Company NameGARY Ayles Motorsports Limited
Company StatusDissolved
Company Number04279477
CategoryPrivate Limited Company
Incorporation Date31 August 2001(22 years, 8 months ago)
Dissolution Date21 September 2021 (2 years, 7 months ago)
Previous NameNetbranch Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Secretary NameAnnabelle Viola Svedberg
NationalityBritish
StatusClosed
Appointed19 May 2006(4 years, 8 months after company formation)
Appointment Duration15 years, 4 months (closed 21 September 2021)
RoleCompany Director
Correspondence Address85 Chelsea Manor Street
London
SW3 5QP
Director NameGary Patrick Ayles
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2001(1 week, 6 days after company formation)
Appointment Duration3 years, 6 months (resigned 23 March 2005)
RoleCompany Director
Correspondence AddressGlottenham Farmhouse
Bishops Lane
Robertsbridge
Kent
TN32 5EB
Secretary NameJack Stephen
NationalityBritish
StatusResigned
Appointed13 September 2001(1 week, 6 days after company formation)
Appointment Duration11 months (resigned 11 August 2002)
RoleCompany Director
Correspondence Address21 East Street
Bromley
Kent
BR1 1QE
Director NameMichael Charles Thompson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2002(5 months, 3 weeks after company formation)
Appointment Duration18 years, 7 months (resigned 13 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey Court Boarley Lane
Sandling
Maidstone
Kent
ME14 3AL
Director NameMr John Joseph Lino Narcisi
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2002(5 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 09 August 2004)
RoleAccountant
Correspondence Address21 East Street
Bromley
Kent
BR1 1QE
Secretary NameMichael Charles Thompson
NationalityBritish
StatusResigned
Appointed11 August 2002(11 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 19 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey Court Boarley Lane
Sandling
Maidstone
Kent
ME14 3AL
Secretary NameNancy Elizabeth Beerling
NationalityBritish
StatusResigned
Appointed18 August 2005(3 years, 11 months after company formation)
Appointment Duration9 months (resigned 19 May 2006)
RoleCompany Director
Correspondence Address8 School Villas
Nettlestead
Maidstone
Kent
ME18 5ET
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 August 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 August 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address21 East Street
Bromley
BR1 1QE
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

81 at £1Mr Michael Charles Thompson
90.00%
Ordinary
9 at £1Mr Paul Wallace
10.00%
Ordinary

Financials

Year2014
Net Worth-£387,744
Cash£59
Current Liabilities£388,613

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

21 September 2021Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
10 May 2021Termination of appointment of Michael Charles Thompson as a director on 13 September 2020 (1 page)
1 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
5 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
1 July 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
5 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
3 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
4 July 2018Registered office address changed from Northside House 69 Tweedy Road Bromley Kent BR1 3WA England to 21 East Street Bromley BR1 1QE on 4 July 2018 (1 page)
15 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
15 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
24 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
24 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
9 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
1 July 2016Registered office address changed from 21 East Street Bromley Kent BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 1 July 2016 (1 page)
1 July 2016Registered office address changed from 21 East Street Bromley Kent BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 1 July 2016 (1 page)
11 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 90
(4 pages)
11 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 90
(4 pages)
20 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 90
(4 pages)
6 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 90
(4 pages)
17 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 90
(4 pages)
13 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 90
(4 pages)
12 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
4 July 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
4 July 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
9 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
9 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
2 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (3 pages)
18 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
18 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 October 2008Return made up to 31/08/08; no change of members (6 pages)
7 October 2008Return made up to 31/08/08; no change of members (6 pages)
24 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
24 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 December 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
14 December 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
30 September 2007Return made up to 31/08/07; full list of members (6 pages)
30 September 2007Return made up to 31/08/07; full list of members (6 pages)
1 February 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 February 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
17 January 2007Ad 08/12/06--------- £ si 10@1=10 £ ic 80/90 (2 pages)
17 January 2007Ad 08/12/06--------- £ si 10@1=10 £ ic 80/90 (2 pages)
14 December 2006Return made up to 31/08/06; full list of members (9 pages)
14 December 2006Return made up to 31/08/06; full list of members (9 pages)
9 June 2006New secretary appointed (2 pages)
9 June 2006New secretary appointed (2 pages)
2 June 2006Secretary resigned (1 page)
2 June 2006Secretary resigned (1 page)
31 January 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
31 January 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
13 September 2005Secretary resigned (1 page)
13 September 2005Secretary resigned (1 page)
31 August 2005New secretary appointed (2 pages)
31 August 2005New secretary appointed (2 pages)
31 August 2005Return made up to 31/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 August 2005Return made up to 31/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 April 2005Director resigned (1 page)
5 April 2005Director resigned (1 page)
29 November 2004Ad 19/11/04--------- £ si 13@1=13 £ ic 67/80 (2 pages)
29 November 2004Ad 19/11/04--------- £ si 13@1=13 £ ic 67/80 (2 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
24 September 2004Return made up to 31/08/04; full list of members (7 pages)
24 September 2004Return made up to 31/08/04; full list of members (7 pages)
16 August 2004Director resigned (1 page)
16 August 2004Director resigned (1 page)
9 September 2003Return made up to 31/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 September 2003Return made up to 31/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
29 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
26 September 2002Secretary resigned (1 page)
26 September 2002Return made up to 31/08/02; full list of members (7 pages)
26 September 2002New secretary appointed (2 pages)
26 September 2002New secretary appointed (2 pages)
26 September 2002Return made up to 31/08/02; full list of members (7 pages)
26 September 2002Secretary resigned (1 page)
26 April 2002Ad 21/03/02--------- £ si 66@1=66 £ ic 1/67 (2 pages)
26 April 2002Ad 21/03/02--------- £ si 66@1=66 £ ic 1/67 (2 pages)
2 April 2002New director appointed (2 pages)
2 April 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
6 March 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
6 March 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
6 March 2002New director appointed (2 pages)
4 March 2002Company name changed netbranch LIMITED\certificate issued on 04/03/02 (2 pages)
4 March 2002Company name changed netbranch LIMITED\certificate issued on 04/03/02 (2 pages)
26 September 2001New director appointed (2 pages)
26 September 2001New director appointed (2 pages)
19 September 2001Registered office changed on 19/09/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 September 2001Registered office changed on 19/09/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 September 2001New secretary appointed (2 pages)
19 September 2001New secretary appointed (2 pages)
17 September 2001Secretary resigned (1 page)
17 September 2001Director resigned (1 page)
17 September 2001Director resigned (1 page)
17 September 2001Secretary resigned (1 page)
31 August 2001Incorporation (13 pages)
31 August 2001Incorporation (13 pages)