active |
Dallington Hall Dallington Court, Dallington Park Road, Northampton, NN5 7AA | Director | 12 May 1995 | Active |
97 Bell Lane, Kesgrave, Ipswich, IP5 7LZ | Director | 01 December 1991 | Active |
Cherwell House Burstall Lane, Sproughton, Ipswich, IP8 3DJ | Director | - | Active |
Tawny Lodge, Beech Road, Wroxham, NR12 8TP | Director | 12 May 1995 | Active |
Solstice House, 251 Midsummer Boulevard, Milton Keynes, MK9 1EQ | Director | 19 March 2010 | Active |
25 Hebburn Way, Croxteth Park, Liverpool, L12 0PY | Director | 08 February 1999 | Active |
17 Ladywood Road, Ipswich, IP4 3NH | Director | 01 January 1995 | Active |
Mount Pleasant, 3 Hill Street, Dumfries, DG2 7AQ | Director | 01 June 1997 | Active |
Orbital Park, 178-188 Great South West Road, Hounslow, TW4 6JS | Director | 07 October 2005 | Active |
5 Queens Gardens, London, W5 1SE | Director | 22 July 1996 | Active |
Sunset House, Walpole Avenue, Chipstead, CR5 3PN | Director | 22 July 1996 | Active |
Solstice House, 251 Midsummer Boulevard, Milton Keynes, MK9 1EQ | Director | 19 March 2010 | Active |
Hadham Park, Bishop's Stortford, CM23 1JH | Director | 07 May 1999 | Active |
Solstice House, 251 Midsummer Boulevard, Milton Keynes, MK9 1EQ | Director | 19 March 2010 | Active |
Solstice House, 251 Midsummer Boulevard, Milton Keynes, MK9 1EQ | Director | 19 March 2010 | Active |
2a High Street, Ringstead, Kettering, NN14 4DA | Director | 12 October 2006 | Active |
3 Church End, Roade, NN7 2NP | Director | 12 October 2006 | Active |
Mrs Jane Li | ||
Notified on | : | 10 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1969 |
Nationality | : | British |
Address | : | Lynton House 7-12, Tavistock Square, London, WC1H 9LT |
Nature of control | : |
|
Mr Keith Roy Smith | ||
Notified on | : | 10 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1954 |
Nationality | : | British |
Address | : | Lynton House 7-12, Tavistock Square, London, WC1H 9LT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-26 | Gazette | Gazette dissolved compulsory. | Download |
2021-04-13 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-03-30 | Gazette | Gazette notice compulsory. | Download |
2021-02-15 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-07-19 | Insolvency | Order of court restoration previously members voluntary liquidation. | Download |
2017-08-12 | Gazette | Gazette dissolved liquidation. | Download |
2017-05-12 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2017-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-28 | Address | Change registered office address company with date old address new address. | Download |
2016-12-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2016-12-21 | Resolution | Resolution. | Download |
2016-12-21 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2016-07-11 | Accounts | Accounts with accounts type dormant. | Download |
2016-04-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-23 | Officers | Termination secretary company with name termination date. | Download |
2015-11-23 | Officers | Termination secretary company with name termination date. | Download |
2015-11-23 | Officers | Appoint person secretary company with name date. | Download |
2015-09-01 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2015-09-01 | Other | Legacy. | Download |
2015-07-06 | Accounts | Legacy. | Download |
2015-07-06 | Other | Legacy. | Download |
2015-04-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-27 | Officers | Appoint person director company with name date. | Download |
2015-01-27 | Officers | Termination director company with name termination date. | Download |
2014-12-12 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.