Company NameGPS Body Repairs Ltd
Company StatusDissolved
Company Number05075306
CategoryPrivate Limited Company
Incorporation Date16 March 2004(20 years, 1 month ago)
Dissolution Date20 May 2014 (9 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr David Henderson
NationalityBritish
StatusClosed
Appointed31 August 2007(3 years, 5 months after company formation)
Appointment Duration6 years, 8 months (closed 20 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Allington Way
Darlington
Durham
DL1 4DY
Director NameMr David Henderson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2010(6 years after company formation)
Appointment Duration4 years, 1 month (closed 20 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Allington Way
Darlington
Durham
DL1 4DY
Director NameMr Richard Stephen Laker
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2011(7 years, 2 months after company formation)
Appointment Duration3 years (closed 20 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Allington Way
Darlington
Durham
DL1 4DY
Director NameGraham Saysell
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Allington Way
Darlington
Durham
DL1 4DY
Director NameRichard Wixey
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address90 Hawthorn Way
Shipston On Stour
Warwickshire
CV36 4FD
Secretary NameGraham Saysell
NationalityBritish
StatusResigned
Appointed16 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Home Farm Crescent
Whitnash
Leamington Spa
Warwickshire
CV31 2QN
Secretary NameRachel Saysell
NationalityBritish
StatusResigned
Appointed21 June 2004(3 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 August 2007)
RoleCompany Director
Correspondence Address1 Home Farm Crescent
Whitnash
Leamington Spa
Warwickshire
CV31 2QN
Director NameMark Goddard
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2007(2 years, 9 months after company formation)
Appointment Duration8 months (resigned 31 August 2007)
RoleCommercial Director
Correspondence Address14 Campion Road
Leamington Spa
Warwickshire
CV32 5XG
Director NameMr Philip James Moorhouse
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(3 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Elmtree Grove
Elmfield Road
Newcastle Upon Tyne
NE3 4BG
Director NameMr Gerard Thomas Murray
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(3 years, 5 months after company formation)
Appointment Duration4 months (resigned 01 January 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 King Edward Road
Tynemouth
Tyne & Wear
NE30 2RP
Director NameMr Christopher James Russell Muir
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(3 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Allington Way
Darlington
Durham
DL1 4DY

Location

Registered Address20 Allington Way
Darlington
Durham
DL1 4DY
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardRed Hall & Lingfield
Built Up AreaDarlington

