Company NameA G Car Sales Ltd
Company StatusDissolved
Company Number04842359
CategoryPrivate Limited Company
Incorporation Date23 July 2003(20 years, 9 months ago)
Dissolution Date25 June 2009 (14 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 NameMiss Amanda Jane Gilbertson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2003(5 days after company formation)
Appointment Duration5 years, 11 months (closed 25 June 2009)
RoleSalesperson
Country of ResidenceEngland
Correspondence Address1 Kenley Drive
Heywood
Manchester
Lancashire
OL10 2WE
Secretary NamePhillip Rand
NationalityBritish
StatusClosed
Appointed28 July 2003(5 days after company formation)
Appointment Duration5 years, 11 months (closed 25 June 2009)
RoleManager
Correspondence Address1 Kenley Drive
Heywood
Manchester
Lancashire
OL10 2WE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressStanton House
41 Blackfriars Road
Salford
Manchester
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2,554
Cash£53,951
Current Liabilities£51,397

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

25 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
25 March 2009Liquidators statement of receipts and payments to 17 March 2009 (5 pages)
25 March 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
16 March 2009Liquidators statement of receipts and payments to 4 March 2009 (9 pages)
1 October 2008Liquidators statement of receipts and payments to 4 September 2008 (5 pages)
13 March 2008Liquidators statement of receipts and payments to 4 September 2008 (5 pages)
14 March 2007Registered office changed on 14/03/07 from: no 5 153 great ducie street manchester M3 1FB (1 page)
8 March 2007Statement of affairs (6 pages)
8 March 2007Appointment of a voluntary liquidator (1 page)
8 March 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 January 2007First Gazette notice for compulsory strike-off (1 page)
5 September 2005Return made up to 23/07/05; full list of members (6 pages)
26 May 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
31 August 2004Return made up to 23/07/04; full list of members (6 pages)
12 August 2003New secretary appointed (2 pages)
12 August 2003New director appointed (2 pages)
12 August 2003Ad 28/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 August 2003Registered office changed on 12/08/03 from: no. 5 153 great ducie street manchester M3 1FB (1 page)
25 July 2003Director resigned (1 page)
25 July 2003Secretary resigned (1 page)
23 July 2003Incorporation (9 pages)