Company NameGWL Alliance Ltd
Company StatusDissolved
Company Number06588287
CategoryPrivate Limited Company
Incorporation Date8 May 2008(15 years, 10 months ago)
Dissolution Date14 April 2015 (8 years, 11 months ago)
Previous NameGlobal Wine Logistics Ltd

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr George David Mawer
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2010(1 year, 8 months after company formation)
Appointment Duration5 years, 2 months (closed 14 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDissegna House Weston Avenue
West Thurrock
Grays
Essex
RM20 3ZP
Director NameMr Kevin William Fry
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2012(4 years after company formation)
Appointment Duration2 years, 10 months (closed 14 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDissegna House Weston Avenue
West Thurrock
Grays
Essex
RM20 3ZP
Secretary NameKevin William Fry
StatusClosed
Appointed28 May 2012(4 years after company formation)
Appointment Duration2 years, 10 months (closed 14 April 2015)
RoleCompany Director
Correspondence AddressDissegna House Weston Avenue
West Thurrock
Grays
Essex
RM20 3ZP
Director NameMr Gary Donald Gordon
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Nags Head Lane
Brentwood
Essex
CM14 5NL
Director NameMr Alan Stanley Steele
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Sunningdale Fall
Hatfield Peverel
Chelmsford
Essex
CM3 2JR
Director NameMr Stephen John Norton
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2010(1 year, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 May 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDissegna House Weston Avenue
West Thurrock
Grays
Essex
RM20 3ZP

Location

Registered AddressDissegna House Weston Avenue
West Thurrock
Grays
Essex
RM20 3ZP
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Jf Hillebrand Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 December 2014First Gazette notice for voluntary strike-off (1 page)
30 December 2014First Gazette notice for voluntary strike-off (1 page)
18 December 2014Application to strike the company off the register (3 pages)
18 December 2014Application to strike the company off the register (3 pages)
30 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(4 pages)
30 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(4 pages)
30 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(4 pages)
14 April 2014Accounts made up to 31 December 2013 (5 pages)
14 April 2014Accounts made up to 31 December 2013 (5 pages)
5 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
14 May 2013Accounts made up to 31 December 2012 (5 pages)
14 May 2013Accounts made up to 31 December 2012 (5 pages)
29 May 2012Termination of appointment of Stephen John Norton as a director on 28 May 2012 (1 page)
29 May 2012Termination of appointment of Stephen John Norton as a director on 28 May 2012 (1 page)
28 May 2012Appointment of Mr Kevin William Fry as a director on 28 May 2012 (2 pages)
28 May 2012Appointment of Kevin William Fry as a secretary on 28 May 2012 (1 page)
28 May 2012Appointment of Mr Kevin William Fry as a director on 28 May 2012 (2 pages)
28 May 2012Appointment of Kevin William Fry as a secretary on 28 May 2012 (1 page)
10 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
10 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
10 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
11 April 2012Accounts made up to 31 December 2011 (5 pages)
11 April 2012Accounts made up to 31 December 2011 (5 pages)
9 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
9 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
9 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
4 April 2011Accounts made up to 31 December 2010 (5 pages)
4 April 2011Accounts made up to 31 December 2010 (5 pages)
2 October 2010Accounts made up to 31 December 2009 (5 pages)
2 October 2010Accounts made up to 31 December 2009 (5 pages)
10 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
23 February 2010Appointment of Mr George David Mawer as a director (2 pages)
23 February 2010Appointment of Mr George David Mawer as a director (2 pages)
11 February 2010Termination of appointment of Alan Steele as a director (1 page)
11 February 2010Termination of appointment of Gary Gordon as a director (1 page)
11 February 2010Termination of appointment of Alan Steele as a director (1 page)
11 February 2010Appointment of Mr Stephen John Norton as a director (2 pages)
11 February 2010Termination of appointment of Gary Gordon as a director (1 page)
11 February 2010Registered office address changed from Woodland Place Hurricane Way Wickford Essex SS11 8YB on 11 February 2010 (1 page)
11 February 2010Registered office address changed from Woodland Place Hurricane Way Wickford Essex SS11 8YB on 11 February 2010 (1 page)
11 February 2010Appointment of Mr Stephen John Norton as a director (2 pages)
6 February 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (2 pages)
6 February 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (2 pages)
22 October 2009Company name changed global wine logistics LTD\certificate issued on 22/10/09
  • RES15 ‐ Change company name resolution on 2009-10-14
(2 pages)
22 October 2009Company name changed global wine logistics LTD\certificate issued on 22/10/09
  • RES15 ‐ Change company name resolution on 2009-10-14
(2 pages)
22 October 2009Change of name notice (2 pages)
22 October 2009Change of name notice (2 pages)
14 October 2009Accounts made up to 31 May 2009 (2 pages)
14 October 2009Accounts made up to 31 May 2009 (2 pages)
4 June 2009Return made up to 08/05/09; full list of members (4 pages)
4 June 2009Return made up to 08/05/09; full list of members (4 pages)
20 August 2008Registered office changed on 20/08/2008 from devine house 1299-1301 london road leigh-on-sea essex SS9 2AD (1 page)
20 August 2008Registered office changed on 20/08/2008 from devine house 1299-1301 london road leigh-on-sea essex SS9 2AD (1 page)
8 May 2008Incorporation (13 pages)
8 May 2008Incorporation (13 pages)