DOUGLAS VEHICLES SERVICES LIMITED

Register to unlock more data on OkredoRegister

DOUGLAS VEHICLES SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01749918

Incorporation date

04/09/1983

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Douglas House, Village Road, Cheltenham, Gloucestershire GL51 0ABCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/1983)
dot icon12/07/2021
Final Gazette dissolved via compulsory strike-off
dot icon26/04/2021
First Gazette notice for compulsory strike-off
dot icon19/02/2019
Restoration by order of the court
dot icon25/07/2016
Final Gazette dissolved via compulsory strike-off
dot icon09/05/2016
First Gazette notice for compulsory strike-off
dot icon02/11/2014
Restoration by order of the court
dot icon27/09/2010
Final Gazette dissolved via voluntary strike-off
dot icon14/06/2010
First Gazette notice for voluntary strike-off
dot icon07/06/2010
Application to strike the company off the register
dot icon10/02/2010
Appointment of Robert Stephen Towill as a director
dot icon29/12/2009
Annual return made up to 2009-12-22 with full list of shareholders
dot icon12/09/2009
Accounts for a dormant company made up to 2009-03-31
dot icon21/12/2008
Return made up to 22/12/08; full list of members
dot icon21/12/2008
Location of debenture register
dot icon21/12/2008
Location of register of members
dot icon21/12/2008
Registered office changed on 22/12/2008 from douglas house village road, arle cheltenham gloucestershire GL51 0AB
dot icon28/05/2008
Accounts for a dormant company made up to 2008-03-31
dot icon01/01/2008
Return made up to 22/12/07; full list of members
dot icon02/09/2007
Accounts for a small company made up to 2007-03-31
dot icon21/12/2006
Return made up to 22/12/06; full list of members
dot icon23/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon21/12/2005
Return made up to 22/12/05; full list of members
dot icon07/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon03/01/2005
Return made up to 22/12/04; full list of members
dot icon10/11/2004
Director's particulars changed
dot icon27/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon05/02/2004
Director resigned
dot icon05/01/2004
Return made up to 22/12/03; full list of members
dot icon30/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon15/07/2003
Registered office changed on 16/07/03 from: village road arle cheltenham gloucestershire GL51 0AB
dot icon12/01/2003
Secretary resigned;director resigned
dot icon12/01/2003
New secretary appointed
dot icon09/01/2003
Return made up to 22/12/02; full list of members
dot icon18/11/2002
New director appointed
dot icon15/11/2002
New secretary appointed;new director appointed
dot icon15/11/2002
New director appointed
dot icon15/11/2002
Accounting reference date extended from 31/12/02 to 31/03/03
dot icon02/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon02/10/2002
Total exemption full accounts made up to 2000-12-31
dot icon25/09/2002
Director resigned
dot icon25/09/2002
Secretary resigned
dot icon08/09/2002
Director resigned
dot icon30/06/2002
New secretary appointed
dot icon19/06/2002
Secretary resigned;director resigned
dot icon19/06/2002
New director appointed
dot icon08/01/2002
Return made up to 22/12/01; full list of members
dot icon06/11/2001
Registered office changed on 07/11/01 from: heathcote way heathcote industrial estate warwick warwickshire CV34 6TE
dot icon06/11/2001
Secretary resigned;director resigned
dot icon06/11/2001
New secretary appointed;new director appointed
dot icon09/07/2001
Registered office changed on 10/07/01 from: 44A floral street london WC2E 9DA
dot icon30/01/2001
Return made up to 02/01/01; full list of members
dot icon13/07/2000
Full accounts made up to 1999-12-31
dot icon20/06/2000
Director resigned
dot icon20/06/2000
Accounting reference date shortened from 26/07/00 to 31/12/99
dot icon08/06/2000
Accounts for a dormant company made up to 1999-07-26
dot icon08/06/2000
Accounting reference date shortened from 31/12/99 to 26/07/99
dot icon04/05/2000
New director appointed
dot icon25/04/2000
Director resigned
dot icon25/04/2000
New director appointed
dot icon19/03/2000
Return made up to 02/01/00; full list of members
dot icon29/02/2000
Director resigned
dot icon29/02/2000
New secretary appointed
dot icon20/01/2000
Certificate of change of name
dot icon03/12/1999
Accounts for a dormant company made up to 1998-12-31
dot icon10/11/1999
Resolutions
dot icon10/11/1999
Resolutions
dot icon10/11/1999
Resolutions
dot icon23/09/1999
Registered office changed on 24/09/99 from: c/o douglas equipment LTD village road arle cheltenham GL51 6AB
dot icon07/08/1999
Director resigned
dot icon07/08/1999
Director resigned
dot icon07/08/1999
New director appointed
dot icon07/08/1999
New director appointed
dot icon10/05/1999
Director resigned
dot icon10/05/1999
Director resigned
dot icon10/05/1999
New director appointed
dot icon10/05/1999
New director appointed
dot icon15/02/1999
Return made up to 02/01/99; no change of members
dot icon14/12/1998
Accounting reference date shortened from 31/01/99 to 31/12/98
dot icon10/06/1998
Accounts for a dormant company made up to 1998-01-31
