Company NameAll Vehicle Movements Limited
Company StatusDissolved
Company Number06508636
CategoryPrivate Limited Company
Incorporation Date19 February 2008(16 years, 1 month ago)
Dissolution Date31 August 2010 (13 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMandy Sharon Denton
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2008(same day as company formation)
RoleTransport
Country of ResidenceUnited Kingdom
Correspondence Address19 Naze Park Road
Walton On Naze
Essex
CO14 8JN
Director NameRon Denton
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2008(same day as company formation)
RoleTransport
Country of ResidenceUnited Kingdom
Correspondence Address19 Naze Park Road
Walton On Naze
Essex
CO14 8JN
Secretary NameMandy Sharon Denton
NationalityBritish
StatusClosed
Appointed19 February 2008(same day as company formation)
RoleTransport
Country of ResidenceUnited Kingdom
Correspondence Address19 Naze Park Road
Walton On Naze
Essex
CO14 8JN
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed19 February 2008(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed19 February 2008(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered AddressSovereign House
82 West Street
Rochford
SS4 1AS
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£399
Cash£71
Current Liabilities£23,639

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

31 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2010First Gazette notice for voluntary strike-off (1 page)
18 May 2010First Gazette notice for voluntary strike-off (1 page)
7 May 2010Application to strike the company off the register (3 pages)
7 May 2010Application to strike the company off the register (3 pages)
25 February 2010Director's details changed for Mandy Sharon Denton on 25 February 2010 (2 pages)
25 February 2010Annual return made up to 19 February 2010 with a full list of shareholders
Statement of capital on 2010-02-25
  • GBP 100
(5 pages)
25 February 2010Director's details changed for Ron Denton on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Mandy Sharon Denton on 25 February 2010 (2 pages)
25 February 2010Annual return made up to 19 February 2010 with a full list of shareholders
Statement of capital on 2010-02-25
  • GBP 100
(5 pages)
25 February 2010Director's details changed for Ron Denton on 25 February 2010 (2 pages)
30 June 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
30 June 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
25 February 2009Return made up to 19/02/09; full list of members (4 pages)
25 February 2009Accounting reference date shortened from 28/02/2009 to 31/01/2009 (1 page)
25 February 2009Return made up to 19/02/09; full list of members (4 pages)
25 February 2009Accounting reference date shortened from 28/02/2009 to 31/01/2009 (1 page)
5 March 2008Director appointed ron denton (2 pages)
5 March 2008Director appointed ron denton (2 pages)
5 March 2008Director and secretary appointed mandy sharon denton (2 pages)
5 March 2008Director and secretary appointed mandy sharon denton (2 pages)
3 March 2008Ad 19/02/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
3 March 2008Ad 19/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Incorporation (17 pages)
19 February 2008Secretary resigned (1 page)
19 February 2008Incorporation (17 pages)
19 February 2008Secretary resigned (1 page)