Company NameJnc27 Van Sales Limited
Company StatusDissolved
Company Number05954660
CategoryPrivate Limited Company
Incorporation Date3 October 2006(17 years, 7 months ago)
Dissolution Date16 March 2010 (14 years, 1 month ago)

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 NameMartin Russell
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address5a Haigh Moor Road
Tingley
West Yorkshire
WF13 1ED
Secretary NameMartin Russell
NationalityBritish
StatusClosed
Appointed03 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address5a Haigh Moor Road
Tingley
West Yorkshire
WF13 1ED
Director NameAndrew Russell
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address10 Magnolias
Batley
West Yorkshire
WF17 9AH
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed03 October 2006(same day as company formation)
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed03 October 2006(same day as company formation)
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY

Location

Registered AddressUnit 1& 2 Britannia Mills
Gelderd Road
Birstall
Batley
WF17 9QD
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£6,797
Cash£6,642
Current Liabilities£41,265

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
23 March 2009Appointment terminated director andrew russell (1 page)
23 March 2009Appointment Terminated Director andrew russell (1 page)
23 January 2009Return made up to 03/10/08; full list of members (4 pages)
23 January 2009Return made up to 03/10/08; full list of members (4 pages)
27 June 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
27 June 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
11 October 2007Registered office changed on 11/10/07 from: unit 1&2 britannia mills geldard road birstall batley WF17 9QD (1 page)
11 October 2007Return made up to 03/10/07; full list of members (2 pages)
11 October 2007Location of debenture register (1 page)
11 October 2007Location of register of members (1 page)
11 October 2007Registered office changed on 11/10/07 from: unit 1&2 britannia mills geldard road birstall batley WF17 9QD (1 page)
11 October 2007Location of debenture register (1 page)
11 October 2007Return made up to 03/10/07; full list of members (2 pages)
11 October 2007Location of register of members (1 page)
25 April 2007Particulars of mortgage/charge (3 pages)
25 April 2007Particulars of mortgage/charge (3 pages)
28 March 2007Particulars of mortgage/charge (3 pages)
28 March 2007Particulars of mortgage/charge (3 pages)
18 October 2006New director appointed (2 pages)
18 October 2006New secretary appointed;new director appointed (2 pages)
18 October 2006New director appointed (2 pages)
18 October 2006New secretary appointed;new director appointed (2 pages)
13 October 2006Ad 03/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
13 October 2006Secretary resigned (1 page)
13 October 2006Ad 03/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 October 2006Registered office changed on 13/10/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
13 October 2006Registered office changed on 13/10/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
13 October 2006Secretary resigned (1 page)
3 October 2006Incorporation (12 pages)
3 October 2006Incorporation (12 pages)