Company NameAnderson Car And Van Hire Limited
Company StatusDissolved
Company Number09159019
CategoryPrivate Limited Company
Incorporation Date4 August 2014(9 years, 8 months ago)
Dissolution Date25 April 2023 (1 year ago)
Previous NamesAnderson Car And Van Hire Limited and Anderson Vehicle Solutions Limited

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Mark Andrew Cardwell
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Park Square East
Leeds
West Yorkshire
LS1 2NE
Director NameMiss Natalie Rose Cardwell
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2014(1 week, 1 day after company formation)
Appointment Duration8 years, 8 months (closed 25 April 2023)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address3 Park Square East
Leeds
West Yorkshire
LS1 2NE
Director NameNatalie Rose Cardwell
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2014(same day as company formation)
RoleAdminiistrator
Country of ResidenceUnited Kingdom
Correspondence Address3 Park Square East
Leeds
West Yorkshire
LS1 2NE

Location

Registered Address3 Park Square East
Leeds
West Yorkshire
LS1 2NE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 200 other UK companies use this postal address

Shareholders

60 at £1Mark Andrew Cardwell
60.00%
Ordinary
40 at £1Natalie Rose Cardwell
40.00%
Ordinary

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Filing History

9 February 2021First Gazette notice for voluntary strike-off (1 page)
4 February 2021Voluntary strike-off action has been suspended (1 page)
29 January 2021Application to strike the company off the register (1 page)
12 December 2020Compulsory strike-off action has been suspended (1 page)
24 November 2020First Gazette notice for compulsory strike-off (1 page)
24 March 2020Compulsory strike-off action has been discontinued (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
26 September 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
31 May 2019Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page)
21 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
9 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-08
(3 pages)
9 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-08
(3 pages)
2 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-01
(3 pages)
2 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-01
(3 pages)
30 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
2 November 2016Compulsory strike-off action has been discontinued (1 page)
2 November 2016Compulsory strike-off action has been discontinued (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
2 June 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
2 June 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
9 October 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(4 pages)
9 October 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(4 pages)
9 October 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(4 pages)
12 August 2014Termination of appointment of Natalie Rose Cardwell as a director on 8 August 2014 (1 page)
12 August 2014Termination of appointment of Natalie Rose Cardwell as a director on 8 August 2014 (1 page)
12 August 2014Termination of appointment of Natalie Rose Cardwell as a director on 8 August 2014 (1 page)
12 August 2014Appointment of Miss Natalie Rose Cardwell as a director on 12 August 2014 (2 pages)
12 August 2014Appointment of Miss Natalie Rose Cardwell as a director on 12 August 2014 (2 pages)
4 August 2014Incorporation
Statement of capital on 2014-08-04
  • GBP 100
(28 pages)
4 August 2014Incorporation
Statement of capital on 2014-08-04
  • GBP 100
(28 pages)