Company NameGCB Logistics Services Limited
Company StatusDissolved
Company Number06940436
CategoryPrivate Limited Company
Incorporation Date22 June 2009(14 years, 10 months ago)
Dissolution Date27 June 2017 (6 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameGraham Barratt
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2009(same day as company formation)
RoleDevelopment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn 3 Manor Barn Cottages
Main Street
Ledston
West Yorkshire
WF10 2AB
Director NameCarole Alwyn Barratt
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2009(same day as company formation)
RoleLegal Receptionist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn 3 Manor Barn Cottages
Main Street
Ledston
West Yorkshire
WF10 2AB
Secretary NameCarole Alwyn Barratt
NationalityBritish
StatusResigned
Appointed22 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn 3 Manor Barn Cottages
Main Street
Ledston
West Yorkshire
WF10 2AB

Location

Registered Address6 Main Street
Ledston
West Yorkshire
WF10 2AA
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishLedston
WardKippax and Methley

Shareholders

1 at £1Carole Alwyn Barratt
50.00%
Ordinary
1 at £1Graham Barratt
50.00%
Ordinary

Financials

Year2014
Net Worth£5,320
Cash£6,027
Current Liabilities£26,446

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

27 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2017Registered office address changed from The Barn 3 Manor Barn Cottages Main Street Ledston West Yorkshire WF10 2AB to 6 Main Street Ledston West Yorkshire WF10 2AA on 9 February 2017 (2 pages)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
29 August 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
24 June 2014Termination of appointment of a secretary (1 page)
24 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(3 pages)
23 June 2014Termination of appointment of Carole Barratt as a director (1 page)
23 June 2014Termination of appointment of Carole Barratt as a director (1 page)
23 June 2014Termination of appointment of Carole Barratt as a secretary (1 page)
12 August 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
9 May 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
14 November 2012Annual return made up to 22 June 2012 (13 pages)
14 November 2012Administrative restoration application (3 pages)
14 November 2012Annual return made up to 22 June 2010 with a full list of shareholders (13 pages)
14 November 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
16 January 2012Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
16 January 2012Director's details changed for Carole Alwyn Barratt on 1 January 2010 (2 pages)
16 January 2012Director's details changed for Graham Barratt on 1 January 2010 (2 pages)
16 January 2012Director's details changed for Carole Alwyn Barratt on 1 January 2010 (2 pages)
16 January 2012Director's details changed for Graham Barratt on 1 January 2010 (2 pages)
27 July 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
1 December 2010Annual return made up to 22 October 2010 with a full list of shareholders (14 pages)
22 June 2009Incorporation (15 pages)