Company NameWorldwide Vehicle Supplies (UK) Limited
DirectorsRichard James Loach and David Anthony Loach
Company StatusDissolved
Company Number03333557
CategoryPrivate Limited Company
Incorporation Date14 March 1997(27 years, 1 month ago)
Previous NameGavco 111 Limited

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 NameRichard James Loach
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1997(2 months after company formation)
Appointment Duration26 years, 11 months
RoleVehicle Sales Director
Correspondence Address30 Roslyn Avenue
Gedling
Nottingham
NG4 1LS
Secretary NameDavid Anthony Loach
NationalityBritish
StatusCurrent
Appointed15 May 1997(2 months after company formation)
Appointment Duration26 years, 11 months
RoleVehicle Sales Director
Correspondence Address11 Third Avenue
Nottingham
Nottinghamshire
NG7 6JH
Director NameDavid Anthony Loach
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1998(1 year, 3 months after company formation)
Appointment Duration25 years, 10 months
RoleVehicle Sales Director
Correspondence Address11 Third Avenue
Nottingham
Nottinghamshire
NG7 6JH
Director NameEm Formations Limited (Corporation)
StatusResigned
Appointed14 March 1997(same day as company formation)
Correspondence Address44 The Ropewalk
Nottingham
Nottinghamshire
NG1 5EL
Secretary NameEm Secretarial Limited (Corporation)
StatusResigned
Appointed14 March 1997(same day as company formation)
Correspondence Address44 The Ropewalk
Nottingham
Nottinghamshire
NG1 5EL

Location

Registered AddressPO Box 730 20 Farringdon Road
London
EC1M 3HE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 May

Filing History

6 March 2002Dissolved (1 page)
6 December 2001Return of final meeting of creditors (1 page)
7 July 1999Registered office changed on 07/07/99 from: 37 lombard street newark on trent nottinghamshire NG24 1XG (1 page)
5 July 1999Appointment of a liquidator (1 page)
23 June 1999Order of court to wind up (2 pages)
29 March 1999Return made up to 14/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 October 1998Return made up to 14/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 August 1998Particulars of mortgage/charge (3 pages)
30 June 1998New director appointed (2 pages)
10 May 1998Director's particulars changed (1 page)
17 February 1998Accounting reference date extended from 31/03/98 to 30/05/98 (1 page)
2 July 1997Registered office changed on 02/07/97 from: 44 the ropewalk nottingham NG1 5EL (1 page)
5 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 June 1997Secretary resigned (1 page)
5 June 1997New director appointed (2 pages)
5 June 1997New secretary appointed (2 pages)
5 June 1997Director resigned (1 page)
3 June 1997Company name changed gavco 111 LIMITED\certificate issued on 04/06/97 (3 pages)
14 March 1997Incorporation (18 pages)