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
28 January 2014Application to strike the company off the register (3 pages)
28 January 2014Application to strike the company off the register (3 pages)
6 December 2013Total exemption full accounts made up to 30 April 2013 (12 pages)
6 December 2013Total exemption full accounts made up to 30 April 2013 (12 pages)
15 May 2013Annual return made up to 30 April 2013 with a full list of shareholders
Statement of capital on 2013-05-15
  • GBP 100
(4 pages)
15 May 2013Director's details changed for Mr Richard Stephen Laker on 30 April 2013 (2 pages)
15 May 2013Director's details changed for Mr Richard Stephen Laker on 30 April 2013 (2 pages)
15 May 2013Annual return made up to 30 April 2013 with a full list of shareholders
Statement of capital on 2013-05-15
  • GBP 100
(4 pages)
15 November 2012Full accounts made up to 30 April 2012 (14 pages)
15 November 2012Full accounts made up to 30 April 2012 (14 pages)
18 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
18 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
1 February 2012Full accounts made up to 30 April 2011 (14 pages)
1 February 2012Full accounts made up to 30 April 2011 (14 pages)
30 November 2011Termination of appointment of Graham Saysell as a director (1 page)
30 November 2011Termination of appointment of Graham Saysell as a director (1 page)
24 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
23 May 2011Termination of appointment of Christopher Muir as a director (1 page)
23 May 2011Appointment of Mr Richard Stephen Laker as a director (2 pages)
23 May 2011Appointment of Mr Richard Stephen Laker as a director (2 pages)
23 May 2011Termination of appointment of Christopher Muir as a director (1 page)
31 January 2011Full accounts made up to 30 April 2010 (14 pages)
31 January 2011Full accounts made up to 30 April 2010 (14 pages)
18 May 2010Director's details changed for Mr Christopher Muir on 30 April 2010 (2 pages)
18 May 2010Director's details changed for Mr Christopher Muir on 30 April 2010 (2 pages)
7 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
6 May 2010Secretary's details changed for Mr David Henderson on 30 April 2010 (1 page)
6 May 2010Secretary's details changed for Mr David Henderson on 30 April 2010 (1 page)
6 May 2010Director's details changed for Graham Saysell on 30 April 2010 (2 pages)
6 May 2010Director's details changed for Graham Saysell on 30 April 2010 (2 pages)
12 April 2010Termination of appointment of Philip Moorhouse as a director (1 page)
12 April 2010Appointment of Mr David Henderson as a director (2 pages)
12 April 2010Termination of appointment of Philip Moorhouse as a director (1 page)
12 April 2010Appointment of Mr David Henderson as a director (2 pages)
28 January 2010Full accounts made up to 30 April 2009 (14 pages)
28 January 2010Full accounts made up to 30 April 2009 (14 pages)
11 May 2009Return made up to 30/04/09; full list of members (4 pages)
11 May 2009Director's change of particulars / christopher muir / 01/08/2008 (1 page)
11 May 2009Director's change of particulars / christopher muir / 01/08/2008 (1 page)
11 May 2009Return made up to 30/04/09; full list of members (4 pages)
9 March 2009Total exemption full accounts made up to 30 April 2008 (14 pages)
9 March 2009Total exemption full accounts made up to 30 April 2008 (14 pages)
9 March 2009Accounting reference date shortened from 31/08/2008 to 30/04/2008 (1 page)
9 March 2009Accounting reference date shortened from 31/08/2008 to 30/04/2008 (1 page)
24 June 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
24 June 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
2 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
2 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
2 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
2 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
14 May 2008Return made up to 30/04/08; full list of members (4 pages)
14 May 2008Return made up to 30/04/08; full list of members (4 pages)
21 April 2008Return made up to 16/03/08; full list of members (4 pages)
21 April 2008Return made up to 16/03/08; full list of members (4 pages)
18 April 2008Location of register of members (1 page)
18 April 2008Registered office changed on 18/04/2008 from norflex house allington way darlington DL1 4DY (1 page)
18 April 2008Location of debenture register (1 page)
18 April 2008Location of register of members (1 page)
18 April 2008Location of debenture register (1 page)
18 April 2008Registered office changed on 18/04/2008 from norflex house allington way darlington DL1 4DY (1 page)
8 January 2008Director's particulars changed (1 page)
8 January 2008New director appointed (1 page)
8 January 2008New director appointed (1 page)
8 January 2008Director's particulars changed (1 page)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
12 October 2007New director appointed (2 pages)
12 October 2007New director appointed (2 pages)
1 October 2007New director appointed (2 pages)
1 October 2007New director appointed (2 pages)
17 September 2007Director resigned (1 page)
17 September 2007Secretary resigned (1 page)
17 September 2007Registered office changed on 17/09/07 from: 61 bedford street leamington spa warwickshire CV32 5DN (1 page)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
17 September 2007New secretary appointed (2 pages)
17 September 2007Registered office changed on 17/09/07 from: 61 bedford street leamington spa warwickshire CV32 5DN (1 page)
17 September 2007New secretary appointed (2 pages)
17 September 2007Secretary resigned (1 page)
23 April 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
23 April 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
3 April 2007Ad 29/01/07--------- £ si 40@1 (2 pages)
3 April 2007Ad 29/01/07--------- £ si 40@1 (2 pages)
23 March 2007Return made up to 16/03/07; full list of members (3 pages)
23 March 2007Return made up to 16/03/07; full list of members (3 pages)
15 January 2007Ad 02/01/07--------- £ si 59@1=59 £ ic 1/60 (2 pages)
15 January 2007New director appointed (2 pages)
15 January 2007Ad 02/01/07--------- £ si 59@1=59 £ ic 1/60 (2 pages)
15 January 2007New director appointed (2 pages)
7 July 2006Return made up to 16/03/06; full list of members (2 pages)
7 July 2006Location of register of members (1 page)
7 July 2006Location of register of members (1 page)
7 July 2006Return made up to 16/03/06; full list of members (2 pages)
18 January 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
18 January 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
31 October 2005Registered office changed on 31/10/05 from: c/o breslin group business innovation centre harry weston road, coventry west midlands CV3 2TX (1 page)
31 October 2005Accounting reference date extended from 31/03/05 to 31/08/05 (1 page)
31 October 2005Registered office changed on 31/10/05 from: c/o breslin group business innovation centre harry weston road, coventry west midlands CV3 2TX (1 page)
31 October 2005Accounting reference date extended from 31/03/05 to 31/08/05 (1 page)
16 July 2005Particulars of mortgage/charge (3 pages)
16 July 2005Particulars of mortgage/charge (3 pages)
6 April 2005Return made up to 16/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
6 April 2005Return made up to 16/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
29 June 2004Secretary resigned (1 page)
29 June 2004New secretary appointed (2 pages)
29 June 2004New secretary appointed (2 pages)
29 June 2004Secretary resigned (1 page)
24 June 2004Particulars of mortgage/charge (3 pages)
24 June 2004Particulars of mortgage/charge (3 pages)
16 March 2004Incorporation (17 pages)
16 March 2004Incorporation (17 pages)