Company NameVan Tranz Limited
Company StatusDissolved
Company Number04487859
CategoryPrivate Limited Company
Incorporation Date17 July 2002(21 years, 9 months ago)
Dissolution Date13 September 2011 (12 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameBrian George Forsyth
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2002(same day as company formation)
RoleCourier Service
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside House
13 Hawkshead Close, Acomb Ridge
York
YO24 2YF
Secretary NameMarilyn Elizabeth Forsyth
NationalityBritish
StatusClosed
Appointed17 July 2002(same day as company formation)
RoleMedical Secretary
Correspondence Address13 Hawkshead Close
York
North Yorkshire
YO24 2YF
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed17 July 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed17 July 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address13 Hawkshead Close
Acomb Ridge
York
YO24 2YF
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardWestfield
Built Up AreaYork

Shareholders

50 at £1B G Forsyth
50.00%
Ordinary
50 at £1M E Forsyth
50.00%
Ordinary

Accounts

Latest Accounts31 July 2010 (13 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

13 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2011First Gazette notice for voluntary strike-off (1 page)
31 May 2011First Gazette notice for voluntary strike-off (1 page)
20 May 2011Application to strike the company off the register (3 pages)
20 May 2011Application to strike the company off the register (3 pages)
14 December 2010Accounts for a dormant company made up to 31 July 2010 (6 pages)
14 December 2010Accounts for a dormant company made up to 31 July 2010 (6 pages)
11 August 2010Annual return made up to 17 July 2010 with a full list of shareholders
Statement of capital on 2010-08-11
  • GBP 100
(5 pages)
11 August 2010Annual return made up to 17 July 2010 with a full list of shareholders
Statement of capital on 2010-08-11
  • GBP 100
(5 pages)
11 August 2010Register inspection address has been changed (1 page)
11 August 2010Register inspection address has been changed (1 page)
22 October 2009Accounts for a dormant company made up to 31 July 2009 (4 pages)
22 October 2009Accounts for a dormant company made up to 31 July 2009 (4 pages)
17 July 2009Return made up to 17/07/09; full list of members (3 pages)
17 July 2009Return made up to 17/07/09; full list of members (3 pages)
18 August 2008Accounts for a dormant company made up to 31 July 2008 (4 pages)
18 August 2008Accounts made up to 31 July 2008 (4 pages)
1 August 2008Registered office changed on 01/08/2008 from 13 woodside house hawkshead close, acomb ridge york YO24 2YF (1 page)
1 August 2008Registered office changed on 01/08/2008 from 13 woodside house hawkshead close, acomb ridge york YO24 2YF (1 page)
18 July 2008Return made up to 17/07/08; full list of members (3 pages)
18 July 2008Director's change of particulars / brian forsyth / 17/07/2008 (1 page)
18 July 2008Director's Change of Particulars / brian forsyth / 17/07/2008 / HouseName/Number was: , now: 13; Street was: woodside house, now: hswkshead close; Area was: 13 hawkshead close, acomb ridge, now: york; Post Town was: york, now: yorkshire (1 page)
18 July 2008Return made up to 17/07/08; full list of members (3 pages)
15 September 2007Accounts for a dormant company made up to 31 July 2007 (4 pages)
15 September 2007Accounts made up to 31 July 2007 (4 pages)
17 July 2007Registered office changed on 17/07/07 from: 13 woodside house hawkshead close york YO24 2YF (1 page)
17 July 2007Registered office changed on 17/07/07 from: 13 woodside house hawkshead close york YO24 2YF (1 page)
17 July 2007Return made up to 17/07/07; full list of members (2 pages)
17 July 2007Return made up to 17/07/07; full list of members (2 pages)
31 August 2006Accounts made up to 31 July 2006 (5 pages)
31 August 2006Accounts for a dormant company made up to 31 July 2006 (5 pages)
1 August 2006Director's particulars changed (1 page)
1 August 2006Registered office changed on 01/08/06 from: woodside house 13 hawkshead close york YO24 2YF (1 page)
1 August 2006Return made up to 17/07/06; full list of members (2 pages)
1 August 2006Return made up to 17/07/06; full list of members (2 pages)
1 August 2006Director's particulars changed (1 page)
1 August 2006Registered office changed on 01/08/06 from: woodside house 13 hawkshead close york YO24 2YF (1 page)
27 September 2005Accounts made up to 31 July 2005 (5 pages)
27 September 2005Accounts for a dormant company made up to 31 July 2005 (5 pages)
26 July 2005Return made up to 17/07/05; full list of members (6 pages)
26 July 2005Return made up to 17/07/05; full list of members (6 pages)
24 June 2005Accounts for a dormant company made up to 31 July 2004 (4 pages)
24 June 2005Accounts made up to 31 July 2004 (4 pages)
18 August 2004Return made up to 17/07/04; full list of members (6 pages)
18 August 2004Return made up to 17/07/04; full list of members (6 pages)
20 April 2004Accounts made up to 31 July 2003 (1 page)
20 April 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
8 August 2003Return made up to 17/07/03; full list of members (6 pages)
8 August 2003Return made up to 17/07/03; full list of members (6 pages)
16 August 2002New secretary appointed (2 pages)
16 August 2002New secretary appointed (2 pages)
16 August 2002New director appointed (2 pages)
16 August 2002Registered office changed on 16/08/02 from: 13 hawkshead close york YO24 2YF (1 page)
16 August 2002Registered office changed on 16/08/02 from: 13 hawkshead close york YO24 2YF (1 page)
16 August 2002New director appointed (2 pages)
25 July 2002Director resigned (1 page)
25 July 2002Secretary resigned (1 page)
25 July 2002Registered office changed on 25/07/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
25 July 2002Director resigned (1 page)
25 July 2002Secretary resigned (1 page)
25 July 2002Registered office changed on 25/07/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
17 July 2002Incorporation (6 pages)
17 July 2002Incorporation (6 pages)