West Bridgford
Nottingham
Nottinghamshire
NG2 7BZ
Director Name | Mr Leslie Linford Wilson |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 2004(8 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 2 months (closed 03 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Yewdale Close West Bridgford Nottingham Nottinghamshire NG2 6SP |
Director Name | Robert Maurice Fullwood |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2003(same day as company formation) |
Role | Transportation Consultant |
Correspondence Address | 21 Lilac Crescent Beeston Nottingham NG9 1PD |
Director Name | Geoffrey Dennis Hill |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2003(same day as company formation) |
Role | Transportation Consultant |
Correspondence Address | 9 Wilson Close Arnold Nottingham NG5 6RT |
Secretary Name | Anita Joan Fullwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Lilac Crescent Beeston Nottingham NG9 1PD |
Director Name | Mark Ward |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2004(8 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashleigh Saxilby Road Ab Keyyleby Melton Mowbray Leicestershire LE14 3JE |
Secretary Name | Mr Roland Clive Faires |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2004(8 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 7 months (resigned 26 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 High Street Prestwood Great Missenden Buckinghamshire HP16 9ED |
Website | gbvehiclelogistics.com |
---|---|
Telephone | 0115 9371020 |
Telephone region | Nottingham |
Registered Address | Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £136,916 |
Cash | £323,733 |
Current Liabilities | £196,182 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 October 2017 | Final Gazette dissolved following liquidation (1 page) |
3 July 2017 | Return of final meeting in a members' voluntary winding up (12 pages) |
3 July 2017 | Return of final meeting in a members' voluntary winding up (12 pages) |
28 April 2017 | Liquidators' statement of receipts and payments to 14 April 2017 (12 pages) |
28 April 2017 | Liquidators' statement of receipts and payments to 14 April 2017 (12 pages) |
20 June 2016 | Liquidators' statement of receipts and payments to 14 April 2016 (9 pages) |
20 June 2016 | Liquidators' statement of receipts and payments to 14 April 2016 (9 pages) |
29 March 2016 | Registered office address changed from 3/5 Rickmansworth Road Watford Hertfordshire WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016 (2 pages) |
29 March 2016 | Registered office address changed from 3/5 Rickmansworth Road Watford Hertfordshire WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016 (2 pages) |
30 April 2015 | Registered office address changed from Po Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL to 3/5 Rickmansworth Road Watford Hertfordshire WD18 0GX on 30 April 2015 (2 pages) |
30 April 2015 | Registered office address changed from Po Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL to 3/5 Rickmansworth Road Watford Hertfordshire WD18 0GX on 30 April 2015 (2 pages) |
28 April 2015 | Appointment of a voluntary liquidator (1 page) |
28 April 2015 | Declaration of solvency (3 pages) |
28 April 2015 | Appointment of a voluntary liquidator (1 page) |
28 April 2015 | Declaration of solvency (3 pages) |
28 April 2015 | Resolutions
|
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
29 April 2014 | Termination of appointment of Roland Faires as a secretary (1 page) |
29 April 2014 | Termination of appointment of Roland Faires as a secretary (1 page) |
28 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 May 2013 | Registration of charge 049667230001 (12 pages) |
14 May 2013 | Registration of charge 049667230001 (12 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (6 pages) |
20 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (6 pages) |
30 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (6 pages) |
30 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (6 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (6 pages) |
24 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (6 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (14 pages) |
22 December 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (14 pages) |
18 November 2009 | Director's details changed for Mr Leslie Linford Wilson on 16 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Christopher William Spencer on 16 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Leslie Linford Wilson on 16 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Christopher William Spencer on 16 November 2009 (2 pages) |
18 November 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 December 2008 | Return made up to 17/11/08; full list of members; amend (5 pages) |
30 December 2008 | Return made up to 17/11/08; full list of members; amend (5 pages) |
27 November 2008 | Secretary's change of particulars / roland faires / 24/11/2008 (1 page) |
27 November 2008 | Secretary's change of particulars / roland faires / 24/11/2008 (1 page) |
24 November 2008 | Return made up to 17/11/08; full list of members (4 pages) |
24 November 2008 | Return made up to 17/11/08; full list of members (4 pages) |
21 November 2008 | Director's change of particulars / leslie wilson / 16/11/2008 (1 page) |
21 November 2008 | Registered office changed on 21/11/2008 from po box 1295, 20 station road gerrard's cross buckinghamshire SL9 8EL (1 page) |
21 November 2008 | Director's change of particulars / leslie wilson / 16/11/2008 (1 page) |
21 November 2008 | Registered office changed on 21/11/2008 from po box 1295, 20 station road gerrard's cross buckinghamshire SL9 8EL (1 page) |
29 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 November 2007 | Return made up to 17/11/07; full list of members (3 pages) |
29 November 2007 | Return made up to 17/11/07; full list of members (3 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
7 December 2006 | Return made up to 17/11/06; full list of members (3 pages) |
7 December 2006 | Return made up to 17/11/06; full list of members (3 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
2 December 2005 | Registered office changed on 02/12/05 from: sterling house 20 station road gerrard's cross buckinghamshire SL9 8EL (1 page) |
2 December 2005 | Return made up to 17/11/05; full list of members (3 pages) |
2 December 2005 | Registered office changed on 02/12/05 from: sterling house 20 station road gerrard's cross buckinghamshire SL9 8EL (1 page) |
2 December 2005 | Return made up to 17/11/05; full list of members (3 pages) |
15 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
15 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
14 September 2005 | Director resigned (2 pages) |
14 September 2005 | Director resigned (2 pages) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | Director resigned (1 page) |
7 December 2004 | Return made up to 17/11/04; full list of members (8 pages) |
7 December 2004 | Return made up to 17/11/04; full list of members (8 pages) |
25 October 2004 | Accounting reference date extended from 30/11/04 to 31/03/05 (1 page) |
25 October 2004 | Accounting reference date extended from 30/11/04 to 31/03/05 (1 page) |
18 August 2004 | Registered office changed on 18/08/04 from: 21 lilac crescent, beeston nottingham , NG9 1PD (1 page) |
18 August 2004 | New director appointed (1 page) |
18 August 2004 | New director appointed (1 page) |
18 August 2004 | New director appointed (1 page) |
18 August 2004 | New secretary appointed (1 page) |
18 August 2004 | New secretary appointed (1 page) |
18 August 2004 | New director appointed (1 page) |
18 August 2004 | New director appointed (1 page) |
18 August 2004 | Secretary resigned (1 page) |
18 August 2004 | New director appointed (1 page) |
18 August 2004 | Secretary resigned (1 page) |
18 August 2004 | Registered office changed on 18/08/04 from: 21 lilac crescent, beeston nottingham , NG9 1PD (1 page) |
17 November 2003 | Incorporation (16 pages) |
17 November 2003 | Incorporation (16 pages) |