Company NameGaskin Vehicle Sales Ltd
Company StatusDissolved
Company Number04450129
CategoryPrivate Limited Company
Incorporation Date29 May 2002(21 years, 11 months ago)
Dissolution Date19 May 2009 (14 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3430Manufacture motor vehicle & engine parts
SIC 29320Manufacture of other parts and accessories for motor vehicles
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
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCharles Andrew Gaskin
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2002(3 weeks, 2 days after company formation)
Appointment Duration6 years, 11 months (closed 19 May 2009)
RoleCompany Director
Correspondence AddressClear View Water Lane
Low Eggborough
Goole
North Humberside
DN14 0PG
Secretary NameAnna Gaskin
NationalityBritish
StatusClosed
Appointed21 June 2002(3 weeks, 2 days after company formation)
Appointment Duration6 years, 11 months (closed 19 May 2009)
RoleSecretary
Correspondence AddressClear View Water Lane
Low Eggborough
Goole
North Humberside
DN14 0PJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressThe Old Offices Heck Lane
Pollington Goole
East Yorkshire
DN14 0BA
RegionYorkshire and The Humber
ConstituencyBrigg and Goole
CountyEast Riding of Yorkshire
ParishPollington
WardSnaith, Airmyn, Rawcliffe and Marshland

Financials

Year2014
Net Worth£23,190
Cash£445
Current Liabilities£47,062

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
21 August 2008Location of debenture register (1 page)
21 August 2008Location of register of members (1 page)
21 August 2008Return made up to 29/05/08; full list of members (3 pages)
21 August 2008Registered office changed on 21/08/2008 from the airfield, pollington goole east yorkshire DN14 0BA (1 page)
19 September 2007Registered office changed on 19/09/07 from: suite one hedley court boothferry road goole east yorkshire DN14 6AA (1 page)
6 June 2007Return made up to 29/05/07; full list of members (2 pages)
2 October 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
1 June 2006Return made up to 29/05/06; full list of members (2 pages)
24 June 2005Return made up to 29/05/05; full list of members (2 pages)
18 March 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
12 November 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
8 September 2004Return made up to 29/05/04; full list of members (6 pages)
6 August 2004Registered office changed on 06/08/04 from: fairclough house, 105 redbrook road, gawber barnsley S75 2RG (1 page)
15 October 2003Return made up to 29/05/03; full list of members (6 pages)
4 July 2002New secretary appointed (2 pages)
4 July 2002New director appointed (2 pages)
7 June 2002Secretary resigned (1 page)
7 June 2002Director resigned (1 page)