Company NameGlobal Express Shipping Ltd
Company StatusDissolved
Company Number05048862
CategoryPrivate Limited Company
Incorporation Date19 February 2004(20 years, 2 months ago)
Dissolution Date20 September 2011 (12 years, 7 months ago)
Previous NameUniversal Shippers (Watford) Limited

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Secretary NameMr Adam Thompson
NationalityBritish
StatusClosed
Appointed31 January 2007(2 years, 11 months after company formation)
Appointment Duration4 years, 7 months (closed 20 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Starring Lane
Littleborough
Lancashire
OL15 8LW
Director NameMrs Lucy Danielle Thompson
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2007(3 years, 4 months after company formation)
Appointment Duration4 years, 2 months (closed 20 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Starring Lane
Littleborough
Lancashire
OL15 8LW
Director NameMr Benjamin Joseph Kirby
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2007(3 years, 8 months after company formation)
Appointment Duration3 years, 10 months (closed 20 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Unit 5 Blueberry Business Park
Wallhead Road
Rochdale
Lancs
OL16 5AF
Director NameMr Alexander Rossi
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed19 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2765 Blue Spruce Drive
Holladay
Utah
84117
Director NameMr William John Thompson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Starring Lane
Littleborough
Lancashire
OL15 8LW
Secretary NameMrs Zoe Kirby
NationalityBritish
StatusResigned
Appointed19 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Fellside Gardens
Littleborough
Lancashire
OL15 9LX
Director NameJames Alan Siddy
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(2 years, 11 months after company formation)
Appointment Duration5 months (resigned 04 July 2007)
RoleSales Director
Correspondence AddressCottage 2 Grove Lodge
Fir Tree Hill Chandlers Cross
Rickmansworth
Hertfordshire
WD3 4LY

Location

Registered Address1st Floor Unit 5 Blueberry Business Park
Wallhead Road
Rochdale
Lancs
OL16 5AF
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardSmallbridge and Firgrove
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

20 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2011First Gazette notice for voluntary strike-off (1 page)
7 June 2011First Gazette notice for voluntary strike-off (1 page)
25 May 2011Application to strike the company off the register (3 pages)
25 May 2011Application to strike the company off the register (3 pages)
28 March 2011Annual return made up to 19 February 2011 with a full list of shareholders
Statement of capital on 2011-03-28
  • GBP 1,000
(4 pages)
28 March 2011Annual return made up to 19 February 2011 with a full list of shareholders
Statement of capital on 2011-03-28
  • GBP 1,000
(4 pages)
3 December 2010Director's details changed for Benjamin Joseph Kirby on 30 October 2010 (2 pages)
3 December 2010Director's details changed for Benjamin Joseph Kirby on 30 October 2010 (2 pages)
21 April 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
21 April 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
12 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Mrs Lucy Danielle Thompson on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Benjamin Joseph Kirby on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Benjamin Joseph Kirby on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Mrs Lucy Danielle Thompson on 12 March 2010 (2 pages)
7 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
7 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
17 March 2009Return made up to 19/02/09; full list of members (4 pages)
17 March 2009Return made up to 19/02/09; full list of members (4 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
25 March 2008Return made up to 19/02/08; full list of members (4 pages)
25 March 2008Return made up to 19/02/08; full list of members (4 pages)
20 March 2008Secretary's Change of Particulars / adam thompson / 01/09/2007 / Title was: , now: mr; HouseName/Number was: , now: 24; Street was: cross royd farm, now: starring lane; Area was: scammonden road, now: ; Post Town was: barkisland, now: littleborough; Region was: west yorkshire, now: lancashire; Post Code was: HX4 0DE, now: OL15 8LW (2 pages)
20 March 2008Secretary's change of particulars / adam thompson / 01/09/2007 (2 pages)
20 March 2008Director's Change of Particulars / lucy thompson / 01/09/2007 / Title was: , now: mrs; HouseName/Number was: , now: 24; Street was: cross royd farm, now: starring lane; Area was: scammonden road, now: ; Post Town was: barkisland, now: littleborough; Region was: west yorkshire, now: lancashire; Post Code was: HX4 0DE, now: OL15 8LW (2 pages)
20 March 2008Director's change of particulars / lucy thompson / 01/09/2007 (2 pages)
19 March 2008Registered office changed on 19/03/2008 from 1 fieldhouse road rochdale lancashire OL12 0AD (1 page)
19 March 2008Registered office changed on 19/03/2008 from 1 fieldhouse road rochdale lancashire OL12 0AD (1 page)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
23 November 2007New director appointed (1 page)
23 November 2007New director appointed (1 page)
27 July 2007Memorandum and Articles of Association (7 pages)
27 July 2007Memorandum and Articles of Association (7 pages)
23 July 2007Company name changed universal shippers (watford) lim ited\certificate issued on 23/07/07 (2 pages)
23 July 2007Company name changed universal shippers (watford) lim ited\certificate issued on 23/07/07 (2 pages)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
4 July 2007New director appointed (1 page)
4 July 2007New director appointed (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
23 March 2007Return made up to 19/02/07; full list of members (6 pages)
23 March 2007Return made up to 19/02/07; full list of members (6 pages)
14 March 2007Secretary resigned (1 page)
14 March 2007New secretary appointed (2 pages)
14 March 2007New director appointed (2 pages)
14 March 2007New director appointed (2 pages)
14 March 2007New secretary appointed (2 pages)
14 March 2007Secretary resigned (1 page)
22 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
22 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
28 September 2006Particulars of mortgage/charge (4 pages)
28 September 2006Particulars of mortgage/charge (4 pages)
15 June 2006Return made up to 19/02/06; full list of members; amend (6 pages)
15 June 2006Return made up to 19/02/06; full list of members; amend (6 pages)
23 March 2006Return made up to 19/02/05; full list of members; amend (7 pages)
23 March 2006Return made up to 19/02/05; full list of members; amend (7 pages)
28 February 2006Return made up to 19/02/06; full list of members (7 pages)
28 February 2006Return made up to 19/02/06; full list of members (7 pages)
13 February 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
10 March 2005Return made up to 19/02/05; full list of members (7 pages)
10 March 2005Return made up to 19/02/05; full list of members (7 pages)
9 February 2005Accounting reference date shortened from 28/02/05 to 31/01/05 (1 page)
9 February 2005Accounting reference date shortened from 28/02/05 to 31/01/05 (1 page)
28 August 2004Particulars of mortgage/charge (4 pages)
28 August 2004Particulars of mortgage/charge (4 pages)
19 February 2004Incorporation (10 pages)
19 February 2004Incorporation (10 pages)