PRINT AND LOGISTICS LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 4BN

Company number 08649228
Status Liquidation
Incorporation Date 13 August 2013
Company Type Private Limited Company
Address NO 1 WHITEHALL RIVERSIDE, WHITEHALL ROAD, LEEDS, LS1 4BN
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventeen events have happened. The last three records are Registered office address changed from Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX to No 1 Whitehall Riverside Whitehall Road Leeds LS1 4BN on 13 May 2016; Appointment of a liquidator; Order of court to wind up. The most likely internet sites of PRINT AND LOGISTICS LIMITED are www.printandlogistics.co.uk, and www.print-and-logistics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and two months. Print and Logistics Limited is a Private Limited Company. The company registration number is 08649228. Print and Logistics Limited has been working since 13 August 2013. The present status of the company is Liquidation. The registered address of Print and Logistics Limited is No 1 Whitehall Riverside Whitehall Road Leeds Ls1 4bn. . BLEWITT, Ricky is a Director of the company. Director FURNEAUX, Alfie William has been resigned. Director THOMPSON, Mark has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
BLEWITT, Ricky
Appointed Date: 03 February 2016
40 years old

Resigned Directors

Director
FURNEAUX, Alfie William
Resigned: 03 February 2016
Appointed Date: 01 September 2015
30 years old

Director
THOMPSON, Mark
Resigned: 01 September 2015
Appointed Date: 13 August 2013
63 years old

PRINT AND LOGISTICS LIMITED Events

13 May 2016
Registered office address changed from Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX to No 1 Whitehall Riverside Whitehall Road Leeds LS1 4BN on 13 May 2016
12 May 2016
Appointment of a liquidator
25 Feb 2016
Order of court to wind up
04 Feb 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100

03 Feb 2016
Appointment of Mr Ricky Blewitt as a director on 3 February 2016
...
... and 7 more events
09 Dec 2014
First Gazette notice for compulsory strike-off
13 Jun 2014
Registered office address changed from Doshi & Co 1St Floor, Windsor House 1270 London Road Norbury London SW16 4DH England on 13 June 2014
10 Dec 2013
Registered office address changed from Albany House 40-42 Neville Road Dagenham RM8 3QS England on 10 December 2013
04 Dec 2013
Director's details changed for Mark Thomson on 13 August 2013
13 Aug 2013
Incorporation
Statement of capital on 2013-08-13
  • GBP 100