Company NameGordon House Cars Limited
Company StatusDissolved
Company Number05258985
CategoryPrivate Limited Company
Incorporation Date13 October 2004(19 years, 5 months ago)
Dissolution Date19 April 2016 (7 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameClive William Woolf
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2004(same day as company formation)
RoleCar Sales
Country of ResidenceUnited Kingdom
Correspondence AddressGordon House Main Road
Frating
Colchester
Essex
CO7 7DJ
Director NameJanie Woolf
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2004(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressGordon House Main Road
Frating
Colchester
Essex
CO7 7DJ
Secretary NameClive William Woolf
NationalityBritish
StatusClosed
Appointed13 October 2004(same day as company formation)
RoleCar Sales
Country of ResidenceUnited Kingdom
Correspondence AddressGordon House Main Road
Frating
Colchester
Essex
CO7 7DJ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed13 October 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed13 October 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address1b The Svt Building
Holloway Road Heybridge
Maldon
Essex
CM9 4ER
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishHeybridge
WardHeybridge West
Built Up AreaMaldon
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Clive William Woolf
50.00%
Ordinary
1 at £1Janie Woolf
50.00%
Ordinary

Financials

Year2014
Net Worth£2,750
Current Liabilities£13,900

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
26 January 2016Application to strike the company off the register (3 pages)
10 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (6 pages)
2 November 2009Director's details changed for Clive William Woolf on 13 October 2009 (2 pages)
2 November 2009Director's details changed for Janie Woolf on 13 October 2009 (2 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 October 2008Return made up to 13/10/08; full list of members (4 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 November 2007Return made up to 13/10/07; full list of members (3 pages)
30 November 2006Return made up to 13/10/06; full list of members (3 pages)
18 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 June 2006Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
12 October 2005Return made up to 13/10/05; full list of members (7 pages)
10 November 2004New secretary appointed;new director appointed (2 pages)
10 November 2004New director appointed (2 pages)
10 November 2004Registered office changed on 10/11/04 from: 1B the svt building holloway road, heybridge maldon essex CM9 4ER (1 page)
22 October 2004Secretary resigned (1 page)
22 October 2004Director resigned (1 page)
22 October 2004Registered office changed on 22/10/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
13 October 2004Incorporation (16 pages)