Company NameVehiclehire Limited
Company StatusDissolved
Company Number04432603
CategoryPrivate Limited Company
Incorporation Date7 May 2002(21 years, 11 months ago)
Dissolution Date30 October 2007 (16 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameMr Patrick Joseph Sullivan
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Chatsworth Avenue
Hendon
London
NW4 1HU
Secretary NameLee James Sullivan
NationalityBritish
StatusClosed
Appointed07 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address5 Chatsworth Avenue
Hendon
London
NW4 1HU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 May 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressHiggison House
381-383 City Road
London
EC1V 1NW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Cash£947
Current Liabilities£1,292,221

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2007First Gazette notice for voluntary strike-off (1 page)
4 June 2007Application for striking-off (1 page)
18 May 2007Return made up to 07/05/07; full list of members (2 pages)
11 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 May 2006Return made up to 07/05/06; full list of members (2 pages)
22 September 2005Accounts for a small company made up to 31 March 2005 (6 pages)
29 June 2005Return made up to 07/05/05; full list of members (2 pages)
12 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
28 May 2004Return made up to 07/05/04; full list of members (5 pages)
13 August 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
25 July 2003Return made up to 07/05/03; full list of members (5 pages)
10 October 2002Particulars of mortgage/charge (7 pages)
29 May 2002Secretary resigned (1 page)
29 May 2002New secretary appointed (2 pages)
29 May 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
29 May 2002Director resigned (1 page)
29 May 2002New director appointed (2 pages)