Company NameThameside Vehicle Hire Limited
Company StatusDissolved
Company Number02860225
CategoryPrivate Limited Company
Incorporation Date7 October 1993(30 years, 6 months ago)
Dissolution Date5 April 2016 (8 years ago)
Previous NameVerygreat Limited

Business Activity

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

Directors

Director NameGurmeet Ahluwalia
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1993(1 month, 3 weeks after company formation)
Appointment Duration22 years, 4 months (closed 05 April 2016)
RoleFinance Director
Correspondence Address23 Bulrush Close
Walderslade
Chatham
ME5 9BN
Director NameRobert Carmichael
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1993(1 month, 3 weeks after company formation)
Appointment Duration22 years, 4 months (closed 05 April 2016)
RoleCompany Director
Correspondence Address5 Mount Pleasant
Tenterden
Kent
TN30 7AG
Director NamePaul Anthony Derek Tutton
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1993(1 month, 3 weeks after company formation)
Appointment Duration22 years, 4 months (closed 05 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFindhorn
Gads Hill Higham
Rochester
Kent
ME3 7NZ
Secretary NameGurmeet Ahluwalia
NationalityBritish
StatusClosed
Appointed02 December 1993(1 month, 3 weeks after company formation)
Appointment Duration22 years, 4 months (closed 05 April 2016)
RoleFinance Director
Correspondence Address23 Bulrush Close
Walderslade
Chatham
ME5 9BN
Director NameIrvin Milton Cohen
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1993(1 month, 1 week after company formation)
Appointment Duration1 week, 6 days (resigned 02 December 1993)
RoleChartered Accountant
Correspondence AddressAquis Court
31 Fishpool Street
St Albans
Hertfordshire
AL3 4RF
Director NameRobert Harvey Ward
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1993(1 month, 1 week after company formation)
Appointment Duration1 week, 6 days (resigned 02 December 1993)
RoleAccountant
Correspondence AddressAquis Court
31 Fishpool Street
St Albans
Hertfordshire
AL3 4RF
Secretary NameIrvin Milton Cohen
NationalityBritish
StatusResigned
Appointed19 November 1993(1 month, 1 week after company formation)
Appointment Duration1 week, 6 days (resigned 02 December 1993)
RoleChartered Accountant
Correspondence AddressAquis Court
31 Fishpool Street
St Albans
Hertfordshire
AL3 4RF
Director NameRutland Directors Limited (Corporation)
StatusResigned
Appointed07 October 1993(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR
Secretary NameRutland Secretaries Limited (Corporation)
StatusResigned
Appointed07 October 1993(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR

Location

Registered AddressC/O Coopers & Lybrand
Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£9,600,000
Gross Profit£1,028,000
Net Worth£556,000
Current Liabilities£5,997,000

Accounts

Latest Accounts31 October 1994 (29 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
27 April 2001Receiver's abstract of receipts and payments (3 pages)
27 April 2001Receiver's abstract of receipts and payments (3 pages)
15 May 2000Receiver ceasing to act (1 page)
15 May 2000Receiver ceasing to act (1 page)
15 May 2000Receiver's abstract of receipts and payments (2 pages)
15 May 2000Receiver's abstract of receipts and payments (2 pages)
8 May 2000Receiver's abstract of receipts and payments (3 pages)
8 May 2000Receiver's abstract of receipts and payments (3 pages)
18 April 2000Receiver's abstract of receipts and payments (3 pages)
18 April 2000Receiver's abstract of receipts and payments (3 pages)
17 April 2000Receiver ceasing to act (1 page)
17 April 2000Receiver ceasing to act (1 page)
29 March 2000Receiver's abstract of receipts and payments (3 pages)
29 March 2000Receiver's abstract of receipts and payments (3 pages)
18 May 1999Receiver's abstract of receipts and payments (2 pages)
18 May 1999Receiver's abstract of receipts and payments (2 pages)
12 April 1999Receiver's abstract of receipts and payments (3 pages)
12 April 1999Receiver's abstract of receipts and payments (3 pages)
22 March 1999Receiver's abstract of receipts and payments (3 pages)
22 March 1999Receiver's abstract of receipts and payments (3 pages)
18 May 1998Receiver's abstract of receipts and payments (2 pages)
18 May 1998Receiver's abstract of receipts and payments (2 pages)
20 March 1998Receiver's abstract of receipts and payments (3 pages)
20 March 1998Receiver's abstract of receipts and payments (3 pages)
20 March 1998Receiver's abstract of receipts and payments (3 pages)
20 March 1998Receiver's abstract of receipts and payments (3 pages)
9 June 1997Receiver's abstract of receipts and payments (3 pages)
9 June 1997Receiver's abstract of receipts and payments (3 pages)
22 May 1997Receiver's abstract of receipts and payments (2 pages)
22 May 1997Receiver's abstract of receipts and payments (2 pages)
8 April 1997Receiver's abstract of receipts and payments (2 pages)
8 April 1997Receiver's abstract of receipts and payments (2 pages)
4 August 1996Registered office changed on 04/08/96 from: manor way london road swanscombe kent DA10 0LL (1 page)
4 August 1996Registered office changed on 04/08/96 from: manor way london road swanscombe kent DA10 0LL (1 page)
10 May 1996Appointment of receiver/manager (1 page)
10 May 1996Appointment of receiver/manager (1 page)
20 March 1996Appointment of receiver/manager (1 page)
20 March 1996Appointment of receiver/manager (1 page)
8 March 1996Appointment of receiver/manager (1 page)
8 March 1996Appointment of receiver/manager (1 page)
27 November 1995Return made up to 07/10/95; no change of members (4 pages)
27 November 1995Return made up to 07/10/95; no change of members (4 pages)
30 August 1995Full accounts made up to 31 October 1994 (13 pages)
30 August 1995Full accounts made up to 31 October 1994 (13 pages)
15 August 1995Particulars of mortgage/charge (14 pages)
15 August 1995Particulars of mortgage/charge (14 pages)
4 May 1995Registered office changed on 04/05/95 from: cornwallis house instone road dartford kent DA1 2AG (1 page)
4 May 1995Registered office changed on 04/05/95 from: cornwallis house instone road dartford kent DA1 2AG (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (23 pages)