Glasgow
G3 7UL
Scotland
Director Name | Mr Michael John Beveridge |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 2012(38 years, 2 months after company formation) |
Appointment Duration | 11 months, 4 weeks (closed 07 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 1 Park View 13 Park Circus Glasgow G3 6AX Scotland |
Director Name | Mr Gregory Albert Hanson |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 2012(38 years, 2 months after company formation) |
Appointment Duration | 11 months, 4 weeks (closed 07 September 2013) |
Role | Group Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 18 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Kim David Coleman |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(17 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 November 1997) |
Role | Freight Forwarder |
Country of Residence | England |
Correspondence Address | 2 Limes Close Ashford Middlesex TW15 2NL |
Director Name | Steven John Curtis |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(17 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 November 1998) |
Role | Freight Forwarder |
Correspondence Address | 73 Glenfield Road Ashford Middlesex TW15 1JE |
Director Name | Derek Edward Stone |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(17 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 06 November 1998) |
Role | Freight Forwarder |
Correspondence Address | 1 Firsdene Close Ottershaw Chertsey Surrey KT16 0JB |
Director Name | William Neil White |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(17 years, 11 months after company formation) |
Appointment Duration | 19 years (resigned 29 June 2011) |
Role | Freight Forwarder |
Country of Residence | England |
Correspondence Address | Oak Trees Cricket Hill Lane Yateley Hampshire GU46 6BA |
Secretary Name | Kim David Coleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(17 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 November 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Limes Close Ashford Middlesex TW15 2NL |
Secretary Name | Katheryn Bridget White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1997(23 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 30 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak Trees Cricket Hill Lane Yateley Hampshire GU46 6BA |
Director Name | Martin Jackson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2004(30 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 12 July 2012) |
Role | Freight Forwarder |
Country of Residence | England |
Correspondence Address | 6 Tamarisk Rise Wokingham Berkshire RG40 1WG |
Secretary Name | Mrs Nichola Sutherland |
---|---|
Status | Resigned |
Appointed | 30 September 2009(35 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 June 2011) |
Role | Company Director |
Correspondence Address | 7 Glenwood Callow Hill Virginia Water Surrey GU25 4LW |
Director Name | Mr Peter Timothy Tudor Boddam-Whetham |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2011(36 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barley Stack White Elm Road Danbury Chelmsford Essex CM3 4LR |
Registered Address | The Zenith Building 5th Floor 26 Spring Gardens Manchester M2 1AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
14.3k at £1 | Denholm Global Logistics LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £296,853 |
Cash | £449,082 |
Current Liabilities | £844,340 |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
7 September 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 September 2013 | Final Gazette dissolved following liquidation (1 page) |
7 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 June 2013 | Return of final meeting in a members' voluntary winding up (15 pages) |
7 June 2013 | Return of final meeting in a members' voluntary winding up (15 pages) |
16 October 2012 | Registered office address changed from 672 Spur Road Feltham Middlesex TW14 0SL on 16 October 2012 (2 pages) |
16 October 2012 | Registered office address changed from 672 Spur Road Feltham Middlesex TW14 0SL on 16 October 2012 (2 pages) |
15 October 2012 | Resolutions
|
15 October 2012 | Declaration of solvency (4 pages) |
15 October 2012 | Declaration of solvency (4 pages) |
15 October 2012 | Appointment of a voluntary liquidator (1 page) |
15 October 2012 | Appointment of a voluntary liquidator (1 page) |
15 October 2012 | Resolutions
|
17 September 2012 | Appointment of Michael John Beveridge as a director (2 pages) |
17 September 2012 | Appointment of Michael John Beveridge as a director on 14 September 2012 (2 pages) |
14 September 2012 | Termination of appointment of Peter Timothy Tudor Boddam-Whetham as a director on 14 September 2012 (1 page) |
14 September 2012 | Termination of appointment of Peter Boddam-Whetham as a director (1 page) |
14 September 2012 | Appointment of Mr Gregory Albert Hanson as a director on 14 September 2012 (2 pages) |
14 September 2012 | Appointment of Mr Gregory Albert Hanson as a director (2 pages) |
16 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders Statement of capital on 2012-07-16
