RAY JAMES LOGISTICS LIMITED
LYTHAM ST ANNES CHOICE FACILITIES MANAGEMENT SERVICES LIMITED

Hellopages » Lancashire » Fylde » FY8 1LH

Company number 04152625
Status Liquidation
Incorporation Date 2 February 2001
Company Type Private Limited Company
Address 284 CLIFTON DRIVE SOUTH, LYTHAM ST ANNES, LANCASHIRE, FY8 1LH
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Registered office address changed from 317 Harlington Road Uxbridge Middlesex UB8 3JD on 7 October 2011; Appointment of a liquidator; Order of court to wind up. The most likely internet sites of RAY JAMES LOGISTICS LIMITED are www.rayjameslogistics.co.uk, and www.ray-james-logistics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Ray James Logistics Limited is a Private Limited Company. The company registration number is 04152625. Ray James Logistics Limited has been working since 02 February 2001. The present status of the company is Liquidation. The registered address of Ray James Logistics Limited is 284 Clifton Drive South Lytham St Annes Lancashire Fy8 1lh. . ALLEN, Deborah is a Secretary of the company. JAMES, Raymond Abiodun is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Other business activities".


Current Directors

Secretary
ALLEN, Deborah
Appointed Date: 02 February 2001

Director
JAMES, Raymond Abiodun
Appointed Date: 02 February 2001
72 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 02 February 2001
Appointed Date: 02 February 2001

Nominee Director
QA NOMINEES LIMITED
Resigned: 02 February 2001
Appointed Date: 02 February 2001

RAY JAMES LOGISTICS LIMITED Events

07 Oct 2011
Registered office address changed from 317 Harlington Road Uxbridge Middlesex UB8 3JD on 7 October 2011
08 Nov 2007
Appointment of a liquidator
30 Aug 2007
Order of court to wind up
21 Aug 2007
First Gazette notice for compulsory strike-off
04 Sep 2006
Total exemption small company accounts made up to 31 March 2005
...
... and 16 more events
07 Mar 2001
Registered office changed on 07/03/01 from: 2 mountside stanmore middlesex HA7 2DT
12 Feb 2001
Secretary resigned
12 Feb 2001
Director resigned
12 Feb 2001
Registered office changed on 12/02/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
02 Feb 2001
Incorporation

RAY JAMES LOGISTICS LIMITED Charges

22 June 2004
All assets debenture
Delivered: 26 June 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…