Company NameS.K Logistics Limited
Company StatusDissolved
Company Number07084566
CategoryPrivate Limited Company
Incorporation Date24 November 2009(14 years, 5 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Stephen Mark King
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2009(same day as company formation)
RoleH.G.V Driver
Country of ResidenceEngland
Correspondence Address5 Erick Avenue
Broomfield
Chelmsford
Essex
CM1 7BX
Secretary NameMiss Isobel Smith
StatusClosed
Appointed24 November 2009(same day as company formation)
RoleCompany Director
Correspondence Address54 Eastwood Park
Great Baddow
Chelmsford
Essex
CM2 8HF
Director NameMr Clinton Michael Layzell
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2011(1 year, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 23 February 2011)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address28 Ravens Crescent
Felsted
Dunmow
Essex
CM6 3EH

Location

Registered AddressMoulsham Mill, Suite M2.02
Parkway
Chelmsford
CM2 7PX
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 30 other UK companies use this postal address

Shareholders

3 at £1Stephen Mark King
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,426
Cash£1,214

Accounts

Latest Accounts30 November 2019 (4 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

17 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2020First Gazette notice for voluntary strike-off (1 page)
25 August 2020Application to strike the company off the register (1 page)
21 August 2020Accounts for a dormant company made up to 30 November 2019 (10 pages)
3 December 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
29 October 2019Registered office address changed from Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on 29 October 2019 (1 page)
30 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
29 April 2019Registered office address changed from Foremost House, Room 1 Radford Business Centre Radford Way Billericay Essex CM12 0BT to Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 29 April 2019 (1 page)
28 November 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
29 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
18 May 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
18 May 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
1 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
11 February 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
11 February 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
14 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 3
(4 pages)
14 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 3
(4 pages)
22 February 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
22 February 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
4 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 3
(4 pages)
4 December 2014Registered office address changed from C/O Roderick Coult Coult & Co Room 4, Foremost House Radford Business Centre, Radford Way Billericay Essex CM12 0BT to Foremost House, Room 1 Radford Business Centre Radford Way Billericay Essex CM12 0BT on 4 December 2014 (1 page)
4 December 2014Registered office address changed from C/O Roderick Coult Coult & Co Room 4, Foremost House Radford Business Centre, Radford Way Billericay Essex CM12 0BT to Foremost House, Room 1 Radford Business Centre Radford Way Billericay Essex CM12 0BT on 4 December 2014 (1 page)
4 December 2014Registered office address changed from C/O Roderick Coult Coult & Co Room 4, Foremost House Radford Business Centre, Radford Way Billericay Essex CM12 0BT to Foremost House, Room 1 Radford Business Centre Radford Way Billericay Essex CM12 0BT on 4 December 2014 (1 page)
4 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 3
(4 pages)
27 January 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
27 January 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
13 January 2014Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 3
(4 pages)
13 January 2014Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 3
(4 pages)
9 April 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
9 April 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
3 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption full accounts made up to 30 November 2011 (7 pages)
28 February 2012Total exemption full accounts made up to 30 November 2011 (7 pages)
5 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
21 March 2011Termination of appointment of Clinton Layzell as a director (1 page)
21 March 2011Termination of appointment of Clinton Layzell as a director (1 page)
3 February 2011Appointment of Mr Clinton Michael Layzell as a director (2 pages)
3 February 2011Appointment of Mr Clinton Michael Layzell as a director (2 pages)
13 January 2011Accounts for a dormant company made up to 30 November 2010 (4 pages)
13 January 2011Accounts for a dormant company made up to 30 November 2010 (4 pages)
13 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
13 December 2010Registered office address changed from 5 Erick Avenue Broomfield Chelmsford Essex CM1 7BX England on 13 December 2010 (1 page)
13 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
13 December 2010Registered office address changed from 5 Erick Avenue Broomfield Chelmsford Essex CM1 7BX England on 13 December 2010 (1 page)
24 November 2009Incorporation (23 pages)
24 November 2009Incorporation (23 pages)