Company NameGo Cheaper Car Hire Limited
Company StatusDissolved
Company Number04328162
CategoryPrivate Limited Company
Incorporation Date23 November 2001(22 years, 5 months ago)
Dissolution Date19 December 2006 (17 years, 4 months ago)
Previous NameGSF 138 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameDorothy Agnes Robinson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2002(4 months after company formation)
Appointment Duration4 years, 8 months (closed 19 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Hill
1 Hawthorn Avenue
Wilmslow
Cheshire
SK9 5BR
Secretary NameWilliam Sydney Bearn
NationalityBritish
StatusClosed
Appointed10 October 2002(10 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (closed 19 December 2006)
RoleCompany Director
Correspondence Address1 Queens Close
Heaton Mersey
Stockport
Cheshire
SK4 3JL
Director NameMr Roger Thomas Pye
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(4 months after company formation)
Appointment Duration11 months, 1 week (resigned 03 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Crofters Green
Wilmslow
Cheshire
SK9 6AY
Secretary NameDorothy Agnes Robinson
NationalityBritish
StatusResigned
Appointed28 March 2002(4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 10 October 2002)
RoleCompany Director
Correspondence Address60 South Oak Lane
Wilmslow
Cheshire
SK9 6AT
Director NameMr Alan Sheridan
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2003(1 year, 3 months after company formation)
Appointment Duration3 months (resigned 04 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Linkfield Road
Isleworth
Middlesex
TW7 6QP
Director NameGk Formations One Limited (Corporation)
StatusResigned
Appointed23 November 2001(same day as company formation)
Correspondence Address2-14 Millgate
Stockport
Cheshire
SK1 2NN
Secretary NameGk Formations Two Limited (Corporation)
StatusResigned
Appointed23 November 2001(same day as company formation)
Correspondence Address2-14 Millgate
Stockport
Cheshire
SK1 2NN

Location

Registered Address1 Hawthorn Avenue
Wilmslow
Cheshire
SK9 5BR
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

19 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2006First Gazette notice for voluntary strike-off (1 page)
24 July 2006Application for striking-off (1 page)
7 February 2006Total exemption small company accounts made up to 31 October 2004 (6 pages)
16 January 2006Return made up to 23/11/05; full list of members (6 pages)
20 June 2005Registered office changed on 20/06/05 from: trident 1 trident business park styal road manchester M22 5XB (2 pages)
24 December 2004Return made up to 23/11/04; full list of members (6 pages)
6 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
3 December 2003Return made up to 23/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
12 June 2003Director resigned (1 page)
4 June 2003Particulars of mortgage/charge (3 pages)
15 April 2003New director appointed (2 pages)
19 March 2003Director resigned (1 page)
9 December 2002Return made up to 23/11/02; full list of members
  • 363(287) ‐ Registered office changed on 09/12/02
(7 pages)
16 October 2002Secretary resigned (1 page)
16 October 2002Registered office changed on 16/10/02 from: 204-210 wilmslow road heald green cheadle cheshire SK9 3BH (1 page)
16 October 2002New secretary appointed (2 pages)
24 June 2002Accounting reference date shortened from 30/11/02 to 31/10/02 (1 page)
3 April 2002Director resigned (1 page)
3 April 2002Secretary resigned (1 page)
3 April 2002New director appointed (2 pages)
3 April 2002Registered office changed on 03/04/02 from: 6-14 millgate stockport cheshire SK1 2NN (1 page)
3 April 2002New secretary appointed;new director appointed (2 pages)
2 April 2002Company name changed gsf 138 LIMITED\certificate issued on 02/04/02 (2 pages)
23 November 2001Incorporation (16 pages)