Company NameG M Finance Direct Limited
Company StatusDissolved
Company Number03401181
CategoryPrivate Limited Company
Incorporation Date9 July 1997(26 years, 9 months ago)
Dissolution Date30 January 2001 (23 years, 3 months ago)
Previous NameGM Finance Leasing Limited

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMr Gary Edwards
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1997(same day as company formation)
RoleFinance Director
Country of ResidenceWales
Correspondence Address2 Bella Vista
New Road Southsea
Wrexham
Clwyd
LL11 5RB
Wales
Director NameMark William O'Brien
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1997(same day as company formation)
RoleFinance Director
Correspondence Address12 Eaton Mews
Handbridge
Chester
Cheshire
CH4 7EJ
Wales
Secretary NameMr Gary Edwards
NationalityBritish
StatusClosed
Appointed09 July 1997(same day as company formation)
RoleFinance Director
Country of ResidenceWales
Correspondence Address2 Bella Vista
New Road Southsea
Wrexham
Clwyd
LL11 5RB
Wales
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed09 July 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed09 July 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address1 Chester Street
Mold
Clwyd
CH7 1EG
Wales
ConstituencyDelyn
ParishMold
WardMold East
Built Up AreaMold

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

30 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2000First Gazette notice for voluntary strike-off (1 page)
31 August 2000Application for striking-off (1 page)
21 August 2000Registered office changed on 21/08/00 from: suite 44 red hill house hope street chester CH4 8BU (1 page)
7 July 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
3 August 1999Return made up to 09/07/99; full list of members (6 pages)
29 April 1999Accounts for a dormant company made up to 31 July 1998 (2 pages)
4 February 1998Company name changed gm finance leasing LIMITED\certificate issued on 05/02/98 (2 pages)
22 July 1997New secretary appointed;new director appointed (2 pages)
22 July 1997New director appointed (2 pages)
14 July 1997Director resigned (1 page)
14 July 1997Registered office changed on 14/07/97 from: the britannia suite international house, 82-86 deansgate,manchester. M3 2ER (1 page)
14 July 1997Secretary resigned (1 page)