Company NameGCS International Logistics Ltd
Company StatusDissolved
Company Number04407521
CategoryPrivate Limited Company
Incorporation Date2 April 2002(22 years ago)
Dissolution Date21 July 2009 (14 years, 9 months ago)
Previous NameAHP Transport Limited

Business Activity

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

Directors

Director NameMartin Richard Pink
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2002(same day as company formation)
RoleTransport Manager
Correspondence Address25 Briardale
Delves Lane
Consett
DH8 7BG
Secretary NameMartin Richard Pink
NationalityBritish
StatusClosed
Appointed02 April 2002(same day as company formation)
RoleTransport Manager
Correspondence Address25 Briardale
Delves Lane
Consett
DH8 7BG
Director NameDorothy Glendening
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2002(same day as company formation)
RoleSecretary
Correspondence Address85 Wheatall Drive
Sunderland
Tyne & Wear
SR6 7HQ
Director NameEric Glendening
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2003(1 year, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 June 2004)
RoleCompany Director
Correspondence Address4 Rupert Street
Whitburn
Sunderland
Tyne & Wear
SR6 7AZ

Location

Registered AddressWashington Truck Park
Industrial Road Hertbun
Industrial Estate Washington
Tyne And Wear
NE37 2SF
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington North
Built Up AreaSunderland

Financials

Year2014
Net Worth£6,580
Cash£1,813
Current Liabilities£2,707

Accounts

Latest Accounts30 April 2005 (18 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
29 April 2008Compulsory strike-off action has been suspended (1 page)
29 January 2008First Gazette notice for compulsory strike-off (1 page)
15 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
19 August 2005Registered office changed on 19/08/05 from: 25 briardale delves lane consett DH8 7BG (1 page)
19 August 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
7 April 2005Return made up to 02/04/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 June 2004Return made up to 02/04/04; full list of members (8 pages)
10 March 2004Company name changed ahp transport LIMITED\certificate issued on 10/03/04 (2 pages)
4 December 2003Return made up to 02/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/12/03
(7 pages)
30 September 2003Compulsory strike-off action has been discontinued (1 page)
30 September 2003New director appointed (2 pages)
30 September 2003First Gazette notice for compulsory strike-off (1 page)
29 September 2003Total exemption full accounts made up to 30 April 2003 (11 pages)
24 April 2002Director resigned (1 page)
2 April 2002Incorporation (16 pages)