Deeside Industrial Park
Deeside
CH5 2NU
Wales
Secretary Name | Mr Gary Anthony Huxley |
---|---|
Status | Closed |
Appointed | 28 July 2016(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 13 October 2020) |
Role | Company Director |
Correspondence Address | Drive B First Avenue Deeside Industrial Park Deeside CH5 2NU Wales |
Director Name | Mr Andrew Brian Huxley |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2016(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 13 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Drive B First Avenue Deeside Industrial Park Deeside CH5 2NU Wales |
Director Name | Mr Andrew Brian Huxley |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2009(same day as company formation) |
Role | Accounts Assistant |
Country of Residence | England |
Correspondence Address | Unit 7 Arrowe Commercial Park, Arrowe Brook Road Upton Wirral Merseyside CH49 1AB Wales |
Secretary Name | Mr Andrew Brian Huxley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Arrowe Commercial Park, Arrowe Brook Road Upton Wirral Merseyside CH49 1AB Wales |
Website | g-aautomotive.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01244 289540 |
Telephone region | Chester |
Registered Address | Drive B First Avenue Deeside Industrial Park Deeside CH5 2NU Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Sealand |
Ward | Sealand |
Built Up Area | Buckley |
5 at £1 | Andrew Huxley 50.00% Ordinary |
---|---|
5 at £1 | Gary Huxley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,773 |
Cash | £12,152 |
Current Liabilities | £24,357 |
Latest Accounts | 29 February 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 February |
8 January 2021 | Bona Vacantia disclaimer (1 page) |
---|---|
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2020 | Application to strike the company off the register (1 page) |
31 May 2020 | Micro company accounts made up to 29 February 2020 (3 pages) |
31 May 2020 | Previous accounting period extended from 31 August 2019 to 29 February 2020 (1 page) |
24 September 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
14 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
17 September 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
14 September 2018 | Change of details for Mr Gary Anthony Huxley as a person with significant control on 14 September 2018 (2 pages) |
14 September 2018 | Director's details changed for Mr Gary Anthony Huxley on 14 September 2018 (2 pages) |
14 September 2018 | Registered office address changed from Unit 30, Drive B First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU Wales to C/O Lloyds Garage Repairs Ltd Neston Road Willaston Neston CH64 2TE on 14 September 2018 (1 page) |
14 September 2018 | Registered office address changed from C/O Lloyds Garage Repairs Ltd Neston Road Willaston Neston CH64 2TE England to Drive B First Avenue Deeside Industrial Park Deeside CH5 2NU on 14 September 2018 (1 page) |
29 May 2018 | Unaudited abridged accounts made up to 31 August 2017 (8 pages) |
31 October 2017 | Director's details changed for Mr Andrew Brian Huxley on 31 October 2017 (2 pages) |
31 October 2017 | Director's details changed for Mr Andrew Brian Huxley on 31 October 2017 (2 pages) |
19 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
17 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
17 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
6 February 2017 | Registered office address changed from Unit 7 Arrowe Commercial Park, Arrowe Brook Road Upton Wirral Merseyside CH49 1AB to Unit 30, Drive B First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU on 6 February 2017 (1 page) |
6 February 2017 | Registered office address changed from Unit 7 Arrowe Commercial Park, Arrowe Brook Road Upton Wirral Merseyside CH49 1AB to Unit 30, Drive B First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU on 6 February 2017 (1 page) |
19 September 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
19 September 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
1 September 2016 | Director's details changed for Mr Gary Anthony Huxley on 1 September 2016 (2 pages) |
1 September 2016 | Appointment of Mr Andrew Brian Huxley as a director on 1 September 2016 (2 pages) |
1 September 2016 | Appointment of Mr Andrew Brian Huxley as a director on 1 September 2016 (2 pages) |
1 September 2016 | Director's details changed for Mr Gary Anthony Huxley on 1 September 2016 (2 pages) |
28 July 2016 | Appointment of Mr Gary Anthony Huxley as a secretary on 28 July 2016 (2 pages) |
28 July 2016 | Appointment of Mr Gary Anthony Huxley as a secretary on 28 July 2016 (2 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
7 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
22 February 2015 | Termination of appointment of Andrew Brian Huxley as a secretary on 31 December 2014 (1 page) |
22 February 2015 | Termination of appointment of Andrew Brian Huxley as a director on 31 December 2014 (1 page) |
22 February 2015 | Termination of appointment of Andrew Brian Huxley as a director on 31 December 2014 (1 page) |
22 February 2015 | Termination of appointment of Andrew Brian Huxley as a secretary on 31 December 2014 (1 page) |
18 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Director's details changed for Mr Andrew Brian Huxley on 18 September 2014 (2 pages) |
18 September 2014 | Director's details changed for Mr Gary Anthony Huxley on 18 September 2014 (2 pages) |
18 September 2014 | Director's details changed for Mr Gary Anthony Huxley on 18 September 2014 (2 pages) |
18 September 2014 | Secretary's details changed for Mr Andrew Brian Huxley on 18 September 2014 (1 page) |
18 September 2014 | Director's details changed for Mr Andrew Brian Huxley on 18 September 2014 (2 pages) |
18 September 2014 | Secretary's details changed for Mr Andrew Brian Huxley on 18 September 2014 (1 page) |
18 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
27 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
27 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
22 May 2014 | Previous accounting period shortened from 30 September 2013 to 31 August 2013 (1 page) |
22 May 2014 | Previous accounting period shortened from 30 September 2013 to 31 August 2013 (1 page) |
11 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
10 October 2013 | Registered office address changed from 7 Kings Close Higher Bebington CH63 5QZ Uk on 10 October 2013 (1 page) |
10 October 2013 | Registered office address changed from 7 Kings Close Higher Bebington CH63 5QZ Uk on 10 October 2013 (1 page) |
29 July 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
29 July 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
15 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
15 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
29 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
21 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
15 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
16 October 2010 | Director's details changed for Andrew Huxley on 17 September 2010 (2 pages) |
16 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
16 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
16 October 2010 | Director's details changed for Gary Huxley on 17 September 2010 (2 pages) |
16 October 2010 | Director's details changed for Gary Huxley on 17 September 2010 (2 pages) |
16 October 2010 | Director's details changed for Andrew Huxley on 17 September 2010 (2 pages) |
17 September 2009 | Incorporation (14 pages) |
17 September 2009 | Incorporation (14 pages) |