Company NameRVM Fleet Services Limited
Company StatusDissolved
Company Number06657094
CategoryPrivate Limited Company
Incorporation Date28 July 2008(15 years, 9 months ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Diana Marie Rose
Date of BirthOctober 1971 (Born 52 years ago)
NationalityEnglish
StatusClosed
Appointed01 August 2010(2 years after company formation)
Appointment Duration4 years, 6 months (closed 24 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestbourne House 60 Bagley Lane
Farsley
Leeds
West Yorkshire
LS28 5LY
Secretary NameMr Andrew Philip Shore
StatusClosed
Appointed01 August 2010(2 years after company formation)
Appointment Duration4 years, 6 months (closed 24 February 2015)
RoleCompany Director
Correspondence AddressWestbourne House 60 Bagley Lane
Farsley
Leeds
West Yorkshire
LS28 5LY
Director NameMr Paul Russell Rose
Date of BirthJune 1959 (Born 64 years ago)
NationalityEnglish
StatusClosed
Appointed22 May 2013(4 years, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 24 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestbourne House 60 Bagley Lane
Farsley
Leeds
West Yorkshire
LS28 5LY
Director NameMr Paul Russell Rose
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestbourne House
60 Bagley Lane Farsely
Leeds
West Yorkshire
LS28 5LY
Secretary NameMr Andrew Philip Shore
StatusResigned
Appointed28 July 2008(same day as company formation)
RoleCompany Director
Correspondence AddressWestbourne House 60 Bagley Lane
Farsley
Leeds
West Yorkshire
LS28 5LY
Secretary NameDiana Maria Rose
NationalityBritish
StatusResigned
Appointed13 August 2008(2 weeks, 2 days after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 2010)
RoleCompany Director
Correspondence Address2 Martham Ford
Rawdon
Leeds
West Yorkshire
LS19 2QP
Director NameMs Sarah Hirst
Date of BirthMay 1973 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed01 October 2011(3 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestbourne House 60 Bagley Lane
Farsley
Leeds
West Yorkshire
LS28 5LY
Director NameMs Tamlynn Nicola Westerman
Date of BirthNovember 1980 (Born 43 years ago)
NationalityEnglish
StatusResigned
Appointed01 October 2011(3 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 18 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestbourne House 60 Bagley Lane
Farsley
Leeds
West Yorkshire
LS28 5LY
Director NameMs Tamlynn Nicola Westerman
Date of BirthNovember 1980 (Born 43 years ago)
NationalityEnglish
StatusResigned
Appointed20 June 2012(3 years, 10 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 05 July 2012)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWestbourne House 60 Bagley Lane
Farsley
Leeds
West Yorkshire
LS28 5LY

Contact

Websitewww.rvmfleetservices.co.uk/
Email address[email protected]
Telephone0113 2248888
Telephone regionLeeds

Location

Registered AddressWestbourne House 60 Bagley Lane
Farsley
Leeds
West Yorkshire
LS28 5LY
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire

Shareholders

102 at £0.5Paul Russell Rose
56.67%
Ordinary A
10 at £0.5Francesca Mimi Rose
5.56%
Ordinary C Non Voting
10 at £0.5Sophia Lily Rose
5.56%
Ordinary C Non Voting
58 at £0.5Diana Maria Rose
32.22%
Ordinary B

