VANSDIRECT.CO.UK LIMITED

Register to unlock more data on OkredoRegister

VANSDIRECT.CO.UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03946509

Incorporation date

09/03/2000

Size

Full

Contacts

Registered address

Registered address

Blenheim House Fitzalan Court, Newport Road, Cardiff CF24 0TSCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2000)
dot icon18/07/2011
Final Gazette dissolved via compulsory strike-off
dot icon03/05/2011
Compulsory strike-off action has been suspended
dot icon04/04/2011
First Gazette notice for compulsory strike-off
dot icon08/11/2010
Notice of automatic end of Administration
dot icon13/06/2010
Administrator's progress report to 2010-04-27
dot icon24/02/2010
Registered office address changed from Blenheim House Fitzalan Court Newport Road Cardiff CF24 0TS on 2010-02-25
dot icon29/12/2009
Statement of administrator's proposal
dot icon20/12/2009
Statement of affairs with form 2.14B
dot icon27/11/2009
Registered office address changed from Unit 3 Links Court Fortran Road St Mellons Cardiff CF3 0LT on 2009-11-28
dot icon09/11/2009
Appointment of an administrator
dot icon13/07/2009
Registered office changed on 14/07/2009 from woodland business centre elwyn street coed ely porth midglamorgan CF38 8BL
dot icon20/04/2009
Appointment Terminated Director mark aston
dot icon05/04/2009
Return made up to 10/03/09; full list of members
dot icon08/02/2009
Secretary appointed jane POCOCK
dot icon05/02/2009
Appointment Terminated Director gruffydd dodd
dot icon05/02/2009
Appointment Terminated Secretary gruffydd dodd
dot icon03/02/2009
Full accounts made up to 2008-03-31
dot icon18/09/2008
Appointment Terminated Director carl platel
dot icon11/08/2008
Appointment Terminated Director edward pigg
dot icon30/07/2008
Certificate of change of name
dot icon01/06/2008
Director appointed keith michael brooks
dot icon01/06/2008
Director appointed langley john davies
dot icon01/06/2008
Director appointed gruffydd dodd
dot icon01/06/2008
Director appointed jane POCOCK
dot icon01/06/2008
Director appointed edward pigg
dot icon01/06/2008
Resolutions
dot icon01/06/2008
Resolutions
dot icon29/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/04/2008
Appointment Terminated Director randall edwards
dot icon19/03/2008
Accounts for a medium company made up to 2007-03-31
dot icon18/03/2008
Return made up to 10/03/08; full list of members
dot icon14/11/2007
Nc dec already adjusted 22/10/07
dot icon14/11/2007
Resolutions
dot icon14/11/2007
Resolutions
dot icon11/07/2007
New secretary appointed
dot icon11/07/2007
Secretary resigned
dot icon11/07/2007
New director appointed
dot icon04/04/2007
Return made up to 10/03/07; full list of members
dot icon11/02/2007
Accounts for a medium company made up to 2006-03-31
dot icon13/06/2006
£ ic 350/300 10/04/06 £ sr 50@1=50
dot icon02/05/2006
£ ic 450/350 13/03/06 £ sr 100@1=100
dot icon10/04/2006
Particulars of mortgage/charge
dot icon09/03/2006
Return made up to 10/03/06; full list of members
dot icon25/01/2006
Accounts for a medium company made up to 2005-03-31
dot icon15/12/2005
Particulars of mortgage/charge
dot icon30/10/2005
Return made up to 10/03/05; full list of members
dot icon30/10/2005
Return made up to 10/03/04; full list of members
dot icon30/10/2005
Director's particulars changed
dot icon26/10/2005
Secretary's particulars changed;director's particulars changed
dot icon24/10/2005
Director's particulars changed
dot icon24/11/2004
Accounts for a medium company made up to 2004-03-31
dot icon03/05/2004
Particulars of mortgage/charge
dot icon20/01/2004
Accounts for a small company made up to 2003-03-31
dot icon07/01/2004
Registered office changed on 08/01/04 from: 1 maes yr onnen creigiau cardiff south glamorgan CF15 9JT
dot icon29/05/2003
Return made up to 10/03/03; full list of members
dot icon17/04/2003
Secretary's particulars changed;director's particulars changed
dot icon24/10/2002
Full accounts made up to 2002-03-31
dot icon27/03/2002
Return made up to 10/03/02; full list of members
dot icon12/12/2001
Full accounts made up to 2001-03-31
dot icon26/06/2001
Return made up to 10/03/01; full list of members
dot icon25/03/2001
Particulars of mortgage/charge
dot icon09/07/2000
Director resigned
dot icon09/07/2000
Secretary resigned
dot icon21/06/2000
Particulars of mortgage/charge
dot icon20/06/2000
Memorandum and Articles of Association
dot icon20/06/2000
Ad 10/03/00-19/03/00 £ si 299@1=299 £ ic 151/450
dot icon20/06/2000
Ad 10/03/00-19/03/00 £ si 150@1=150 £ ic 1/151
dot icon20/06/2000
Resolutions
dot icon20/06/2000
Resolutions
dot icon20/06/2000
Resolutions
dot icon20/06/2000
Resolutions
dot icon20/06/2000
Resolutions
dot icon10/04/2000
Registered office changed on 11/04/00 from: llanover house llanover road pontypridd mid glamorgan CF37 4DY
dot icon10/04/2000
New director appointed
dot icon10/04/2000
New secretary appointed;new director appointed
dot icon09/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pocock, Jane
Director
21/05/2008 - Present
39
Dodd, Gruffydd
Director
20/05/2008 - 05/02/2009
21
Mr Mark Anthony Aston
Director
09/03/2000 - 30/12/2008
9
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
09/03/2000 - 09/03/2000
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
09/03/2000 - 09/03/2000
15962

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 VANSDIRECT.CO.UK LIMITED

VANSDIRECT.CO.UK LIMITED is an(a) Dissolved company incorporated on 09/03/2000 with the registered office located at Blenheim House Fitzalan Court, Newport Road, Cardiff CF24 0TS. There are currently 4 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 VANSDIRECT.CO.UK LIMITED?

toggle

VANSDIRECT.CO.UK LIMITED is currently Dissolved. It was registered on 09/03/2000 and dissolved on 18/07/2011.

Where is VANSDIRECT.CO.UK LIMITED located?

toggle

VANSDIRECT.CO.UK LIMITED is registered at Blenheim House Fitzalan Court, Newport Road, Cardiff CF24 0TS.

What does VANSDIRECT.CO.UK LIMITED do?

toggle

VANSDIRECT.CO.UK LIMITED operates in the Sale of motor vehicles (50.10 - SIC 2003) sector.

What is the latest filing for VANSDIRECT.CO.UK LIMITED?

toggle

The latest filing was on 18/07/2011: Final Gazette dissolved via compulsory strike-off.