VEHICLE MILEAGE CHECK LIMITED

Register to unlock more data on OkredoRegister

VEHICLE MILEAGE CHECK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02017153

Incorporation date

05/05/1986

Size

Dormant

Contacts

Registered address

Registered address

Landmark House, Experian Way, Ng2 Business Park, Nottingham NG80 1ZZCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/1986)
dot icon08/01/2016
Final Gazette dissolved following liquidation
dot icon08/10/2015
Return of final meeting in a members' voluntary winding up
dot icon11/12/2014
Declaration of solvency
dot icon11/12/2014
Appointment of a voluntary liquidator
dot icon11/12/2014
Resolutions
dot icon24/11/2014
Termination of appointment of Colin James Rutter as a director on 2014-11-18
dot icon16/11/2014
Termination of appointment of William James Spencer Floydd as a director on 2014-11-11
dot icon16/11/2014
Appointment of Mr Paul Graeme Cooper as a director on 2014-11-07
dot icon12/11/2014
Appointment of Mr Alexander John Bromley as a director on 2014-11-07
dot icon12/11/2014
Termination of appointment of Mark Edward Pepper as a director on 2014-11-07
dot icon16/06/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon16/06/2014
Appointment of Mr William James Spencer Floydd as a director
dot icon16/06/2014
Termination of appointment of Brian Herb as a director
dot icon02/06/2014
Accounts for a dormant company made up to 2014-03-31
dot icon07/11/2013
Director's details changed for Mr Mark Edward Pepper on 2013-11-01
dot icon17/07/2013
Full accounts made up to 2013-03-31
dot icon19/06/2013
Annual return made up to 2013-06-09 with full list of shareholders
dot icon20/09/2012
Full accounts made up to 2012-03-31
dot icon13/06/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon13/06/2012
Director's details changed for Mr Brian Jerome Herb on 2011-06-22
dot icon12/10/2011
Termination of appointment of Robert Hudson as a director
dot icon29/09/2011
Full accounts made up to 2011-03-31
dot icon11/07/2011
Termination of appointment of Kirk Fletcher as a director
dot icon28/06/2011
Appointment of Mr Brian Jerome Herb as a director
dot icon21/06/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon04/11/2010
Full accounts made up to 2010-03-31
dot icon21/07/2010
Resolutions
dot icon21/07/2010
Statement of company's objects
dot icon21/06/2010
Annual return made up to 2010-06-09 with full list of shareholders
dot icon25/01/2010
Full accounts made up to 2009-03-31
dot icon17/10/2009
Director's details changed for Colin James Rutter on 2009-10-01
dot icon12/10/2009
Director's details changed for Robert Jan Hudson on 2009-10-01
dot icon11/10/2009
Director's details changed for Mark Pepper on 2009-10-01
dot icon08/10/2009
Secretary's details changed for Ronan Hanna on 2009-10-01
dot icon08/10/2009
Director's details changed for Kirk Fletcher on 2009-10-01
dot icon29/09/2009
Director appointed robert jan hudson
dot icon29/09/2009
Appointment terminated director melville mason
dot icon18/06/2009
Return made up to 09/06/09; full list of members
dot icon10/06/2009
Registered office changed on 11/06/2009 from talbot house talbot street nottingham NG80 1TH
dot icon26/04/2009
Secretary's change of particulars ronan hanna logged form
dot icon16/04/2009
Secretary's change of particulars / ronan hanna / 27/03/2009
dot icon27/10/2008
Full accounts made up to 2008-03-31
dot icon12/06/2008
Return made up to 09/06/08; full list of members
dot icon10/03/2008
Appointment terminated director richard fiddis
dot icon18/12/2007
Full accounts made up to 2007-03-31
dot icon10/12/2007
New director appointed
dot icon05/12/2007
New director appointed
dot icon29/11/2007
New director appointed
dot icon13/11/2007
New director appointed
dot icon31/07/2007
Director resigned
dot icon19/07/2007
Secretary resigned
dot icon19/07/2007
New secretary appointed
dot icon25/06/2007
Return made up to 09/06/07; full list of members
dot icon29/04/2007
Director resigned
dot icon29/04/2007
Director resigned
dot icon26/04/2007
New director appointed
dot icon05/02/2007
Full accounts made up to 2006-03-31
dot icon11/10/2006
Director resigned
dot icon11/10/2006
New director appointed
dot icon26/06/2006
Return made up to 09/06/06; full list of members
dot icon26/06/2006
Director's particulars changed
dot icon24/01/2006
Full accounts made up to 2005-03-31
dot icon07/07/2005
Return made up to 09/06/05; full list of members
dot icon23/01/2005
Full accounts made up to 2004-03-31
dot icon15/07/2004
Director's particulars changed
dot icon15/06/2004
Return made up to 09/06/04; full list of members
dot icon27/01/2004
Full accounts made up to 2003-03-31
dot icon26/10/2003
Resolutions
dot icon26/10/2003
Resolutions
dot icon26/10/2003
Resolutions
dot icon08/09/2003
Registered office changed on 09/09/03 from: talbot house talbot street nottingham nottinghamshire NG1 5HF
dot icon20/06/2003
Return made up to 09/06/03; full list of members
dot icon03/03/2003
Auditor's resignation
dot icon18/02/2003
New director appointed
