Company NameGunners Logistics Limited
Company StatusDissolved
Company Number02209583
CategoryPrivate Limited Company
Incorporation Date4 January 1988(36 years, 4 months ago)
Dissolution Date10 March 2015 (9 years, 1 month ago)
Previous NameGunners Sales Agency Limited

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameTimothy Hugh Collingham Davis
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1992(4 years, 6 months after company formation)
Appointment Duration22 years, 7 months (closed 10 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Cwmgilla
Cwmgilla Lane
Knighton
Powys
LD7 1PG
Wales
Secretary NameKirsty Anne Davis
NationalityBritish
StatusClosed
Appointed31 December 2008(21 years after company formation)
Appointment Duration6 years, 2 months (closed 10 March 2015)
RoleCompany Director
Correspondence AddressLower Cwmgilla Cwmgilla Lane
Knighton
Powys
LD7 1PG
Wales
Director NameJohn Wolfgang Reichle
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityAustrian
StatusResigned
Appointed25 July 1992(4 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 27 February 2001)
RoleCompany Director
Correspondence Address49 Southampton Road
Northampton
Northamptonshire
NN4 9EA
Secretary NameSusan Davis
NationalityBritish
StatusResigned
Appointed25 July 1992(4 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 January 1994)
RoleCompany Director
Correspondence Address4 Hartwell Road
Ashton
Northampton
Northamptonshire
NN7 2JR
Secretary NameTimothy Hugh Collingham Davis
NationalityBritish
StatusResigned
Appointed30 January 1994(6 years after company formation)
Appointment Duration14 years, 11 months (resigned 31 December 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressLower Cwmgilla
Cwmgilla Lane
Knighton
Powys
LD7 1PG
Wales
Director NamePaul Munden
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2001(13 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 31 December 2008)
RoleCompany Director
Correspondence Address82 Valley Road
Little Billing
Northampton
NN3 9AL

Location

Registered Address42 Bullescroft Road
Edgware
Middlesex
HA8 8RW
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

60 at £1Timothy Davis
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,529
Current Liabilities£5,529

Accounts

Latest Accounts31 January 2013 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

10 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
7 October 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 60
(4 pages)
7 October 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 60
(4 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
5 September 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
12 October 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
28 October 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
28 October 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
28 October 2010Director's details changed for Timothy Hugh Collingham Davis on 25 July 2010 (2 pages)
28 October 2010Director's details changed for Timothy Hugh Collingham Davis on 25 July 2010 (2 pages)
11 February 2010Termination of appointment of Timothy Davis as a secretary (1 page)
11 February 2010Termination of appointment of Paul Munden as a director (1 page)
11 February 2010Appointment of Kirsty Anne Davis as a secretary (2 pages)
11 February 2010Termination of appointment of Paul Munden as a director (1 page)
11 February 2010Annual return made up to 25 July 2009 with a full list of shareholders (5 pages)
11 February 2010Termination of appointment of Timothy Davis as a secretary (1 page)
11 February 2010Annual return made up to 25 July 2009 with a full list of shareholders (5 pages)
11 February 2010Appointment of Kirsty Anne Davis as a secretary (2 pages)
4 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
4 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
31 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
31 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
29 July 2008Director and secretary's change of particulars / timothy davis / 19/06/2008 (1 page)
29 July 2008Return made up to 25/07/08; full list of members (5 pages)
29 July 2008Return made up to 25/07/08; full list of members (5 pages)
29 July 2008Director and secretary's change of particulars / timothy davis / 19/06/2008 (1 page)
31 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
31 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
11 September 2007Return made up to 25/07/07; full list of members (5 pages)
11 September 2007Return made up to 25/07/07; full list of members (5 pages)
5 January 2007Secretary's particulars changed;director's particulars changed (1 page)
5 January 2007Secretary's particulars changed;director's particulars changed (1 page)
5 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
5 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
7 August 2006Return made up to 25/07/06; full list of members (5 pages)
7 August 2006Return made up to 25/07/06; full list of members (5 pages)
3 July 2006Registered office changed on 03/07/06 from: 21 rothersthorpe crescent northampton NN4 8JD (1 page)
3 July 2006Registered office changed on 03/07/06 from: 21 rothersthorpe crescent northampton NN4 8JD (1 page)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
25 July 2005Return made up to 25/07/05; full list of members (5 pages)
25 July 2005Return made up to 25/07/05; full list of members (5 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
26 July 2004Return made up to 25/07/04; full list of members (5 pages)
26 July 2004Return made up to 25/07/04; full list of members (5 pages)
1 March 2004Total exemption small company accounts made up to 31 January 2003 (6 pages)
1 March 2004Total exemption small company accounts made up to 31 January 2003 (6 pages)
4 August 2003Location of register of members (1 page)
4 August 2003Location of register of members (1 page)
4 August 2003Return made up to 25/07/03; full list of members (5 pages)
4 August 2003Registered office changed on 04/08/03 from: 2ND floor saxon house heritage gate friary street derby DE1 1NL (1 page)
4 August 2003Registered office changed on 04/08/03 from: 2ND floor saxon house heritage gate friary street derby DE1 1NL (1 page)
4 August 2003Return made up to 25/07/03; full list of members (5 pages)
5 November 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
5 November 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
31 July 2002Memorandum and Articles of Association (13 pages)
31 July 2002Return made up to 25/07/02; full list of members (5 pages)
31 July 2002Return made up to 25/07/02; full list of members (5 pages)
31 July 2002Memorandum and Articles of Association (13 pages)
16 July 2002Particulars of mortgage/charge (3 pages)
16 July 2002Particulars of mortgage/charge (3 pages)
2 May 2002Company name changed gunners sales agency LIMITED\certificate issued on 02/05/02 (2 pages)
2 May 2002Company name changed gunners sales agency LIMITED\certificate issued on 02/05/02 (2 pages)
7 February 2002Registered office changed on 07/02/02 from: finance house 19 craven road london W2 3BP (1 page)
7 February 2002Registered office changed on 07/02/02 from: finance house 19 craven road london W2 3BP (1 page)
30 October 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
30 October 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
20 August 2001Return made up to 25/07/01; full list of members (5 pages)
20 August 2001Return made up to 25/07/01; full list of members (5 pages)
11 April 2001Director resigned (1 page)
11 April 2001New director appointed (2 pages)
11 April 2001Director resigned (1 page)
11 April 2001New director appointed (2 pages)
16 October 2000 (5 pages)
16 October 2000 (5 pages)
17 August 2000Return made up to 25/07/00; full list of members (6 pages)
17 August 2000Return made up to 25/07/00; full list of members (6 pages)
3 August 1999 (6 pages)
3 August 1999 (6 pages)
15 July 1999Return made up to 25/07/99; full list of members (6 pages)
15 July 1999Return made up to 25/07/99; full list of members (6 pages)
22 September 1998 (6 pages)
22 September 1998 (6 pages)
16 July 1998Return made up to 25/07/98; full list of members (6 pages)
16 July 1998Return made up to 25/07/98; full list of members (6 pages)
3 December 1997 (7 pages)
3 December 1997 (7 pages)
15 July 1997Return made up to 25/07/97; full list of members (6 pages)
15 July 1997Return made up to 25/07/97; full list of members (6 pages)
22 November 1996 (7 pages)
22 November 1996 (7 pages)
16 July 1996Return made up to 25/07/96; full list of members (6 pages)
16 July 1996Location of register of members (non legible) (1 page)
16 July 1996Return made up to 25/07/96; full list of members (6 pages)
16 July 1996Location of register of members (non legible) (1 page)
5 December 1995 (7 pages)
5 December 1995 (7 pages)