Company NameGlobal Logistics (Warehousing) Limited
Company StatusDissolved
Company Number04353895
CategoryPrivate Limited Company
Incorporation Date16 January 2002(22 years, 2 months ago)
Dissolution Date9 December 2008 (15 years, 3 months ago)

Business Activity

Section PEducation
SIC 8041Driving school activities
SIC 85530Driving school activities

Directors

Director NamePaul Francis Welsh
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2002(same day as company formation)
RoleManager
Correspondence Address17 Riding Close
Ashley Green
Sale
M33 2ZP
Secretary NamePaul Francis Welsh
NationalityBritish
StatusClosed
Appointed16 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address17 Riding Close
Ashley Green
Sale
M33 2ZP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 January 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 January 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSovereign House, Queen Street
Manchester
Greater Manchester
M2 5HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2008First Gazette notice for voluntary strike-off (1 page)
30 June 2008Application for striking-off (1 page)
27 February 2007Return made up to 16/01/07; full list of members (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 January 2006Return made up to 16/01/06; full list of members (6 pages)
15 February 2005Return made up to 16/01/05; full list of members (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 April 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
14 April 2004Return made up to 16/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 February 2003Return made up to 16/01/03; full list of members (6 pages)
20 November 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
30 September 2002Particulars of mortgage/charge (3 pages)
14 February 2002New director appointed (2 pages)
14 February 2002New secretary appointed (2 pages)
11 February 2002Director resigned (1 page)
11 February 2002Secretary resigned (1 page)
16 January 2002Incorporation (17 pages)