Company NameRussell Vehicle Management Limited
Company StatusDissolved
Company Number03641787
CategoryPrivate Limited Company
Incorporation Date1 October 1998(25 years, 7 months ago)
Dissolution Date24 June 2014 (9 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMrs Diana Marie Rose
Date of BirthOctober 1971 (Born 52 years ago)
NationalityEnglish
StatusClosed
Appointed27 January 2012(13 years, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 24 June 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestbourne House
60 Bagley Lane Farsley
Leeds
West Yorkshire
LS28 5LY
Secretary NameMr Andrew Philip Shore
StatusClosed
Appointed27 January 2012(13 years, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 24 June 2014)
RoleCompany Director
Correspondence AddressWestbourne House
60 Bagley Lane Farsley
Leeds
West Yorkshire
LS28 5LY
Director NamePaul Russell Rose
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Markham Fold
Rawdon
Leeds
LS19 6QP
Secretary NameJustine Hamilton
NationalityBritish
StatusResigned
Appointed01 October 1998(same day as company formation)
RoleAccountant
Correspondence AddressNumber 1 The Terrace
North Lees
Ripon
North Yorkshire
HG4 3HP
Secretary NameSuzanne Margaret Rose
NationalityBritish
StatusResigned
Appointed01 November 2000(2 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 30 September 2005)
RoleCompany Director
Correspondence Address1 College Drive
Ilkley
Leeds
West Yorkshire
LS29 9TY
Director NameMr David Anthony Rasche
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2001(2 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 11 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHawkwind Grassington Park
Hebden Road, Grassington
Skipton
North Yorkshire
BD23 5DA
Secretary NameMr James Timothy Chapman Longley
NationalityBritish
StatusResigned
Appointed30 September 2005(7 years after company formation)
Appointment Duration2 years, 10 months (resigned 13 August 2008)
RoleCompany Director
Correspondence Address14 Oxford Road
Putney
London
SW15 2LF
Secretary NameDiana Maria Rose
NationalityBritish
StatusResigned
Appointed13 August 2008(9 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 January 2012)
RoleCompany Director
Correspondence Address2 Martham Ford
Rawdon
Leeds
West Yorkshire
LS19 2QP
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed01 October 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Telephone0113 2248800
Telephone regionLeeds

Location

Registered AddressWestbourne House
60 Bagley Lane Farsley
Leeds
West Yorkshire
LS28 5LY
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire

Shareholders

225.2k at £1Rvm Solutions LTD
69.25%
Ordinary
100k at £1Rvm Solutions LTD
30.75%
Cumulative Redeemable Preference

