Company NameEssex Trade Vans.com Limited
Company StatusDissolved
Company Number06717062
CategoryPrivate Limited Company
Incorporation Date7 October 2008(15 years, 6 months ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)
Previous NameTrade Vans (Romford) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles

Directors

Director NameMr Stephen George Howard
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 St Anns Road
Whitstable
Kent
CT5 2DP
Secretary NameMs Patricia Elizabeth Stone
StatusClosed
Appointed05 May 2009(7 months after company formation)
Appointment Duration5 years, 5 months (closed 21 October 2014)
RoleCompany Director
Correspondence Address5 Castle Road
Whitstable
Kent
CT5 2DX

Location

Registered AddressCarlton House
101 New London Road
Chelmsford
Essex
CM2 0PP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

100 at £1Stephen George Howard
100.00%
Ordinary

Financials

Year2014
Net Worth£226
Current Liabilities£132,591

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
17 December 2013Compulsory strike-off action has been suspended (1 page)
17 December 2013Compulsory strike-off action has been suspended (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
16 October 2012Annual return made up to 7 October 2012 with a full list of shareholders
Statement of capital on 2012-10-16
  • GBP 100
(4 pages)
16 October 2012Annual return made up to 7 October 2012 with a full list of shareholders
Statement of capital on 2012-10-16
  • GBP 100
(4 pages)
16 October 2012Annual return made up to 7 October 2012 with a full list of shareholders
Statement of capital on 2012-10-16
  • GBP 100
(4 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
22 December 2011Amended accounts made up to 31 October 2010 (5 pages)
22 December 2011Amended accounts made up to 31 October 2010 (5 pages)
18 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
25 August 2011Company name changed trade vans (romford) LIMITED\certificate issued on 25/08/11
  • RES15 ‐ Change company name resolution on 2011-08-22
(2 pages)
25 August 2011Company name changed trade vans (romford) LIMITED\certificate issued on 25/08/11
  • RES15 ‐ Change company name resolution on 2011-08-22
(2 pages)
18 August 2011Change of name notice (2 pages)
18 August 2011Change of name notice (2 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
18 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
9 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
9 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
28 October 2009Secretary's details changed for Ms Patricia Elizabeth Stone on 6 October 2009 (1 page)
28 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
28 October 2009Director's details changed for Mr Stephen George Howard on 6 October 2009 (2 pages)
28 October 2009Director's details changed for Mr Stephen George Howard on 6 October 2009 (2 pages)
28 October 2009Secretary's details changed for Ms Patricia Elizabeth Stone on 6 October 2009 (1 page)
28 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
28 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
28 October 2009Director's details changed for Mr Stephen George Howard on 6 October 2009 (2 pages)
28 October 2009Secretary's details changed for Ms Patricia Elizabeth Stone on 6 October 2009 (1 page)
11 May 2009Secretary appointed ms patricia elizabeth stone (1 page)
11 May 2009Secretary appointed ms patricia elizabeth stone (1 page)
7 October 2008Incorporation (17 pages)
7 October 2008Incorporation (17 pages)