About

Registered Number: 02877946
Date of Incorporation: 06/12/1993 (31 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 16/05/2017 (7 years and 11 months ago)
Registered Address: 4 Claycliffe Business Park, Barugh Green Road, Barugh Green, Barnsley, South Yorkshire, S75 1JU

 

Gamak Motors Ltd was established in 1993, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the business. Gamak Motors Ltd has 3 directors listed as Muslek, Tony, Gamgam, Mehmet, Gamgam, Yuksel in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAMGAM, Mehmet 01 April 2002 - 1
GAMGAM, Yuksel 08 December 1993 - 1
Secretary Name Appointed Resigned Total Appointments
MUSLEK, Tony 08 December 1993 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 May 2017
GAZ1 - First notification of strike-off action in London Gazette 28 February 2017
AA - Annual Accounts 18 August 2016
AUD - Auditor's letter of resignation 29 June 2016
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 16 October 2015
AD01 - Change of registered office address 23 September 2015
CH03 - Change of particulars for secretary 22 September 2015
AR01 - Annual Return 15 December 2014
CH03 - Change of particulars for secretary 15 December 2014
CH01 - Change of particulars for director 09 September 2014
CH01 - Change of particulars for director 09 September 2014
AA - Annual Accounts 25 July 2014
CH03 - Change of particulars for secretary 24 June 2014
CH01 - Change of particulars for director 30 May 2014
AR01 - Annual Return 06 December 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 07 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
AA - Annual Accounts 02 October 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 20 December 2007
AA - Annual Accounts 19 October 2007
363a - Annual Return 19 December 2006
353 - Register of members 19 December 2006
AA - Annual Accounts 05 September 2006
363a - Annual Return 08 December 2005
AA - Annual Accounts 28 October 2005
363s - Annual Return 13 December 2004
AA - Annual Accounts 11 October 2004
363s - Annual Return 22 December 2003
AA - Annual Accounts 13 October 2003
363s - Annual Return 31 December 2002
AA - Annual Accounts 26 October 2002
288a - Notice of appointment of directors or secretaries 29 May 2002
363s - Annual Return 03 January 2002
AA - Annual Accounts 19 October 2001
363s - Annual Return 10 January 2001
AA - Annual Accounts 20 September 2000
363s - Annual Return 04 January 2000
AA - Annual Accounts 13 October 1999
363s - Annual Return 21 December 1998
AA - Annual Accounts 02 October 1998
363s - Annual Return 06 January 1998
395 - Particulars of a mortgage or charge 13 December 1997
AA - Annual Accounts 02 October 1997
363s - Annual Return 19 December 1996
AA - Annual Accounts 24 October 1996
363s - Annual Return 08 December 1995
AA - Annual Accounts 30 October 1995
363s - Annual Return 23 December 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 1994
RESOLUTIONS - N/A 09 January 1994
RESOLUTIONS - N/A 09 January 1994
123 - Notice of increase in nominal capital 09 January 1994
287 - Change in situation or address of Registered Office 09 January 1994
288 - N/A 09 January 1994
288 - N/A 09 January 1994
CERTNM - Change of name certificate 16 December 1993
NEWINC - New incorporation documents 06 December 1993
NEWINC - New incorporation documents 06 December 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 11 December 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.