Company NameVehicle-Tec Limited
Company StatusDissolved
Company Number02271526
CategoryPrivate Limited Company
Incorporation Date27 June 1988(35 years, 11 months ago)
Dissolution Date30 April 2008 (16 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameChristopher William Carter
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1992(4 years after company formation)
Appointment Duration15 years, 10 months (closed 30 April 2008)
RoleCompany Director
Correspondence AddressHolly Cottage Church Road
West Hanningfield
Chelmsford
Essex
CM2 8UL
Director NameSusan Carter
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1992(4 years after company formation)
Appointment Duration15 years, 10 months (closed 30 April 2008)
RoleCompany Director
Correspondence AddressHolly Cottage Church Road
West Hanningfield
Chelmsford
Essex
CM2 8UL
Secretary NameChristopher William Carter
NationalityBritish
StatusClosed
Appointed27 June 1992(4 years after company formation)
Appointment Duration15 years, 10 months (closed 30 April 2008)
RoleCompany Director
Correspondence AddressHolly Cottage Church Road
West Hanningfield
Chelmsford
Essex
CM2 8UL

Location

Registered Address1 Beeches Road
Heybridge
Maldon
Essex
CM9 4SL
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishHeybridge
WardHeybridge West
Built Up AreaMaldon
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth-£3,815
Current Liabilities£4,897

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2007First Gazette notice for voluntary strike-off (1 page)
22 October 2007Application for striking-off (1 page)
28 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 January 2007Return made up to 21/06/06; full list of members (3 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 August 2005Return made up to 21/06/05; full list of members (3 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 January 2005Return made up to 21/06/04; full list of members (7 pages)
7 January 2004Return made up to 21/06/03; full list of members (7 pages)
7 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 September 2002Return made up to 21/06/02; full list of members (7 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
6 September 2001Return made up to 21/06/01; full list of members (6 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
27 June 2000Return made up to 21/06/00; full list of members (6 pages)
16 August 1999Return made up to 27/06/99; no change of members (4 pages)
16 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
20 August 1998Return made up to 27/06/98; no change of members
  • 363(287) ‐ Registered office changed on 20/08/98
(4 pages)
8 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
12 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
9 October 1997Return made up to 27/06/97; full list of members (6 pages)
19 November 1996Accounts for a small company made up to 31 March 1996 (5 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
15 August 1995Return made up to 27/06/95; no change of members (4 pages)