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
3 March 2014Application to strike the company off the register (3 pages)
3 March 2014Application to strike the company off the register (3 pages)
13 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 325,216
(4 pages)
13 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 325,216
(4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
31 January 2012Appointment of Ms Diana Marie Rose as a director (2 pages)
31 January 2012Appointment of Ms Diana Marie Rose as a director (2 pages)
30 January 2012Termination of appointment of Paul Rose as a director (1 page)
30 January 2012Termination of appointment of Diana Rose as a secretary (1 page)
30 January 2012Termination of appointment of Paul Rose as a director (1 page)
30 January 2012Appointment of Mr Andrew Philip Shore as a secretary (1 page)
30 January 2012Termination of appointment of Diana Rose as a secretary (1 page)
30 January 2012Appointment of Mr Andrew Philip Shore as a secretary (1 page)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
6 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
27 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 September 2009Return made up to 30/09/09; full list of members (3 pages)
30 September 2009Return made up to 30/09/09; full list of members (3 pages)
28 August 2009Return made up to 01/10/08; full list of members (3 pages)
28 August 2009Return made up to 01/10/08; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 September 2008Secretary appointed diana maria rose (1 page)
3 September 2008Secretary appointed diana maria rose (1 page)
19 August 2008Appointment terminated secretary james longley (1 page)
19 August 2008Appointment terminated secretary james longley (1 page)
23 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
23 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
11 December 2007Return made up to 01/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 2007Return made up to 01/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
3 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
13 November 2006Return made up to 01/10/06; full list of members (6 pages)
13 November 2006Return made up to 01/10/06; full list of members (6 pages)
4 April 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
4 April 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
14 November 2005New secretary appointed (2 pages)
14 November 2005New secretary appointed (2 pages)
10 November 2005Secretary resigned (1 page)
10 November 2005Secretary resigned (1 page)
4 October 2005Return made up to 01/10/05; full list of members (6 pages)
4 October 2005Return made up to 01/10/05; full list of members (6 pages)
13 April 2005Amended accounts made up to 31 March 2004 (7 pages)
13 April 2005Amended accounts made up to 31 March 2004 (7 pages)
10 March 2005Particulars of mortgage/charge (3 pages)
10 March 2005Particulars of mortgage/charge (3 pages)
22 February 2005Return made up to 01/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 February 2005Return made up to 01/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
19 July 2004Secretary's particulars changed (1 page)
19 July 2004Secretary's particulars changed (1 page)
19 July 2004Director's particulars changed (1 page)
19 July 2004Director's particulars changed (1 page)
30 March 2004Accounts for a small company made up to 31 March 2003 (6 pages)
30 March 2004Accounts for a small company made up to 31 March 2003 (6 pages)
18 February 2004Declaration of satisfaction of mortgage/charge (1 page)
18 February 2004Declaration of satisfaction of mortgage/charge (1 page)
20 October 2003Return made up to 01/10/03; full list of members (6 pages)
20 October 2003Return made up to 01/10/03; full list of members (6 pages)
3 September 2003Registered office changed on 03/09/03 from: the manor house 259 town street bramley leeds west yorkshire LS13 3JT (1 page)
3 September 2003Registered office changed on 03/09/03 from: the manor house 259 town street bramley leeds west yorkshire LS13 3JT (1 page)
4 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
4 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
27 September 2002Return made up to 01/10/02; full list of members (6 pages)
27 September 2002Return made up to 01/10/02; full list of members (6 pages)
25 July 2002Director resigned (1 page)
25 July 2002Director resigned (1 page)
29 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
29 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
29 October 2001Return made up to 01/10/01; full list of members (8 pages)
29 October 2001Return made up to 01/10/01; full list of members (8 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
21 May 2001Resolutions
  • RES13 ‐ Re: share transfer 08/03/01
(1 page)
21 May 2001Resolutions
  • RES13 ‐ Re: share transfer 08/03/01
(1 page)
12 March 2001Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(1 page)
12 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
12 March 2001Nc inc already adjusted 10/11/00 (1 page)
12 March 2001Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(1 page)
12 March 2001Ad 10/11/00--------- £ si 100000@1=100000 £ ic 174001/274001 (2 pages)
12 March 2001Ad 10/11/00--------- £ si 40216@1=40216 £ ic 274001/314217 (2 pages)
12 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
12 March 2001Ad 10/11/00--------- £ si 100000@1=100000 £ ic 174001/274001 (2 pages)
12 March 2001Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(1 page)
12 March 2001Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(1 page)
12 March 2001Ad 10/11/00--------- £ si 40216@1=40216 £ ic 274001/314217 (2 pages)
12 March 2001Nc inc already adjusted 10/11/00 (1 page)
18 December 2000Secretary resigned (1 page)
18 December 2000Secretary resigned (1 page)
13 December 2000New secretary appointed (2 pages)
13 December 2000New secretary appointed (2 pages)
5 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
5 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
20 November 2000Amended 882R/091299/25000 £1 (2 pages)
20 November 2000Amended 883/25000 £1 (3 pages)
20 November 2000Amended 882R/091299/25000 £1 (2 pages)
20 November 2000Amended 883/25000 £1 (3 pages)
13 October 2000Return made up to 01/10/00; full list of members (6 pages)
13 October 2000Return made up to 01/10/00; full list of members (6 pages)
11 August 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
11 August 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
11 August 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
11 August 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
11 August 2000Conve 04/08/00 (2 pages)
11 August 2000Conve 04/08/00 (2 pages)
11 August 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
11 August 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
9 June 2000Ad 30/04/00--------- £ si 49000@1=49000 £ ic 96001/145001 (2 pages)
9 June 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
9 June 2000Ad 05/10/99--------- £ si 4000@1=4000 £ ic 145001/149001 (2 pages)
9 June 2000Ad 05/10/99--------- £ si 4000@1=4000 £ ic 145001/149001 (2 pages)
9 June 2000£ nc 600000/650000 01/04/00 (1 page)
9 June 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
9 June 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
9 June 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
9 June 2000Ad 30/04/00--------- £ si 49000@1=49000 £ ic 96001/145001 (2 pages)
9 June 2000£ nc 500000/600000 01/04/00 (1 page)
9 June 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
9 June 2000Amended 882R/10999 shares/091298 (2 pages)
9 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(14 pages)
9 June 2000£ nc 500000/600000 01/04/00 (1 page)
9 June 2000£ nc 600000/650000 01/04/00 (1 page)
9 June 2000Ad 01/04/00--------- £ si 96000@1=96000 £ ic 1/96001 (2 pages)
9 June 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
9 June 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
9 June 2000Ad 01/04/00--------- £ si 96000@1=96000 £ ic 1/96001 (2 pages)
9 June 2000Amended 882R/10999 shares/091298 (2 pages)
9 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(14 pages)
9 June 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
4 November 1999Return made up to 01/10/99; full list of members (6 pages)
4 November 1999Return made up to 01/10/99; full list of members (6 pages)
4 October 1999Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
4 October 1999Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
23 July 1999Accounting reference date extended from 31/10/99 to 30/11/99 (1 page)
23 July 1999Accounting reference date extended from 31/10/99 to 30/11/99 (1 page)
24 May 1999Registered office changed on 24/05/99 from: mazars house gelderd road gildersome morley leeds LS27 7JN (1 page)
24 May 1999Registered office changed on 24/05/99 from: mazars house gelderd road gildersome morley leeds LS27 7JN (1 page)
18 May 1999Particulars of mortgage/charge (3 pages)
18 May 1999Particulars of mortgage/charge (3 pages)
4 January 1999Ad 09/12/98--------- £ si 119999@1=119999 £ ic 1/120000 (2 pages)
4 January 1999Particulars of contract relating to shares (4 pages)
4 January 1999Particulars of contract relating to shares (4 pages)
4 January 1999Ad 09/12/98--------- £ si 119999@1=119999 £ ic 1/120000 (2 pages)
23 December 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 December 1998Nc inc already adjusted 09/12/98 (1 page)
23 December 1998Nc inc already adjusted 09/12/98 (1 page)
23 December 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 October 1998New director appointed (2 pages)
8 October 1998New director appointed (2 pages)
8 October 1998Secretary resigned (1 page)
8 October 1998Registered office changed on 08/10/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
8 October 1998New secretary appointed (2 pages)
8 October 1998Director resigned (1 page)
8 October 1998Registered office changed on 08/10/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
8 October 1998Director resigned (1 page)
8 October 1998Secretary resigned (1 page)
8 October 1998New secretary appointed (2 pages)
1 October 1998Incorporation (16 pages)
1 October 1998Incorporation (16 pages)