Company NameCorporate Vehicle Contracts Limited
Company StatusDissolved
Company Number03935181
CategoryPrivate Limited Company
Incorporation Date28 February 2000(24 years, 1 month ago)
Dissolution Date3 December 2002 (21 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameSimon John Howard
NationalityBritish
StatusClosed
Appointed15 October 2000(7 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (closed 03 December 2002)
RoleCompany Director
Correspondence Address20 Crawford Compton Close
Hornchurch
Essex
RM12 6UA
Director NameThomas Albert Hearne
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2000(9 months, 3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 08 November 2001)
RoleCompany Director
Correspondence Address12 Frobisher House
Watts Street
Wapping
London
E1W 2PZ
Director NameMike McLaughlan
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(11 months, 1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 January 2002)
RoleCompany Director
Correspondence Address30 The Chase
South Woodham Ferrers
Essex
CM3 5PY
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHanover Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN

Location

Registered AddressWestminster House
875 London Road
Westcliff On Sea
Southend Essex
SS0 9SZ
RegionEast of England
ConstituencySouthend West
CountyEssex
WardBlenheim Park
Built Up AreaSouthend-on-Sea

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

20 August 2002First Gazette notice for compulsory strike-off (1 page)
25 March 2002Director resigned (1 page)
9 March 2002Director resigned (1 page)
15 February 2002Director resigned (1 page)
11 April 2001Return made up to 28/02/01; full list of members
  • 363(287) ‐ Registered office changed on 11/04/01
(7 pages)
11 April 2001New director appointed (3 pages)
11 April 2001New secretary appointed (2 pages)
11 April 2001Registered office changed on 11/04/01 from: icon associates 24A station lane hornchurch essex RM12 6NJ (1 page)
30 January 2001Compulsory strike-off action has been discontinued (1 page)
29 January 2001New director appointed (1 page)
23 January 2001First Gazette notice for compulsory strike-off (1 page)
7 March 2000Director resigned (1 page)
7 March 2000Secretary resigned (1 page)
6 March 2000Registered office changed on 06/03/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
28 February 2000Incorporation (7 pages)