Company NameG D G Transport Limited
Company StatusDissolved
Company Number04432559
CategoryPrivate Limited Company
Incorporation Date7 May 2002(21 years, 12 months ago)
Dissolution Date25 May 2010 (13 years, 11 months ago)

Business Activity

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

Directors

Director NameGlyn David Gilham
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2002(4 days after company formation)
Appointment Duration8 years (closed 25 May 2010)
RoleCompany Director
Correspondence Address101 Limetree Avenue
Crewe
Cheshire
CW1 4HJ
Secretary NameNicola Maria Stone
NationalityBritish
StatusClosed
Appointed25 May 2002(2 weeks, 4 days after company formation)
Appointment Duration8 years (closed 25 May 2010)
RoleSecretary
Correspondence Address243 Winchester Avenue
Bentilee
Stoke On Trent
Staffordshire
ST2 0LL
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed07 May 2002(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed07 May 2002(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Location

Registered Address101 Limetree Avenue
Crewe
Cheshire
CW1 4HJ
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Shareholders

1 at 1Glyn David Gilham
100.00%
Ordinary

Financials

Year2014
Net Worth£2,587
Cash£683
Current Liabilities£4,172

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
27 January 2010Application to strike the company off the register (2 pages)
27 January 2010Application to strike the company off the register (2 pages)
19 June 2009Return made up to 07/05/09; full list of members (3 pages)
19 June 2009Return made up to 07/05/09; full list of members (3 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (2 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (2 pages)
7 August 2008Return made up to 07/05/08; full list of members (3 pages)
7 August 2008Return made up to 07/05/08; full list of members (3 pages)
20 March 2008Total exemption small company accounts made up to 31 May 2007 (1 page)
20 March 2008Total exemption small company accounts made up to 31 May 2007 (1 page)
19 August 2007Return made up to 07/05/07; no change of members (6 pages)
19 August 2007Return made up to 07/05/07; no change of members (6 pages)
28 March 2007Total exemption small company accounts made up to 31 May 2006 (2 pages)
28 March 2007Total exemption small company accounts made up to 31 May 2006 (2 pages)
21 July 2006Return made up to 07/05/06; full list of members (6 pages)
21 July 2006Return made up to 07/05/06; full list of members (6 pages)
17 March 2006Total exemption small company accounts made up to 31 May 2005 (1 page)
17 March 2006Total exemption small company accounts made up to 31 May 2005 (1 page)
31 May 2005Return made up to 07/05/05; full list of members (2 pages)
31 May 2005Secretary's particulars changed (1 page)
31 May 2005Secretary's particulars changed (1 page)
31 May 2005Return made up to 07/05/05; full list of members (2 pages)
29 March 2005Total exemption small company accounts made up to 31 May 2004 (1 page)
29 March 2005Total exemption small company accounts made up to 31 May 2004 (1 page)
28 May 2004Return made up to 07/05/04; full list of members (6 pages)
28 May 2004Return made up to 07/05/04; full list of members (6 pages)
11 March 2004Total exemption small company accounts made up to 31 May 2003 (1 page)
11 March 2004Total exemption small company accounts made up to 31 May 2003 (1 page)
3 June 2003Return made up to 07/05/03; full list of members (6 pages)
3 June 2003Return made up to 07/05/03; full list of members (6 pages)
5 June 2002New secretary appointed (2 pages)
5 June 2002New director appointed (2 pages)
5 June 2002Registered office changed on 05/06/02 from: btc house chapel hill longridge preston lancashire PR3 3JY (1 page)
5 June 2002Registered office changed on 05/06/02 from: btc house chapel hill longridge preston lancashire PR3 3JY (1 page)
5 June 2002New director appointed (2 pages)
5 June 2002New secretary appointed (2 pages)
17 May 2002Director resigned (1 page)
17 May 2002Secretary resigned (1 page)
17 May 2002Secretary resigned (1 page)
17 May 2002Director resigned (1 page)
7 May 2002Incorporation (15 pages)