Company NameTotal Vehicle Logistics Limited
Company StatusDissolved
Company Number03984783
CategoryPrivate Limited Company
Incorporation Date3 May 2000(23 years, 11 months ago)
Dissolution Date5 September 2006 (17 years, 7 months ago)
Previous NameAuto Imports Shop Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMaria Josephine O'Callaghan Da Silva
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2002(2 years, 2 months after company formation)
Appointment Duration4 years, 2 months (closed 05 September 2006)
RoleCompany Director
Correspondence Address66 Willow Green
Ingatestone
Essex
CM4 0DH
Secretary NamePauline Mary Dabson
NationalityBritish
StatusClosed
Appointed02 July 2002(2 years, 2 months after company formation)
Appointment Duration4 years, 2 months (closed 05 September 2006)
RoleCompany Director
Correspondence AddressOverstrand
Woodham Road
Battlesbridge
Essex
SS11 7QL
Director NameSharon Julia Ersser
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2000(same day as company formation)
RoleFinancial
Correspondence Address386 Ashingdon Road
Rochford
Essex
SS4 3DY
Director NameVince William Ersser
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address95 Nevendon Road
Wickford
Essex
SS12 0NJ
Secretary NameSharon Julia Ersser
NationalityBritish
StatusResigned
Appointed03 May 2000(same day as company formation)
RoleFinancial
Correspondence Address386 Ashingdon Road
Rochford
Essex
SS4 3DY
Secretary NameJoanne Ersser
NationalityBritish
StatusResigned
Appointed01 August 2000(3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 May 2001)
RoleCompany Director
Correspondence Address95 Nevendon Road
Wickford
Essex
SS12 0NJ
Secretary NameKenneth Robert Jobson
NationalityBritish
StatusResigned
Appointed18 May 2001(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 02 July 2002)
RoleCompany Director
Correspondence Address23 Newton Hall Gardens
Rochford
Essex
SS4 3EP
Director NameDenis Joseph O'Callaghan
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(2 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2003)
RoleCompany Director
Correspondence AddressOverstrand
Woodham Road
Battlesbridge
Essex
SS11 7QL
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed03 May 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed03 May 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address21 Lodge Lane
Grays
Essex
RM17 5RY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£247,304
Cash£23,071
Current Liabilities£722,099

Accounts

Latest Accounts30 June 2003 (20 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

5 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2006First Gazette notice for voluntary strike-off (1 page)
12 April 2006Director resigned (1 page)
11 April 2006Application for striking-off (1 page)
28 June 2005Return made up to 03/05/05; full list of members (7 pages)
18 May 2004Return made up to 03/05/04; full list of members (7 pages)
18 December 2003Director resigned (1 page)
2 December 2003Accounts for a small company made up to 30 June 2003 (6 pages)
6 October 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
14 May 2003Return made up to 03/05/03; full list of members (8 pages)
16 October 2002Return made up to 03/05/02; full list of members (6 pages)
10 July 2002Registered office changed on 10/07/02 from: ivanhurst industrial estate battlesbridge wickford essex SS11 7QL (1 page)
10 July 2002Secretary resigned (1 page)
10 July 2002New director appointed (2 pages)
10 July 2002New secretary appointed (2 pages)
10 July 2002New director appointed (2 pages)
14 May 2002Ad 10/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 April 2002Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
10 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
30 August 2001Return made up to 03/05/01; full list of members (6 pages)
29 May 2001New secretary appointed (3 pages)
29 May 2001Secretary resigned (1 page)
14 March 2001Registered office changed on 14/03/01 from: 10 the broadway wickford essex SS11 7AJ (1 page)
14 November 2000Registered office changed on 14/11/00 from: 97-99 high street rayleigh essex SS6 7EJ (1 page)
30 August 2000Secretary resigned;director resigned (1 page)
30 August 2000New secretary appointed (2 pages)
10 July 2000New director appointed (2 pages)
22 June 2000Registered office changed on 22/06/00 from: 386 ashingdon road rochford essex SS4 3DY (1 page)
19 May 2000New secretary appointed;new director appointed (2 pages)
11 May 2000Registered office changed on 11/05/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
11 May 2000Secretary resigned (1 page)
11 May 2000Director resigned (1 page)