Whittlesey Logistics Ltd LEEDS


Whittlesey Logistics Ltd was formally closed on 2018-08-28. Whittlesey Logistics was a private limited company that was located at 7 Limewood Way, Leeds, LS14 1AB, ENGLAND. Its total net worth was valued to be 1 pound, while the fixed assets belonging to the company amounted to 0 pounds. The company (incorporated on 2014-03-20) was run by 1 director.
Director Terence D. who was appointed on 31 October 2017.

The company was categorised as "licensed carriers" (53201). The last confirmation statement was sent on 2017-03-20 and last time the annual accounts were sent was on 31 March 2018. 2016-03-20 is the date of the most recent annual return.

Whittlesey 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 08949994
Date of Incorporation Thu, 20th Mar 2014
Date of Dissolution Tue, 28th Aug 2018
Industry Licensed carriers
End of financial Year 31st March
Company age 4 years old
Account next due date Tue, 31st Dec 2019
Account last made up date Sat, 31st Mar 2018
Next confirmation statement due date Tue, 3rd Apr 2018
Last confirmation statement dated Mon, 20th Mar 2017

Company staff

Terence D.

Position: Director

Appointed: 31 October 2017

Terence S.

Position: Director

Appointed: 23 August 2017

Resigned: 31 October 2017

Terence D.

Position: Director

Appointed: 09 March 2017

Resigned: 23 August 2017

Alan F.

Position: Director

Appointed: 12 October 2015

Resigned: 09 March 2017

Delroy M.

Position: Director

Appointed: 06 August 2015

Resigned: 12 October 2015

Alexander V.

Position: Director

Appointed: 31 March 2015

Resigned: 06 August 2015

David W.

Position: Director

Appointed: 20 January 2015

Resigned: 31 March 2015

Steven P.

Position: Director

Appointed: 21 October 2014

Resigned: 20 January 2015

Matthew P.

Position: Director

Appointed: 16 April 2014

Resigned: 21 October 2014

Terence D.

Position: Director

Appointed: 20 March 2014

Resigned: 16 April 2014

People with significant control

Terence D.

Notified on 31 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terence S.

Notified on 23 August 2017
Ceased on 31 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terence D.

Notified on 9 March 2017
Ceased on 23 August 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-31
Net Worth11  
Balance Sheet
Current Assets14796111
Net Assets Liabilities Including Pension Asset Liability11  
Reserves/Capital
Called Up Share Capital11  
Shareholder Funds11  
Other
Creditors 960  
Net Current Assets Liabilities1111
Total Assets Less Current Liabilities1111
Accruals Deferred Income-1   
Creditors Due Within One Year146960  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 28th, August 2018
Free Download (1 page)

Company search

Advertisements