Company NameVehicles In Practice Limited
Company StatusDissolved
Company Number04893874
CategoryPrivate Limited Company
Incorporation Date10 September 2003(20 years, 7 months ago)
Dissolution Date19 March 2013 (11 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Buchanan
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Gresham Street
London
EC2V 7QP
Director NameMr Michael Richard Francis
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2010(6 years, 5 months after company formation)
Appointment Duration3 years (closed 19 March 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Gresham Street
London
EC2V 7QP
Secretary NameConnie Mei Ling Law
NationalityBritish
StatusClosed
Appointed23 February 2010(6 years, 5 months after company formation)
Appointment Duration3 years (closed 19 March 2013)
RoleCompany Director
Correspondence Address2 Gresham Street
London
EC2V 7QP
Secretary NamePaul Buchanan
NationalityBritish
StatusResigned
Appointed10 September 2003(same day as company formation)
RoleChartered Accountant
Correspondence AddressSilverdale
Northop Country Park
Northop
Flintshire
CH7 6WD
Wales
Secretary NameMr Philip Michael Brereton
NationalityBritish
StatusResigned
Appointed12 July 2004(10 months after company formation)
Appointment Duration5 years, 7 months (resigned 23 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 The Cobbles
Cuddington
Northwich
Cheshire
CW8 2XH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2 Gresham Street
London
EC2V 7QP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Shareholders

1 at £1Leasedirect Finance LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2012First Gazette notice for voluntary strike-off (1 page)
4 December 2012First Gazette notice for voluntary strike-off (1 page)
26 November 2012Application to strike the company off the register (3 pages)
26 November 2012Application to strike the company off the register (3 pages)
5 September 2012Annual return made up to 1 September 2012 with a full list of shareholders
Statement of capital on 2012-09-05
  • GBP 1
(5 pages)
5 September 2012Annual return made up to 1 September 2012 with a full list of shareholders
Statement of capital on 2012-09-05
  • GBP 1
(5 pages)
5 September 2012Annual return made up to 1 September 2012 with a full list of shareholders
Statement of capital on 2012-09-05
  • GBP 1
(5 pages)
12 March 2012Director's details changed for Mr Paul Buchanan on 17 March 2010 (2 pages)
12 March 2012Director's details changed for Mr Paul Buchanan on 17 March 2010 (2 pages)
17 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
17 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
29 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
29 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
29 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
17 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
17 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
17 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
17 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
17 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
17 March 2010Appointment of Ms Connie Mei-Ling Law as a secretary (1 page)
17 March 2010Appointment of Ms Connie Mei-Ling Law as a secretary (1 page)
17 March 2010Termination of appointment of Philip Brereton as a secretary (1 page)
17 March 2010Appointment of Mr Michael Richard Francis as a director (2 pages)
17 March 2010Registered office address changed from Dee House St Davids Park Ewloe Deeside CH5 3XF on 17 March 2010 (1 page)
17 March 2010Appointment of Mr Michael Richard Francis as a director (2 pages)
17 March 2010Registered office address changed from Dee House St Davids Park Ewloe Deeside CH5 3XF on 17 March 2010 (1 page)
17 March 2010Termination of appointment of Philip Brereton as a secretary (1 page)
18 September 2009Return made up to 10/09/09; full list of members (3 pages)
18 September 2009Return made up to 10/09/09; full list of members (3 pages)
27 August 2009Accounts made up to 31 March 2009 (1 page)
27 August 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
26 January 2009Accounts made up to 31 March 2008 (1 page)
10 September 2008Return made up to 10/09/08; full list of members (3 pages)
10 September 2008Return made up to 10/09/08; full list of members (3 pages)
9 October 2007Return made up to 10/09/07; no change of members (6 pages)
9 October 2007Return made up to 10/09/07; no change of members (6 pages)
9 September 2007Accounts made up to 31 March 2007 (2 pages)
9 September 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
11 January 2007Accounts made up to 31 March 2006 (1 page)
11 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
10 November 2006Return made up to 10/09/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
10 November 2006Return made up to 10/09/06; full list of members (7 pages)
3 March 2006Secretary's particulars changed (1 page)
3 March 2006Secretary's particulars changed (1 page)
13 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
13 January 2006Accounts made up to 31 March 2005 (1 page)
6 September 2005Return made up to 10/09/05; full list of members (7 pages)
6 September 2005Return made up to 10/09/05; full list of members (7 pages)
20 September 2004Return made up to 10/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2004Return made up to 10/09/04; full list of members (7 pages)
9 September 2004Director's particulars changed (1 page)
9 September 2004Director's particulars changed (1 page)
17 August 2004Accounts made up to 31 March 2004 (2 pages)
17 August 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
21 July 2004New secretary appointed (2 pages)
21 July 2004Secretary resigned (1 page)
21 July 2004New secretary appointed (2 pages)
21 July 2004Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
21 July 2004Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
21 July 2004Secretary resigned (1 page)
15 January 2004New secretary appointed;new director appointed (2 pages)
15 January 2004Director resigned (1 page)
15 January 2004New secretary appointed;new director appointed (2 pages)
15 January 2004Director resigned (1 page)
10 September 2003Incorporation (16 pages)
10 September 2003Incorporation (16 pages)