GX DANBRIT LOGISTICS LIMITED

Register to unlock more data on OkredoRegister

GX DANBRIT LOGISTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05819842

Incorporation date

17/05/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor Lowgate House, Lowgate, Hull, East Yorkshire HU1 1ELCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2006)
dot icon03/07/2021
Final Gazette dissolved following liquidation
dot icon03/04/2021
Return of final meeting in a creditors' voluntary winding up
dot icon16/04/2020
Liquidators' statement of receipts and payments to 2020-02-11
dot icon02/03/2019
Appointment of a voluntary liquidator
dot icon02/03/2019
Statement of affairs
dot icon02/03/2019
Resolutions
dot icon29/01/2019
Registered office address changed from Ferries House Ferries Street Hull East Yorkshire HU9 1RH England to 1st Floor Lowgate House Lowgate Hull East Yorkshire HU1 1EL on 2019-01-29
dot icon30/11/2018
Total exemption full accounts made up to 2018-05-31
dot icon10/10/2018
Director's details changed for Mr Graham Charles Cross on 2018-07-19
dot icon18/05/2018
Confirmation statement made on 2018-05-17 with updates
dot icon18/05/2018
Statement of capital following an allotment of shares on 2018-05-14
dot icon27/11/2017
Registration of charge 058198420003, created on 2017-11-24
dot icon09/11/2017
Satisfaction of charge 1 in full
dot icon09/11/2017
Satisfaction of charge 058198420002 in full
dot icon23/08/2017
Total exemption full accounts made up to 2017-05-31
dot icon23/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon08/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon03/06/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon10/03/2016
Registration of charge 058198420002, created on 2016-03-10
dot icon08/02/2016
Registered office address changed from Stone House 56 North Street Goole East Yorkshire DN14 5RA to Ferries House Ferries Street Hull East Yorkshire HU9 1RH on 2016-02-08
dot icon19/01/2016
Appointment of Mr Graham Charles Cross as a secretary on 2016-01-19
dot icon18/01/2016
Termination of appointment of Peter Aarosin as a director on 2015-11-30
dot icon18/01/2016
Termination of appointment of Peter Aarosin as a secretary on 2015-11-30
dot icon02/09/2015
Total exemption small company accounts made up to 2015-05-31
dot icon26/05/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon05/08/2014
Total exemption small company accounts made up to 2014-05-31
dot icon19/05/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon13/09/2013
Total exemption small company accounts made up to 2013-05-31
dot icon21/05/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon30/08/2012
Total exemption small company accounts made up to 2012-05-31
dot icon22/05/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon31/08/2011
Total exemption small company accounts made up to 2011-05-31
dot icon20/05/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon01/09/2010
Total exemption small company accounts made up to 2010-05-31
dot icon24/05/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon25/08/2009
Total exemption small company accounts made up to 2009-05-31
dot icon18/05/2009
Return made up to 17/05/09; full list of members
dot icon03/09/2008
Total exemption small company accounts made up to 2008-05-31
dot icon12/06/2008
Return made up to 17/05/08; no change of members
dot icon03/04/2008
Resolutions
dot icon28/08/2007
Total exemption full accounts made up to 2007-05-31
dot icon21/05/2007
Return made up to 17/05/07; full list of members
dot icon16/08/2006
Statement of affairs
dot icon16/08/2006
Statement of affairs
dot icon16/08/2006
Ad 07/06/06--------- £ si 998@1=998 £ ic 2/1000
dot icon16/06/2006
Particulars of mortgage/charge
dot icon15/06/2006
Resolutions
dot icon15/06/2006
New director appointed
dot icon15/06/2006
New secretary appointed;new director appointed
dot icon15/06/2006
Secretary resigned
dot icon15/06/2006
Director resigned
dot icon15/06/2006
Registered office changed on 15/06/06 from: 5 parliament street kingston upon hull east yorkshire HU1 2AZ
dot icon17/05/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2018
dot iconLast change occurred
31/05/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2018
dot iconNext account date
31/05/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cross, Graham Charles
Secretary
19/01/2016 - Present
-
Latham, Alistair Ian Manson
Director
17/05/2006 - 07/06/2006
110
Cross, Graham Charles
Director
07/06/2006 - Present
16
Aarosin, Peter
Director
07/06/2006 - 30/11/2015
40
Aarosin, Peter
Secretary
07/06/2006 - 30/11/2015
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About GX DANBRIT LOGISTICS LIMITED

GX DANBRIT LOGISTICS LIMITED is an(a) Dissolved company incorporated on 17/05/2006 with the registered office located at 1st Floor Lowgate House, Lowgate, Hull, East Yorkshire HU1 1EL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GX DANBRIT LOGISTICS LIMITED?

toggle

GX DANBRIT LOGISTICS LIMITED is currently Dissolved. It was registered on 17/05/2006 and dissolved on 03/07/2021.

Where is GX DANBRIT LOGISTICS LIMITED located?

toggle

GX DANBRIT LOGISTICS LIMITED is registered at 1st Floor Lowgate House, Lowgate, Hull, East Yorkshire HU1 1EL.

What does GX DANBRIT LOGISTICS LIMITED do?

toggle

GX DANBRIT LOGISTICS LIMITED operates in the Sea and coastal freight water transport (50.20 - SIC 2007) sector.

What is the latest filing for GX DANBRIT LOGISTICS LIMITED?

toggle

The latest filing was on 03/07/2021: Final Gazette dissolved following liquidation.