Company NameGPS Services & Distribution Ltd
Company StatusDissolved
Company Number02942441
CategoryPrivate Limited Company
Incorporation Date24 June 1994(29 years, 10 months ago)
Dissolution Date19 August 2014 (9 years, 8 months ago)
Previous Names3

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Geoffrey McDonnell
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1995(1 year, 3 months after company formation)
Appointment Duration18 years, 10 months (closed 19 August 2014)
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence Address46 Natley Avenue
East Boldon
Tyne & Wear
NE36 0LY
Secretary NameJacqueline McDonnell
NationalityBritish
StatusClosed
Appointed22 March 2000(5 years, 9 months after company formation)
Appointment Duration14 years, 5 months (closed 19 August 2014)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address1 Moor Court
Whitburn
Tyne & Wear
SR6 7JU
Director NameMr Simon Phillip McDonnell
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2010(15 years, 10 months after company formation)
Appointment Duration4 years, 4 months (closed 19 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGosforth Park Avenue
Newcastle Upon Tyne
Tyne And Wear
NE12 8EG
Director NameMr Simon Phillip McDonnell
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1994(2 weeks, 3 days after company formation)
Appointment Duration5 years, 8 months (resigned 22 March 2000)
RoleSteel Stockholder
Country of ResidenceEngland
Correspondence Address80 Basil Way
South Shields
Tyne & Wear
NE34 8UF
Secretary NameAlfred William Peter McDonnell
NationalityBritish
StatusResigned
Appointed11 July 1994(2 weeks, 3 days after company formation)
Appointment Duration5 years, 8 months (resigned 22 March 2000)
RoleSteel Stockholder
Country of ResidenceUnited Kingdom
Correspondence Address48 Natley Avenue
East Boldon
Tyne & Wear
NE36 0LY
Director NameAdrian Craig McDonnell
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(5 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 2002)
RoleMarketing Manager
Correspondence AddressPO Box 54401
Riyadh
Foreign
Director NameJacqueline McDonnell
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(5 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 28 November 2000)
RoleAccounts Manager
Correspondence Address48 Natley Avenue
East Boldon
Tyne & Wear
NE36 0LY
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed24 June 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed24 June 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressGosforth Park Avenue
Newcastle Upon Tyne
Tyne And Wear
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside

Shareholders

1 at 1Adrial Craig Mcdonnell
25.00%
Ordinary
1 at 1Alfred William Peter Mcdonnell
25.00%
Ordinary
1 at 1G Mcdonnell
25.00%
Ordinary
1 at 1Simon P Mcdonnell
25.00%
Ordinary

Financials

Year2014
Net Worth£73,804
Cash£18
Current Liabilities£267,680

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 August 2014Final Gazette dissolved following liquidation (1 page)
19 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2014Return of final meeting in a creditors' voluntary winding up (18 pages)
14 March 2014Liquidators' statement of receipts and payments to 6 January 2014 (28 pages)
14 March 2014Liquidators statement of receipts and payments to 6 January 2014 (28 pages)
14 March 2014Liquidators statement of receipts and payments to 6 January 2014 (28 pages)
26 February 2013Liquidators' statement of receipts and payments to 6 January 2013 (13 pages)
26 February 2013Liquidators statement of receipts and payments to 6 January 2013 (13 pages)
26 February 2013Liquidators statement of receipts and payments to 6 January 2013 (13 pages)
29 February 2012Liquidators statement of receipts and payments to 6 January 2012 (13 pages)
29 February 2012Liquidators' statement of receipts and payments to 6 January 2012 (13 pages)
29 February 2012Liquidators statement of receipts and payments to 6 January 2012 (13 pages)
19 January 2011Statement of affairs with form 4.19 (9 pages)
19 January 2011Appointment of a voluntary liquidator (1 page)
19 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 December 2010Registered office address changed from Alexandra Business Park Pallion Sunderland Tyne & Wear SR4 6UG Uk on 30 December 2010 (2 pages)
20 July 2010Director's details changed for Geoffrey Mcdonnell on 24 June 2010 (2 pages)
20 July 2010Annual return made up to 24 June 2010 with a full list of shareholders
Statement of capital on 2010-07-20
  • GBP 4
(5 pages)
20 April 2010Appointment of Mr Simon Philip Mcdonnell as a director (2 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
27 October 2009Company name changed G.P.s distribution LIMITED\certificate issued on 27/10/09
  • RES15 ‐ Change company name resolution on 2009-10-20
(2 pages)
17 October 2009Change of name notice (1 page)
10 October 2009Change of name notice (1 page)
3 July 2009Return made up to 24/06/09; full list of members (4 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
21 July 2008Return made up to 24/06/08; full list of members (4 pages)
21 July 2008Director's change of particulars / geoffrey mcdonnell / 05/11/2002 (1 page)
1 May 2008Registered office changed on 01/05/2008 from block a alexandra business park riverside south, pallion sunderland tyne & wear SR4 6UG (1 page)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
2 July 2007Director's particulars changed (1 page)
2 July 2007Return made up to 24/06/07; full list of members (3 pages)
21 June 2007Particulars of mortgage/charge (4 pages)
26 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
21 July 2006Secretary's particulars changed (1 page)
21 July 2006Return made up to 24/06/06; full list of members (3 pages)
21 July 2006Director's particulars changed (1 page)
3 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
8 July 2005Return made up to 24/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
9 July 2004Return made up to 24/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
10 July 2003Return made up to 24/06/03; full list of members (7 pages)
3 March 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
27 November 2002Director resigned (1 page)
6 July 2002Return made up to 24/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
4 December 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
25 July 2001Ad 18/06/01--------- £ si 1@1 (2 pages)
2 July 2001Return made up to 24/06/01; full list of members (6 pages)
12 June 2001Particulars of mortgage/charge (7 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (3 pages)
7 December 2000Director resigned (1 page)
28 July 2000Return made up to 24/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 May 2000Registered office changed on 22/05/00 from: south docks sunderland tyne & wear SR1 2EE (1 page)
11 April 2000Secretary resigned (1 page)
27 March 2000New secretary appointed;new director appointed (2 pages)
27 March 2000New director appointed (2 pages)
27 March 2000Director resigned (1 page)
24 September 1999Accounts made up to 30 June 1999 (4 pages)
2 September 1999Company name changed sunderland steel stockholders li mited\certificate issued on 03/09/99 (2 pages)
4 August 1999Return made up to 24/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 November 1998Accounts made up to 30 June 1998 (3 pages)
24 September 1998Return made up to 24/06/98; full list of members (6 pages)
16 April 1998Return made up to 24/06/97; no change of members (4 pages)
24 February 1998Compulsory strike-off action has been discontinued (1 page)
23 February 1998Accounts made up to 30 June 1997 (4 pages)
9 December 1997First Gazette notice for compulsory strike-off (1 page)
16 July 1996Return made up to 24/06/96; no change of members (4 pages)
1 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 July 1996Accounts made up to 30 June 1995 (2 pages)
11 October 1995Return made up to 24/06/95; full list of members (6 pages)
11 October 1995New director appointed (2 pages)
24 June 1994Incorporation (10 pages)