G. S. Motors (Wirral) Ltd
Private Limited Company
G. S. Motors (Wirral) Ltd
35 Westfield Street
St. Helens
WA10 1QA
Company Name | G. S. Motors (Wirral) Ltd |
---|
Company Status | Dissolved 2018 |
---|
Company Number | 10531544 |
---|
Incorporation Date | 19 December 2016 |
---|
Dissolution Date | 4 September 2018 (active for 1 year, 8 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 2 |
---|
Business Industry | Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles |
---|
Business Activity | Maintenance and Repair of Motor Vehicles |
---|
Latest Accounts | — |
---|
Next Accounts Due | — |
---|
Accounts Category | No Accounts Filed |
---|
Accounts Year End | 31 December |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
Registered Address | 35 Westfield Street St. Helens WA10 1QA |
Shared Address | This company doesn't share its address with any other companies |
Constituency | St Helens South and Whiston |
---|
Region | North West |
---|
County | Merseyside |
---|
Built Up Area | Liverpool |
---|
Accounts Year End | 31 December |
---|
Category | No Accounts Filed |
---|
Latest Accounts | — |
---|
Next Accounts Due | — |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5020) | Maintenance & repair of motors |
---|
SIC 2007 (45200) | Maintenance and repair of motor vehicles |
---|
4 September 2018 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
2 May 2018 | Registered office address changed from 2 Thingwall Road East Wirral CH61 3UY England to 35 Westfield Street St. Helens WA10 1QA on 2 May 2018 | 2 pages |
---|
17 April 2018 | First Gazette notice for compulsory strike-off | 1 page |
---|
23 February 2018 | Registered office address changed from 202 Wallasey Road Wallasey CH44 2AG England to 2 Thingwall Road East Wirral CH61 3UY on 23 February 2018 | 1 page |
---|
28 February 2017 | Appointment of Mr Gary Sandland as a director on 25 February 2017 | 2 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—