Company NameVehicle Storage Solutions Limited
Company StatusDissolved
Company Number02568353
CategoryPrivate Limited Company
Incorporation Date13 December 1990(33 years, 4 months ago)
Dissolution Date3 May 2005 (18 years, 12 months ago)
Previous NameAnglo-Panel Products Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Albert Edward Meecham
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1997(6 years, 5 months after company formation)
Appointment Duration7 years, 11 months (closed 03 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Station Road
Earls Colne
Colchester
Essex
CO6 2ER
Secretary NameMrs Jennifer Ann Meecham
NationalityBritish
StatusClosed
Appointed14 June 1997(6 years, 6 months after company formation)
Appointment Duration7 years, 10 months (closed 03 May 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address21 Station Road
Earls Colne
Colchester
Essex
CO6 2ER
Director NameMr Roger Alfred John Port
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(1 year after company formation)
Appointment Duration6 years (resigned 05 January 1998)
RoleWholesale Supplier
Country of ResidenceEngland
Correspondence Address29 New Road
Broxbourne
Hertfordshire
EN10 7LN
Secretary NameMr Colin Powell
NationalityBritish
StatusResigned
Appointed13 December 1991(1 year after company formation)
Appointment Duration5 years, 6 months (resigned 14 June 1997)
RoleCompany Director
Correspondence Address29 Honeysuckle Gardens
Ipswich
Suffolk
IP2 0XE
Director NameJane Claire Davis
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1997(6 years, 11 months after company formation)
Appointment Duration1 month (resigned 07 January 1998)
RoleTimber Exporter
Correspondence AddressBelle Vue Cottage
Elianore Road Lexden
Colchester
Essex
CO3 3RY

Location

Registered Address1 Riverside Business Park
Station Road Earls Colne
Colchester
Essex
CO6 2ER
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishEarls Colne
WardThe Colnes
Built Up AreaEarls Colne

Financials

Year2014
Net Worth-£19,218
Cash£5,180
Current Liabilities£115,241

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

18 January 2005First Gazette notice for voluntary strike-off (1 page)
2 December 2004Application for striking-off (1 page)
9 March 2004Return made up to 13/12/03; full list of members (7 pages)
4 February 2004Company name changed anglo-panel products LIMITED\certificate issued on 04/02/04 (2 pages)
6 December 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
9 January 2003Return made up to 13/12/02; full list of members (7 pages)
22 November 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
12 February 2002Full accounts made up to 30 April 2001 (12 pages)
17 December 2001Return made up to 13/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/12/01
(7 pages)
11 January 2001Return made up to 13/12/00; full list of members (7 pages)
14 December 2000Full accounts made up to 30 April 2000 (11 pages)
19 January 2000Return made up to 13/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 October 1999Accounts for a small company made up to 30 April 1999 (6 pages)
19 January 1999Return made up to 13/12/98; full list of members (6 pages)
20 October 1998Ad 25/09/98--------- £ si 100000@1=100000 £ ic 100/100100 (2 pages)
30 September 1998£ nc 100/500000 18/09/98 (1 page)
30 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 July 1998Accounts for a small company made up to 30 April 1998 (7 pages)
11 February 1998Particulars of mortgage/charge (3 pages)
22 January 1998Director resigned (1 page)
22 January 1998Director resigned (1 page)
16 January 1998Full accounts made up to 30 April 1997 (9 pages)
12 January 1998Director resigned (1 page)
7 January 1998Return made up to 13/12/97; full list of members (6 pages)
26 June 1997Secretary resigned (1 page)
26 June 1997New secretary appointed (2 pages)
26 June 1997Registered office changed on 26/06/97 from: 29 new road broxbourne herts EN10 7LN (1 page)
22 June 1997New director appointed (2 pages)
3 February 1997Return made up to 13/12/96; no change of members (4 pages)
3 September 1996Full accounts made up to 30 April 1996 (8 pages)
15 February 1996Return made up to 13/12/95; full list of members (8 pages)
23 November 1995Particulars of mortgage/charge (14 pages)
9 November 1995Particulars of mortgage/charge (4 pages)
18 October 1995Full accounts made up to 30 April 1995 (7 pages)