Company NameGerman Motor Company Limited
Company StatusDissolved
Company Number03383616
CategoryPrivate Limited Company
Incorporation Date9 June 1997(26 years, 9 months ago)
Dissolution Date17 December 2002 (21 years, 3 months ago)

Business Activity

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

Directors

Director NameTrevor John Fisk
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1997(same day as company formation)
RoleCar Parts Proprieter
Country of ResidenceEngland
Correspondence Address31 Hearsall Avenue
Chelmsford
Essex
CM1 7DD
Director NameAlan John Morris
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressRoselea Farm Main Road
Boreham
Chelmsford
Essex
CM3 3JZ
Secretary NameTrevor John Fisk
NationalityBritish
StatusClosed
Appointed01 June 1998(11 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (closed 17 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Hearsall Avenue
Chelmsford
Essex
CM1 7DD
Secretary NameKim Fisk
NationalityBritish
StatusResigned
Appointed09 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address9 Poplar Close
Moulsham Lodge
Chelmsford
Essex
CM2 9NB
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed09 June 1997(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed09 June 1997(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address122 New London Road
Chelmsford
Essex
CM2 0RG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 September 2001 (22 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

17 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2002First Gazette notice for voluntary strike-off (1 page)
24 July 2002Application for striking-off (1 page)
16 July 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
1 November 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
28 August 2001Return made up to 09/06/01; full list of members
  • 363(287) ‐ Registered office changed on 28/08/01
(6 pages)
27 July 2000Full accounts made up to 30 September 1999 (9 pages)
29 June 2000Return made up to 09/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 August 1999Return made up to 09/06/99; no change of members (4 pages)
10 April 1999Full accounts made up to 30 September 1998 (7 pages)
3 July 1998Return made up to 09/06/98; full list of members (6 pages)
3 July 1998Secretary resigned (1 page)
3 July 1998New secretary appointed (2 pages)
28 July 1997Particulars of mortgage/charge (3 pages)
22 July 1997Registered office changed on 22/07/97 from: bell house bell street chelmsford CM2 7JS (1 page)
13 June 1997Director resigned (1 page)
13 June 1997New secretary appointed (2 pages)
13 June 1997New director appointed (2 pages)
13 June 1997Secretary resigned (1 page)
13 June 1997New director appointed (2 pages)
9 June 1997Incorporation (16 pages)