dot icon17/02/2003
Director resigned
dot icon04/02/2003
Full accounts made up to 2002-03-31
dot icon13/08/2002
Return made up to 09/06/02; full list of members
dot icon28/04/2002
Director's particulars changed
dot icon26/01/2002
Full accounts made up to 2001-03-31
dot icon01/07/2001
Return made up to 09/06/01; full list of members
dot icon01/07/2001
Director resigned
dot icon01/07/2001
New director appointed
dot icon02/01/2001
Secretary's particulars changed
dot icon07/12/2000
Full accounts made up to 2000-03-31
dot icon04/07/2000
Return made up to 09/06/00; full list of members
dot icon22/05/2000
Secretary's particulars changed
dot icon14/05/2000
New secretary appointed
dot icon14/05/2000
Secretary resigned
dot icon09/03/2000
New director appointed
dot icon01/03/2000
New director appointed
dot icon28/02/2000
Auditor's resignation
dot icon21/02/2000
Director resigned
dot icon21/02/2000
New director appointed
dot icon21/02/2000
New director appointed
dot icon21/02/2000
Secretary resigned;director resigned
dot icon21/02/2000
New secretary appointed
dot icon21/02/2000
Registered office changed on 22/02/00 from: lowfield house 222 wellington road south stockport SK2 6RS
dot icon21/02/2000
Accounting reference date shortened from 31/07/00 to 31/03/00
dot icon18/12/1999
Accounts for a small company made up to 1999-07-31
dot icon03/12/1999
Declaration of satisfaction of mortgage/charge
dot icon07/10/1999
Declaration of satisfaction of mortgage/charge
dot icon22/06/1999
Return made up to 09/06/99; full list of members
dot icon03/05/1999
Accounts for a small company made up to 1998-07-31
dot icon05/07/1998
Return made up to 09/06/98; full list of members
dot icon01/06/1998
Accounts for a small company made up to 1997-07-31
dot icon15/07/1997
Accounts for a small company made up to 1996-07-31
dot icon29/06/1997
Return made up to 09/06/97; full list of members
dot icon19/06/1996
Return made up to 09/06/96; full list of members
dot icon11/05/1996
Accounts for a small company made up to 1995-07-31
dot icon03/09/1995
Particulars of mortgage/charge
dot icon21/06/1995
Return made up to 09/06/95; full list of members
dot icon09/04/1995
Accounts for a small company made up to 1994-07-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/07/1994
Particulars of mortgage/charge
dot icon19/06/1994
Return made up to 09/06/94; full list of members
dot icon13/04/1994
Accounts for a small company made up to 1993-07-31
dot icon04/08/1993
Return made up to 09/06/93; full list of members
dot icon13/04/1993
Accounts for a small company made up to 1992-07-31
dot icon16/08/1992
Return made up to 09/06/92; full list of members
dot icon17/06/1992
Accounts for a small company made up to 1991-07-31
dot icon28/08/1991
Return made up to 09/06/91; no change of members
dot icon03/03/1991
Accounts for a small company made up to 1990-07-31
dot icon20/11/1990
Return made up to 09/06/90; full list of members
dot icon23/04/1990
Accounts for a small company made up to 1989-07-31
dot icon15/06/1989
Accounts for a small company made up to 1988-07-31
dot icon15/06/1989
Return made up to 09/06/89; full list of members
dot icon16/06/1988
Accounts for a small company made up to 1987-07-31
dot icon16/06/1988
Return made up to 23/05/88; full list of members
dot icon24/01/1988
Return made up to 30/09/87; full list of members
dot icon17/01/1988
New director appointed
dot icon25/01/1987
Accounting reference date extended from 31/03 to 31/07
dot icon30/06/1986
Registered office changed on 01/07/86 from: 7TH floor the graftons stamford new road altincham cheshire WA14 1DQ
dot icon30/06/1986
Gazettable document
dot icon30/06/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/06/1986
Certificate of change of name
dot icon05/05/1986
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hudson, Robert Jan
Director
30/09/2009 - 12/09/2011
309
Unitt, Andrew Vaughan
Director
01/09/2006 - 13/07/2007
99
Pepper, Mark Edward
Director
05/11/2007 - 07/11/2014
181
Kilmister, Steven Laurence
Director
10/12/1999 - 20/11/2000
2
Floydd, William James Spencer
Director
11/07/2013 - 11/11/2014
93

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 VEHICLE MILEAGE CHECK LIMITED

VEHICLE MILEAGE CHECK LIMITED is an(a) Dissolved company incorporated on 05/05/1986 with the registered office located at Landmark House, Experian Way, Ng2 Business Park, Nottingham NG80 1ZZ. 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 VEHICLE MILEAGE CHECK LIMITED?

toggle

VEHICLE MILEAGE CHECK LIMITED is currently Dissolved. It was registered on 05/05/1986 and dissolved on 08/01/2016.

Where is VEHICLE MILEAGE CHECK LIMITED located?

toggle

VEHICLE MILEAGE CHECK LIMITED is registered at Landmark House, Experian Way, Ng2 Business Park, Nottingham NG80 1ZZ.

What does VEHICLE MILEAGE CHECK LIMITED do?

toggle

VEHICLE MILEAGE CHECK LIMITED 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 VEHICLE MILEAGE CHECK LIMITED?

toggle

The latest filing was on 08/01/2016: Final Gazette dissolved following liquidation.