Company NameGazelle Transport Services Limited
Company StatusDissolved
Company Number02628784
CategoryPrivate Limited Company
Incorporation Date12 July 1991(32 years, 9 months ago)
Dissolution Date14 March 2019 (5 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Peter Morrison Cook
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2010(18 years, 6 months after company formation)
Appointment Duration9 years, 1 month (closed 14 March 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 St James Gate
Newcastle Upon Tyne
NE1 4AD
Director NameMr Allan Cawthorn
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBlandford House Meadowfield Road
Stocksfield
Northumberland
NE43 7PZ
Director NameMrs Gina Cawthorn
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(same day as company formation)
RoleMarried Woman
Correspondence AddressBlandford House Meadowfield Road
Stocksfield
Northumberland
NE43 7PZ
Secretary NameMr Allan Cawthorn
NationalityBritish
StatusResigned
Appointed12 July 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlandford House Meadowfield Road
Stocksfield
Northumberland
NE43 7PZ
Director NameMrs Gina Cawthorn
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1998(6 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 August 2000)
RoleCompany Director
Correspondence AddressBlandford House Meadowfield Road
Stocksfield
Northumberland
NE43 7PZ
Director NameMr Raymond James Taylor
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1998(6 years, 7 months after company formation)
Appointment Duration14 years, 3 months (resigned 01 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Meadowbank
St Johns Lea
Dudley
Northumberland
NE23 7UB
Director NameMr Graham Martin Hogg
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2005(13 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 December 2009)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address13 Millston Close
Hartlepool
Cleveland
TS26 0PX
Secretary NameMr Raymond James Taylor
NationalityBritish
StatusResigned
Appointed10 May 2005(13 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 14 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Meadowbank
St Johns Lea
Dudley
Northumberland
NE23 7UB
Director NameMr Allan Cawthorn
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2009(18 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 14 Follingsby Avenue
Follingsby Park
Gateshead
Tyne And Wear
NE10 8YF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 July 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitegazelletransport.com
Email address[email protected]
Telephone0191 3082539
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address1 St James Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2011
Net Worth£55,244
Cash£78,621
Current Liabilities£1,287,631

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

27 November 2017Liquidators' statement of receipts and payments to 8 October 2017 (17 pages)
7 November 2016Liquidators' statement of receipts and payments to 8 October 2016 (14 pages)
21 January 2016Appointment of a voluntary liquidator (1 page)
21 January 2016Court order insolvency:c/o replacement of liquidator (17 pages)
21 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
19 November 2015Liquidators' statement of receipts and payments to 8 October 2015 (13 pages)
19 November 2015Liquidators statement of receipts and payments to 8 October 2015 (13 pages)
19 November 2015Liquidators statement of receipts and payments to 8 October 2015 (13 pages)
22 February 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 22 February 2015 (2 pages)
12 February 2015Liquidators statement of receipts and payments to 8 October 2014 (16 pages)
12 February 2015Liquidators' statement of receipts and payments to 8 October 2014 (16 pages)
12 February 2015Liquidators statement of receipts and payments to 8 October 2014 (16 pages)
21 October 2013Appointment of a voluntary liquidator (1 page)
21 October 2013Administrator's progress report to 8 October 2013 (43 pages)
21 October 2013Administrator's progress report to 8 October 2013 (43 pages)
9 October 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
24 May 2013Administrator's progress report to 18 April 2013 (16 pages)
14 January 2013Result of meeting of creditors (2 pages)
5 December 2012Statement of administrator's proposal (33 pages)
2 November 2012Appointment of an administrator (1 page)
2 November 2012Registered office address changed from Unit 14 Follingsby Avenue Follingsby Park Gateshead Tyne and Wear NE10 8YF United Kingdom on 2 November 2012 (2 pages)
2 November 2012Registered office address changed from Unit 14 Follingsby Avenue Follingsby Park Gateshead Tyne and Wear NE10 8YF United Kingdom on 2 November 2012 (2 pages)
