Company NameArcher Van & Truck Hire Limited
DirectorsStephen John Archer and George Michael Archer
Company StatusDissolved
Company Number01817063
CategoryPrivate Limited Company
Incorporation Date17 May 1984(39 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Stephen John Archer
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1984(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPokehill Farm Broom Lane
Langton Green
Tunbridge Wells
Kent
TN3 9JN
Director NameGeorge Michael Archer
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1997(12 years, 10 months after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPokehill Farm Broom Lane
Langton Green
Tunbridge Wells
Kent
TN3 9JN
Secretary NameMr Stephen John Archer
NationalityBritish
StatusCurrent
Appointed01 June 1999(15 years after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPokehill Farm Broom Lane
Langton Green
Tunbridge Wells
Kent
TN3 9JN
Director NameMr George Michael Archer
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 December 1995)
RoleCompany Director
Correspondence Address19 Broadwater Gardens
Farnborough
Orpington
Kent
BR6 7UQ
Secretary NameMr Stephen John Archer
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 November 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPokehill Farm Broom Lane
Langton Green
Tunbridge Wells
Kent
TN3 9JN
Secretary NameAmanda Jane Archer
NationalityBritish
StatusResigned
Appointed01 August 1996(12 years, 2 months after company formation)
Appointment Duration3 months (resigned 01 November 1996)
RoleSecretary
Correspondence AddressOast House Poke Hill Farm
Broom Lane
Lanston Green
TN3 9JN
Secretary NameWilliam Archer
NationalityEnglish
StatusResigned
Appointed01 November 1996(12 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 1999)
RoleCompany Director
Correspondence Address3 Doric Avenue
Southborough
Tunbridge Wells
Kent
TN4 0QN

Location

Registered Address1 Bentinck Street
London
W1U 2ED
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£21,633
Cash£2,135
Current Liabilities£109,394

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

21 October 2004Dissolved (1 page)
21 July 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
21 July 2004Liquidators statement of receipts and payments (5 pages)
7 May 2004Liquidators statement of receipts and payments (5 pages)
2 December 2003Liquidators statement of receipts and payments (5 pages)
12 November 2002Liquidators statement of receipts and payments (5 pages)
7 May 2002Liquidators statement of receipts and payments (6 pages)
22 November 2001Liquidators statement of receipts and payments (6 pages)
31 October 2000Statement of affairs (9 pages)
31 October 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 October 2000Appointment of a voluntary liquidator (1 page)
28 February 2000Return made up to 31/12/99; full list of members (6 pages)
20 October 1999New secretary appointed (2 pages)
11 October 1999Accounts for a small company made up to 31 May 1998 (4 pages)
22 June 1999Secretary resigned (1 page)
4 May 1999Return made up to 31/12/98; no change of members (4 pages)
27 August 1998Accounts for a small company made up to 31 May 1997 (4 pages)
24 February 1998Return made up to 31/12/97; full list of members (6 pages)
19 December 1997Amended accounts made up to 31 May 1996 (7 pages)
2 October 1997Accounts for a small company made up to 31 May 1996 (9 pages)
26 September 1997New director appointed (2 pages)
21 April 1997Return made up to 31/12/96; no change of members (4 pages)
15 December 1996Accounts for a small company made up to 31 May 1995 (6 pages)
27 November 1996New secretary appointed (2 pages)
27 November 1996Secretary resigned (1 page)
27 November 1996Secretary resigned (1 page)
11 September 1996Accounts for a small company made up to 31 May 1994 (6 pages)
7 August 1996New secretary appointed (2 pages)
7 August 1996Registered office changed on 07/08/96 from: 64 druid street london SE1 2HQ (1 page)
22 July 1996Secretary's particulars changed;director's particulars changed (1 page)
18 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
18 February 1996Director resigned (1 page)
14 September 1995Return made up to 31/12/94; full list of members (6 pages)