Elloughton
Brough
East Yorkshire
HU15 1LN
Secretary Name | Mr Graham Charles Cross |
---|---|
Status | Closed |
Appointed | 30 November 2015(3 years, 4 months after company formation) |
Appointment Duration | 1 year (closed 06 December 2016) |
Role | Company Director |
Correspondence Address | 44 Drovers Rise Elloughton Brough East Yorkshire HU15 1LN |
Director Name | Mr Peter Aarosin |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 06 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Park Road Airmyn Goole East Yorkshire DN14 8LQ |
Secretary Name | Mr Peter Aarosin |
---|---|
Status | Resigned |
Appointed | 06 July 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Ferries House Ferries Street Hull East Yorkshire HU9 1RH |
Website | gxdlogistics.com |
---|---|
Email address | [email protected] |
Telephone | 01405 722590 |
Telephone region | Goole |
Registered Address | Ferries House Ferries Street Hull East Yorkshire HU9 1RH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Marfleet |
Built Up Area | Kingston upon Hull |
1 at £1 | Gx Danbrit Logistics LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
6 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2016 | Application to strike the company off the register (3 pages) |
9 September 2016 | Application to strike the company off the register (3 pages) |
4 August 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
4 August 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
7 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
7 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
1 April 2016 | Termination of appointment of Peter Aarosin as a director on 30 November 2015 (1 page) |
1 April 2016 | Termination of appointment of Peter Aarosin as a director on 30 November 2015 (1 page) |
1 April 2016 | Termination of appointment of Peter Aarosin as a secretary on 30 November 2015 (1 page) |
1 April 2016 | Termination of appointment of Peter Aarosin as a secretary on 30 November 2015 (1 page) |
1 April 2016 | Appointment of Mr Graham Charles Cross as a secretary on 30 November 2015 (2 pages) |
1 April 2016 | Appointment of Mr Graham Charles Cross as a secretary on 30 November 2015 (2 pages) |
29 February 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
29 February 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
8 February 2016 | Registered office address changed from Stone House 56 North Street Goole East Yorkshire DN14 5RA to Ferries House Ferries Street Hull East Yorkshire HU9 1RH on 8 February 2016 (1 page) |
8 February 2016 | Registered office address changed from Stone House 56 North Street Goole East Yorkshire DN14 5RA to Ferries House Ferries Street Hull East Yorkshire HU9 1RH on 8 February 2016 (1 page) |
14 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
31 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
31 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
7 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
19 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
19 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
12 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (4 pages) |
12 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (4 pages) |
12 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (4 pages) |
6 July 2012 | Incorporation
|
6 July 2012 | Incorporation
|
6 July 2012 | Incorporation
|