|
16 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders Statement of capital on 2012-07-16
|
13 July 2012 | Termination of appointment of Martin Jackson as a director (1 page) |
13 July 2012 | Termination of appointment of Martin Jackson as a director on 12 July 2012 (1 page) |
3 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
22 July 2011 | Appointment of Mr Gregory Albert Hanson as a secretary (2 pages) |
22 July 2011 | Termination of appointment of William White as a director (1 page) |
22 July 2011 | Termination of appointment of Nichola Sutherland as a secretary (1 page) |
22 July 2011 | Termination of appointment of Nichola Sutherland as a secretary (1 page) |
22 July 2011 | Appointment of Mr Peter Timothy Tudor Boddam-Whetham as a director (2 pages) |
22 July 2011 | Appointment of Mr Peter Timothy Tudor Boddam-Whetham as a director (2 pages) |
22 July 2011 | Termination of appointment of William White as a director (1 page) |
22 July 2011 | Appointment of Mr Gregory Albert Hanson as a secretary (2 pages) |
11 July 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (4 pages) |
11 July 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (4 pages) |
14 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
14 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
6 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
25 May 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
21 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
20 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
20 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
20 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 August 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
21 August 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
22 June 2010 | Register inspection address has been changed (1 page) |
22 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Register inspection address has been changed (1 page) |
22 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for Martin Jackson on 3 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Martin Jackson on 3 October 2009 (2 pages) |
21 June 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
21 June 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
21 June 2010 | Director's details changed for Martin Jackson on 3 October 2009 (2 pages) |
4 June 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 3 (3 pages) |
4 June 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 2 (3 pages) |
4 June 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
4 June 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (3 pages) |
4 June 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (3 pages) |
4 June 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
4 June 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 3 (3 pages) |
4 June 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 2 (3 pages) |
6 October 2009 | Appointment of Mrs Nichola Sutherland as a secretary (1 page) |
6 October 2009 | Termination of appointment of Katheryn White as a secretary (1 page) |
6 October 2009 | Termination of appointment of Katheryn White as a secretary (1 page) |
6 October 2009 | Appointment of Mrs Nichola Sutherland as a secretary (1 page) |
11 June 2009 | Director's Change of Particulars / william white / 01/01/2009 / (1 page) |
11 June 2009 | Director's change of particulars / william white / 01/01/2009 (1 page) |
11 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
11 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
10 June 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
10 June 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
19 June 2008 | Director's change of particulars / william white / 18/09/2007 (1 page) |
19 June 2008 | Director's Change of Particulars / william white / 18/09/2007 / HouseName/Number was: , now: oak trees; Street was: pembroke house cricket hill, now: cricket hill lane (1 page) |
19 June 2008 | Return made up to 29/05/08; full list of members (4 pages) |
19 June 2008 | Return made up to 29/05/08; full list of members (4 pages) |
19 June 2008 | Director's Change of Particulars / william white / 18/09/2007 / (1 page) |
19 June 2008 | Director's change of particulars / william white / 18/09/2007 (1 page) |
21 May 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
21 May 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
8 October 2007 | Director's particulars changed (1 page) |
8 October 2007 | Director's particulars changed (1 page) |
8 October 2007 | Secretary's particulars changed (1 page) |
8 October 2007 | Secretary's particulars changed (1 page) |
13 July 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
13 July 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
21 June 2007 | Return made up to 29/05/07; full list of members (2 pages) |
21 June 2007 | Return made up to 29/05/07; full list of members (2 pages) |
27 June 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
27 June 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
