Company NameG.H. Auto's Limited
Company StatusDissolved
Company Number02487931
CategoryPrivate Limited Company
Incorporation Date2 April 1990(34 years, 1 month ago)
Dissolution Date7 September 2010 (13 years, 7 months ago)
Previous NamesMorehire Limited and High Street Car And Van Hire Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMary Theresa Schofield
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1990(2 weeks, 2 days after company formation)
Appointment Duration20 years, 4 months (closed 07 September 2010)
RoleCompany Director
Correspondence Address9 Willow Grove Park, Sandy Lane
Preesall
Poulton-Le-Fylde
Lancashire
FY6 0RB
Director NameMr Neville Harvey Shaw
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1990(2 weeks, 2 days after company formation)
Appointment Duration20 years, 4 months (closed 07 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak House 31 Leigh Close
The Heights Tottington
Bury
Lancashire
BL8 4HL
Secretary NameStewart George Schofield
NationalityBritish
StatusClosed
Appointed01 September 1994(4 years, 5 months after company formation)
Appointment Duration16 years (closed 07 September 2010)
RoleCompany Director
Correspondence Address9 Willow Grove Park, Sandy Lane
Preesall
Poulton-Le-Fylde
Lancashire
FY6 0RB
Secretary NameMrs Kathleen Mary Shaw
NationalityBritish
StatusResigned
Appointed02 April 1992(2 years after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 1994)
RoleCompany Director
Correspondence Address5 Valley Avenue
Bury
Lancashire
BL8 1UG

Location

Registered AddressEuropa House
Suite 35 Barcroft Street
Bury
BL9 5BT
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth-£81,533
Current Liabilities£152,587

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
17 May 2010Application to strike the company off the register (3 pages)
17 May 2010Application to strike the company off the register (3 pages)
8 April 2009Return made up to 02/04/09; full list of members (4 pages)
8 April 2009Return made up to 02/04/09; full list of members (4 pages)
29 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
29 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
22 April 2008Return made up to 02/04/08; full list of members (4 pages)
22 April 2008Return made up to 02/04/08; full list of members (4 pages)
12 February 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
12 February 2008Accounts made up to 30 June 2007 (5 pages)
2 May 2007Return made up to 02/04/07; full list of members
  • 363(287) ‐ Registered office changed on 02/05/07
(7 pages)
2 May 2007Return made up to 02/04/07; full list of members (7 pages)
12 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
12 February 2007Total exemption small company accounts made up to 30 June 2005 (5 pages)
12 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
12 February 2007Total exemption small company accounts made up to 30 June 2005 (5 pages)
9 May 2006Return made up to 02/04/06; full list of members (7 pages)
9 May 2006Return made up to 02/04/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 January 2006Director's particulars changed (1 page)
25 January 2006Secretary's particulars changed (1 page)
25 January 2006Return made up to 02/04/05; full list of members (2 pages)
25 January 2006Return made up to 02/04/05; full list of members (2 pages)
25 January 2006Director's particulars changed (1 page)
25 January 2006Secretary's particulars changed (1 page)
21 February 2005Total exemption small company accounts made up to 30 June 2002 (5 pages)
21 February 2005Total exemption small company accounts made up to 30 June 2002 (5 pages)
21 February 2005Total exemption small company accounts made up to 30 June 2003 (5 pages)
21 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
21 February 2005Total exemption small company accounts made up to 30 June 2003 (5 pages)
21 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
16 April 2004Return made up to 02/04/04; full list of members (7 pages)
16 April 2004Return made up to 02/04/04; full list of members (7 pages)
8 May 2003Total exemption small company accounts made up to 30 June 2001 (7 pages)
8 May 2003Total exemption small company accounts made up to 30 June 2001 (7 pages)
6 May 2003Return made up to 02/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 May 2003Return made up to 02/04/03; full list of members (7 pages)
11 December 2002Total exemption small company accounts made up to 30 June 2000 (7 pages)
11 December 2002Total exemption small company accounts made up to 30 June 2000 (7 pages)
12 August 2002Return made up to 02/04/02; full list of members (6 pages)
12 August 2002Return made up to 02/04/02; full list of members
  • 363(287) ‐ Registered office changed on 12/08/02
(6 pages)
11 July 2002Total exemption small company accounts made up to 30 June 1999 (7 pages)
11 July 2002Total exemption small company accounts made up to 30 June 1999 (7 pages)
31 October 2001Return made up to 02/04/01; full list of members (6 pages)
31 October 2001Return made up to 02/04/01; full list of members (6 pages)
6 February 2001Compulsory strike-off action has been discontinued (1 page)
6 February 2001Compulsory strike-off action has been discontinued (1 page)
31 January 2001Return made up to 02/04/00; full list of members (6 pages)
31 January 2001Return made up to 02/04/00; full list of members (6 pages)
14 November 2000First Gazette notice for compulsory strike-off (1 page)
14 November 2000First Gazette notice for compulsory strike-off (1 page)
13 July 1999Accounts for a small company made up to 30 June 1998 (7 pages)
13 July 1999Accounts for a small company made up to 30 June 1998 (7 pages)
26 April 1999Return made up to 02/04/99; full list of members (6 pages)
26 April 1999Return made up to 02/04/99; full list of members (6 pages)
21 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
21 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
18 April 1997Company name changed high street car and van hire lim ited\certificate issued on 21/04/97 (2 pages)
18 April 1997Company name changed high street car and van hire lim ited\certificate issued on 21/04/97 (2 pages)
17 April 1997Return made up to 02/04/97; no change of members (4 pages)
17 April 1997Return made up to 02/04/97; no change of members (4 pages)
3 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
3 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
10 January 1997Particulars of mortgage/charge (3 pages)
10 January 1997Particulars of mortgage/charge (3 pages)
9 October 1996Director's particulars changed (1 page)
9 October 1996Director's particulars changed (1 page)
16 April 1996Return made up to 02/04/96; full list of members (6 pages)
16 April 1996Return made up to 02/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 November 1995Accounts for a small company made up to 30 June 1995 (8 pages)
21 November 1995Accounts for a small company made up to 30 June 1995 (8 pages)
13 June 1995Accounts for a small company made up to 30 June 1994 (8 pages)
13 June 1995Accounts for a small company made up to 30 June 1994 (8 pages)
3 May 1995Return made up to 02/04/95; no change of members (4 pages)
3 May 1995Return made up to 02/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)