Company NameViscount Self Drive Hire Limited
Company StatusDissolved
Company Number02276538
CategoryPrivate Limited Company
Incorporation Date12 July 1988(35 years, 9 months ago)
Dissolution Date5 April 2016 (8 years ago)
Previous NamesSpiritstride Limited and Chain Property Developments Limited

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameBrian Clark
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1994(6 years after company formation)
Appointment Duration21 years, 8 months (closed 05 April 2016)
RoleCompany Director
Correspondence Address31 Davenats
Basildon
Essex
Director NameGTI Security Services Limited (Corporation)
StatusClosed
Appointed06 September 1993(5 years, 1 month after company formation)
Appointment Duration22 years, 7 months (closed 05 April 2016)
Correspondence AddressAudit House
151 High Street
Billericay
Essex
CM12 9AB
Secretary NameGTI Security Services Limited (Corporation)
StatusClosed
Appointed06 September 1993(5 years, 1 month after company formation)
Appointment Duration22 years, 7 months (closed 05 April 2016)
Correspondence AddressAudit House
151 High Street
Billericay
Essex
CM12 9AB
Director NameAnthony Vail
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(3 years after company formation)
Appointment Duration2 years, 12 months (resigned 08 July 1994)
RoleCompany Director
Correspondence Address430 London Road
Thundersley
Benfleet
Essex
SS7 9AW
Director NameValerie Vail
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(3 years after company formation)
Appointment Duration2 years, 1 month (resigned 06 September 1993)
RoleCompany Director
Correspondence Address430 London Road
Thundersley
Benfleet
Essex
SS7 1AW
Secretary NameValerie Vail
NationalityBritish
StatusResigned
Appointed12 July 1991(3 years after company formation)
Appointment Duration2 years, 1 month (resigned 06 September 1993)
RoleCompany Director
Correspondence Address430 London Road
Thundersley
Benfleet
Essex
SS7 1AW

Location

Registered Address151 High Street
Billericay
Essex
CM12 9AB
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Accounts

Latest Accounts31 March 1993 (31 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
14 November 1995Administrative Receiver's report (8 pages)
14 November 1995Administrative Receiver's report (8 pages)
27 July 1995Appointment of receiver/manager (2 pages)
27 July 1995Appointment of receiver/manager (2 pages)
1 June 1995Particulars of mortgage/charge (6 pages)
1 June 1995Particulars of mortgage/charge (6 pages)