Company Information for FINANCIAL LOGISTIC SOLUTIONS LTD
NATIONAL HOUSE, 80-82 WELLINGTON ROAD NORTH, STOCKPORT, CHESHIRE, SK4 1HW,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
FINANCIAL LOGISTIC SOLUTIONS LTD | |
Legal Registered Office | |
NATIONAL HOUSE 80-82 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 1HW Other companies in SK8 | |
Company Number | 07568320 | |
---|---|---|
Company ID Number | 07568320 | |
Date formed | 2011-03-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 17/03/2016 | |
Return next due | 14/04/2017 | |
Type of accounts |
Last Datalog update: | 2020-07-05 20:07:37 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FINANCIAL LOGISTIC SOLUTIONS (INSOLVENCY) LIMITED | LEVBEC HOUSE 99 MANCHESTER ROAD STOCKPORT SK4 1TN | Active - Proposal to Strike off | Company formed on the 2004-02-25 | |
FINANCIAL LOGISTIC SOLUTIONS LIMITED | FLAT 61 SCHOMBERG HOUSE PAGE STREET LONDON SW1P 4BP | Active - Proposal to Strike off | Company formed on the 2023-03-22 |
Officer | Role | Date Appointed |
---|---|---|
BELINDA TYLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON PAUL MURPHY |
Director | ||
MICHAEL JAMES SKIDMORE |
Company Secretary | ||
JANET KRETZSCHMAR |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/19 FROM 5300 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GP | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BELINDA TYLER | |
AP01 | DIRECTOR APPOINTED MR MICHAEL DAVID NOBLETT | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/18, WITH NO UPDATES | |
LATEST SOC | 10/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON PAUL MURPHY | |
LATEST SOC | 03/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/03/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS BELINDA TYLER | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of Michael James Skidmore on 2015-02-28 | |
LATEST SOC | 22/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/03/15 ANNUAL RETURN FULL LIST | |
AD03 | Registers moved to registered inspection location of C/O Bbs Law Ltd 1 - 2 the Cottages Deva Centre Trinity Way Salford M3 7BE | |
AD02 | Register inspection address changed to C/O Bbs Law Ltd 1 - 2 the Cottages Deva Centre Trinity Way Salford M3 7BE | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/03/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Simon Paul Murphy on 2012-03-07 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/03/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/12 FROM 143a Union Street Oldham Lancashire OL1 1TE England | |
AP03 | Appointment of Mr Michael James Skidmore as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JANET KRETZSCHMAR | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FINANCIAL LOGISTIC SOLUTIONS LTD
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as FINANCIAL LOGISTIC SOLUTIONS LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |