Company NameGCM Household & Auto Limited
Company StatusDissolved
Company Number06127012
CategoryPrivate Limited Company
Incorporation Date26 February 2007(17 years, 2 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)
Previous NameCMS Motor Spares Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameLeslie Michael Giles
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2007(2 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 05 January 2009)
RoleCompany Director
Correspondence Address50 Eastham Crescent
Brentwood
Essex
CM13 2ET
Director NameMrs Alison Mary Robinson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2007(2 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 29 January 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Hospital Cottages
Crescent Road
Brentwood
Essex
CM14 5JA
Secretary NameMrs Alison Mary Robinson
NationalityBritish
StatusResigned
Appointed21 May 2007(2 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 29 January 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Hospital Cottages
Crescent Road
Brentwood
Essex
CM14 5JA
Director NameMr Leslie Michael Giles
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2009(1 year, 11 months after company formation)
Appointment Duration3 weeks (resigned 19 February 2009)
RoleCleaner
Correspondence Address18b 18b Rayleigh Road
Shenfield
Brentwood
Essex.
CM13 1AE
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed26 February 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed26 February 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address114 Orchard Avenue
Brentwood
Essex
CM13 2DP
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
25 February 2009Appointment terminated director leslie giles (1 page)
12 February 2009Appointment terminated secretary alison robinson (1 page)
12 February 2009Appointment terminated director alison robinson (1 page)
12 February 2009Director appointed mr leslie michael giles (1 page)
6 January 2009Appointment terminated director leslie giles (1 page)
26 March 2008Return made up to 26/02/08; full list of members (3 pages)
4 August 2007Registered office changed on 04/08/07 from: unit CB6 codham hall codham hall lane warley brentwood essex CM13 3BY (1 page)
2 June 2007New director appointed (1 page)
2 June 2007New secretary appointed;new director appointed (2 pages)
2 June 2007Registered office changed on 02/06/07 from: 3 hospital cottages, crescent road, brentwood essex CM14 5JA (1 page)
7 March 2007Secretary resigned (1 page)
7 March 2007Director resigned (1 page)