Company NameG.C.S. (Garages) Limited
Company StatusDissolved
Company Number04215758
CategoryPrivate Limited Company
Incorporation Date14 May 2001(22 years, 10 months ago)
Dissolution Date10 August 2010 (13 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlan Gardner
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2001(same day as company formation)
RoleSole Trader Proprietor
Correspondence Address11 Normanby Road
Thealby
South Humberside
DN15 9AD
Secretary NameBenjamin Alan Gardiner
NationalityBritish
StatusClosed
Appointed25 February 2002(9 months, 2 weeks after company formation)
Appointment Duration8 years, 5 months (closed 10 August 2010)
RoleCompany Director
Correspondence AddressDale Top Farm
Burnham
Wootton
Lincolnshire
DN39 6RI
Director NameMark Riby
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2001(same day as company formation)
RoleTransport Manager
Correspondence Address12 Queen Elizabeth Avenue
South Ferriby
Barton Upon Humber
North Lincolnshire
DN18 6HJ
Secretary NameAlan Gardner
NationalityBritish
StatusResigned
Appointed14 May 2001(same day as company formation)
RoleSole Trader Proprietor
Correspondence AddressThe Old Ironsyone Mine
Thealby Hill Thealby
Scunthorpe
North Lincolnshire
DN15 9AG
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed14 May 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed14 May 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

10 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2010Final Gazette dissolved following liquidation (1 page)
10 May 2010Return of final meeting of creditors (1 page)
10 May 2010Notice of final account prior to dissolution (1 page)
2 September 2004Registered office changed on 02/09/04 from: the old ironstone mine thealby hill thealby scunthorpe north lincolnshire DN15 9AG (1 page)
2 September 2004Registered office changed on 02/09/04 from: the old ironstone mine thealby hill thealby scunthorpe north lincolnshire DN15 9AG (1 page)
28 August 2004Appointment of a liquidator (1 page)
28 August 2004Appointment of a liquidator (1 page)
6 May 2004Order of court to wind up (1 page)
6 May 2004Order of court to wind up (1 page)
8 July 2003Return made up to 14/05/03; full list of members (6 pages)
8 July 2003Return made up to 14/05/03; full list of members (6 pages)
29 June 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
29 June 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
17 September 2002Particulars of mortgage/charge (3 pages)
17 September 2002Particulars of mortgage/charge (3 pages)
11 July 2002Return made up to 14/05/02; full list of members (6 pages)
11 July 2002Return made up to 14/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 2002Secretary resigned (1 page)
5 March 2002Registered office changed on 05/03/02 from: 26 laneham street scunthorpe north lincolnshire DN15 6PB (1 page)
5 March 2002New secretary appointed (2 pages)
5 March 2002Director resigned (1 page)
5 March 2002New secretary appointed (2 pages)
5 March 2002Director resigned (1 page)
5 March 2002Registered office changed on 05/03/02 from: 26 laneham street scunthorpe north lincolnshire DN15 6PB (1 page)
5 March 2002Secretary resigned (1 page)
24 May 2001New secretary appointed;new director appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001Director resigned (2 pages)
24 May 2001Registered office changed on 24/05/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
24 May 2001Secretary resigned (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001Registered office changed on 24/05/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
24 May 2001New secretary appointed;new director appointed (2 pages)
24 May 2001Secretary resigned (2 pages)
24 May 2001Director resigned (2 pages)
14 May 2001Incorporation (11 pages)