Rindleford Logistics Ltd LEEDS


Rindleford Logistics Ltd was dissolved on 2020-09-22. Rindleford Logistics was a private limited company that could have been found at 7 Limewood Way, Leeds, LS14 1AB, West Yorkshire, UNITED KINGDOM. Its net worth was estimated to be approximately 1 pound, while the fixed assets the company owned amounted to 0 pounds. The company (officially started on 2014-04-15) was run by 1 director.
Director Terence D. who was appointed on 10 March 2017.

The company was categorised as "licensed carriers" (53201). The latest confirmation statement was sent on 2019-04-15 and last time the statutory accounts were sent was on 30 April 2018. 2016-04-15 was the date of the most recent annual return.

Rindleford Logistics Ltd Address / Contact

Office Address 7 Limewood Way
Town Leeds
Post code LS14 1AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08997723
Date of Incorporation Tue, 15th Apr 2014
Date of Dissolution Tue, 22nd Sep 2020
Industry Licensed carriers
End of financial Year 30th April
Company age 6 years old
Account next due date Fri, 31st Jan 2020
Account last made up date Mon, 30th Apr 2018
Next confirmation statement due date Wed, 29th Apr 2020
Last confirmation statement dated Mon, 15th Apr 2019

Company staff

Terence D.

Position: Director

Appointed: 10 March 2017

Paul G.

Position: Director

Appointed: 01 July 2016

Resigned: 10 March 2017

Jagjit V.

Position: Director

Appointed: 08 April 2016

Resigned: 01 July 2016

Neil M.

Position: Director

Appointed: 16 February 2016

Resigned: 08 April 2016

Baciu A.

Position: Director

Appointed: 16 November 2015

Resigned: 16 February 2016

Stuart M.

Position: Director

Appointed: 20 March 2015

Resigned: 16 November 2015

Harman J.

Position: Director

Appointed: 18 September 2014

Resigned: 20 March 2015

Fawad J.

Position: Director

Appointed: 07 July 2014

Resigned: 18 September 2014

Charles B.

Position: Director

Appointed: 22 April 2014

Resigned: 07 July 2014

Terence D.

Position: Director

Appointed: 15 April 2014

Resigned: 22 April 2014

People with significant control

Terence D.

Notified on 10 March 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-30
Net Worth11  
Balance Sheet
Current Assets606011
Net Assets Liabilities Including Pension Asset Liability11  
Reserves/Capital
Called Up Share Capital11  
Shareholder Funds11  
Other
Net Current Assets Liabilities1111
Total Assets Less Current Liabilities1111
Accruals Deferred Income-1   
Creditors Due Within One Year5959  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
Free Download (1 page)

Company search

Advertisements