Company NameGa & Mm Express Parcels Limited
DirectorsChristopher James Hawkins and Timothy Glyn Hawkins
Company StatusDissolved
Company Number03589940
CategoryPrivate Limited Company
Incorporation Date30 June 1998(25 years, 10 months ago)

Business Activity

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

Directors

Director NameChristopher James Hawkins
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1998(1 month, 2 weeks after company formation)
Appointment Duration25 years, 8 months
RoleAccountant
Correspondence Address33 Bracebridge Road
Sutton Coldfield
West Midlands
B74 2QL
Director NameTimothy Glyn Hawkins
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1998(1 month, 2 weeks after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Correspondence Address56 Westholme Road
Belmont
Hereford
Herefordshire
HR2 7SX
Wales
Secretary NameChristopher James Hawkins
NationalityBritish
StatusCurrent
Appointed17 August 1998(1 month, 2 weeks after company formation)
Appointment Duration25 years, 8 months
RoleAccountant
Correspondence Address33 Bracebridge Road
Sutton Coldfield
West Midlands
B74 2QL
Director NameGeorge Anthony Fairbrother
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(same day as company formation)
RoleBusiness Person
Correspondence Address25 Orchard Green
Marden
Hereford
HR1 3ED
Wales
Director NameMelanie Maria Fairbrother
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(same day as company formation)
RoleBusiness Person
Correspondence Address25 Orchard Green
Marden
Hereford
HR1 3ED
Wales
Secretary NameMelanie Maria Fairbrother
NationalityBritish
StatusResigned
Appointed30 June 1998(same day as company formation)
RoleBusiness Person
Correspondence Address25 Orchard Green
Marden
Hereford
HR1 3ED
Wales
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed30 June 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed30 June 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressRochester House 29 Chorley Old
Road
Bolton Lancashire
BL1 3AD
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£65,842
Cash£1,854
Current Liabilities£250,264

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

18 January 2005Completion of winding up (1 page)
18 October 2002Order of court to wind up (3 pages)
24 July 2002Registered office changed on 24/07/02 from: unit 5D ramsden road rotherwas industrial est hereford herefordshire HR2 6LR (1 page)
22 July 2002Appointment of a voluntary liquidator (1 page)
22 July 2002Statement of affairs (7 pages)
22 July 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 May 2002Return made up to 30/06/01; full list of members (6 pages)
17 October 2001Particulars of mortgage/charge (4 pages)
31 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
17 July 2000Return made up to 30/06/00; full list of members (6 pages)
21 June 2000Accounts for a small company made up to 31 July 1999 (7 pages)
13 April 2000Accounting reference date extended from 30/06/99 to 31/07/99 (1 page)
21 February 2000Particulars of mortgage/charge (4 pages)
4 August 1999Director resigned (1 page)
4 August 1999Director resigned (1 page)
30 March 1999Particulars of mortgage/charge (3 pages)
25 September 1998New director appointed (2 pages)
25 September 1998New secretary appointed;new director appointed (2 pages)
3 July 1998New secretary appointed;new director appointed (1 page)
3 July 1998Registered office changed on 03/07/98 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
3 July 1998Director resigned (1 page)
3 July 1998Secretary resigned (1 page)
3 July 1998New director appointed (1 page)
30 June 1998Incorporation (14 pages)