Company NameGossington Truck & Plant Sales Limited
Company StatusDissolved
Company Number06000888
CategoryPrivate Limited Company
Incorporation Date16 November 2006(17 years, 5 months ago)
Dissolution Date4 November 2014 (9 years, 5 months 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 NameMr Robert Williamson-White
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStile Gate
Blanche Lane, South Mimms
Potters Bar
Hertfordshire
EN6 3LF
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed16 November 2006(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameDengold Limited (Corporation)
StatusResigned
Appointed16 November 2006(same day as company formation)
Correspondence Address12 West Street
Ware
Hertfordshire
SG12 9EE
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed16 November 2006(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address46 Vivian Avenue
Hendon Central
London
NW4 3XP
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Shareholders

2 at 1Robert William White
100.00%
Ordinary

Financials

Year2014
Net Worth-£39,082
Current Liabilities£199,237

Accounts

Latest Accounts30 November 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

4 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2014Final Gazette dissolved following liquidation (1 page)
4 August 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
29 July 2013Liquidators statement of receipts and payments to 6 June 2013 (10 pages)
29 July 2013Liquidators statement of receipts and payments to 6 June 2013 (10 pages)
29 July 2013Liquidators' statement of receipts and payments to 6 June 2013 (10 pages)
5 September 2012Liquidators statement of receipts and payments to 6 June 2012 (10 pages)
5 September 2012Liquidators' statement of receipts and payments to 6 June 2012 (10 pages)
5 September 2012Liquidators statement of receipts and payments to 6 June 2012 (10 pages)
27 June 2011Registered office address changed from 12 West Street Ware Hertfordshire SG12 9EE on 27 June 2011 (2 pages)
20 June 2011Statement of affairs with form 4.19 (4 pages)
20 June 2011Appointment of a voluntary liquidator (1 page)
20 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 February 2011Compulsory strike-off action has been suspended (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
25 March 2010Total exemption small company accounts made up to 30 November 2007 (3 pages)
29 December 2009First Gazette notice for compulsory strike-off (1 page)
19 December 2008Return made up to 16/11/08; full list of members (10 pages)
28 November 2008Appointment terminated secretary dengold LIMITED (1 page)
6 February 2008Return made up to 16/11/07; full list of members (2 pages)
9 January 2008New director appointed (1 page)
15 February 2007Particulars of mortgage/charge (3 pages)
10 January 2007New secretary appointed (1 page)
17 November 2006Director resigned (1 page)
17 November 2006Registered office changed on 17/11/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
17 November 2006Secretary resigned (1 page)
16 November 2006Incorporation (13 pages)