dot icon08/03/1998
Director resigned
dot icon05/01/1998
Return made up to 02/01/98; full list of members
dot icon16/10/1997
Accounts for a dormant company made up to 1997-01-31
dot icon22/01/1997
Return made up to 02/01/97; full list of members
dot icon01/12/1996
Accounts for a dormant company made up to 1996-01-31
dot icon01/12/1996
Accounting reference date shortened from 31/03/96 to 31/01/96
dot icon21/11/1996
New secretary appointed
dot icon17/11/1996
Secretary resigned
dot icon18/02/1996
New director appointed
dot icon18/02/1996
New director appointed
dot icon23/01/1996
New secretary appointed
dot icon23/01/1996
Secretary resigned;director resigned
dot icon23/01/1996
Director resigned
dot icon23/01/1996
Registered office changed on 24/01/96 from: 644 ajax avenue slough berks SL1 4BQ
dot icon15/01/1996
Return made up to 02/01/96; full list of members
dot icon08/01/1996
Full accounts made up to 1995-03-31
dot icon08/01/1996
Resolutions
dot icon22/04/1995
Return made up to 29/03/95; no change of members
dot icon06/04/1995
Declaration of satisfaction of mortgage/charge
dot icon30/08/1994
Full accounts made up to 1994-03-31
dot icon20/07/1994
Return made up to 24/04/94; full list of members; amend
dot icon15/06/1994
Return made up to 24/04/94; full list of members
dot icon27/01/1994
Full accounts made up to 1993-03-31
dot icon13/10/1993
Director resigned;new director appointed
dot icon13/10/1993
New director appointed
dot icon09/05/1993
Return made up to 24/04/93; no change of members
dot icon16/02/1993
Memorandum and Articles of Association
dot icon23/01/1993
Full accounts made up to 1992-03-31
dot icon20/09/1992
Resolutions
dot icon20/09/1992
Resolutions
dot icon23/08/1992
Declaration of assistance for shares acquisition
dot icon16/08/1992
Particulars of mortgage/charge
dot icon16/08/1992
Director resigned
dot icon04/08/1992
Declaration of satisfaction of mortgage/charge
dot icon21/06/1992
Registered office changed on 22/06/92 from: c/o m l holdings PLC 5TH floor hamilton house 1,temple avenue london EC4Y 0HA
dot icon29/04/1992
Return made up to 24/04/92; no change of members
dot icon01/12/1991
Full accounts made up to 1991-03-31
dot icon01/05/1991
Return made up to 24/04/91; full list of members
dot icon16/04/1991
Resolutions
dot icon16/04/1991
Resolutions
dot icon16/04/1991
Ad 21/03/91--------- £ si 500000@1=500000 £ ic 5000/505000
dot icon16/04/1991
£ nc 5000/505000 21/03/91
dot icon14/02/1991
Full accounts made up to 1990-03-31
dot icon22/10/1990
Director resigned;new director appointed
dot icon03/07/1990
Return made up to 24/04/90; full list of members
dot icon10/04/1990
Director resigned
dot icon05/03/1990
Registered office changed on 06/03/90 from: chequers court thatcham newbury RG13 4PR
dot icon18/02/1990
Director resigned;new director appointed
dot icon15/02/1990
Secretary resigned;new secretary appointed
dot icon31/10/1989
Accounting reference date extended from 31/10 to 31/03
dot icon05/09/1989
Declaration of satisfaction of mortgage/charge
dot icon03/09/1989
Director's particulars changed
dot icon03/09/1989
Director's particulars changed
dot icon06/08/1989
Return made up to 29/03/89; full list of members
dot icon31/05/1989
Full accounts made up to 1988-10-31
dot icon30/10/1988
New director appointed
dot icon06/04/1988
Return made up to 26/02/88; full list of members
dot icon03/03/1988
Full accounts made up to 1987-10-31
dot icon01/02/1988
Particulars of mortgage/charge
dot icon21/01/1988
Particulars of mortgage/charge
dot icon11/01/1988
Registered office changed on 12/01/88 from: 7 baring road beaconsfield buckinghamshire
dot icon11/01/1988
Location of register of members
dot icon11/01/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/01/1988
New director appointed
dot icon09/11/1987
Accounting reference date shortened from 30/11 to 31/10
dot icon16/07/1987
Full accounts made up to 1986-11-30
dot icon16/07/1987
Return made up to 28/03/87; full list of members
dot icon08/09/1983
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jackson, Robert Anthony
Secretary
01/11/1996 - 08/10/2001
6
Bryson, John Macdonald
Director
24/09/1993 - 08/01/1996
25
Weil, Janeth Marticio
Director
20/09/2002 - 28/01/2004
3
Fleming, John
Director
31/03/1999 - 28/07/1999
12
Underhill, Michael John
Director
28/07/1999 - 29/03/2000
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DOUGLAS VEHICLES SERVICES LIMITED

DOUGLAS VEHICLES SERVICES LIMITED is an(a) Dissolved company incorporated on 04/09/1983 with the registered office located at Douglas House, Village Road, Cheltenham, Gloucestershire GL51 0AB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DOUGLAS VEHICLES SERVICES LIMITED?

toggle

DOUGLAS VEHICLES SERVICES LIMITED is currently Dissolved. It was registered on 04/09/1983 and dissolved on 12/07/2021.

Where is DOUGLAS VEHICLES SERVICES LIMITED located?

toggle

DOUGLAS VEHICLES SERVICES LIMITED is registered at Douglas House, Village Road, Cheltenham, Gloucestershire GL51 0AB.

What is the latest filing for DOUGLAS VEHICLES SERVICES LIMITED?

toggle

The latest filing was on 12/07/2021: Final Gazette dissolved via compulsory strike-off.