Company NameGo Car Credit (Essex) Limited
DirectorsMichael Bains and Sonny Mileham
Company StatusDissolved
Company Number04812027
CategoryPrivate Limited Company
Incorporation Date25 June 2003(20 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

Directors

Director NameMr Michael Bains
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2003(same day as company formation)
RoleDirector Secretary
Country of ResidenceEngland
Correspondence AddressCherry Orchard
Eridge Road
Crowborough
TN6 2SR
Director NameSonny Mileham
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address37 Highview Rise
Crays Hill
Billericay
Essex
CM11 2XJ
Secretary NameMr Michael Bains
NationalityBritish
StatusCurrent
Appointed25 June 2003(same day as company formation)
RoleDirector Secretary
Country of ResidenceEngland
Correspondence AddressCherry Orchard
Eridge Road
Crowborough
TN6 2SR
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed25 June 2003(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed25 June 2003(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressSixth Floor Grafton Tower
Stamford New Road
Altrincham
Cheshire
WA14 1DQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£249
Cash£2,130
Current Liabilities£122,937

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 November 2007Dissolved (1 page)
14 August 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
13 August 2007Liquidators statement of receipts and payments (5 pages)
6 June 2007Liquidators statement of receipts and payments (5 pages)
26 September 2006Registered office changed on 26/09/06 from: 27 the downs altrincham cheshire WA14 2QD (1 page)
5 June 2006Appointment of a voluntary liquidator (1 page)
5 June 2006Statement of affairs (5 pages)
5 June 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 April 2006Registered office changed on 26/04/06 from: 11 tudor avenue stanford le hope essex SS17 8BX (1 page)
29 November 2005Return made up to 25/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2005Ad 01/07/04--------- £ si 2@1=2 £ ic 2/4 (3 pages)
26 September 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
22 April 2005Delivery ext'd 3 mth 30/06/04 (3 pages)
23 August 2004Return made up to 25/06/04; full list of members (7 pages)
16 July 2004Registered office changed on 16/07/04 from: 77 church road basildon essex SS16 4AG (1 page)
11 May 2004Particulars of mortgage/charge (3 pages)
29 July 2003Secretary resigned (1 page)
29 July 2003New secretary appointed;new director appointed (2 pages)
29 July 2003New director appointed (2 pages)
29 July 2003Director resigned (1 page)
29 July 2003Registered office changed on 29/07/03 from: 229 nether street london N3 1NT (1 page)