Company NameG.T. Car Cosmetics Limited
Company StatusDissolved
Company Number05284721
CategoryPrivate Limited Company
Incorporation Date11 November 2004(19 years, 5 months ago)
Dissolution Date2 May 2016 (7 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Glenn Drury
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2004(1 day after company formation)
Appointment Duration11 years, 5 months (closed 02 May 2016)
RoleCosmetic Repairer
Country of ResidenceEngland
Correspondence Address6 Dryborough Street
Millfield
Sunderland
SR4 6BL
Secretary NameMr Glenn Drury
NationalityBritish
StatusClosed
Appointed12 November 2004(1 day after company formation)
Appointment Duration11 years, 5 months (closed 02 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Dryborough Street
Millfield
Sunderland
SR4 6BL
Director NameMr Antony Forster
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2004(1 day after company formation)
Appointment Duration7 years, 2 months (resigned 31 January 2012)
RoleCosmetic Repairer
Country of ResidenceEngland
Correspondence Address4 Askern Avenue
Grangetown
Sunderland
SR2 9SJ
Director NameAmersham Services Limited (Corporation)
StatusResigned
Appointed11 November 2004(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Director NamePemex Services Limited (Corporation)
StatusResigned
Appointed11 November 2004(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Secretary NamePemex Services Limited (Corporation)
StatusResigned
Appointed11 November 2004(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign

Contact

Websitewww.gtcarcosmetics.com

Location

Registered Address108 Collingwood Buildings
Collingwood Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1JF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2012
Net Worth-£13,500
Cash£3,000
Current Liabilities£38,513

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

2 May 2016Final Gazette dissolved following liquidation (1 page)
2 February 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
5 January 2016Registered office address changed from Pcr Cuthbert House All Saint's Business Centre Newcastle Tyne and Wear NE1 2ET to 108 Collingwood Buildings Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1JF on 5 January 2016 (2 pages)
19 May 2015Liquidators' statement of receipts and payments to 28 February 2015 (15 pages)
19 May 2015Liquidators statement of receipts and payments to 28 February 2015 (15 pages)
16 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 May 2014Liquidators' statement of receipts and payments to 28 February 2014 (12 pages)
16 May 2014Liquidators statement of receipts and payments to 28 February 2014 (12 pages)
15 March 2013Appointment of a voluntary liquidator (1 page)
15 March 2013Statement of affairs with form 4.19 (5 pages)
12 March 2013Registered office address changed from 43 Villiers Street Sunderland SR1 1HA on 12 March 2013 (2 pages)
13 November 2012Annual return made up to 11 November 2012 with a full list of shareholders
Statement of capital on 2012-11-13
  • GBP 2
(4 pages)
3 September 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 February 2012Termination of appointment of Antony Forster as a director (1 page)
17 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (5 pages)
24 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
24 January 2011Director's details changed for Glenn Drury on 8 December 2010 (2 pages)
24 January 2011Director's details changed for Antony Forster on 7 December 2010 (2 pages)
24 January 2011Director's details changed for Glenn Drury on 8 December 2010 (2 pages)
24 January 2011Director's details changed for Antony Forster on 7 December 2010 (2 pages)
24 January 2011Annual return made up to 11 November 2010 with a full list of shareholders (5 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
30 January 2010Annual return made up to 11 November 2009 with a full list of shareholders (11 pages)
18 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
28 April 2009Compulsory strike-off action has been discontinued (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
27 April 2009Return made up to 11/11/08; full list of members (4 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
20 August 2008Return made up to 11/11/07; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 31 January 2007 (7 pages)
29 January 2007Director's particulars changed (1 page)
29 January 2007Return made up to 11/11/06; full list of members (2 pages)
5 May 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
29 November 2005Return made up to 11/11/05; full list of members (7 pages)
13 September 2005Accounting reference date extended from 30/11/05 to 31/01/06 (1 page)
26 January 2005Particulars of mortgage/charge (7 pages)
15 November 2004New director appointed (1 page)
15 November 2004New director appointed (1 page)
12 November 2004Secretary resigned (1 page)
12 November 2004Director resigned (1 page)
12 November 2004Registered office changed on 12/11/04 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
12 November 2004New secretary appointed (1 page)
12 November 2004Director resigned (1 page)
11 November 2004Incorporation (11 pages)