Company NameN.Y. Commercial Vehicles Ltd
DirectorNeil James Hawksley Yates
Company StatusDissolved
Company Number03863361
CategoryPrivate Limited Company
Incorporation Date21 October 1999(24 years, 6 months ago)

Directors

Director NameNeil James Hawksley Yates
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1999(same day as company formation)
RoleManaging Director
Correspondence AddressBrickfields
London Road
West Malling
Kent
ME19 5AG
Secretary NameGary Mantle
NationalityBritish
StatusCurrent
Appointed14 April 2000(5 months, 3 weeks after company formation)
Appointment Duration24 years
RoleCompany Director
Correspondence Address69 Upper Grosvenor Road
Tunbridge Wells
Kent
TN1 2DZ
Director NameGeorge Frederick Taylor
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1999(same day as company formation)
RoleHaulage Contractor
Correspondence Address97 Upper Farm Road
West Molesey
Surrey
KT8 2QU
Secretary NameLeslie George Ballinger
NationalityBritish
StatusResigned
Appointed21 October 1999(same day as company formation)
RoleCompany Director
Correspondence AddressPhoenix House
Maidstone Road, Platt
Sevenoaks
Kent
TN15 8JL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 October 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLangley House
Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

9 September 2003Dissolved (1 page)
9 June 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
18 March 2003Liquidators statement of receipts and payments (5 pages)
18 September 2002Liquidators statement of receipts and payments (5 pages)
8 April 2002Liquidators statement of receipts and payments (5 pages)
16 March 2001Statement of affairs (6 pages)
16 March 2001Appointment of a voluntary liquidator (1 page)
16 March 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 February 2001Registered office changed on 21/02/01 from: 151 high street billericay essex CM12 9AB (1 page)
26 April 2000Director resigned (1 page)
26 April 2000New secretary appointed (2 pages)
26 April 2000Secretary resigned (1 page)
22 October 1999Secretary resigned (1 page)
21 October 1999Incorporation (16 pages)