GLOUCESTERSHIRE VEHICLE RECOVERY OPERATORS PARTNERSHIP

Register to unlock more data on OkredoRegister

GLOUCESTERSHIRE VEHICLE RECOVERY OPERATORS PARTNERSHIP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04492878

Incorporation date

22/07/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

54 Riversley Road, Gloucester, Gloucestershire GL2 0QTCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/2002)
dot icon31/10/2016
Final Gazette dissolved via voluntary strike-off
dot icon15/08/2016
First Gazette notice for voluntary strike-off
dot icon03/08/2016
Application to strike the company off the register
dot icon22/10/2015
Termination of appointment of Richard Stuart Turner as a director on 2015-10-07
dot icon03/08/2015
Annual return made up to 2015-07-23 no member list
dot icon09/02/2015
Total exemption small company accounts made up to 2014-10-31
dot icon31/07/2014
Annual return made up to 2014-07-23 no member list
dot icon31/07/2014
Director's details changed for Russell Rees on 2013-09-01
dot icon12/03/2014
Termination of appointment of Saeed Shafie-Pour as a director
dot icon08/12/2013
Total exemption small company accounts made up to 2013-10-31
dot icon28/07/2013
Annual return made up to 2013-07-23 no member list
dot icon02/07/2013
Termination of appointment of Robin Coldicott as a director
dot icon15/01/2013
Total exemption small company accounts made up to 2012-10-31
dot icon24/07/2012
Annual return made up to 2012-07-23 no member list
dot icon14/03/2012
Total exemption small company accounts made up to 2011-10-31
dot icon11/10/2011
Termination of appointment of Kevin Lanfear as a director
dot icon06/09/2011
Annual return made up to 2011-07-23 no member list
dot icon01/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon07/11/2010
Appointment of Mr David James Bartlett as a director
dot icon07/11/2010
Termination of appointment of Raymond Clark as a director
dot icon07/11/2010
Termination of appointment of Raymond Clark as a secretary
dot icon07/11/2010
Registered office address changed from Nair House 20 Greetwell Lane Nettleham Lincoln LN2 2PN on 2010-11-08
dot icon19/08/2010
Annual return made up to 2010-07-23 no member list
dot icon19/08/2010
Director's details changed for Saeed Shafie-Pour on 2010-07-23
dot icon19/08/2010
Director's details changed for Mr Ian Douglas Pollard on 2010-07-23
dot icon19/08/2010
Director's details changed for Kevin Michael Lanfear on 2010-07-23
dot icon19/08/2010
Director's details changed for Richard Stuart Turner on 2010-07-23
dot icon19/08/2010
Director's details changed for Russell Rees on 2010-07-23
dot icon19/08/2010
Director's details changed for Raymond Clark on 2010-07-23
dot icon28/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon28/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon03/08/2009
Annual return made up to 23/07/09
dot icon28/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon11/08/2008
Annual return made up to 23/07/08
dot icon06/12/2007
New director appointed
dot icon04/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon22/08/2007
Annual return made up to 23/07/07
dot icon22/08/2007
Director resigned
dot icon04/09/2006
Annual return made up to 23/07/06
dot icon04/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon06/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon23/08/2005
Annual return made up to 23/07/05
dot icon20/07/2005
Director resigned
dot icon13/07/2004
Annual return made up to 23/07/04
dot icon24/05/2004
Total exemption small company accounts made up to 2003-10-31
dot icon21/08/2003
Annual return made up to 23/07/03
dot icon27/06/2003
Accounting reference date extended from 31/07/03 to 31/10/03
dot icon07/01/2003
New director appointed
dot icon07/01/2003
New director appointed
dot icon07/01/2003
New director appointed
dot icon07/01/2003
New director appointed
dot icon07/01/2003
New director appointed
dot icon07/01/2003
New director appointed
dot icon10/12/2002
New director appointed
dot icon10/12/2002
New director appointed
dot icon10/12/2002
New director appointed
dot icon15/11/2002
Registered office changed on 16/11/02 from: 16 churchill way cardiff CF10 2DX
dot icon31/10/2002
New director appointed
dot icon31/10/2002
New secretary appointed;new director appointed
dot icon31/10/2002
Secretary resigned
dot icon31/10/2002
Director resigned
dot icon22/07/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2014
dot iconLast change occurred
30/10/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/10/2014
dot iconNext account date
30/10/2015
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
22/07/2002 - 18/09/2002
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
22/07/2002 - 18/09/2002
15962
Baker, Graham George
Director
18/09/2002 - Present
2
Coldicott, Robin Charles
Director
28/11/2002 - 31/03/2013
4
Read, Richard Paul
Director
28/11/2002 - Present
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 GLOUCESTERSHIRE VEHICLE RECOVERY OPERATORS PARTNERSHIP

GLOUCESTERSHIRE VEHICLE RECOVERY OPERATORS PARTNERSHIP is an(a) Dissolved company incorporated on 22/07/2002 with the registered office located at 54 Riversley Road, Gloucester, Gloucestershire GL2 0QT. There are currently 6 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 GLOUCESTERSHIRE VEHICLE RECOVERY OPERATORS PARTNERSHIP?

toggle

GLOUCESTERSHIRE VEHICLE RECOVERY OPERATORS PARTNERSHIP is currently Dissolved. It was registered on 22/07/2002 and dissolved on 31/10/2016.

Where is GLOUCESTERSHIRE VEHICLE RECOVERY OPERATORS PARTNERSHIP located?

toggle

GLOUCESTERSHIRE VEHICLE RECOVERY OPERATORS PARTNERSHIP is registered at 54 Riversley Road, Gloucester, Gloucestershire GL2 0QT.

What does GLOUCESTERSHIRE VEHICLE RECOVERY OPERATORS PARTNERSHIP do?

toggle

GLOUCESTERSHIRE VEHICLE RECOVERY OPERATORS PARTNERSHIP operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for GLOUCESTERSHIRE VEHICLE RECOVERY OPERATORS PARTNERSHIP?

toggle

The latest filing was on 31/10/2016: Final Gazette dissolved via voluntary strike-off.