Company NameGXD Logistics (Newcastle) Limited
Company StatusDissolved
Company Number08133655
CategoryPrivate Limited Company
Incorporation Date6 July 2012(11 years, 9 months ago)
Dissolution Date6 December 2016 (7 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Graham Charles Cross
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Drovers Rise
Elloughton
Brough
East Yorkshire
HU15 1LN
Secretary NameMr Graham Charles Cross
StatusClosed
Appointed30 November 2015(3 years, 4 months after company formation)
Appointment Duration1 year (closed 06 December 2016)
RoleCompany Director
Correspondence Address44 Drovers Rise
Elloughton
Brough
East Yorkshire
HU15 1LN
Director NameMr Peter Aarosin
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityDanish
StatusResigned
Appointed06 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Park Road
Airmyn
Goole
East Yorkshire
DN14 8LQ
Secretary NameMr Peter Aarosin
StatusResigned
Appointed06 July 2012(same day as company formation)
RoleCompany Director
Correspondence AddressFerries House Ferries Street
Hull
East Yorkshire
HU9 1RH

Contact

Websitegxdlogistics.com
Email address[email protected]
Telephone01405 722590
Telephone regionGoole

Location

Registered AddressFerries House
Ferries Street
Hull
East Yorkshire
HU9 1RH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardMarfleet
Built Up AreaKingston upon Hull

Shareholders

1 at £1Gx Danbrit Logistics LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
9 September 2016Application to strike the company off the register (3 pages)
9 September 2016Application to strike the company off the register (3 pages)
4 August 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
4 August 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
7 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
7 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
1 April 2016Termination of appointment of Peter Aarosin as a director on 30 November 2015 (1 page)
1 April 2016Termination of appointment of Peter Aarosin as a director on 30 November 2015 (1 page)
1 April 2016Termination of appointment of Peter Aarosin as a secretary on 30 November 2015 (1 page)
1 April 2016Termination of appointment of Peter Aarosin as a secretary on 30 November 2015 (1 page)
1 April 2016Appointment of Mr Graham Charles Cross as a secretary on 30 November 2015 (2 pages)
1 April 2016Appointment of Mr Graham Charles Cross as a secretary on 30 November 2015 (2 pages)
29 February 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
29 February 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
8 February 2016Registered 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 2016Registered 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 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(4 pages)
14 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(4 pages)
14 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(4 pages)
31 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
31 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
7 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(4 pages)
7 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(4 pages)
7 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(4 pages)
19 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
19 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
12 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
12 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
12 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
6 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
6 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)
6 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)