Company NameDigital Vehicle Marketing Limited
Company StatusDissolved
Company Number03610663
CategoryPrivate Limited Company
Incorporation Date5 August 1998(25 years, 8 months ago)
Dissolution Date11 January 2022 (2 years, 3 months ago)
Previous NamesScreenorder Limited and Manheim Auctions (UK) Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Darren Paul Mornin
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2020(21 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 11 January 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressCentral House
Leeds Road
Rothwell
Leeds
LS26 0JE
Director NameSimon Morgan
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1998(1 week, 5 days after company formation)
Appointment Duration10 months, 4 weeks (resigned 11 July 1999)
RoleSolicitor
Correspondence AddressFlat 1,26 Cannon Street Road
London
E1 0BH
Secretary NameSiobhan McElhinney
NationalityBritish
StatusResigned
Appointed17 August 1998(1 week, 5 days after company formation)
Appointment Duration10 months, 4 weeks (resigned 11 July 1999)
RoleSolicitor
Correspondence AddressFlat A
26 Cannon Street Road
London
E1 0BH
Director NameMr John Ernest Bailey
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1999(1 year after company formation)
Appointment Duration18 years, 10 months (resigned 14 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral House
Leeds Road
Rothwell
Leeds
LS26 0JE
Secretary NameMr Michael Buxton
NationalityBritish
StatusResigned
Appointed11 August 1999(1 year after company formation)
Appointment Duration20 years, 6 months (resigned 14 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral House
Leeds Road
Rothwell
Leeds
LS26 0JE
Director NameMr Michael Buxton
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2008(9 years, 9 months after company formation)
Appointment Duration11 years, 9 months (resigned 14 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral House
Leeds Road
Rothwell
Leeds
LS26 0JE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 August 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 August 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemanheim.co.uk
Email address[email protected]
Telephone08702520407
Telephone regionUnknown

Location

Registered AddressCentral House
Leeds Road
Rothwell
Leeds
LS26 0JE
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardRothwell
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Manheim Retail Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