24 October 2012Notice of completion of voluntary arrangement (13 pages)
9 October 2012Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
14 September 2012Termination of appointment of Raymond Taylor as a secretary (1 page)
23 July 2012Annual return made up to 12 July 2012 with a full list of shareholders
Statement of capital on 2012-07-23
  • GBP 100
(3 pages)
19 July 2012Termination of appointment of Raymond Taylor as a director (1 page)
19 July 2012Termination of appointment of Allan Cawthorn as a director (1 page)
6 March 2012Accounts for a small company made up to 31 July 2011 (6 pages)
6 October 2011Registered office address changed from Unit 17B Follingsby Lane Follingsby Park Gateshead Tyne and Wear NE10 8YA on 6 October 2011 (1 page)
6 October 2011Registered office address changed from Unit 17B Follingsby Lane Follingsby Park Gateshead Tyne and Wear NE10 8YA on 6 October 2011 (1 page)
5 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
17 November 2010Accounts for a small company made up to 31 July 2010 (7 pages)
1 September 2010Director's details changed for Raymond James Taylor on 12 July 2010 (2 pages)
1 September 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
20 April 2010Accounts for a small company made up to 31 July 2009 (9 pages)
13 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 March 2010Appointment of Mr Peter Morrison Cook as a director (2 pages)
4 March 2010Termination of appointment of Graham Hogg as a director (1 page)
11 December 2009Particulars of a mortgage or charge / charge no: 3 (10 pages)
9 December 2009Appointment of Mr Allan Cawthorn as a director (2 pages)
28 September 2009Return made up to 12/07/09; full list of members; amend (10 pages)
28 September 2009Return made up to 12/07/08; full list of members; amend (10 pages)
5 August 2009Return made up to 12/07/09; full list of members (4 pages)
5 December 2008Accounts for a small company made up to 31 July 2008 (7 pages)
30 July 2008Particulars of a mortgage or charge / charge no: 2 (10 pages)
16 July 2008Return made up to 12/07/08; full list of members (4 pages)
31 December 2007Accounts for a small company made up to 31 July 2007 (7 pages)
14 August 2007Return made up to 12/07/07; full list of members (7 pages)
6 June 2007Registered office changed on 06/06/07 from: unit 5B follingsby avenue follingsby park gateshead tyne & wear NE10 8YA (1 page)
2 January 2007Accounts for a small company made up to 31 July 2006 (8 pages)
10 August 2006Return made up to 12/07/06; full list of members (7 pages)
14 March 2006Accounts for a small company made up to 31 July 2005 (7 pages)
10 August 2005Return made up to 12/07/05; full list of members (7 pages)
20 May 2005New secretary appointed (2 pages)
20 May 2005Secretary resigned;director resigned (1 page)
20 May 2005New director appointed (2 pages)
8 February 2005Accounts for a small company made up to 31 July 2004 (7 pages)
6 August 2004Return made up to 12/07/04; full list of members (7 pages)
30 March 2004Registered office changed on 30/03/04 from: highway house saltmeadows road gateshead tyne & wear NE8 3AH (1 page)
19 December 2003Accounts for a small company made up to 31 July 2003 (7 pages)
18 July 2003Return made up to 12/07/03; full list of members (7 pages)
29 October 2002Accounts for a small company made up to 31 July 2002 (7 pages)
25 July 2002Return made up to 12/07/02; full list of members (7 pages)
24 October 2001Accounts for a small company made up to 31 July 2001 (7 pages)
30 July 2001Return made up to 12/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 February 2001Accounts for a small company made up to 31 July 2000 (7 pages)
12 September 2000Director resigned (1 page)
25 August 2000Return made up to 12/07/00; full list of members (7 pages)
13 March 2000Accounts for a small company made up to 31 July 1999 (6 pages)
22 July 1999Return made up to 12/07/99; full list of members
  • 363(287) ‐ Registered office changed on 22/07/99
(6 pages)
16 January 1999Particulars of mortgage/charge (3 pages)
5 November 1998Accounts for a small company made up to 31 July 1998 (6 pages)
21 September 1998Return made up to 12/07/98; no change of members (4 pages)
23 March 1998New director appointed (2 pages)
23 March 1998New director appointed (2 pages)
23 March 1998Accounts for a small company made up to 31 July 1997 (6 pages)
29 July 1997Return made up to 12/07/97; no change of members (4 pages)
12 March 1997Accounts for a small company made up to 31 July 1996 (5 pages)
10 September 1996Return made up to 12/07/96; full list of members (6 pages)
4 September 1996New director appointed (2 pages)
31 October 1995Accounts for a small company made up to 31 July 1995 (5 pages)
11 August 1995Return made up to 12/07/95; no change of members
  • 363(287) ‐ Registered office changed on 11/08/95
(4 pages)