Company NameG.C.Motors Limited
Company StatusDissolved
Company Number03684935
CategoryPrivate Limited Company
Incorporation Date11 December 1998(25 years, 3 months ago)
Dissolution Date5 August 2003 (20 years, 8 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 NameGregory Adrian Curtis
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1998(same day as company formation)
RoleCompany Director
Correspondence AddressUpper Pennyhill Cottage
Lane End, Clayton
Bradford
West Yorkshire
BD14 6JN
Secretary NameRose Mary Hurd
NationalityBritish
StatusClosed
Appointed11 December 1998(same day as company formation)
RoleSecretary
Correspondence Address24 Worthing Head Road
Wyke
Bradford
West Yorkshire
BD12 9PN
Secretary NameBlack & Severn Nominees & Secretaries Limited (Corporation)
StatusClosed
Appointed01 January 2002(3 years after company formation)
Appointment Duration1 year, 7 months (closed 05 August 2003)
Correspondence Address10 Wormgate
Boston
Lincolnshire
PE21 6NP
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed11 December 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 December 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address122 New Road Side
Horsforth
Leeds
West Yorkshire
LS18 4DP
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£589,634
Net Worth-£330
Cash£13,014
Current Liabilities£15,139

Accounts

Latest Accounts30 April 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

5 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2003First Gazette notice for voluntary strike-off (1 page)
7 March 2003Application for striking-off (1 page)
21 January 2003Total exemption small company accounts made up to 30 April 2002 (13 pages)
31 May 2002Total exemption full accounts made up to 30 April 2001 (12 pages)
25 February 2002Director's particulars changed (1 page)
25 February 2002Restoration by order of the court (2 pages)
25 February 2002Return made up to 11/12/01; full list of members (8 pages)
25 February 2002New secretary appointed (2 pages)
25 February 2002Total exemption small company accounts made up to 30 April 2000 (4 pages)
25 February 2002Return made up to 11/12/00; full list of members (8 pages)
23 October 2001Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2001First Gazette notice for compulsory strike-off (1 page)
22 May 2001Registered office changed on 22/05/01 from: 134 birkby hall road huddersfield west yorkshire HD2 2UZ (1 page)
15 February 2000Particulars of mortgage/charge (3 pages)
10 January 2000Accounting reference date extended from 31/12/99 to 30/04/00 (1 page)
6 January 2000Return made up to 11/12/99; full list of members (6 pages)
6 January 2000Registered office changed on 06/01/00 from: 20 kirkgate sherburn in elmet leeds LS25 6BL (1 page)
18 December 1998Director resigned (1 page)
18 December 1998New secretary appointed (2 pages)
18 December 1998New director appointed (2 pages)
18 December 1998Secretary resigned (1 page)
18 December 1998Registered office changed on 18/12/98 from: 12 york place leeds LS1 2DS (1 page)
11 December 1998Incorporation (15 pages)