Company NameLocal Van Hire Limited
Company StatusDissolved
Company Number03987222
CategoryPrivate Limited Company
Incorporation Date8 May 2000(24 years ago)
Dissolution Date10 March 2009 (15 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Thomas Beaumont
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshtree Farm
Wainstalls
Halifax
HX2 7TE
Director NameKeith Midgley
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address9 Lilac Street
Leemount
Halifax
West Yorkshire
HX1 2BX
Secretary NameMr John Thomas Beaumont
NationalityBritish
StatusClosed
Appointed08 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshtree Farm
Wainstalls
Halifax
HX2 7TE
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed08 May 2000(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 2000(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered AddressRailway Buildings
Dyson Road
Halifax
West Yorkshire
HX1 4RL
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardWarley
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£3,663
Cash£42,916
Current Liabilities£50,091

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (2 pages)
2 September 2008Application for striking-off (1 page)
29 November 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
18 June 2007Return made up to 08/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
22 May 2006Return made up to 08/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
27 June 2005Return made up to 08/05/05; full list of members (7 pages)
5 October 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
17 May 2004Return made up to 08/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 December 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
16 June 2003Return made up to 08/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 December 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
15 May 2002Return made up to 08/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 October 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
29 July 2001Return made up to 08/05/01; full list of members (6 pages)
22 June 2000Director resigned (1 page)
22 June 2000Secretary resigned (1 page)
6 June 2000New director appointed (2 pages)
6 June 2000New secretary appointed;new director appointed (2 pages)
6 June 2000Registered office changed on 06/06/00 from: highstone information services highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)