Company NameG B Autocentre (Leeds) Limited
Company StatusDissolved
Company Number04234586
CategoryPrivate Limited Company
Incorporation Date14 June 2001(22 years, 10 months ago)
Dissolution Date17 August 2010 (13 years, 8 months ago)
Previous NameSkyacres Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameScott Raymond Walton
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2001(2 weeks, 5 days after company formation)
Appointment Duration9 years, 1 month (closed 17 August 2010)
RoleRetailer
Correspondence Address25 Brayshaw Road
East Ardsley
Wakefield
West Yorkshire
WF3 2JJ
Secretary NameKirstie Danielle Walton
NationalityBritish
StatusClosed
Appointed03 July 2001(2 weeks, 5 days after company formation)
Appointment Duration9 years, 1 month (closed 17 August 2010)
RoleCompany Director
Correspondence Address62 Buckthorne Drive
East Ardsley
Wakefield
West Yorkshire
WF3 2LP
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed14 June 2001(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed14 June 2001(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address325 Roundhay Road
Leeds
West Yorkshire
LS8 4HT
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardGipton and Harehills
Built Up AreaWest Yorkshire

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
26 April 2010Application to strike the company off the register (2 pages)
26 April 2010Application to strike the company off the register (2 pages)
10 February 2010Director's details changed for Scott Raymond Walton on 21 December 2006 (1 page)
10 February 2010Director's details changed for Scott Raymond Walton on 21 December 2006 (1 page)
5 February 2010Restoration by order of the court (3 pages)
5 February 2010Restoration by order of the court (3 pages)
9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
15 November 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
15 November 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
20 June 2006Return made up to 14/06/06; full list of members (6 pages)
20 June 2006Return made up to 14/06/06; full list of members (6 pages)
29 September 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
29 September 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
6 July 2005Return made up to 14/06/05; full list of members (6 pages)
6 July 2005Return made up to 14/06/05; full list of members (6 pages)
15 September 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
15 September 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
16 June 2004Return made up to 14/06/04; full list of members (6 pages)
16 June 2004Return made up to 14/06/04; full list of members (6 pages)
6 January 2004Total exemption small company accounts made up to 28 February 2003 (8 pages)
6 January 2004Total exemption small company accounts made up to 28 February 2003 (8 pages)
26 June 2003Return made up to 14/06/03; full list of members (6 pages)
26 June 2003Return made up to 14/06/03; full list of members (6 pages)
23 December 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
23 December 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
15 July 2002Return made up to 14/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 July 2002Return made up to 14/06/02; full list of members (6 pages)
3 July 2002Accounting reference date shortened from 30/06/02 to 28/02/02 (1 page)
3 July 2002Accounting reference date shortened from 30/06/02 to 28/02/02 (1 page)
31 August 2001Particulars of mortgage/charge (4 pages)
31 August 2001Particulars of mortgage/charge (4 pages)
20 July 2001Company name changed skyacres LIMITED\certificate issued on 20/07/01 (2 pages)
20 July 2001Company name changed skyacres LIMITED\certificate issued on 20/07/01 (2 pages)
19 July 2001Nc inc already adjusted 03/07/01 (1 page)
19 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
19 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
19 July 2001Nc inc already adjusted 03/07/01 (1 page)
19 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
17 July 2001Secretary resigned (1 page)
17 July 2001Director resigned (1 page)
17 July 2001New secretary appointed (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New secretary appointed (2 pages)
17 July 2001Registered office changed on 17/07/01 from: temple house 20 holywell row london EC2A 4XH (1 page)
17 July 2001Registered office changed on 17/07/01 from: temple house 20 holywell row london EC2A 4XH (1 page)
17 July 2001New director appointed (2 pages)
17 July 2001Secretary resigned (1 page)
17 July 2001Director resigned (1 page)
14 June 2001Incorporation (8 pages)
14 June 2001Incorporation (8 pages)