GATEACRE PARK MOTOR CO. LIMITED

Register to unlock more data on OkredoRegister

GATEACRE PARK MOTOR CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01473241

Incorporation date

16/01/1980

Size

Total Exemption Small

Contacts

Registered address

Registered address

2 Pacific Court, Atlantic Street, Altrincham, Cheshire WA14 5BJCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/1980)
dot icon04/10/2019
Final Gazette dissolved following liquidation
dot icon04/07/2019
Notice of final account prior to dissolution
dot icon26/10/2018
Progress report in a winding up by the court
dot icon22/05/2018
Registered office address changed from 32 Stamford Street Altrincham Cheshire WA14 1EY to 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ on 2018-05-22
dot icon19/09/2017
Progress report in a winding up by the court
dot icon30/08/2017
Insolvency filing
dot icon17/11/2015
Insolvency filing
dot icon21/11/2014
Insolvency filing
dot icon20/09/2013
Registered office address changed from Carlton Place 22 Greenwood Street Altrincham Cheshire WA14 1RZ on 2013-09-20
dot icon12/09/2013
Insolvency filing
dot icon25/10/2012
Registered office address changed from , 23a Stanley Park Avenue South, Liverpool, L4 7XB on 2012-10-25
dot icon23/10/2012
Appointment of a liquidator
dot icon16/08/2012
Order of court to wind up
dot icon02/03/2011
Restoration by order of the court
dot icon23/11/2010
Final Gazette dissolved via voluntary strike-off
dot icon10/08/2010
First Gazette notice for voluntary strike-off
dot icon12/05/2010
Voluntary strike-off action has been suspended
dot icon09/10/2009
Termination of appointment of George Wall as a director
dot icon09/10/2009
Director's details changed for Mr George Edward Wall on 2009-09-30
dot icon18/09/2009
Location of register of members
dot icon15/06/2009
Director's change of particulars / george wall / 01/04/2009
dot icon11/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon20/03/2009
Voluntary strike-off action has been suspended
dot icon27/02/2009
Registered office changed on 27/02/2009 from, queen insurance buildings 7 queen avenue, dale street, liverpool, L2 4TZ, united kingdom
dot icon10/02/2009
First Gazette notice for voluntary strike-off
dot icon02/02/2009
Application for striking-off
dot icon31/10/2008
Appointment terminated director nicola collins
dot icon31/10/2008
Director appointed mr george edward wall
dot icon31/10/2008
Appointment terminated director clare collins
dot icon31/10/2008
Appointment terminated secretary clare collins
dot icon31/10/2008
Registered office changed on 31/10/2008 from, thurne way, gateacre, liverpool, merseyside. L25
dot icon15/10/2008
Particulars of a mortgage or charge / charge no: 5
dot icon24/07/2008
Accounts for a small company made up to 2007-07-31
dot icon28/05/2008
Return made up to 25/05/08; full list of members
dot icon28/05/2008
Location of register of members
dot icon02/08/2007
Accounts for a small company made up to 2006-07-31
dot icon25/06/2007
Return made up to 25/05/07; full list of members
dot icon26/05/2006
Return made up to 25/05/06; full list of members
dot icon26/05/2006
Secretary's particulars changed;director's particulars changed
dot icon12/05/2006
Accounts for a small company made up to 2005-07-31
dot icon03/06/2005
Accounts for a small company made up to 2004-07-31
dot icon23/05/2005
Return made up to 30/05/05; full list of members
dot icon05/08/2004
Return made up to 30/05/04; full list of members
dot icon03/02/2004
Accounts for a small company made up to 2003-07-31
dot icon10/06/2003
Return made up to 30/05/03; full list of members
dot icon19/03/2003
Accounts for a small company made up to 2002-07-31
dot icon19/06/2002
Secretary resigned;director resigned
dot icon19/06/2002
Director resigned
dot icon19/06/2002
New secretary appointed
dot icon19/06/2002
New director appointed
dot icon19/06/2002
New director appointed
dot icon19/06/2002
Return made up to 30/05/02; full list of members
dot icon12/03/2002
Full accounts made up to 2001-07-31
dot icon20/06/2001
Return made up to 30/05/01; full list of members
