Company NameGlobal Truck Sales Ltd
Company StatusDissolved
Company Number07432920
CategoryPrivate Limited Company
Incorporation Date8 November 2010(13 years, 6 months ago)
Dissolution Date20 June 2017 (6 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Waqar Ahmed
Date of BirthMarch 1990 (Born 34 years ago)
NationalityPakistani
StatusClosed
Appointed18 May 2015(4 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 20 June 2017)
RoleManager
Country of ResidenceEngland
Correspondence Address179 Great Ducie Street
Manchester
M3 1FF
Director NameMr Mohammed Junaid Shafi
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2010(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSt Johns House Clarence Street
Blackburn
BB1 8AN

Contact

Websitegtsltd.co.uk

Location

Registered Address179 Great Ducie Street
Manchester
M3 1FF
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Shareholders

100 at £1Mohammed Zunaid Shafi
100.00%
Ordinary

Financials

Year2014
Net Worth-£19,716
Cash£1,081
Current Liabilities£29,317

Accounts

Latest Accounts30 November 2016 (7 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

20 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017First Gazette notice for voluntary strike-off (1 page)
4 April 2017First Gazette notice for voluntary strike-off (1 page)
23 March 2017Application to strike the company off the register (3 pages)
23 March 2017Application to strike the company off the register (3 pages)
26 December 2016Micro company accounts made up to 30 November 2016 (2 pages)
26 December 2016Micro company accounts made up to 30 November 2016 (2 pages)
15 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
4 March 2016Micro company accounts made up to 30 November 2015 (2 pages)
4 March 2016Micro company accounts made up to 30 November 2015 (2 pages)
8 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-08
  • GBP 100
(3 pages)
8 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-08
  • GBP 100
(3 pages)
8 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-08
  • GBP 100
(3 pages)
20 May 2015Registered office address changed from St Johns House Clarence Street Blackburn BB1 8AN to 179 Great Ducie Street Manchester M3 1FF on 20 May 2015 (1 page)
20 May 2015Termination of appointment of Mohammed Junaid Shafi as a director on 18 May 2015 (1 page)
20 May 2015Appointment of Mr Waqar Ahmed as a director on 18 May 2015 (2 pages)
20 May 2015Registered office address changed from St Johns House Clarence Street Blackburn BB1 8AN to 179 Great Ducie Street Manchester M3 1FF on 20 May 2015 (1 page)
20 May 2015Termination of appointment of Mohammed Junaid Shafi as a director on 18 May 2015 (1 page)
20 May 2015Appointment of Mr Waqar Ahmed as a director on 18 May 2015 (2 pages)
6 March 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
6 March 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
23 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-23
  • GBP 100
(3 pages)
23 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-23
  • GBP 100
(3 pages)
23 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-23
  • GBP 100
(3 pages)
31 May 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
31 May 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
4 December 2013Compulsory strike-off action has been discontinued (1 page)
4 December 2013Compulsory strike-off action has been discontinued (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
29 November 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
29 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(3 pages)
29 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(3 pages)
29 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(3 pages)
29 November 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
11 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
11 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
11 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
24 June 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
24 June 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
6 February 2012Annual return made up to 8 November 2011 with a full list of shareholders (3 pages)
6 February 2012Annual return made up to 8 November 2011 with a full list of shareholders (3 pages)
6 February 2012Annual return made up to 8 November 2011 with a full list of shareholders (3 pages)
15 November 2010Director's details changed for Mohammed Zunaid Shafi on 8 November 2010 (2 pages)
15 November 2010Director's details changed for Mohammed Zunaid Shafi on 8 November 2010 (2 pages)
15 November 2010Director's details changed for Mohammed Zunaid Shafi on 8 November 2010 (2 pages)
8 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)