Company NameGlobal Dan Transport Limited
Company StatusDissolved
Company Number01295054
CategoryPrivate Limited Company
Incorporation Date20 January 1977(47 years, 3 months ago)
Dissolution Date29 April 2003 (21 years ago)
Previous NameJohn T Howard (Grimsby) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameOle Frie
Date of BirthMarch 1944 (Born 80 years ago)
NationalityDanish
StatusClosed
Appointed14 December 1994(17 years, 11 months after company formation)
Appointment Duration8 years, 4 months (closed 29 April 2003)
RoleManaging Director
Country of ResidenceDenmark
Correspondence AddressF C Hansensvej 4
Koege
4600
Secretary NamePer Lund Jensen
NationalityDanish
StatusClosed
Appointed01 December 2000(23 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 29 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Swanholme Close
Lincoln
Lincolnshire
LN6 3DE
Director NameEbbe Soren Kohler Pedersen
Date of BirthDecember 1943 (Born 80 years ago)
NationalityDanish
StatusClosed
Appointed12 December 2000(23 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 29 April 2003)
RoleCompany Director
Correspondence Address44 Oakridge Avenue
Radlett
Hertfordshire
WD7 8ER
Director NameDeclan Sean Connolly
Date of BirthApril 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed13 March 1993(16 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 26 September 1994)
RoleCompany Director
Correspondence Address34 Oxley Parker Drive
Mile End
Colchester
Essex
CO4 5XQ
Director NameOle Frie
Date of BirthMarch 1944 (Born 80 years ago)
NationalityDanish
StatusResigned
Appointed13 March 1993(16 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 26 September 1994)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressF C Hansensvej 4
Koege
4600
Director NameErnst Otto Horst Heuer
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityGerman
StatusResigned
Appointed13 March 1993(16 years, 1 month after company formation)
Appointment Duration2 years (resigned 31 March 1995)
RoleCompany Director
Correspondence AddressOakhouse
Mill Lane
Little Baddow
Essex
CM3 4SB
Director NamePhilip Wakefield Turner
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1993(16 years, 1 month after company formation)
Appointment Duration2 years (resigned 31 March 1995)
RoleCompany Director
Correspondence AddressBarnfield
Upper Stanstead
Sudbury
Suffolk
CO10 9AV
Secretary NameDeclan Sean Connolly
NationalityIrish
StatusResigned
Appointed13 March 1993(16 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 26 September 1994)
RoleCompany Director
Correspondence Address34 Oxley Parker Drive
Mile End
Colchester
Essex
CO4 5XQ
Secretary NamePhilip Wakefield Turner
NationalityBritish
StatusResigned
Appointed26 September 1994(17 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 13 March 1995)
RoleCompany Director
Correspondence AddressBarnfield
Upper Stanstead
Sudbury
Suffolk
CO10 9AV
Director NameEbbe Soren Kohler Pedersen
Date of BirthDecember 1943 (Born 80 years ago)
NationalityDanish
StatusResigned
Appointed14 December 1994(17 years, 11 months after company formation)
Appointment Duration5 years (resigned 30 December 1999)
RoleCompany Director
Correspondence Address44 Oakridge Avenue
Radlett
Hertfordshire
WD7 8ER
Secretary NameAlistair Peter Wilde
NationalityBritish
StatusResigned
Appointed15 June 1998(21 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 December 2000)
RoleCompany Director
Correspondence Address97 London Road
Copford
Colchester
Essex
CO6 1LG

Location

Registered AddressScandinavia House
Parkeston Quay
Harwich Essex
CO12 4QG
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishRamsey and Parkeston
WardRamsey and Parkeston
Built Up AreaHarwich
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
5 December 2002Application for striking-off (1 page)
19 June 2002Auditor's resignation (2 pages)
29 May 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
29 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 February 2002Secretary's particulars changed (1 page)
20 February 2002Return made up to 14/02/02; full list of members (5 pages)
27 April 2001Secretary resigned (1 page)
11 April 2001Return made up to 14/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2001Secretary resigned (1 page)
10 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 April 2001Full accounts made up to 31 December 2000 (8 pages)
29 December 2000New secretary appointed (3 pages)
29 December 2000New director appointed (4 pages)
15 September 2000Company name changed john t howard (grimsby) LIMITED\certificate issued on 18/09/00 (2 pages)
7 June 2000Full accounts made up to 31 December 1999 (9 pages)
31 March 2000Return made up to 14/02/00; full list of members (6 pages)
7 January 2000Director resigned (1 page)
8 October 1999Auditor's resignation (2 pages)
17 June 1999Company name changed dfds food transport LIMITED\certificate issued on 18/06/99 (2 pages)
23 March 1999Full accounts made up to 31 December 1998 (9 pages)
10 March 1999Return made up to 14/02/99; no change of members (5 pages)
2 March 1999Director resigned (2 pages)
16 July 1998Secretary resigned (1 page)
16 July 1998New secretary appointed (2 pages)
20 April 1998Return made up to 14/02/98; no change of members (6 pages)
20 April 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
20 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 February 1998Certificate of reduction of issued capital (1 page)
16 February 1998Reduction of iss capital and minute (oc) (1 page)
12 February 1998Resolutions
  • WRES05 ‐ Written resolution of decreasing authorised share capital
(1 page)
22 August 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
25 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 March 1997Return made up to 14/02/97; full list of members (7 pages)
19 March 1996Return made up to 14/02/96; full list of members (7 pages)
19 March 1996Full accounts made up to 31 December 1995 (9 pages)
7 April 1995Director resigned (4 pages)
7 April 1995Director resigned (4 pages)
14 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
14 March 1995Accounts for a dormant company made up to 31 December 1994 (7 pages)
14 March 1995New secretary appointed;new director appointed (3 pages)
14 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 March 1995New director appointed (3 pages)
14 March 1995Return made up to 13/03/95; change of members (18 pages)
14 March 1995New director appointed (3 pages)
14 March 1995Registered office changed on 14/03/95 from: barnfield upper stanfield sudbury suffolk CO10 9AV (1 page)