Company NameLMA Logistics Limited
Company StatusDissolved
Company Number02117598
CategoryPrivate Limited Company
Incorporation Date31 March 1987(37 years ago)
Dissolution Date16 August 2008 (15 years, 8 months ago)
Previous NameWKT Global Logistics Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Richard Francis Pearson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(5 years after company formation)
Appointment Duration16 years, 4 months (closed 16 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Winckford Close
Little Waltham
Chelmsford
Essex
CM3 3NU
Director NameMrs Christine Janet Pearson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 September 1999(12 years, 5 months after company formation)
Appointment Duration8 years, 11 months (closed 16 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Winckford Close
Little Waltham
Chelmsford
Essex
CM3 3NU
Secretary NameMr Michael Alexander
NationalityBritish
StatusClosed
Appointed13 November 2000(13 years, 7 months after company formation)
Appointment Duration7 years, 9 months (closed 16 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStammers Farm, Ulting Lane
Ulting
Maldon
Essex
CM9 6QZ
Director NameMr Leslie James Hall
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(5 years after company formation)
Appointment Duration5 years, 1 month (resigned 22 May 1997)
RoleCompany Director
Correspondence Address3 Salamons Way
Rainham
Essex
RM13 9UL
Director NameMrs Christine Janet Pearson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(5 years after company formation)
Appointment Duration6 years, 10 months (resigned 29 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Winckford Close
Little Waltham
Chelmsford
Essex
CM3 3NU
Secretary NameMr Leslie James Hall
NationalityBritish
StatusResigned
Appointed31 March 1992(5 years after company formation)
Appointment Duration5 years, 1 month (resigned 22 May 1997)
RoleCompany Director
Correspondence Address3 Salamons Way
Rainham
Essex
RM13 9UL
Director NameLee Bastable
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(7 years, 5 months after company formation)
Appointment Duration3 years (resigned 05 September 1997)
RoleCompany Director
Correspondence AddressCapstan House Salamons Way
Rainham
Essex
RM13 9UL
Secretary NameMrs Christine Janet Pearson
NationalityBritish
StatusResigned
Appointed14 January 1998(10 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 November 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Winckford Close
Little Waltham
Chelmsford
Essex
CM3 3NU
Director NameRobert Frederick Francis
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(11 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 11 August 1999)
RoleCompany Director
Correspondence Address4 Savoy Close
Langdon Hills
Basildon
Essex
SS16 6GG
Director NamePeter Alan Pulham
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(13 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 22 September 2005)
RoleChartered Accountant
Correspondence Address72 Martins Lane
Hardingstone
Northamptonshire
NN4 6DJ

Location

Registered Address129 New London Road
Chelmsford
Essex
CM2 0QT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£152,494
Cash£176,520
Current Liabilities£612,591

Accounts

Latest Accounts31 August 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

16 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2008Return of final meeting in a creditors' voluntary winding up (2 pages)
16 May 2008Liquidators statement of receipts and payments to 17 October 2008 (5 pages)
24 October 2007Liquidators statement of receipts and payments (5 pages)
26 April 2007Liquidators statement of receipts and payments (5 pages)
11 May 2006Registered office changed on 11/05/06 from: 207-208 moulsham street chelmsford essex CM2 0LG (1 page)
27 April 2006Appointment of a voluntary liquidator (1 page)
27 April 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 April 2006Statement of affairs (6 pages)
25 January 2006Company name changed wkt global logistics LIMITED\certificate issued on 25/01/06 (2 pages)
7 November 2005Registered office changed on 07/11/05 from: unit 8 capitol industrial centre, fulmar way, wickford essex SS11 8YW (1 page)
3 October 2005Director resigned (1 page)
29 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
27 April 2005Return made up to 31/03/05; full list of members (7 pages)
30 March 2004Return made up to 31/03/04; full list of members (7 pages)
27 November 2003Accounts for a small company made up to 31 August 2003 (6 pages)
8 August 2003Director's particulars changed (1 page)
8 April 2003Return made up to 31/03/03; full list of members (7 pages)
5 December 2002Particulars of mortgage/charge (5 pages)
29 October 2002Full accounts made up to 31 August 2002 (11 pages)
17 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 2001Accounts for a small company made up to 31 August 2001 (6 pages)
19 April 2001Return made up to 31/03/01; full list of members (7 pages)
5 March 2001New director appointed (2 pages)
15 December 2000New secretary appointed (2 pages)
15 December 2000Secretary resigned (1 page)
14 November 2000Accounts for a small company made up to 31 August 2000 (5 pages)
26 April 2000Registered office changed on 26/04/00 from: unit 2 capital industrial centre fulmar way wickford essex SS11 8YW (1 page)
5 April 2000Return made up to 31/03/00; full list of members
  • 363(287) ‐ Registered office changed on 05/04/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 November 1999Accounts for a small company made up to 31 August 1999 (7 pages)
13 October 1999New director appointed (2 pages)
24 August 1999Director resigned (1 page)
16 April 1999Return made up to 31/03/99; full list of members (6 pages)
2 March 1999Director resigned (1 page)
2 March 1999New director appointed (2 pages)
21 October 1998Accounts for a small company made up to 31 August 1998 (6 pages)
23 April 1998Return made up to 31/03/98; full list of members (6 pages)
19 January 1998New secretary appointed (2 pages)
3 November 1997Accounts for a small company made up to 31 August 1997 (5 pages)
11 September 1997Director resigned (1 page)
6 June 1997Return made up to 31/03/97; full list of members (6 pages)
2 June 1997Secretary resigned;director resigned (1 page)
31 January 1997Accounts for a small company made up to 31 August 1996 (7 pages)
26 June 1996Accounts for a small company made up to 31 August 1995 (9 pages)
3 April 1996Return made up to 31/03/96; no change of members (4 pages)
14 August 1995Company name changed wright kerr tyson LIMITED\certificate issued on 14/08/95 (4 pages)
9 April 1992Return made up to 31/03/92; change of members (8 pages)