Company NameG.B. Express Limited
Company StatusDissolved
Company Number01760813
CategoryPrivate Limited Company
Incorporation Date12 October 1983(40 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameJeff Duval
Date of BirthJuly 1950 (Born 73 years ago)
NationalityFrench
StatusCurrent
Appointed06 February 1991(7 years, 3 months after company formation)
Appointment Duration33 years, 2 months
RoleManaging Director
Correspondence Address27 Talbot Avenue Talbot Woods
Bournemouth
Dorset
BH3 7HS
Director NameAnne Elizabeth Fournier
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1991(7 years, 3 months after company formation)
Appointment Duration33 years, 2 months
RoleSales Director
Correspondence Address27 Talbot Avenue
Bournemouth
Dorset
BH3 7HS
Director NameMr Michael John Pusey
Date of BirthMarch 1957 (Born 67 years ago)
NationalityIrish
StatusCurrent
Appointed06 February 1991(7 years, 3 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Dunkeld Road
Bournemouth
Dorset
BH3 7EN
Director NameDavid Stewart Moffat
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1997(13 years, 9 months after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Correspondence AddressLaxton 176 Kimbolton Road
Bedford
Bedfordshire
MK41 8DW
Director NameJeremy Philip Hilton Vickers
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1997(13 years, 9 months after company formation)
Appointment Duration26 years, 9 months
RoleFinance Director
Correspondence Address4 Inkerman Road
Wokingham
Berkshire
SL6 6LE
Secretary NameJeremy Philip Hilton Vickers
NationalityBritish
StatusCurrent
Appointed17 July 1997(13 years, 9 months after company formation)
Appointment Duration26 years, 9 months
RoleFinance Director
Correspondence Address4 Inkerman Road
Wokingham
Berkshire
SL6 6LE
Secretary NameJeff Duval
NationalityFrench
StatusResigned
Appointed06 February 1991(7 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 17 July 1997)
RoleCompany Director
Correspondence Address27 Talbot Avenue Talbot Woods
Bournemouth
Dorset
BH3 7HS

Location

Registered AddressGrant Thornton
Grant Thornton House
Melton Street Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Turnover£60,660,000
Gross Profit£14,883,000
Net Worth£1,841,000
Cash£689,000
Current Liabilities£19,247,000

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

15 January 2005Dissolved (1 page)
15 October 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
28 June 2004Liquidators statement of receipts and payments (5 pages)
18 February 2004Registered office changed on 18/02/04 from: 100 temple street bristol BS1 6AG (1 page)
23 December 2003Liquidators statement of receipts and payments (5 pages)
1 July 2003Receiver's abstract of receipts and payments (3 pages)
1 July 2003Receiver ceasing to act (1 page)
13 June 2003Liquidators statement of receipts and payments (5 pages)
21 January 2003Receiver's abstract of receipts and payments (3 pages)
13 December 2002Liquidators statement of receipts and payments (5 pages)
18 July 2002Liquidators statement of receipts and payments (5 pages)
16 January 2002Receiver's abstract of receipts and payments (3 pages)
2 January 2002Liquidators statement of receipts and payments (5 pages)
28 June 2001Liquidators statement of receipts and payments (5 pages)
21 June 2001Notice of ceasing to act as a voluntary liquidator (1 page)
21 June 2001Resignation of a liquidator (1 page)
22 January 2001Receiver's abstract of receipts and payments (3 pages)
5 January 2001Liquidators statement of receipts and payments (6 pages)
19 September 2000Resignation of a liquidator (1 page)
19 September 2000Notice of ceasing to act as a voluntary liquidator (1 page)
19 September 2000Appointment of a voluntary liquidator (1 page)
11 July 2000Liquidators statement of receipts and payments (7 pages)
14 February 2000Receiver's abstract of receipts and payments (3 pages)
7 January 2000Liquidators statement of receipts and payments (5 pages)
5 July 1999Liquidators statement of receipts and payments (6 pages)
22 March 1999Registered office changed on 22/03/99 from: grant thornton grant thornton house melton street euston square london NW1 2EP (1 page)
11 January 1999Receiver's abstract of receipts and payments (3 pages)
29 June 1998Registered office changed on 29/06/98 from: 15 pembroke road clifton bristol BS8 3BG (1 page)
18 June 1998Statement of affairs (16 pages)
11 January 1998Registered office changed on 11/01/98 from: elliott road bournemouth dorset BH11 8JR (1 page)
6 January 1998Appointment of receiver/manager (1 page)
31 December 1997Appointment of receiver/manager (1 page)
18 December 1997Particulars of mortgage/charge (6 pages)
28 November 1997New director appointed (2 pages)
11 November 1997Secretary resigned (2 pages)
5 November 1997New secretary appointed;new director appointed (2 pages)
2 November 1997Accounting reference date extended from 31/12/96 to 30/06/97 (1 page)
12 March 1997Return made up to 06/02/97; full list of members (6 pages)
26 January 1997Registered office changed on 26/01/97 from: 2ND floor marlborough house 179-189 finchley road london NW3 6LB (1 page)
4 January 1997Particulars of mortgage/charge (3 pages)
4 November 1996Full group accounts made up to 31 December 1995 (17 pages)
14 July 1995Full group accounts made up to 31 December 1994 (21 pages)