Company NameG.L.S. Car Sales Limited
Company StatusDissolved
Company Number02412197
CategoryPrivate Limited Company
Incorporation Date9 August 1989(34 years, 8 months ago)
Dissolution Date27 June 2006 (17 years, 10 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
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameGarry Lambert Sylvester
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(2 years after company formation)
Appointment Duration14 years, 10 months (closed 27 June 2006)
RoleCompany Director
Correspondence AddressRockingham House
73 Regent Street Hoyland Common
Barnsley
S74 0PU
Secretary NameGillian Mary Sylvester
NationalityBritish
StatusClosed
Appointed31 August 1991(2 years after company formation)
Appointment Duration14 years, 10 months (closed 27 June 2006)
RoleCompany Director
Correspondence AddressRockingham House
73 Regent Street Hoyland Common
Barnsley
S74 0PU
Director NameGillian Mary Sylvester
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(2 years after company formation)
Appointment Duration13 years, 6 months (resigned 25 February 2005)
RoleCompany Director
Correspondence AddressRockingham House
73 Regent Street Hoyland Common
Barnsley
S74 0PU

Location

Registered AddressRockingham House
73 Regent Street Hoyland Common
Barnsley
South Yorkshire
S74 0PU
RegionYorkshire and The Humber
ConstituencyBarnsley East
CountySouth Yorkshire
WardRockingham
Built Up AreaBarnsley/Dearne Valley

Financials

Year2014
Turnover£195,841
Gross Profit£95,806
Net Worth-£5,655
Current Liabilities£32,546

Accounts

Latest Accounts31 August 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

27 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2006Application for striking-off (1 page)
3 January 2006Return made up to 31/08/05; full list of members (6 pages)
7 September 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
14 March 2005Director resigned (1 page)
15 September 2004Return made up to 31/08/04; full list of members (7 pages)
28 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
14 September 2003Return made up to 31/08/03; full list of members (7 pages)
5 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
17 September 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 September 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
16 August 2002Registered office changed on 16/08/02 from: 8 vernon street hoyland barnsley south yorkshire S74 9EG (1 page)
18 September 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/09/01
(6 pages)
19 April 2001Accounts for a small company made up to 31 August 2000 (5 pages)
13 September 2000Return made up to 31/08/00; full list of members (6 pages)
11 April 2000Accounts for a small company made up to 31 August 1999 (5 pages)
26 October 1999Return made up to 31/08/99; full list of members (6 pages)
20 April 1998Accounts for a small company made up to 31 August 1997 (6 pages)
21 January 1998Return made up to 31/08/97; full list of members (6 pages)
29 April 1997Accounts for a small company made up to 31 August 1996 (8 pages)
25 September 1996Return made up to 31/08/96; full list of members (6 pages)
5 December 1995Accounts for a small company made up to 31 August 1995 (14 pages)
13 September 1995Return made up to 31/08/95; no change of members (4 pages)
13 March 1995Accounts for a small company made up to 31 August 1994 (14 pages)
9 August 1989Incorporation (13 pages)