Company NameG Wizz Courier Services Limited
Company StatusDissolved
Company Number07262837
CategoryPrivate Limited Company
Incorporation Date24 May 2010(13 years, 11 months ago)
Dissolution Date20 June 2014 (9 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 53201Licensed carriers

Directors

Director NameAshley Kai Po Laidler
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRmt Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
Director NameMr Andrew Laidler
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2011(1 year, 2 months after company formation)
Appointment Duration2 years, 10 months (closed 20 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRmt Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
Director NameMr Barry Charles Warmisham
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressRmt
Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

51 at £1Andrew Laidler
51.00%
Ordinary
49 at £1Ashley Kai Po Laidler
49.00%
Ordinary

Financials

Year2014
Net Worth-£184,919
Current Liabilities£193,851

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

20 June 2014Final Gazette dissolved following liquidation (1 page)
20 June 2014Final Gazette dissolved following liquidation (1 page)
20 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 March 2014Return of final meeting in a creditors' voluntary winding up (26 pages)
20 March 2014Return of final meeting in a creditors' voluntary winding up (26 pages)
23 January 2014Liquidators statement of receipts and payments to 14 January 2014 (16 pages)
23 January 2014Liquidators' statement of receipts and payments to 14 January 2014 (16 pages)
23 January 2014Liquidators' statement of receipts and payments to 14 January 2014 (16 pages)
7 February 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
7 February 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
29 January 2013Appointment of a voluntary liquidator (1 page)
29 January 2013Statement of affairs with form 4.19 (9 pages)
29 January 2013Appointment of a voluntary liquidator (1 page)
29 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 January 2013Statement of affairs with form 4.19 (9 pages)
29 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 January 2013Registered office address changed from 4 Diamond Court Kingston Park Newcastle upon Tyne Tyne and Wear NE3 2EN England on 16 January 2013 (1 page)
16 January 2013Registered office address changed from 4 Diamond Court Kingston Park Newcastle upon Tyne Tyne and Wear NE3 2EN England on 16 January 2013 (1 page)
19 June 2012Annual return made up to 24 May 2012 with a full list of shareholders
Statement of capital on 2012-06-19
  • GBP 100
(3 pages)
19 June 2012Annual return made up to 24 May 2012 with a full list of shareholders
Statement of capital on 2012-06-19
  • GBP 100
(3 pages)
23 February 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
23 February 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
23 August 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
23 August 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
18 August 2011Appointment of Mr Andrew Laidler as a director (2 pages)
18 August 2011Appointment of Mr Andrew Laidler as a director (2 pages)
3 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (3 pages)
3 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (3 pages)
19 August 2010Registered office address changed from C/O Kinnair & Company Aston House Redburn Road Newcastle upon Tyne NE5 1NB United Kingdom on 19 August 2010 (1 page)
19 August 2010Registered office address changed from C/O Kinnair & Company Aston House Redburn Road Newcastle upon Tyne NE5 1NB United Kingdom on 19 August 2010 (1 page)
11 June 2010Director's details changed for Ashley Kai Po Laidler on 11 June 2010 (2 pages)
11 June 2010Director's details changed for Ashley Kai Po Laidler on 11 June 2010 (2 pages)
4 June 2010Statement of capital following an allotment of shares on 24 May 2010
  • GBP 100
(4 pages)
4 June 2010Current accounting period extended from 31 May 2011 to 31 July 2011 (3 pages)
4 June 2010Current accounting period extended from 31 May 2011 to 31 July 2011 (3 pages)
4 June 2010Statement of capital following an allotment of shares on 24 May 2010
  • GBP 100
(4 pages)
2 June 2010Appointment of Ashley Kai Po Laidler as a director (3 pages)
2 June 2010Appointment of Ashley Kai Po Laidler as a director (3 pages)
2 June 2010Termination of appointment of Barry Warmisham as a director (2 pages)
2 June 2010Termination of appointment of Barry Warmisham as a director (2 pages)
24 May 2010Incorporation (27 pages)
24 May 2010Incorporation (27 pages)