Company NameConvert Your Van Limited
Company StatusDissolved
Company Number10600843
CategoryPrivate Limited Company
Incorporation Date3 February 2017(7 years, 2 months ago)
Dissolution Date11 April 2023 (1 year ago)
Previous NameConverting Your Van Limited

Business Activity

Section CManufacturing
SIC 3550Manufacture other transport equipment
SIC 30990Manufacture of other transport equipment n.e.c.

Directors

Director NameMr Daniel Richard Staniland
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2017(6 days after company formation)
Appointment Duration6 years, 2 months (closed 11 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 12 Enterprise Way
Holbrook
Sheffield
S20 3GL
Director NameMs Lisa Ann Pogson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 24, Napier Court Gander Lane
Barlborough
Chesterfield
S43 4PZ
Director NameMrs Julie Robinson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2017(6 days after company formation)
Appointment Duration1 year, 9 months (resigned 20 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 24, Napier Court Gander Lane
Barlborough
Chesterfield
S43 4PZ
Director NameMr Mark Richard Staniland
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2017(6 days after company formation)
Appointment Duration2 years, 2 months (resigned 08 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 12 Enterprise Way
Holbrook
Sheffield
S20 3GL

Location

Registered AddressUnit 12 Enterprise Way
Holbrook
Sheffield
S20 3GL
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardMosborough
Built Up AreaSheffield

Accounts

Latest Accounts29 February 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

11 April 2023Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2022Compulsory strike-off action has been suspended (1 page)
1 February 2022First Gazette notice for compulsory strike-off (1 page)
10 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
12 May 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
13 February 2020Cessation of Mark Richard Staniland as a person with significant control on 8 May 2019 (1 page)
13 February 2020Confirmation statement made on 10 February 2020 with updates (4 pages)
13 February 2020Notification of Daniel Richard Staniland as a person with significant control on 8 May 2019 (2 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
19 November 2019Termination of appointment of Mark Richard Staniland as a director on 8 May 2019 (1 page)
15 November 2019Registered office address changed from Unit 15 Redwood Court Campbell Way Dinnington Sheffield South Yorkshire S25 3NQ England to Unit 12 Enterprise Way Holbrook Sheffield S20 3GL on 15 November 2019 (1 page)
22 February 2019Confirmation statement made on 10 February 2019 with updates (4 pages)
22 February 2019Cessation of Lisa Ann Pogson as a person with significant control on 28 November 2018 (1 page)
7 December 2018Registered office address changed from Unit 24, Napier Court Gander Lane Barlborough Chesterfield S43 4PZ England to Unit 15 Redwood Court Campbell Way Dinnington Sheffield South Yorkshire S25 3NQ on 7 December 2018 (1 page)
4 December 2018Purchase of own shares. (3 pages)
4 December 2018Cancellation of shares. Statement of capital on 20 November 2018
  • GBP 49.00
(4 pages)
28 November 2018Termination of appointment of Lisa Ann Pogson as a director on 20 November 2018 (1 page)
28 November 2018Termination of appointment of Julie Robinson as a director on 20 November 2018 (1 page)
26 October 2018Total exemption full accounts made up to 28 February 2018 (5 pages)
14 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
14 February 2018Director's details changed for Mr Daniel Richard Staniland on 1 February 2018 (2 pages)
14 February 2018Director's details changed for Mrs Julie Robinson on 14 February 2018 (2 pages)
2 August 2017Registered office address changed from The Sir Reresby Rooms Stable Block Renishaw Hall Sheffield South Yorkshire S21 3WB United Kingdom to Unit 24, Napier Court Gander Lane Barlborough Chesterfield S43 4PZ on 2 August 2017 (1 page)
2 August 2017Registered office address changed from The Sir Reresby Rooms Stable Block Renishaw Hall Sheffield South Yorkshire S21 3WB United Kingdom to Unit 24, Napier Court Gander Lane Barlborough Chesterfield S43 4PZ on 2 August 2017 (1 page)
3 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-01
(3 pages)
3 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-01
(3 pages)
10 February 2017Appointment of Mr Mark Richard Staniland as a director on 9 February 2017 (2 pages)
10 February 2017Registered office address changed from C/O C/O 9 Fenton Croft Kimberworth Rotherham South Yorkshire S61 3st United Kingdom to The Sir Reresby Rooms Stable Block Renishaw Hall Sheffield South Yorkshire S21 3WB on 10 February 2017 (1 page)
10 February 2017Appointment of Mr Mark Richard Staniland as a director on 9 February 2017 (2 pages)
10 February 2017Appointment of Mr Daniel Richard Staniland as a director on 9 February 2017 (2 pages)
10 February 2017Appointment of Mrs Julie Robinson as a director on 9 February 2017 (2 pages)
10 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
10 February 2017Registered office address changed from C/O C/O 9 Fenton Croft Kimberworth Rotherham South Yorkshire S61 3st United Kingdom to The Sir Reresby Rooms Stable Block Renishaw Hall Sheffield South Yorkshire S21 3WB on 10 February 2017 (1 page)
10 February 2017Appointment of Mrs Julie Robinson as a director on 9 February 2017 (2 pages)
10 February 2017Appointment of Mr Daniel Richard Staniland as a director on 9 February 2017 (2 pages)
3 February 2017Incorporation
Statement of capital on 2017-02-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
3 February 2017Incorporation
Statement of capital on 2017-02-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)