Company NameJ.P. English Van Hire Limited
DirectorsDoreen English and John Parker English
Company StatusLiquidation
Company Number01288245
CategoryPrivate Limited Company
Incorporation Date26 November 1976(47 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameDoreen English
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 1976(same day as company formation)
RoleSecretary
Correspondence AddressBrunton House
Wall
Hexham
Northumberland
NE46 4EJ
Director NameJohn Parker English
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 1976(same day as company formation)
RoleGarage Proprietor
Correspondence AddressBrunton House
Wall
Hexham
Northumberland
NE46 4EJ
Secretary NameDoreen English
NationalityBritish
StatusCurrent
Appointed18 April 1991(14 years, 4 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence AddressBrunton House
Wall
Hexham
Northumberland
NE46 4EJ
Director NameMr Ian Finlay
NationalityBritish
StatusResigned
Appointed18 April 1991(14 years, 4 months after company formation)
Appointment Duration3 years (resigned 18 April 1994)
RoleMotor Engineer
Correspondence Address16 Craig Street
Birtley
Tyne & Wear
Director NameWilliam Mustard
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(14 years, 4 months after company formation)
Appointment Duration3 years (resigned 18 April 1994)
RoleCompany Director
Correspondence Address6 Belle Vue Bank
Gateshead
Tyne & Wear
NE9 6BR

Location

Registered AddressPricewaterhousecoopers Llp
Benson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Accounts

Next Accounts Due30 September 2000 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Next Return Due2 May 2017 (overdue)

Filing History

8 May 2004Registered office changed on 08/05/04 from: pricewaterhousecoopers 9 bond court leeds west yorkshire LS1 2SN (1 page)
30 July 2002C/O re change of liq (10 pages)
30 July 2002Appointment of a liquidator (1 page)
10 April 2001Registered office changed on 10/04/01 from: durham road birtley tyne & wear (1 page)
25 January 1999Return made up to 18/04/98; full list of members (5 pages)
22 September 1998Order of court to wind up (1 page)
22 June 1997Return made up to 18/04/97; full list of members (5 pages)
28 February 1997Return made up to 18/04/96; full list of members (5 pages)
30 May 1996Full accounts made up to 30 November 1994 (16 pages)
27 April 1995Return made up to 18/04/95; full list of members (12 pages)