This company is commonly known as Gerrards Motors Ltd. The company was founded 13 years ago and was given the registration number 07671498. The firm's registered office is in RICKMANSWORTH. You can find them at 27 Church Street, , Rickmansworth, Hertfordshire. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.
Name | : | GERRARDS MOTORS LTD |
---|---|---|
Company Number | : | 07671498 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 15 June 2011 |
End of financial year | : | 30 June 2014 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 27 Church Street, Rickmansworth, Hertfordshire, WD3 1DE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Braintree House, Unit 1, Braintree Road, Ruislip, United Kingdom, HA4 0EJ | Director | 23 April 2013 | Active |
Braintree House, Unit 1, Braintree Road, Ruislip, United Kingdom, HA4 0EJ | Director | 15 June 2011 | Active |
Date | Category | Description | |
---|---|---|---|
2021-10-19 | Gazette | Gazette dissolved liquidation. | Download |
2021-07-19 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-09-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-09-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-09-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-10-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-08-17 | Address | Change registered office address company with date old address new address. | Download |
2016-08-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2016-08-16 | Insolvency | Liquidation disclaimer notice. | Download |
2016-08-09 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2016-08-09 | Resolution | Resolution. | Download |
2016-07-19 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2016-06-07 | Gazette | Gazette notice compulsory. | Download |
2015-10-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-28 | Officers | Termination director company with name termination date. | Download |
2014-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-02-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-08-07 | Officers | Change person director company with change date. | Download |
2013-08-07 | Officers | Change person director company with change date. | Download |
2013-04-23 | Officers | Appoint person director company with name. | Download |
2013-04-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-04-17 | Officers | Change person director company with change date. | Download |
2013-03-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-09-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.