Financials

Year2014
Net Worth£914

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
1 November 2014Application to strike the company off the register (3 pages)
1 November 2014Application to strike the company off the register (3 pages)
23 September 2014Previous accounting period extended from 30 June 2014 to 31 August 2014 (1 page)
23 September 2014Previous accounting period extended from 30 June 2014 to 31 August 2014 (1 page)
23 September 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
23 September 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
28 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 90
(5 pages)
28 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 90
(5 pages)
5 March 2014Termination of appointment of Sarah Hirst as a director on 5 March 2014 (1 page)
5 March 2014Termination of appointment of Sarah Hirst as a director on 5 March 2014 (1 page)
5 March 2014Termination of appointment of Sarah Hirst as a director on 5 March 2014 (1 page)
22 October 2013Annual return made up to 28 July 2013 with a full list of shareholders (8 pages)
22 October 2013Annual return made up to 28 July 2013 with a full list of shareholders (8 pages)
21 October 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
21 October 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
21 October 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re-sub div 25/07/2013
(37 pages)
21 October 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re-sub div 25/07/2013
(37 pages)
24 September 2013Total exemption full accounts made up to 30 June 2013 (12 pages)
24 September 2013Total exemption full accounts made up to 30 June 2013 (12 pages)
8 July 2013Previous accounting period shortened from 31 July 2013 to 30 June 2013 (1 page)
8 July 2013Previous accounting period shortened from 31 July 2013 to 30 June 2013 (1 page)
22 May 2013Appointment of Mr Paul Russell Rose as a director on 22 May 2013 (2 pages)
22 May 2013Appointment of Mr Paul Russell Rose as a director on 22 May 2013 (2 pages)
29 April 2013Amended accounts made up to 31 July 2012 (13 pages)
29 April 2013Amended accounts made up to 31 July 2012 (13 pages)
17 April 2013Total exemption small company accounts made up to 31 July 2012 (12 pages)
17 April 2013Total exemption small company accounts made up to 31 July 2012 (12 pages)
31 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
9 July 2012Termination of appointment of Tamlynn Nicola Westerman as a director on 5 July 2012 (1 page)
9 July 2012Termination of appointment of Tamlynn Nicola Westerman as a director on 5 July 2012 (1 page)
9 July 2012Termination of appointment of Tamlynn Nicola Westerman as a director on 5 July 2012 (1 page)
21 June 2012Appointment of Tamlynn Nicola Westerman as a director on 20 June 2012 (2 pages)
21 June 2012Appointment of Tamlynn Nicola Westerman as a director on 20 June 2012 (2 pages)
18 June 2012Termination of appointment of Tamlynn Nicola Westerman as a director on 18 June 2012 (1 page)
18 June 2012Termination of appointment of Tamlynn Nicola Westerman as a director on 18 June 2012 (1 page)
7 November 2011Total exemption full accounts made up to 31 July 2011 (11 pages)
7 November 2011Total exemption full accounts made up to 31 July 2011 (11 pages)
27 October 2011Appointment of Ms Sarah Hirst as a director on 1 October 2011 (2 pages)
27 October 2011Appointment of Ms Sarah Hirst as a director on 1 October 2011 (2 pages)
27 October 2011Appointment of Ms Tamlynn Nichola Westerman as a director on 1 October 2011 (2 pages)
27 October 2011Appointment of Ms Tamlynn Nichola Westerman as a director on 1 October 2011 (2 pages)
27 October 2011Appointment of Ms Tamlynn Nichola Westerman as a director on 1 October 2011 (2 pages)
27 October 2011Appointment of Ms Sarah Hirst as a director on 1 October 2011 (2 pages)
15 September 2011Appointment of Mrs Diana Marie Rose as a director on 1 August 2010 (2 pages)
15 September 2011Appointment of Mrs Diana Marie Rose as a director on 1 August 2010 (2 pages)
15 September 2011Appointment of Mrs Diana Marie Rose as a director on 1 August 2010 (2 pages)
15 September 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
15 September 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
14 September 2011Termination of appointment of Paul Russell Rose as a director on 1 October 2010 (1 page)
14 September 2011Termination of appointment of Diana Maria Rose as a secretary on 1 August 2010 (1 page)
14 September 2011Appointment of Mr Andrew Philip Shore as a secretary on 1 August 2010 (1 page)
14 September 2011Termination of appointment of Diana Maria Rose as a secretary on 1 August 2010 (1 page)
14 September 2011Appointment of Mr Andrew Philip Shore as a secretary on 1 August 2010 (1 page)
14 September 2011Termination of appointment of Paul Russell Rose as a director on 1 October 2010 (1 page)
14 September 2011Appointment of Mr Andrew Philip Shore as a secretary on 1 August 2010 (1 page)
14 September 2011Termination of appointment of Paul Russell Rose as a director on 1 October 2010 (1 page)
14 September 2011Termination of appointment of Diana Maria Rose as a secretary on 1 August 2010 (1 page)
30 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
30 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
15 September 2010Director's details changed for Mr Paul Russell Rose on 1 October 2009 (2 pages)
15 September 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
15 September 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
15 September 2010Director's details changed for Mr Paul Russell Rose on 1 October 2009 (2 pages)
15 September 2010Director's details changed for Mr Paul Russell Rose on 1 October 2009 (2 pages)
22 June 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
22 June 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
27 August 2009Return made up to 28/07/09; full list of members (3 pages)
27 August 2009Return made up to 28/07/09; full list of members (3 pages)
3 September 2008Secretary appointed diana maria rose (1 page)
3 September 2008Secretary appointed diana maria rose (1 page)
19 August 2008Appointment terminated secretary andrew shore (1 page)
19 August 2008Appointment terminated secretary andrew shore (1 page)
28 July 2008Incorporation (14 pages)
28 July 2008Incorporation (14 pages)