Company NameGX Vehicle Sales
Company StatusDissolved
Company Number01213823
CategoryPrivate Unlimited Company
Incorporation Date27 May 1975(48 years, 11 months ago)
Dissolution Date21 December 1999 (24 years, 4 months ago)
Previous NameMotorpoint Vehicle-Sales Limited

Business Activity

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

Directors

Director NameBrian Arthur Calne Chivers
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 November 1994(19 years, 5 months after company formation)
Appointment Duration5 years, 1 month (closed 21 December 1999)
RoleChartered Accountant
Correspondence AddressMelloncroft 25 Cambridge Avenue
New Malden
Surrey
KT3 4LD
Director NameMr Robert Wilson Wood
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 November 1994(19 years, 5 months after company formation)
Appointment Duration5 years, 1 month (closed 21 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCluaran 12
The Ridgeway
Radlett
Hertfordshire
WD7 8PR
Secretary NameMr Peter Dawes
NationalityBritish
StatusClosed
Appointed31 August 1998(23 years, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 21 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address160 St Neots Road
Eaton Ford St Neots
Huntingdon
Cambridgeshire
PE19 7AD
Director NameMr David Littman
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(15 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 November 1994)
RoleMotor Dealer
Correspondence AddressCorton Lodge 4 Elm Walk
Gidea Park
Romford
Essex
RM2 5NR
Director NameMrs Odette Littman
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(15 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 November 1994)
RoleSecretary
Correspondence AddressCorton Lodge 4 Elm Walk
Gidea Park
Romford
Essex
RM2 5NR
Secretary NameMrs Odette Littman
NationalityBritish
StatusResigned
Appointed21 January 1991(15 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 November 1994)
RoleCompany Director
Correspondence AddressCorton Lodge 4 Elm Walk
Gidea Park
Romford
Essex
RM2 5NR
Director NameLeslie Ewart Riley
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1994(19 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 August 1998)
RoleCompany Director
Correspondence Address71 Bulstrode Court
Gerrards Cross
Buckinghamshire
SL9 7RU
Secretary NameLeslie Ewart Riley
NationalityBritish
StatusResigned
Appointed11 November 1994(19 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 August 1998)
RoleCompany Director
Correspondence Address71 Bulstrode Court
Gerrards Cross
Buckinghamshire
SL9 7RU

Location

Registered Address1 Imperial Place
Elstree Way
Borehamwood
Hertfordshire
WD6 1JJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 December 1999Final Gazette dissolved via voluntary strike-off (1 page)
16 July 1999Application for striking-off (1 page)
14 April 1999Res 260399 red 100 to £1 (1 page)
5 March 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
2 March 1999Members' assent for rereg from LTD to UNLTD (1 page)
2 March 1999Certificate of re-registration from Limited to Unlimited (1 page)
2 March 1999Declaration of assent for reregistration to UNLTD (1 page)
2 March 1999Application for reregistration from LTD to UNLTD (2 pages)
2 March 1999Re-registration of Memorandum and Articles (7 pages)
10 February 1999Return made up to 05/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 January 1999Secretary's particulars changed (1 page)
3 September 1998New secretary appointed (2 pages)
3 September 1998Secretary resigned;director resigned (1 page)
16 April 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 26/03/98
(1 page)
31 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 March 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
3 March 1998Return made up to 05/02/98; no change of members (9 pages)
3 September 1997Company name changed motorpoint vehicle-sales LIMITED\certificate issued on 04/09/97 (2 pages)
23 May 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
23 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 March 1997Return made up to 05/02/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
22 December 1996Registered office changed on 22/12/96 from: 53 theobald street borehamwood hertfordshire WD6 4RT (1 page)
2 December 1996Director's particulars changed (1 page)
16 April 1996Full accounts made up to 31 December 1995 (10 pages)
26 February 1996Return made up to 05/02/96; full list of members (11 pages)
7 February 1996Registered office changed on 07/02/96 from: 161 london road romford essex RM7 9QH (1 page)
31 March 1995Full accounts made up to 31 December 1994 (13 pages)