Company NameVehicledrive Limited
Company StatusDissolved
Company Number03248038
CategoryPrivate Limited Company
Incorporation Date10 September 1996(27 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7121Rent other land transport equipment
SIC 77120Renting and leasing of trucks and other heavy vehicles

Directors

Director NameMr John Richard Barker
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1996(3 weeks after company formation)
Appointment Duration27 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLangdale House 30 York Place
Harrogate
North Yorkshire
HG1 5RH
Director NameWilliam Frank Obrien
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1996(3 weeks after company formation)
Appointment Duration27 years, 7 months
RoleFleet Management Specialist
Correspondence AddressAvalon Town End Road
Holmfirth
Huddersfield
West Yorkshire
HD7 1AH
Secretary NameMr Alan Beverley Andrew
NationalityBritish
StatusCurrent
Appointed02 October 1997(1 year after company formation)
Appointment Duration26 years, 7 months
RoleAccountant
Correspondence AddressInveralan House
36 New Close Road
Nab Wood Shipley
West Yorkshire
BD18 4AU
Director NameMr Alan Beverley Andrew
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 1998(1 year, 12 months after company formation)
Appointment Duration25 years, 7 months
RoleChartered Accountant
Correspondence AddressInveralan House
36 New Close Road
Nab Wood Shipley
West Yorkshire
BD18 4AU
Director NameBrian Kelly
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 1998(1 year, 12 months after company formation)
Appointment Duration25 years, 7 months
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence Address99 Hazelwood Road
Stockport
Cheshire
SK7 4NB
Secretary NameMr John Richard Barker
NationalityBritish
StatusResigned
Appointed01 October 1996(3 weeks after company formation)
Appointment Duration1 year (resigned 02 October 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLangdale House 30 York Place
Harrogate
North Yorkshire
HG1 5RH
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed10 September 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 September 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Rsm Robson Rhodes
Leeds
West Yorkshire
LS1 3DQ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts28 February 1998 (26 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

6 March 2006Dissolved (1 page)
6 December 2005Return of final meeting of creditors (1 page)
10 January 2005Administrator's abstract of receipts and payments (2 pages)
24 December 2004Appointment of a liquidator (1 page)
24 December 2004Notice of discharge of Administration Order (3 pages)
23 December 2004Order of court to wind up (2 pages)
12 July 2004Administrator's abstract of receipts and payments (2 pages)
21 January 2004Administrator's abstract of receipts and payments (2 pages)
17 July 2003Administrator's abstract of receipts and payments (3 pages)
10 February 2003Administrator's abstract of receipts and payments (3 pages)
2 August 2002Administrator's abstract of receipts and payments (3 pages)
5 February 2002Administrator's abstract of receipts and payments (3 pages)
17 July 2001Administrator's abstract of receipts and payments (2 pages)
2 February 2001Administrator's abstract of receipts and payments (2 pages)
8 August 2000Administrator's abstract of receipts and payments (2 pages)
15 March 2000Statement of administrator's proposal (24 pages)
12 January 2000Registered office changed on 12/01/00 from: county house vicar lane leeds w yorks LS1 7JH (1 page)
11 January 2000Notice of Administration Order (1 page)
11 January 2000Administration Order (4 pages)
10 September 1999Particulars of mortgage/charge (4 pages)
9 April 1999Ad 17/02/99--------- £ si 29000@1=29000 £ ic 1000/30000 (2 pages)
9 April 1999£ nc 1000/250000 17/02/99 (1 page)
9 April 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 March 1999Particulars of mortgage/charge (4 pages)
1 February 1999Ad 19/01/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
20 January 1999Particulars of mortgage/charge (4 pages)
20 January 1999Particulars of mortgage/charge (5 pages)
14 December 1998Return made up to 10/09/98; full list of members (6 pages)
15 October 1998Particulars of mortgage/charge (4 pages)
24 September 1998New director appointed (2 pages)
24 September 1998New director appointed (2 pages)
17 September 1998Particulars of mortgage/charge (4 pages)
16 September 1998Particulars of mortgage/charge (4 pages)
11 August 1998Accounts for a small company made up to 28 February 1998 (7 pages)
25 April 1998Particulars of mortgage/charge (3 pages)
4 April 1998Particulars of mortgage/charge (4 pages)
6 March 1998Particulars of mortgage/charge (4 pages)
12 February 1998Particulars of mortgage/charge (4 pages)
13 January 1998Accounting reference date extended from 30/09/97 to 28/02/98 (1 page)
18 December 1997Particulars of mortgage/charge (3 pages)
15 November 1997Particulars of mortgage/charge (4 pages)
16 October 1997Secretary resigned (1 page)
16 October 1997Return made up to 10/09/97; full list of members (6 pages)
16 October 1997New secretary appointed (2 pages)
2 September 1997Particulars of mortgage/charge (5 pages)
9 July 1997Particulars of mortgage/charge (4 pages)
5 June 1997Particulars of mortgage/charge (4 pages)
25 February 1997Particulars of mortgage/charge (7 pages)
28 October 1996Director resigned (1 page)
9 October 1996Secretary resigned (1 page)
9 October 1996New director appointed (1 page)
9 October 1996Registered office changed on 09/10/96 from: 12 york place leeds LS1 2DS (1 page)
9 October 1996New secretary appointed;new director appointed (2 pages)
10 September 1996Incorporation (10 pages)