Company NameGlobal Wine Logistics Ltd
Company StatusDissolved
Company Number07057628
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 October 2009(14 years, 5 months ago)
Dissolution Date14 April 2015 (8 years, 11 months ago)

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(2 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (closed 14 April 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressDissegna House Weston Avenue
West Thurrock
Grays
Essex
RM20 3ZP
Director NameMr Stephen Charles Wood
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2010(2 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (closed 14 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
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(2 years, 7 months 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(2 years, 7 months 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
Appointed27 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodland Place
Hurricane Way
Wickford
Essex
SS11 8YB
Director NameMr Alan Steele
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceGB
Correspondence AddressWoodland Place Hurricane Way
Wickford
Essex
SS11 8YB
Director NameMr Stephen John Norton
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2010(2 months, 2 weeks 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
Director NameMr Thomas Abraham Yusef
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2010(2 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2014)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressDissegna House Weston Avenue
West Thurrock
Grays
Essex
RM20 3ZP
Secretary NameStephen John Norton
NationalityBritish
StatusResigned
Appointed15 January 2010(2 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 28 May 2012)
RoleCompany Director
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

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)
2 November 2014Annual return made up to 27 October 2014 no member list (4 pages)
2 November 2014Annual return made up to 27 October 2014 no member list (4 pages)
15 April 2014Termination of appointment of Thomas Abraham Yusef as a director on 31 March 2014 (1 page)
15 April 2014Termination of appointment of Thomas Abraham Yusef as a director on 31 March 2014 (1 page)
14 April 2014Accounts made up to 31 December 2013 (5 pages)
14 April 2014Accounts made up to 31 December 2013 (5 pages)
16 November 2013Annual return made up to 27 October 2013 no member list (5 pages)
16 November 2013Annual return made up to 27 October 2013 no member list (5 pages)
14 May 2013Accounts made up to 31 December 2012 (5 pages)
14 May 2013Accounts made up to 31 December 2012 (5 pages)
14 December 2012Termination of appointment of Gary Donald Gordon as a director on 30 November 2012 (1 page)
14 December 2012Termination of appointment of Gary Donald Gordon as a director on 30 November 2012 (1 page)
24 November 2012Annual return made up to 27 October 2012 no member list (6 pages)
24 November 2012Annual return made up to 27 October 2012 no member list (6 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 secretary on 28 May 2012 (1 page)
29 May 2012Termination of appointment of Stephen John Norton as a secretary 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 Kevin William Fry as a secretary on 28 May 2012 (1 page)
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 Mr Kevin William Fry as a director on 28 May 2012 (2 pages)
11 April 2012Accounts made up to 31 December 2011 (5 pages)
11 April 2012Accounts made up to 31 December 2011 (5 pages)
1 November 2011Annual return made up to 27 October 2011 no member list (7 pages)
1 November 2011Annual return made up to 27 October 2011 no member list (7 pages)
4 April 2011Accounts made up to 31 December 2010 (5 pages)
4 April 2011Accounts made up to 31 December 2010 (5 pages)
5 November 2010Annual return made up to 27 October 2010 no member list (7 pages)
5 November 2010Annual return made up to 27 October 2010 no member list (7 pages)
6 February 2010Appointment of Thomas Abraham Yusef as a director (3 pages)
6 February 2010Appointment of Thomas Abraham Yusef as a director (3 pages)
30 January 2010Termination of appointment of Alan Steele as a director (2 pages)
30 January 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (2 pages)
30 January 2010Registered office address changed from Woodland Place Hurricane Way Wickford Essex SS11 8YB on 30 January 2010 (1 page)
30 January 2010Appointment of Mr Stephen John Norton as a director (3 pages)
30 January 2010Appointment of Stephen Charles Wood as a director (3 pages)
30 January 2010Appointment of Stephen Charles Wood as a director (3 pages)
30 January 2010Appointment of Mr Stephen John Norton as a director (3 pages)
30 January 2010Appointment of Mr George David Mawer as a director (3 pages)
30 January 2010Appointment of Mr George David Mawer as a director (3 pages)
30 January 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (2 pages)
30 January 2010Termination of appointment of Alan Steele as a director (2 pages)
30 January 2010Appointment of Stephen John Norton as a secretary (3 pages)
30 January 2010Appointment of Stephen John Norton as a secretary (3 pages)
30 January 2010Registered office address changed from Woodland Place Hurricane Way Wickford Essex SS11 8YB on 30 January 2010 (1 page)
27 October 2009Incorporation (20 pages)
27 October 2009Incorporation (20 pages)