11 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2021First Gazette notice for voluntary strike-off (1 page)
14 October 2021Application to strike the company off the register (3 pages)
1 September 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
1 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
6 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
6 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
14 February 2020Appointment of Mr Darren Paul Mornin as a director on 14 February 2020 (2 pages)
14 February 2020Termination of appointment of Michael Buxton as a secretary on 14 February 2020 (1 page)
14 February 2020Termination of appointment of Michael Buxton as a director on 14 February 2020 (1 page)
20 August 2019Change of details for Cox Automotive Retail Services Limited as a person with significant control on 20 August 2019 (2 pages)
20 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
20 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
21 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
8 August 2018Change of details for Manheim Retail Services Limited as a person with significant control on 26 September 2016 (2 pages)
8 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
14 June 2018Termination of appointment of John Ernest Bailey as a director on 14 June 2018 (1 page)
22 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
7 August 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
7 August 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
9 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
23 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(5 pages)
23 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(5 pages)
23 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(5 pages)
1 October 2014Full accounts made up to 31 December 2013 (14 pages)
1 October 2014Full accounts made up to 31 December 2013 (14 pages)
7 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(5 pages)
7 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(5 pages)
7 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(5 pages)
4 October 2013Full accounts made up to 31 December 2012 (15 pages)
4 October 2013Full accounts made up to 31 December 2012 (15 pages)
9 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(5 pages)
9 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(5 pages)
9 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(5 pages)
3 October 2012Full accounts made up to 31 December 2011 (15 pages)
3 October 2012Full accounts made up to 31 December 2011 (15 pages)
7 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
9 September 2011Full accounts made up to 31 December 2010 (16 pages)
9 September 2011Full accounts made up to 31 December 2010 (16 pages)
6 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
2 October 2010Full accounts made up to 31 December 2009 (14 pages)
2 October 2010Full accounts made up to 31 December 2009 (14 pages)
20 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
20 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
20 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
7 October 2009Director's details changed for Mr Michael Buxton on 7 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mr Michael Buxton on 7 October 2009 (1 page)
7 October 2009Director's details changed for Mr Michael Buxton on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Michael Buxton on 7 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mr Michael Buxton on 7 October 2009 (1 page)
7 October 2009Director's details changed for Mr John Ernest Bailey on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Mr John Ernest Bailey on 7 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mr Michael Buxton on 7 October 2009 (1 page)
7 October 2009Director's details changed for Mr John Ernest Bailey on 7 October 2009 (2 pages)
2 October 2009Full accounts made up to 31 December 2008 (14 pages)
2 October 2009Full accounts made up to 31 December 2008 (14 pages)
12 August 2009Return made up to 05/08/09; full list of members (3 pages)
12 August 2009Return made up to 05/08/09; full list of members (3 pages)
11 August 2009Director's change of particulars / john bailey / 11/08/2009 (1 page)
11 August 2009Director's change of particulars / john bailey / 11/08/2009 (1 page)
22 April 2009Director and secretary's change of particulars / michael buxton / 22/04/2009 (1 page)
22 April 2009Director and secretary's change of particulars / michael buxton / 22/04/2009 (1 page)
21 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
21 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
6 August 2008Return made up to 05/08/08; full list of members (3 pages)
6 August 2008Return made up to 05/08/08; full list of members (3 pages)
5 August 2008Director's change of particulars / john bailey / 05/08/2008 (1 page)
5 August 2008Director's change of particulars / john bailey / 05/08/2008 (1 page)
10 June 2008Director appointed michael buxton (2 pages)
10 June 2008Director appointed michael buxton (2 pages)
5 June 2008Company name changed manheim auctions (uk) LIMITED\certificate issued on 06/06/08 (2 pages)
5 June 2008Company name changed manheim auctions (uk) LIMITED\certificate issued on 06/06/08 (2 pages)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
13 August 2007Return made up to 05/08/07; full list of members (2 pages)
13 August 2007Return made up to 05/08/07; full list of members (2 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
14 August 2006Return made up to 05/08/06; full list of members (2 pages)
14 August 2006Return made up to 05/08/06; full list of members (2 pages)
19 May 2006Director's particulars changed (1 page)
19 May 2006Director's particulars changed (1 page)
10 October 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
10 October 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
20 September 2005Return made up to 05/08/05; full list of members (6 pages)
20 September 2005Return made up to 05/08/05; full list of members (6 pages)
7 February 2005Registered office changed on 07/02/05 from: central house rothwell leeds west yorkshire LS26 0JE (1 page)
7 February 2005Registered office changed on 07/02/05 from: central house rothwell leeds west yorkshire LS26 0JE (1 page)
30 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
30 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
16 September 2004Return made up to 05/08/04; full list of members (6 pages)
16 September 2004Return made up to 05/08/04; full list of members (6 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
22 September 2003Return made up to 05/08/03; full list of members (6 pages)
22 September 2003Return made up to 05/08/03; full list of members (6 pages)
27 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
27 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
12 September 2002Return made up to 05/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 September 2002Return made up to 05/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
16 November 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
16 August 2001Return made up to 05/08/01; full list of members (6 pages)
16 August 2001Return made up to 05/08/01; full list of members (6 pages)
16 November 2000Full accounts made up to 31 August 2000 (5 pages)
16 November 2000Full accounts made up to 31 August 2000 (5 pages)
16 November 2000Accounting reference date shortened from 31/08/01 to 31/12/00 (1 page)
16 November 2000Accounting reference date shortened from 31/08/01 to 31/12/00 (1 page)
10 August 2000Return made up to 05/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 August 2000Return made up to 05/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 August 2000Full accounts made up to 31 August 1999 (5 pages)
1 August 2000Full accounts made up to 31 August 1999 (5 pages)
5 December 1999Registered office changed on 05/12/99 from: ashton vale road bristol avon BS3 2AZ (1 page)
5 December 1999Return made up to 05/08/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
5 December 1999Secretary resigned (1 page)
5 December 1999Director resigned (1 page)
5 December 1999Director resigned (1 page)
5 December 1999Registered office changed on 05/12/99 from: ashton vale road bristol avon BS3 2AZ (1 page)
5 December 1999Secretary resigned (1 page)
5 December 1999Return made up to 05/08/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
15 November 1999New director appointed (3 pages)
15 November 1999New director appointed (3 pages)
16 August 1999Registered office changed on 16/08/99 from: 90 long acre london WC2E 9TT (1 page)
16 August 1999Registered office changed on 16/08/99 from: 90 long acre london WC2E 9TT (1 page)
16 August 1999New secretary appointed (2 pages)
16 August 1999New secretary appointed (2 pages)
16 June 1999Director resigned (1 page)
16 June 1999New director appointed (2 pages)
16 June 1999Director resigned (1 page)
16 June 1999Secretary resigned (1 page)
16 June 1999Registered office changed on 16/06/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 June 1999New director appointed (2 pages)
16 June 1999New secretary appointed (2 pages)
16 June 1999New secretary appointed (2 pages)
16 June 1999Secretary resigned (1 page)
16 June 1999Registered office changed on 16/06/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
21 August 1998Company name changed screenorder LIMITED\certificate issued on 24/08/98 (2 pages)
21 August 1998Company name changed screenorder LIMITED\certificate issued on 24/08/98 (2 pages)
5 August 1998Incorporation (13 pages)
5 August 1998Incorporation (13 pages)