Company NameExecutive Vehicle Management Limited
Company StatusDissolved
Company Number01792543
CategoryPrivate Limited Company
Incorporation Date17 February 1984(40 years, 2 months ago)
Dissolution Date30 April 2008 (15 years, 12 months 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 NameMrs Susan Charlotte Collins
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1991(7 years, 2 months after company formation)
Appointment Duration16 years, 12 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Eversley Crescent
Winchmore Hill
London
N21 1EL
Director NameMr Duncan Paul Collins
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1991(7 years, 7 months after company formation)
Appointment Duration16 years, 7 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Eversley Crescent
Winchmore Hill
London
N21 1EL
Secretary NameMichael Rennie Smith
NationalityBritish
StatusClosed
Appointed31 August 2007(23 years, 6 months after company formation)
Appointment Duration8 months (closed 30 April 2008)
RoleAccountant
Correspondence Address4 Montpelier Road
Purley
Surrey
CR8 2QA
Director NameMr Benjamin James Collins
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2007(23 years, 8 months after company formation)
Appointment Duration6 months, 1 week (closed 30 April 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Eversley Crescent
Winchmore Hill
London
N21 1EL
Secretary NamePhilip David Jones
NationalityBritish
StatusResigned
Appointed05 October 1991(7 years, 7 months after company formation)
Appointment Duration15 years, 11 months (resigned 31 August 2007)
RoleCompany Director
Correspondence Address29 Northaw Road East
Cuffley
Hertfordshire
EN6 4LU

Location

Registered AddressUnit 1 Martinbridge Estate
Lincoln Road
Enfield
Middlesex
EN1 1SP
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardSouthbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2008First Gazette notice for voluntary strike-off (1 page)
13 December 2007Application for striking-off (1 page)
6 November 2007Return made up to 05/10/07; full list of members (7 pages)
4 November 2007New director appointed (2 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
21 September 2007Secretary resigned (1 page)
21 September 2007New secretary appointed (2 pages)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
25 October 2006Return made up to 05/10/06; full list of members (7 pages)
4 October 2005Return made up to 05/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 June 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
19 October 2004Return made up to 05/10/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 July 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
19 December 2003Auditor's resignation (1 page)
15 October 2003Return made up to 05/10/03; full list of members (5 pages)
1 October 2003Registered office changed on 01/10/03 from: 70-76 london road enfield middlesex EN2 6HU (1 page)
4 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2003Particulars of mortgage/charge (3 pages)
4 August 2003Full accounts made up to 31 December 2002 (11 pages)
17 October 2002Return made up to 05/10/02; full list of members (5 pages)
17 May 2002Full accounts made up to 31 December 2001 (10 pages)
11 January 2002Director's particulars changed (1 page)
11 January 2002Director's particulars changed (1 page)
29 October 2001Return made up to 05/10/01; full list of members (5 pages)
3 July 2001Full accounts made up to 31 December 2000 (10 pages)
31 October 2000Return made up to 05/10/00; full list of members (5 pages)
31 May 2000Full accounts made up to 31 December 1999 (10 pages)
2 August 1999Full accounts made up to 31 December 1998 (11 pages)
28 October 1998Return made up to 05/10/98; full list of members (6 pages)
28 August 1998Full accounts made up to 31 December 1997 (10 pages)
15 May 1998Location of debenture register (1 page)
1 October 1997Return made up to 05/10/97; no change of members (4 pages)
1 September 1997Accounts for a small company made up to 31 December 1996 (12 pages)
19 December 1996Accounts for a small company made up to 31 December 1995 (8 pages)
30 September 1996Return made up to 05/10/96; full list of members (6 pages)
21 September 1995Return made up to 05/10/95; no change of members (4 pages)
12 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)
9 November 1987Resolutions
  • SRES13 ‐ Special resolution
(11 pages)
17 February 1984Incorporation (18 pages)