Company NameAnglo Vehicle Hire Limited
Company StatusDissolved
Company Number03760844
CategoryPrivate Limited Company
Incorporation Date28 April 1999(25 years ago)
Dissolution Date1 February 2005 (19 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Philip Derek Scanlan
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1999(3 days after company formation)
Appointment Duration5 years, 9 months (closed 01 February 2005)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address21 Meadowbank Crescent
Mirfield
West Yorkshire
WF14 9QL
Director NameSusan Joyce Scanlan
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1999(3 days after company formation)
Appointment Duration5 years, 9 months (closed 01 February 2005)
RoleManager
Correspondence AddressThe Granary Old Hall Mews
18 Old Hall Lane
Batley
West Yorkshire
WF17 0AX
Secretary NameMr Philip Derek Scanlan
NationalityBritish
StatusClosed
Appointed01 May 1999(3 days after company formation)
Appointment Duration5 years, 9 months (closed 01 February 2005)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address21 Meadowbank Crescent
Mirfield
West Yorkshire
WF14 9QL
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressBarfield House
450a Bradford Road
Batley
West Yorkshire
WF17 5LW
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBatley East
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

1 February 2005Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2004First Gazette notice for compulsory strike-off (1 page)
25 July 2003Return made up to 28/04/03; full list of members (7 pages)
10 June 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
30 May 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
16 May 2001Return made up to 28/04/01; full list of members
  • 363(287) ‐ Registered office changed on 16/05/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
12 June 2000Return made up to 28/04/00; full list of members
  • 363(287) ‐ Registered office changed on 12/06/00
(6 pages)
3 February 2000New secretary appointed;new director appointed (2 pages)
3 February 2000New director appointed (2 pages)
9 June 1999Secretary resigned (1 page)
9 June 1999Director resigned (1 page)
28 April 1999Incorporation (14 pages)