Company NameGlobal Managed Logistics Limited
Company StatusDissolved
Company Number03401946
CategoryPrivate Limited Company
Incorporation Date11 July 1997(26 years, 9 months ago)
Dissolution Date23 July 2002 (21 years, 9 months ago)
Previous NameBonusline Limited

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameMarjorie Tawse
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2000(2 years, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 23 July 2002)
RoleCompany Director
Correspondence Address80 Bristol Avenue
Ashton Under Lyne
Lancashire
OL6 8TZ
Secretary NameMarjorie Tawse
NationalityBritish
StatusClosed
Appointed01 March 2000(2 years, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 23 July 2002)
RoleCompany Director
Correspondence Address80 Bristol Avenue
Ashton Under Lyne
Lancashire
OL6 8TZ
Director NameHoward William Biggs
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1997(2 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 29 February 2000)
RoleCompany Director
Correspondence Address9 Allerdean Walk
Stockport
Cheshire
SK4 3RP
Director NameDavid Leslie Skinner
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1997(2 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 11 March 2002)
RoleCompany Director
Correspondence Address161 Eastworth Road
Chertsey
Surrey
KT16 8DU
Secretary NameHoward William Biggs
NationalityBritish
StatusResigned
Appointed19 September 1997(2 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 29 February 2000)
RoleCompany Director
Correspondence Address9 Allerdean Walk
Stockport
Cheshire
SK4 3RP
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed11 July 1997(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed11 July 1997(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered AddressElmway House Unit D2 Pier Road
North Feltham Trading Estate
Feltham
Middlesex
TW14 0TW
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardFeltham North
Built Up AreaGreater London

Financials

Year2014
Turnover£2,804,012
Gross Profit£612,656
Net Worth£5,942
Current Liabilities£661,194

Accounts

Latest Accounts31 August 1999 (24 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

23 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2002Director resigned (1 page)
22 January 2002First Gazette notice for compulsory strike-off (1 page)
24 August 2000Return made up to 11/07/00; full list of members (6 pages)
8 June 2000New secretary appointed;new director appointed (2 pages)
30 May 2000Secretary resigned;director resigned (1 page)
28 March 2000Full accounts made up to 31 August 1999 (13 pages)
8 September 1999Particulars of mortgage/charge (3 pages)
4 August 1999Return made up to 11/07/99; no change of members (4 pages)
13 March 1999Full accounts made up to 31 August 1998 (13 pages)
2 March 1999Accounting reference date extended from 31/07/98 to 31/08/98 (1 page)
19 August 1998Return made up to 11/07/98; full list of members (4 pages)
20 March 1998Registered office changed on 20/03/98 from: aviation house austell road woodhouse park manchester M22 0WN (1 page)
18 March 1998Company name changed bonusline LIMITED\certificate issued on 19/03/98 (2 pages)
17 October 1997Registered office changed on 17/10/97 from: 3 garden walk london EC2A 3EQ (1 page)
17 October 1997Secretary resigned (1 page)
17 October 1997Director resigned (1 page)
17 October 1997New secretary appointed;new director appointed (2 pages)
17 October 1997New director appointed (2 pages)