This company is commonly known as Rotherby Logistics Ltd. The company was founded 10 years ago and was given the registration number 08985279. The firm's registered office is in BRADFORD. You can find them at 191 Washington Street, , Bradford, . This company's SIC code is 53201 - Licensed carriers.
Name | : | ROTHERBY LOGISTICS LTD |
---|---|---|
Company Number | : | 08985279 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 April 2014 |
End of financial year | : | 30 April 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 191 Washington Street, Bradford, United Kingdom, BD8 9QP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 24 September 2020 | Active |
3, Hill Radnor, Buckingham, United Kingdom, MK18 1SJ | Director | 13 April 2015 | Active |
17, Linden Avenue, Ashton, Wigan, United Kingdom, WN4 0AU | Director | 21 May 2014 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 08 April 2014 | Active |
10, Drummond Road, Walton, Liverpool, United Kingdom, L4 8TB | Director | 26 November 2015 | Active |
6 Ranglit Avenue, Lea, Preston, England, PR2 1XT | Director | 05 April 2018 | Active |
71 Manvers Road, Mexborough, United Kingdom, S64 9EU | Director | 10 December 2018 | Active |
3, Flour Mill Close, Burscough, Ormskirk, United Kingdom, L40 5TL | Director | 17 March 2016 | Active |
9 Beaufort, Liverpool, United Kingdom, L37 4EJ | Director | 14 November 2019 | Active |
326 Leyland Road, Penwortham, Preston, England, PR1 9SU | Director | 17 May 2019 | Active |
Flat 3 1 Dinton Road, The Old School House, Kingston Upon Thames, United Kingdom, KT2 5JT | Director | 11 July 2014 | Active |
54 Glencoats Drive, Paisley, United Kingdom, PA3 1RW | Director | 15 August 2018 | Active |
97 Mead Way, Bushey, United Kingdom, WD23 2DJ | Director | 30 March 2020 | Active |
Dr Mohammed Ayyaz | ||
Notified on | : | 24 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1996 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 191 Washington Street, Bradford, United Kingdom, BD8 9QP |
Nature of control | : |
|
Mr Jay Webster | ||
Notified on | : | 30 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1990 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 97 Mead Way, Bushey, United Kingdom, WD23 2DJ |
Nature of control | : |
|
Miss Hannah Grue | ||
Notified on | : | 14 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1988 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9 Beaufort, Liverpool, United Kingdom, L37 4EJ |
Nature of control | : |
|
Mr Lee Brandon Havard | ||
Notified on | : | 17 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1999 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 326 Leyland Road, Penwortham, Preston, England, PR1 9SU |
Nature of control | : |
|
Mrs Samantha Gibbs | ||
Notified on | : | 10 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 71 Manvers Road, Mexborough, United Kingdom, S64 9EU |
Nature of control | : |
|
Mr David Vasile | ||
Notified on | : | 15 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1954 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 54 Glencoats Drive, Paisley, United Kingdom, PA3 1RW |
Nature of control | : |
|
Mr Daniel Lee Gardner | ||
Notified on | : | 05 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6 Ranglit Avenue, Lea, Preston, England, PR2 1XT |
Nature of control | : |
|
Sian Griffiths | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1995 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3, Flour Mill Close, Ormskirk, United Kingdom, L40 5TL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-25 | Gazette | Gazette dissolved voluntary. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-09 | Gazette | Gazette notice voluntary. | Download |
2021-03-02 | Dissolution | Dissolution application strike off company. | Download |
2021-01-11 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-24 | Address | Change registered office address company with date old address new address. | Download |
2020-09-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-24 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-24 | Officers | Termination director company with name termination date. | Download |
2020-09-24 | Officers | Appoint person director company with name date. | Download |
2020-09-08 | Address | Change registered office address company with date old address new address. | Download |
2020-04-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-14 | Officers | Appoint person director company with name date. | Download |
2020-04-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-09 | Officers | Termination director company with name termination date. | Download |
2020-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-13 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-22 | Address | Change registered office address company with date old address new address. | Download |
2019-12-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-05 | Officers | Appoint person director company with name date. | Download |
2019-12-05 | Address | Change registered office address company with date old address new address. | Download |
2019-12-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-04 | Officers | Termination director company with name termination date. | Download |
2019-06-11 | Address | Change registered office address company with date old address new address. | Download |
2019-06-11 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.