Gedling
Nottingham
NG4 1LS
Secretary Name | David Anthony Loach |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 May 1997(2 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Vehicle Sales Director |
Correspondence Address | 11 Third Avenue Nottingham Nottinghamshire NG7 6JH |
Director Name | David Anthony Loach |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 1998(1 year, 3 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Vehicle Sales Director |
Correspondence Address | 11 Third Avenue Nottingham Nottinghamshire NG7 6JH |
Director Name | Em Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1997(same day as company formation) |
Correspondence Address | 44 The Ropewalk Nottingham Nottinghamshire NG1 5EL |
Secretary Name | Em Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1997(same day as company formation) |
Correspondence Address | 44 The Ropewalk Nottingham Nottinghamshire NG1 5EL |
Registered Address | PO Box 730 20 Farringdon Road London EC1M 3HE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 May |
6 March 2002 | Dissolved (1 page) |
---|---|
6 December 2001 | Return of final meeting of creditors (1 page) |
7 July 1999 | Registered office changed on 07/07/99 from: 37 lombard street newark on trent nottinghamshire NG24 1XG (1 page) |
5 July 1999 | Appointment of a liquidator (1 page) |
23 June 1999 | Order of court to wind up (2 pages) |
29 March 1999 | Return made up to 14/03/99; no change of members
|
8 October 1998 | Return made up to 14/03/98; full list of members
|
22 August 1998 | Particulars of mortgage/charge (3 pages) |
30 June 1998 | New director appointed (2 pages) |
10 May 1998 | Director's particulars changed (1 page) |
17 February 1998 | Accounting reference date extended from 31/03/98 to 30/05/98 (1 page) |
2 July 1997 | Registered office changed on 02/07/97 from: 44 the ropewalk nottingham NG1 5EL (1 page) |
5 June 1997 | Resolutions
|
5 June 1997 | Secretary resigned (1 page) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | New secretary appointed (2 pages) |
5 June 1997 | Director resigned (1 page) |
3 June 1997 | Company name changed gavco 111 LIMITED\certificate issued on 04/06/97 (3 pages) |
14 March 1997 | Incorporation (18 pages) |