Company NameGyton & Wood (Trade Sales) Ltd
Company StatusDissolved
Company Number01569187
CategoryPrivate Limited Company
Incorporation Date22 June 1981(42 years, 10 months ago)
Dissolution Date17 September 2002 (21 years, 7 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 Colin Court
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed27 November 1992(11 years, 5 months after company formation)
Appointment Duration9 years, 9 months (closed 17 September 2002)
RoleCar Sales Man
Correspondence AddressWhite Horse View Green End
Nun Monkton
York
North Yorkshire
YO5 9ER
Director NameJoyce Court
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed27 November 1992(11 years, 5 months after company formation)
Appointment Duration9 years, 9 months (closed 17 September 2002)
RoleAdministration Officer
Correspondence AddressWhite Horse View Green End
Nun Monkton
York
North Yorkshire
YO5 9EN
Secretary NameBeryl Potts
NationalityBritish
StatusClosed
Appointed27 November 1992(11 years, 5 months after company formation)
Appointment Duration9 years, 9 months (closed 17 September 2002)
RoleCompany Director
Correspondence Address1 Azerley Grove
Harrogate
W Yorks
HG3 2SY
Director NameMr Andrew Court
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(11 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 November 1996)
RoleCar Sales Man
Correspondence AddressFlat 13
Prince Of Wales Mansions
Harrogate
North Yorkshire
Director NameMr Stephen Court
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(11 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 November 1996)
RoleCar Sales Man
Correspondence Address20 Elmet Road
Barwick In Elmet
Leeds
West Yorkshire
LS15 4HE

Location

Registered AddressC/O Bulmer & Co
Harrogate
North Yorkshire
HG1 1BX
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate

Financials

Year2014
Turnover£152,079
Gross Profit£590
Net Worth-£47,167
Current Liabilities£47,730

Accounts

Latest Accounts31 August 1999 (24 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

17 September 2002Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2001Strike-off action suspended (1 page)
20 November 2001First Gazette notice for compulsory strike-off (1 page)
16 May 2000Full accounts made up to 31 August 1999 (11 pages)
5 December 1999Return made up to 27/11/99; full list of members (6 pages)
28 May 1999Full accounts made up to 31 August 1998 (12 pages)
19 November 1998Return made up to 27/11/98; no change of members (4 pages)
5 March 1998Full accounts made up to 31 August 1997 (11 pages)
25 November 1997Return made up to 27/11/97; no change of members (4 pages)
17 June 1997Full accounts made up to 31 August 1996 (12 pages)
15 December 1996Return made up to 27/11/96; full list of members
  • 363(287) ‐ Registered office changed on 15/12/96
(6 pages)
3 December 1996Director resigned (1 page)
3 December 1996Registered office changed on 03/12/96 from: white horse view green end nun monkton york YO5 8ER (1 page)
3 December 1996Director resigned (1 page)
23 September 1996Registered office changed on 23/09/96 from: 2 dragon road harrogate north yorkshire HG1 5DF (1 page)
15 September 1996Ad 05/01/96--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages)
17 June 1996Full accounts made up to 31 August 1995 (12 pages)
22 November 1995Return made up to 27/11/95; no change of members (4 pages)
17 October 1995Particulars of mortgage/charge (4 pages)
17 October 1995Particulars of mortgage/charge (4 pages)
26 September 1995Declaration of satisfaction of mortgage/charge (2 pages)