Company NameGk Motor Factors (Colchester) Limited
Company StatusDissolved
Company Number02868433
CategoryPrivate Limited Company
Incorporation Date2 November 1993(30 years, 6 months ago)
Dissolution Date14 August 2010 (13 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Geoffrey Alec Lobb
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 November 1993(same day as company formation)
RoleCompany Director
Correspondence AddressChalkney Wood Cottage
Tey Road
Earls Colne
Essex
CO6 2LD
Secretary NameMr Keith Arthur Beardsell
NationalityBritish
StatusClosed
Appointed02 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address5 Westminster Gardens
Braintree
Essex
CM7 9LB
Director NameCo Form (Nominees) Limited (Corporation)
StatusResigned
Appointed02 November 1993(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales
Secretary NameCo Form (Secretaries) Limited (Corporation)
StatusResigned
Appointed02 November 1993(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales

Location

Registered AddressMeridian House 62 Station Road
North Chingford
London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£123,376
Cash£40,732
Current Liabilities£111,233

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

14 August 2010Final Gazette dissolved following liquidation (1 page)
14 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
14 May 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
16 February 2010Liquidators' statement of receipts and payments to 22 January 2010 (5 pages)
16 February 2010Liquidators statement of receipts and payments to 22 January 2010 (5 pages)
3 March 2009Statement of affairs with form 4.19 (9 pages)
3 March 2009Statement of affairs with form 4.19 (9 pages)
4 February 2009Appointment of a voluntary liquidator (1 page)
4 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-01-23
(1 page)
4 February 2009Appointment of a voluntary liquidator (1 page)
14 January 2009Registered office changed on 14/01/2009 from anglia house north station road colchester essex CO1 1SB (1 page)
14 January 2009Registered office changed on 14/01/2009 from anglia house north station road colchester essex CO1 1SB (1 page)
17 November 2008Return made up to 02/11/08; full list of members (3 pages)
17 November 2008Return made up to 02/11/08; full list of members (3 pages)
10 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
10 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
7 March 2008Return made up to 02/11/07; no change of members (6 pages)
7 March 2008Return made up to 02/11/07; no change of members (6 pages)
10 September 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
10 September 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
16 February 2007Return made up to 02/11/06; full list of members (6 pages)
16 February 2007Return made up to 02/11/06; full list of members (6 pages)
12 June 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
12 June 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
6 February 2006Return made up to 02/11/05; full list of members (6 pages)
6 February 2006Return made up to 02/11/05; full list of members (6 pages)
27 July 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
27 July 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
4 March 2005Return made up to 02/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 2005Return made up to 02/11/04; full list of members (6 pages)
20 July 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
20 July 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
23 January 2004Return made up to 02/11/03; full list of members (6 pages)
23 January 2004Return made up to 02/11/03; full list of members (6 pages)
10 June 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
10 June 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
13 January 2003Return made up to 02/11/02; full list of members (6 pages)
13 January 2003Return made up to 02/11/02; full list of members (6 pages)
11 June 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
11 June 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
29 January 2002Return made up to 02/11/01; full list of members (6 pages)
29 January 2002Return made up to 02/11/01; full list of members (6 pages)
17 August 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
17 August 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
4 January 2001Return made up to 02/11/00; full list of members (6 pages)
4 January 2001Return made up to 02/11/00; full list of members (6 pages)
8 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
8 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
3 November 2000Return made up to 02/11/99; full list of members (6 pages)
3 November 2000Return made up to 02/11/99; full list of members (6 pages)
14 December 1999Accounts for a small company made up to 31 January 1999 (7 pages)
14 December 1999Accounts for a small company made up to 31 January 1999 (7 pages)
26 November 1998Full accounts made up to 31 January 1998 (13 pages)
26 November 1998Full accounts made up to 31 January 1998 (13 pages)
6 November 1998Return made up to 02/11/98; no change of members (4 pages)
6 November 1998Return made up to 02/11/98; no change of members (4 pages)
4 February 1998Return made up to 02/11/97; full list of members (6 pages)
4 February 1998Return made up to 02/11/97; full list of members (6 pages)
3 December 1997Full accounts made up to 31 January 1997 (13 pages)
3 December 1997Full accounts made up to 31 January 1997 (13 pages)
23 June 1997Return made up to 02/11/96; no change of members (4 pages)
23 June 1997Return made up to 02/11/96; no change of members (4 pages)
27 November 1996Accounts for a small company made up to 31 January 1996 (11 pages)
27 November 1996Accounts for a small company made up to 31 January 1996 (11 pages)
30 April 1996Return made up to 02/11/95; no change of members (4 pages)
30 April 1996Return made up to 02/11/95; no change of members (4 pages)
19 September 1995Accounting reference date extended from 30/11 to 31/01 (1 page)
19 September 1995Accounting reference date extended from 30/11 to 31/01 (1 page)
19 September 1995Accounts made up to 30 November 1994 (2 pages)
19 September 1995Accounts for a dormant company made up to 30 November 1994 (2 pages)
1 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
21 June 1995Return made up to 02/11/94; full list of members (6 pages)
21 June 1995Return made up to 02/11/94; full list of members (6 pages)
13 June 1995First Gazette notice for compulsory strike-off (1 page)
13 June 1995First Gazette notice for compulsory strike-off (2 pages)
13 June 1995Compulsory strike-off action has been discontinued (1 page)
13 June 1995Compulsory strike-off action has been discontinued (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)