dot icon05/03/2001
Full accounts made up to 2000-07-31
dot icon21/12/2000
Ad 31/07/00--------- £ si 9900@1=9900 £ ic 100/10000
dot icon14/08/2000
Return made up to 30/05/00; full list of members
dot icon05/05/2000
Full accounts made up to 1999-07-31
dot icon29/06/1999
Return made up to 30/05/99; no change of members
dot icon04/06/1999
Full accounts made up to 1998-07-31
dot icon20/05/1999
Particulars of mortgage/charge
dot icon23/06/1998
Return made up to 30/05/98; full list of members
dot icon08/04/1998
Full accounts made up to 1997-07-31
dot icon30/06/1997
Return made up to 30/05/97; no change of members
dot icon13/05/1997
Full accounts made up to 1996-07-31
dot icon27/06/1996
Return made up to 30/05/96; no change of members
dot icon18/02/1996
Full accounts made up to 1995-07-31
dot icon28/07/1995
Return made up to 30/05/95; full list of members
dot icon16/06/1995
Particulars of mortgage/charge
dot icon31/05/1995
Full accounts made up to 1994-07-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/08/1994
Return made up to 30/05/94; no change of members
dot icon17/05/1994
Full accounts made up to 1993-07-31
dot icon20/01/1994
Particulars of mortgage/charge
dot icon20/01/1994
Particulars of mortgage/charge
dot icon09/06/1993
Return made up to 30/05/93; no change of members
dot icon19/05/1993
Full accounts made up to 1992-07-31
dot icon15/07/1992
Return made up to 30/05/92; full list of members
dot icon08/06/1992
Full accounts made up to 1991-07-31
dot icon06/02/1992
Full accounts made up to 1990-07-31
dot icon27/06/1991
Return made up to 30/05/91; change of members
dot icon27/06/1991
Registered office changed on 27/06/91
dot icon27/11/1990
Full accounts made up to 1989-07-31
dot icon27/11/1990
Return made up to 20/08/90; no change of members
dot icon16/08/1989
Full accounts made up to 1988-07-31
dot icon16/08/1989
Return made up to 30/05/89; full list of members
dot icon06/04/1989
Full accounts made up to 1987-07-31
dot icon06/04/1989
Return made up to 29/11/88; full list of members
dot icon09/02/1988
Full accounts made up to 1986-07-31
dot icon09/02/1988
Accounts made up to 1985-06-10
dot icon09/02/1988
Return made up to 27/11/87; full list of members
dot icon09/02/1988
Return made up to 31/12/86; full list of members
dot icon23/08/1987
Accounts made up to 1985-03-31
dot icon23/08/1987
Return made up to 31/12/85; full list of members
dot icon04/08/1987
Accounting reference date shortened from 31/03 to 31/07
dot icon01/06/1987
Director resigned;new director appointed
dot icon16/01/1987
Allotment of shares
dot icon17/07/1985
Certificate of change of name
dot icon16/01/1980
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2008
dot iconLast change occurred
31/07/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/07/2008
dot iconNext account date
31/07/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Collins, Clare Louise
Director
11/06/2002 - 30/10/2008
3
Collins, Nicola Victoria
Director
12/06/2002 - 30/10/2008
-
Wall, George Edward
Director
30/10/2008 - 30/09/2009
-
Collins, Clare Louise
Secretary
12/06/2002 - 30/10/2008
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GATEACRE PARK MOTOR CO. LIMITED

GATEACRE PARK MOTOR CO. LIMITED is an(a) Dissolved company incorporated on 16/01/1980 with the registered office located at 2 Pacific Court, Atlantic Street, Altrincham, Cheshire WA14 5BJ. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GATEACRE PARK MOTOR CO. LIMITED?

toggle

GATEACRE PARK MOTOR CO. LIMITED is currently Dissolved. It was registered on 16/01/1980 and dissolved on 04/10/2019.

Where is GATEACRE PARK MOTOR CO. LIMITED located?

toggle

GATEACRE PARK MOTOR CO. LIMITED is registered at 2 Pacific Court, Atlantic Street, Altrincham, Cheshire WA14 5BJ.

What does GATEACRE PARK MOTOR CO. LIMITED do?

toggle

GATEACRE PARK MOTOR CO. LIMITED operates in the Sale of motor vehicles (50.10 - SIC 2003) sector.

What is the latest filing for GATEACRE PARK MOTOR CO. LIMITED?

toggle

The latest filing was on 04/10/2019: Final Gazette dissolved following liquidation.