Company NameBerkshire Vehicle Hire Limited
Company StatusDissolved
Company Number05040544
CategoryPrivate Limited Company
Incorporation Date11 February 2004(20 years, 3 months ago)
Dissolution Date15 July 2009 (14 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameZahid Ali
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2004(same day as company formation)
RoleBusinessman
Correspondence Address16b Benjamin Road
High Wycombe
Buckinghamshire
HP13 6SP
Director NameZaheer Ali
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2004(4 months, 3 weeks after company formation)
Appointment Duration5 years (closed 15 July 2009)
RoleAdministration
Correspondence Address16b Benjamin Road
High Wycombe
Buckinghamshire
HP13 6SP
Secretary NameZaheer Ali
NationalityBritish
StatusClosed
Appointed05 July 2004(4 months, 3 weeks after company formation)
Appointment Duration5 years (closed 15 July 2009)
RoleAdministration
Correspondence Address16b Benjamin Road
High Wycombe
Buckinghamshire
HP13 6SP
Director NameShakil Akram
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2004(same day as company formation)
RoleIT Consultant
Correspondence Address9 Abercromby Avenue
High Wycombe
Buckinghamshire
HP12 3AX
Secretary NameShakil Akram
NationalityBritish
StatusResigned
Appointed11 February 2004(same day as company formation)
RoleIT Consultant
Correspondence Address9 Abercromby Avenue
High Wycombe
Buckinghamshire
HP12 3AX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 February 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Portergate
Ecclesall Road
Sheffield
South Yorkshire
S11 8NX
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

15 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
15 April 2009Liquidators statement of receipts and payments to 27 March 2009 (5 pages)
23 December 2008Registered office changed on 23/12/2008 from 16B benjamin road high wycombe buckinghamshire HP13 6SP (1 page)
22 December 2008Statement of affairs with form 4.19 (5 pages)
22 December 2008Appointment of a voluntary liquidator (1 page)
22 December 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 September 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
19 March 2007Return made up to 11/02/07; full list of members (7 pages)
21 November 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
8 November 2006Return made up to 11/02/06; full list of members (7 pages)
17 October 2006Accounting reference date shortened from 28/02/06 to 31/10/05 (1 page)
15 September 2006Return made up to 11/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 September 2006Compulsory strike-off action has been discontinued (1 page)
29 August 2006Registered office changed on 29/08/06 from: 32 benjamin road high wycombe buckinghamshire HP13 6SR (2 pages)
14 March 2006Accounts for a dormant company made up to 28 February 2005 (2 pages)
1 November 2005First Gazette notice for compulsory strike-off (1 page)
14 March 2005Secretary resigned (1 page)
23 October 2004Particulars of mortgage/charge (3 pages)
29 July 2004Particulars of mortgage/charge (3 pages)
23 July 2004New secretary appointed;new director appointed (2 pages)
23 July 2004Director resigned (1 page)
18 March 2004Ad 11/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 March 2004New director appointed (2 pages)
8 March 2004New secretary appointed;new director appointed (2 pages)
6 March 2004Director resigned (1 page)
6 March 2004Secretary resigned (1 page)
11 February 2004Incorporation (16 pages)