Company NameCommercial Vehicle Management Limited
Company StatusDissolved
Company Number04021344
CategoryPrivate Limited Company
Incorporation Date26 June 2000(23 years, 10 months ago)
Dissolution Date20 March 2007 (17 years, 1 month ago)
Previous NameEconomy Direct Services Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMichael John Rayner
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2003(3 years, 2 months after company formation)
Appointment Duration3 years, 6 months (closed 20 March 2007)
RoleCommerical Vehicle Dealer
Correspondence Address3 Jamie Court
Bradford
West Yorkshire
BD10 0QG
Secretary NameChaudry Francis & Co (Corporation)
StatusClosed
Appointed10 June 2003(2 years, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 20 March 2007)
Correspondence Address9 Moorhead Lane
Saltaire
Shipley
BD18 4JH
Director NameMr Mohammad Iqbal Chaudry
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(11 months, 4 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 14 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard Lodge
Bradford Road, Cottingley
Bingley
West Yorkshire
BD16 1NE
Secretary NameMr Stephen Douglas
NationalityBritish
StatusResigned
Appointed20 June 2001(11 months, 4 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 10 June 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCornwell House
Amotherby
Malton
North Yorkshire
Y017 6tl
Director NameMr Brian Kellett
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2002(2 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 January 2004)
RoleRetired
Correspondence Address115 Ridgeway
Wrose
Bradford
West Yorks
BD18 1PJ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed26 June 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address9 Moorhead Lane
Saltaire
Shipley
West Yorkshire
BD18 4JH
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 March 2007Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2006First Gazette notice for compulsory strike-off (1 page)
27 July 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
27 July 2005Return made up to 12/06/05; full list of members (6 pages)
16 July 2004Return made up to 12/06/04; full list of members (6 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
8 April 2004Director's particulars changed (1 page)
27 January 2004Director resigned (2 pages)
20 September 2003New director appointed (2 pages)
20 September 2003Director resigned (1 page)
20 June 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 June 2003Secretary resigned (1 page)
17 June 2003New secretary appointed (2 pages)
10 March 2003Return made up to 12/06/02; no change of members; amend (4 pages)
20 January 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
18 November 2002Ad 12/11/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
30 October 2002New director appointed (2 pages)
20 June 2002Return made up to 12/06/02; full list of members (6 pages)
8 February 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
3 July 2001Return made up to 26/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 June 2001New director appointed (2 pages)
26 June 2001Secretary resigned (1 page)
26 June 2001New secretary appointed (2 pages)
26 June 2001Registered office changed on 26/06/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
26 June 2001Director resigned (1 page)
27 September 2000Company name changed bakingtrade LIMITED\certificate issued on 28/09/00 (2 pages)