Company NameGSI Logistics Limited
Company StatusDissolved
Company Number07376972
CategoryPrivate Limited Company
Incorporation Date15 September 2010(13 years, 6 months ago)
Dissolution Date13 September 2014 (9 years, 6 months ago)
Previous NameGSI Couriers Limited

Business Activity

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

Directors

Director NameMr Gordon John Gregory
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Kyle Road, Hilton
Derby
DE65 5JY
Director NameMr Paul Gamble
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2011(3 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (closed 13 September 2014)
RoleCourier
Country of ResidenceEngland
Correspondence Address102 Sunlight House
Quay Street
Manchester
M3 3JZ

Location

Registered Address102 Sunlight House
Quay Street
Manchester
M3 3JZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Gorden Gregory
50.00%
Ordinary
1 at £1Paul Gamble
50.00%
Ordinary

Financials

Year2014
Net Worth£268
Cash£6,205
Current Liabilities£56,728

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2014Final Gazette dissolved following liquidation (1 page)
13 September 2014Final Gazette dissolved following liquidation (1 page)
13 June 2014Return of final meeting in a creditors' voluntary winding up (15 pages)
13 June 2014Return of final meeting in a creditors' voluntary winding up (15 pages)
3 April 2014Liquidators' statement of receipts and payments to 28 January 2014 (13 pages)
3 April 2014Liquidators' statement of receipts and payments to 28 January 2014 (13 pages)
3 April 2014Liquidators statement of receipts and payments to 28 January 2014 (13 pages)
9 December 2013Registered office address changed from 35 Waters Edge Business Park Modwen Road Manchester M5 3EZ on 9 December 2013 (2 pages)
9 December 2013Registered office address changed from 35 Waters Edge Business Park Modwen Road Manchester M5 3EZ on 9 December 2013 (2 pages)
9 December 2013Registered office address changed from 35 Waters Edge Business Park Modwen Road Manchester M5 3EZ on 9 December 2013 (2 pages)
14 November 2013Court order insolvency:replacement of liquidator ;- d clements replaces j c sallabank 12/09/2013 (11 pages)
14 November 2013Notice of ceasing to act as a voluntary liquidator (1 page)
14 November 2013Appointment of a voluntary liquidator (1 page)
14 November 2013Court order insolvency:replacement of liquidator ;- d clements replaces j c sallabank 12/09/2013 (11 pages)
14 November 2013Notice of ceasing to act as a voluntary liquidator (1 page)
14 November 2013Appointment of a voluntary liquidator (1 page)
5 February 2013Statement of affairs with form 4.19 (6 pages)
5 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 February 2013Appointment of a voluntary liquidator (1 page)
5 February 2013Appointment of a voluntary liquidator (1 page)
5 February 2013Statement of affairs with form 4.19 (6 pages)
5 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 January 2013Registered office address changed from 27 Kyle Road, Hilton Derby DE65 5JY England on 9 January 2013 (2 pages)
9 January 2013Registered office address changed from 27 Kyle Road, Hilton Derby DE65 5JY England on 9 January 2013 (2 pages)
9 January 2013Registered office address changed from 27 Kyle Road, Hilton Derby DE65 5JY England on 9 January 2013 (2 pages)
3 October 2012Annual return made up to 15 September 2012 with a full list of shareholders
Statement of capital on 2012-10-03
  • GBP 2
(4 pages)
3 October 2012Annual return made up to 15 September 2012 with a full list of shareholders
Statement of capital on 2012-10-03
  • GBP 2
(4 pages)
9 January 2012Company name changed gsi couriers LIMITED\certificate issued on 09/01/12
  • RES15 ‐ Change company name resolution on 2012-01-06
  • NM01 ‐ Change of name by resolution
(3 pages)
9 January 2012Company name changed gsi couriers LIMITED\certificate issued on 09/01/12
  • RES15 ‐ Change company name resolution on 2012-01-06
  • NM01 ‐ Change of name by resolution
(3 pages)
6 December 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
6 December 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
15 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
6 July 2011Director's details changed for Mr Gorden Gregory on 29 June 2011 (3 pages)
6 July 2011Director's details changed for Mr Gorden Gregory on 29 June 2011 (3 pages)
18 June 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
18 June 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
3 February 2011Appointment of Mr Paul Gamble as a director (2 pages)
3 February 2011Appointment of Mr Paul Gamble as a director (2 pages)
15 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)