Company NameG&U Logistics (UK) Limited
DirectorAnn Chua Chee Peeng
Company StatusDissolved
Company Number03831085
CategoryPrivate Limited Company
Incorporation Date25 August 1999(24 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6311Cargo handling
SIC 52242Cargo handling for air transport activities

Directors

Director NameAnn Chua Chee Peeng
Date of BirthMay 1963 (Born 61 years ago)
NationalitySingaporean
StatusCurrent
Appointed17 October 2002(3 years, 1 month after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Correspondence Address12-29 Apt Blk 202 Boon Lay Drive
640202
Singapore
Secretary NameBenwood Cleveland Limited (Corporation)
StatusCurrent
Appointed31 October 2002(3 years, 2 months after company formation)
Appointment Duration21 years, 5 months
Correspondence Address10 Yarm Road
Stockton On Tees
Cleveland
TS18 3NA
Director NameGerd Eckhoff
Date of BirthMarch 1957 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed25 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 Tuas Avenue 4
639382
Sigapore
Director NameMatthias Menck
Date of BirthOctober 1961 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed25 August 1999(same day as company formation)
RoleCompany Director
Correspondence AddressWillow End
Front Street, Appleton Wiske
Northallerton
North Yorkshire
DL6 2AA
Secretary NameMatthias Menck
NationalityGerman
StatusResigned
Appointed25 August 1999(same day as company formation)
RoleCompany Director
Correspondence AddressWillow End
Front Street, Appleton Wiske
Northallerton
North Yorkshire
DL6 2AA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 August 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 August 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressFernwood House
Fernwood Road, Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£34,603
Cash£13,567
Current Liabilities£505,028

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

16 January 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
16 January 2006Liquidators statement of receipts and payments (5 pages)
29 December 2005Liquidators statement of receipts and payments (9 pages)
27 June 2005Liquidators statement of receipts and payments (5 pages)
21 December 2004Liquidators statement of receipts and payments (5 pages)
9 July 2004Director resigned (1 page)
21 June 2004Liquidators statement of receipts and payments (5 pages)
30 December 2003Liquidators statement of receipts and payments (5 pages)
20 February 2003Notice of Constitution of Liquidation Committee (2 pages)
10 January 2003Statement of affairs (19 pages)
19 December 2002Registered office changed on 19/12/02 from: 18-22 stoney lane yardley birmingham west midlands B25 8YP (1 page)
17 December 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 December 2002Appointment of a voluntary liquidator (1 page)
8 November 2002New secretary appointed (1 page)
4 November 2002Accounts for a small company made up to 31 December 2001 (5 pages)
31 October 2002Director resigned (1 page)
28 October 2002New director appointed (2 pages)
5 March 2002Registered office changed on 05/03/02 from: 18 stoney lane yardley birmingham west midlands B25 8YP (1 page)
5 March 2002Registered office changed on 05/03/02 from: 450 bordesley green birmingham west midlands B9 5NS (1 page)
19 November 2001Accounts for a small company made up to 31 December 2000 (5 pages)
16 October 2001Return made up to 25/08/01; full list of members (6 pages)
23 October 2000Return made up to 25/08/00; full list of members (6 pages)
31 March 2000Ad 25/11/99--------- £ si 49899@1=49899 £ ic 100/49999 (2 pages)
24 September 1999New director appointed (2 pages)
20 September 1999Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
20 September 1999New secretary appointed;new director appointed (1 page)
20 September 1999Ad 25/08/99--------- £ si 99@1=99 £ ic 1/100 (1 page)
8 September 1999Director resigned (1 page)
8 September 1999Secretary resigned (1 page)
25 August 1999Incorporation (12 pages)