19 June 2006 | Return made up to 29/05/06; full list of members (2 pages) |
19 June 2006 | Return made up to 29/05/06; full list of members (2 pages) |
19 June 2006 | Location of register of members (1 page) |
19 June 2006 | Location of register of members (1 page) |
20 September 2005 | Particulars of mortgage/charge (3 pages) |
20 September 2005 | Particulars of mortgage/charge (3 pages) |
20 July 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
20 July 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
10 June 2005 | Return made up to 29/05/05; full list of members (3 pages) |
10 June 2005 | Return made up to 29/05/05; full list of members (3 pages) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | New director appointed (2 pages) |
20 July 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
20 July 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
15 June 2004 | Return made up to 29/05/04; full list of members (6 pages) |
15 June 2004 | Return made up to 29/05/04; full list of members (6 pages) |
21 July 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
21 July 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
24 June 2003 | Return made up to 29/05/03; full list of members (6 pages) |
24 June 2003 | Return made up to 29/05/03; full list of members (6 pages) |
5 August 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
5 August 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
6 June 2002 | Return made up to 29/05/02; full list of members (6 pages) |
6 June 2002 | Return made up to 29/05/02; full list of members (6 pages) |
23 July 2001 | Return made up to 29/05/01; full list of members (6 pages) |
23 July 2001 | Return made up to 29/05/01; full list of members
|
17 July 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
17 July 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
3 July 2000 | Return made up to 29/05/00; full list of members
|
3 July 2000 | Return made up to 29/05/00; full list of members (6 pages) |
30 May 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
30 May 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
6 October 1999 | Registered office changed on 06/10/99 from: 91-95G building 521, london airport, heathrow, hounslow, middlesex TW6 3JS (1 page) |
6 October 1999 | Registered office changed on 06/10/99 from: 91-95G building 521, london airport, heathrow, hounslow, middlesex TW6 3JS (1 page) |
8 September 1999 | Particulars of mortgage/charge (3 pages) |
8 September 1999 | Particulars of mortgage/charge (3 pages) |
1 July 1999 | Return made up to 29/05/99; no change of members (4 pages) |
1 July 1999 | Return made up to 29/05/99; no change of members (4 pages) |
23 April 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
23 April 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
11 March 1999 | Director resigned (1 page) |
11 March 1999 | Director resigned (1 page) |
11 March 1999 | Director resigned (1 page) |
11 March 1999 | Director resigned (1 page) |
17 November 1998 | Director resigned (1 page) |
17 November 1998 | Director resigned (1 page) |
31 May 1998 | Return made up to 29/05/98; full list of members (6 pages) |
31 May 1998 | Return made up to 29/05/98; full list of members (6 pages) |
26 May 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
26 May 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
20 January 1998 | £ ic 15000/14250 19/12/97 £ sr 750@1=750 (1 page) |
20 January 1998 | Resolutions
|
20 January 1998 | Resolutions
|
20 January 1998 | Resolutions
|
20 January 1998 | £ ic 15000/14250 19/12/97 £ sr 750@1=750 (1 page) |
20 January 1998 | Resolutions
|
20 January 1998 | Resolutions
|
5 January 1998 | Director resigned (1 page) |
5 January 1998 | Director resigned (1 page) |
29 December 1997 | New secretary appointed (2 pages) |
29 December 1997 | Secretary resigned (1 page) |
29 December 1997 | New secretary appointed (2 pages) |
29 December 1997 | Secretary resigned (1 page) |
18 June 1997 | Return made up to 29/05/97; no change of members (4 pages) |
18 June 1997 | Return made up to 29/05/97; no change of members (4 pages) |
8 June 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
8 June 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
17 June 1996 | Return made up to 29/05/96; full list of members (6 pages) |
17 June 1996 | Return made up to 29/05/96; full list of members (6 pages) |
27 July 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
27 July 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
8 June 1995 | Return made up to 29/05/95; no change of members
|
8 June 1995 | Return made up to 29/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
30 July 1991 | Resolutions
|
30 July 1991 | Resolutions
|
13 October 1988 | Particulars of mortgage/charge (5 pages) |
13 October 1988 | Particulars of mortgage/charge (5 pages) |
9 September 1988 | Memorandum and Articles of Association (10 pages) |
9 September 1988 | Memorandum and Articles of Association (10 pages) |
19 July 1974 | Incorporation (10 pages) |
19 July 1974 | Incorporation (10 pages) |