Company NameVail Motors Limited
Company StatusDissolved
Company Number02609360
CategoryPrivate Limited Company
Incorporation Date10 May 1991(32 years, 11 months ago)
Dissolution Date22 May 2007 (16 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameAnthony Vail
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1993(1 year, 11 months after company formation)
Appointment Duration14 years (closed 22 May 2007)
RoleEngineer
Correspondence Address430 London Road
Thundersley
Benfleet
Essex
SS7 9AW
Secretary NameValerie Vail
NationalityBritish
StatusClosed
Appointed17 December 1993(2 years, 7 months after company formation)
Appointment Duration13 years, 5 months (closed 22 May 2007)
RoleSecretary
Correspondence Address430 London Road
Thundersley
Benfleet
Essex
SS7 1AW
Secretary NameValerie Vail
NationalityBritish
StatusResigned
Appointed10 December 1991(7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 02 September 1992)
RoleClerk
Correspondence Address430 London Road
Thundersley
Benfleet
Essex
SS7 1AW
Director NameRonald Arthur Alik
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1992(8 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 February 1993)
RoleBodywork Coordinator
Correspondence Address9 North Street
Southminster
Essex
CM0 7DF
Secretary NameValerie Vsic
NationalityBritish
StatusResigned
Appointed10 May 1992(1 year after company formation)
Appointment Duration1 year (resigned 10 May 1993)
RoleCompany Director
Correspondence Address450 London Road
Sth Benfleet
Essex
Ss7
Secretary NameMrs Lisa Jane Everett
NationalityBritish
StatusResigned
Appointed02 September 1992(1 year, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 December 1993)
RoleSecretary
Correspondence Address124 Sunrise Avenue
Chelmsford
Essex
CM1 4JR
Director NameKevin Ernest Martin Lee
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(8 years after company formation)
Appointment Duration3 years, 3 months (resigned 25 September 2002)
RoleEngineer
Correspondence Address123 Chesterfield Avenue
Benfleet
Essex
SS7 3HR
Director NameTerry Warren
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2002(11 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2003)
RoleManager
Correspondence Address18 Lower Church Road
Benfleet
Essex
SS7 4DL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 May 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 May 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Lodge Court
Lodge Lane Langham
Colchester
Essex
CO4 5NE
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLangham
WardRural North

Financials

Year2014
Net Worth£37,642
Current Liabilities£84,252

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2007First Gazette notice for voluntary strike-off (1 page)
18 December 2006Application for striking-off (1 page)
4 November 2006Declaration of satisfaction of mortgage/charge (1 page)
26 August 2006Declaration of satisfaction of mortgage/charge (1 page)
26 August 2006Declaration of satisfaction of mortgage/charge (1 page)
27 June 2006Registered office changed on 27/06/06 from: 31 armstrong road manor trading estate benfleet essex, SS7 4PW (1 page)
19 June 2006Return made up to 23/04/06; full list of members (6 pages)
1 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
28 October 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
20 April 2005Return made up to 23/04/05; full list of members (6 pages)
18 January 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
23 April 2004Return made up to 23/04/04; full list of members (6 pages)
18 January 2004Director resigned (1 page)
27 November 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
22 August 2003Return made up to 23/04/03; full list of members (7 pages)
30 December 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
16 December 2002Director resigned (1 page)
16 December 2002New director appointed (2 pages)
22 April 2002Return made up to 23/04/02; full list of members (7 pages)
21 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
30 April 2001Return made up to 23/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 March 2001Particulars of mortgage/charge (3 pages)
26 February 2001Particulars of mortgage/charge (4 pages)
14 August 2000Accounts for a small company made up to 31 May 2000 (4 pages)
17 May 2000Return made up to 30/04/00; full list of members (6 pages)
19 January 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 17/12/99
(1 page)
24 August 1999Accounts for a small company made up to 31 May 1999 (4 pages)
13 August 1999New director appointed (2 pages)
13 August 1999Ad 01/06/99--------- £ si 97@1=97 £ ic 3/100 (2 pages)
7 May 1999Return made up to 30/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 March 1999Accounts for a small company made up to 31 May 1998 (4 pages)
31 May 1998Full accounts made up to 31 May 1997 (13 pages)
13 May 1998Return made up to 30/04/98; no change of members (4 pages)
4 July 1997Full accounts made up to 31 May 1996 (17 pages)
22 May 1997Return made up to 30/04/97; no change of members (4 pages)
27 December 1996Full accounts made up to 31 May 1995 (13 pages)
23 September 1996Return made up to 10/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 February 1996Accounts for a small company made up to 31 May 1994 (14 pages)
19 August 1995Particulars of mortgage/charge (4 pages)
19 May 1995Return made up to 10/05/95; full list of members (6 pages)