Company NameG.L. Motor Services Ltd
Company StatusDissolved
Company Number01486520
CategoryPrivate Limited Company
Incorporation Date20 March 1980(44 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMrs Josephine Blindy
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1991(11 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address36 Myddelton Park
Whetstone
London
N20 0JL
Director NameAntony Paul Strawson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1991(11 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleMotor Mechanic
Correspondence AddressStrawbs Place
Mill Lane
Thorpe Le Soken
Essex
CO16 8ED
Director NameMrs Linda May Strawson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1991(11 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleOffice Manager
Correspondence AddressStrawbs Place
Mill Lane
Thorpe Le Soken
Essex
CO16 8ED
Secretary NameMrs Linda May Strawson
NationalityBritish
StatusCurrent
Appointed08 June 1991(11 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressStrawbs Place
Mill Lane
Thorpe Le Soken
Essex
CO16 8ED

Location

Registered AddressRussell Bedford House
City Forum
250 City Road
London
EC1V 2QQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 1990 (33 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

15 April 1998Dissolved (1 page)
15 January 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
15 December 1997Liquidators statement of receipts and payments (5 pages)
20 June 1997Liquidators statement of receipts and payments (5 pages)
12 June 1996Liquidators statement of receipts and payments (5 pages)
10 January 1996Liquidators statement of receipts and payments (5 pages)
1 August 1995Liquidators statement of receipts and payments (6 pages)
16 January 1995Liquidators statement of receipts and payments (5 pages)
17 December 1993Statement of affairs (6 pages)
17 December 1993Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
14 December 1993Registered office changed on 14/12/93 from: 407 high road finchley N12 0AP (1 page)
3 March 1993Return made up to 08/06/91; full list of members (7 pages)
25 November 1992Full group accounts made up to 30 June 1990 (13 pages)