Company NameApplied Logistics Technology Limited
Company StatusDissolved
Company Number02999821
CategoryPrivate Limited Company
Incorporation Date5 December 1994(29 years, 5 months ago)
Dissolution Date13 July 1999 (24 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameGerhard Patrick Collins
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed13 December 1994(1 week, 1 day after company formation)
Appointment Duration4 years, 7 months (closed 13 July 1999)
RoleCompany Director
Correspondence AddressCleen Cottage
Dromahaire
County Leitrim
Irish
Director NameHeiko Klaus Gheo Gennewald
Date of BirthAugust 1937 (Born 86 years ago)
NationalityGerman
StatusClosed
Appointed13 December 1994(1 week, 1 day after company formation)
Appointment Duration4 years, 7 months (closed 13 July 1999)
RoleTransportation Executive
Correspondence AddressWilenstrasse 24
Wilen
Schuwyz
Ch 8832
Director NameJames David Morgan
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed13 December 1994(1 week, 1 day after company formation)
Appointment Duration4 years, 7 months (closed 13 July 1999)
RoleTransportation Manager
Correspondence AddressC/Lope De Vega 4 Ch 31
28224 Pozuelo De Alarcon
Madrid
Spain
Director NameAntony Francis Scott Stanley
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed13 December 1994(1 week, 1 day after company formation)
Appointment Duration4 years, 7 months (closed 13 July 1999)
RoleTransportation Executive
Correspondence Address5 Mercer Road
Billericay
Essex
CM11 1DH
Secretary NameGerhard Patrick Collins
NationalityBritish
StatusClosed
Appointed03 December 1996(1 year, 12 months after company formation)
Appointment Duration2 years, 7 months (closed 13 July 1999)
RoleCompany Director
Correspondence AddressCleen Cottage
Dromahaire
County Leitrim
Irish
Secretary NameMr Robert William Granville Pickford
NationalityBritish
StatusResigned
Appointed13 December 1994(1 week, 1 day after company formation)
Appointment Duration12 months (resigned 09 December 1995)
RoleSolicitor-Notary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beeches
Hathersage
Hope Valley
S32 1DA
Secretary NameDuncan Needham
NationalityBritish
StatusResigned
Appointed04 October 1995(10 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 December 1996)
RoleSolicitor
Correspondence Address45 Sheep Street
Northampton
NN1 2NE
Director NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed05 December 1994(same day as company formation)
Correspondence AddressKemp House
152-160 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed05 December 1994(same day as company formation)
Correspondence AddressKemp House
152-160 City Road
London
EC1V 2NX

Location

Registered Address34 Hornsby Square
Southfields
Basildon
Essex
SS15 6SD
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardLaindon Park
Built Up AreaBasildon

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

13 July 1999Final Gazette dissolved via voluntary strike-off (1 page)
23 March 1999First Gazette notice for voluntary strike-off (1 page)
25 January 1999Application for striking-off (1 page)
31 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
6 July 1998Accounts for a small company made up to 31 December 1996 (5 pages)
30 December 1997Return made up to 05/12/97; no change of members (12 pages)
15 December 1996Return made up to 05/12/96; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
15 December 1996New secretary appointed;new director appointed (2 pages)
15 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
4 August 1996Registered office changed on 04/08/96 from: stubbings house henley road maidenhead berkshire SL6 6QL (1 page)
31 January 1996Return made up to 05/12/95; full list of members (6 pages)
20 November 1995New secretary appointed (2 pages)
20 November 1995Secretary resigned (2 pages)
20 November 1995Ad 11/07/95--------- £ si 96000@1=96000 £ ic 4000/100000 (2 pages)
9 November 1995Secretary resigned;new secretary appointed (2 pages)
27 October 1995Registered office changed on 27/10/95 from: 66 wilkinson street sheffield S10 2GQ (1 page)
22 June 1995£ nc 4000/100000 31/05/95 (1 page)
22 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
15 June 1995Particulars of mortgage/charge (4 pages)
11 May 1995Accounting reference date notified as 31/12 (1 page)