Company NameG. & H. Reline Service Limited
DirectorRita Ethel Gyseman
Company StatusDissolved
Company Number01385803
CategoryPrivate Limited Company
Incorporation Date25 August 1978(45 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameRita Ethel Gyseman
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1991(12 years, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address45 The Paddocks
Ingatestone
Essex
CM4 0BH
Secretary NameKathleen Doris Randell
NationalityBritish
StatusCurrent
Appointed25 September 1997(19 years, 1 month after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Correspondence Address131 Hutton Drive
Hutton
Brentwood
Essex
CM13 1QN
Director NameEric Richard Gyseman
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(12 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 17 August 1997)
RoleCompany Secretary And Director
Correspondence Address45 The Paddocks
Ingatestone
Essex
CM4 0BH
Secretary NameEric Richard Gyseman
NationalityBritish
StatusResigned
Appointed07 June 1991(12 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 17 August 1997)
RoleCompany Director
Correspondence Address45 The Paddocks
Ingatestone
Essex
CM4 0BH

Location

Registered AddressFergusson House 124/128 City
Road London
EC1V 2NJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1996 (27 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

15 August 2003Dissolved (1 page)
15 May 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
25 November 2002Liquidators statement of receipts and payments (5 pages)
25 June 2002Liquidators statement of receipts and payments (5 pages)
29 November 2001Liquidators statement of receipts and payments (5 pages)
29 November 2001Liquidators statement of receipts and payments (5 pages)
2 May 2001Liquidators statement of receipts and payments (5 pages)
2 May 2001Liquidators statement of receipts and payments (5 pages)
2 May 2001Liquidators statement of receipts and payments (5 pages)
28 February 2001Notice of ceasing to act as a voluntary liquidator (1 page)
15 February 2001O/C replacement of liquidator (7 pages)
15 February 2001Appointment of a voluntary liquidator (1 page)
25 May 2000Registered office changed on 25/05/00 from: 66 churchway london NW1 1LT (1 page)
24 June 1999Liquidators statement of receipts and payments (5 pages)
10 December 1998Liquidators statement of receipts and payments (5 pages)
3 December 1997Appointment of a voluntary liquidator (1 page)
3 December 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 December 1997Statement of affairs (13 pages)
17 November 1997Registered office changed on 17/11/97 from: 61 plashet grove london E6 1AD (1 page)
9 October 1997New secretary appointed (2 pages)
23 September 1997Secretary resigned;director resigned (1 page)
20 July 1997Accounts for a small company made up to 31 October 1996 (8 pages)
3 September 1996Accounts for a small company made up to 31 October 1995 (8 pages)
16 June 1996Return made up to 07/06/96; full list of members (6 pages)
16 August 1995Accounts for a small company made up to 31 October 1994 (8 pages)
12 June 1995Return made up to 07/06/95; no change of members (4 pages)