Company NameNaylor's Van Hire (Rochdale) Limited
Company StatusDissolved
Company Number01349392
CategoryPrivate Limited Company
Incorporation Date23 January 1978(46 years, 2 months ago)
Dissolution Date13 November 2014 (9 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Derrick Naylor
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1991(13 years, 5 months after company formation)
Appointment Duration23 years, 4 months (closed 13 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridleways 13 Great Flatt
Passmonds
Rochdale
Lancashire
OL12 7AS
Secretary NameDavid John Coleman
NationalityBritish
StatusClosed
Appointed31 July 2006(28 years, 6 months after company formation)
Appointment Duration8 years, 3 months (closed 13 November 2014)
RoleChartered Accountant
Correspondence Address2 Redcar Street
Rochdale
Lancashire
OL12 0PU
Secretary NameMrs Katherine Elizabeth Naylor
NationalityBritish
StatusResigned
Appointed25 June 1991(13 years, 5 months after company formation)
Appointment Duration15 years, 1 month (resigned 31 July 2006)
RoleCompany Director
Correspondence Address28 Norford Way
Rochdale
Lancashire
OL11 5QS

Location

Registered Address13 Great Flatt
Passmonds
Rochdale
OL12 7AS
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardSpotland and Falinge
Built Up AreaGreater Manchester

Shareholders

20k at £1Mr Derrick Naylor
100.00%
Ordinary

Financials

Year2014
Net Worth£799,373
Cash£53,727
Current Liabilities£4,354

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

13 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2014Final Gazette dissolved following liquidation (1 page)
13 November 2014Final Gazette dissolved following liquidation (1 page)
13 August 2014Return of final meeting in a members' voluntary winding up (12 pages)
13 August 2014Return of final meeting in a members' voluntary winding up (12 pages)
17 September 2013Liquidators' statement of receipts and payments to 29 August 2013 (13 pages)
17 September 2013Liquidators' statement of receipts and payments to 29 August 2013 (13 pages)
17 September 2013Liquidators statement of receipts and payments to 29 August 2013 (13 pages)
22 April 2013Notice of ceasing to act as a voluntary liquidator (1 page)
22 April 2013Insolvency:order of court removing jonathan avery gee as liquidator of the company (6 pages)
22 April 2013Insolvency:order of court removing jonathan avery gee as liquidator of the company (6 pages)
22 April 2013Notice of ceasing to act as a voluntary liquidator (1 page)
4 April 2013Appointment of a voluntary liquidator (1 page)
4 April 2013Appointment of a voluntary liquidator (1 page)
30 October 2012Annual return made up to 12 June 2012 with a full list of shareholders
Statement of capital on 2012-10-30
  • GBP 20,000
(4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 October 2012Annual return made up to 12 June 2012 with a full list of shareholders
Statement of capital on 2012-10-30
  • GBP 20,000
(4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
20 September 2012Registered office address changed from 13 Great Flatt Passmonds Rochdale OL12 7AS on 20 September 2012 (2 pages)
20 September 2012Registered office address changed from 13 Great Flatt Passmonds Rochdale OL12 7AS on 20 September 2012 (2 pages)
7 September 2012Appointment of a voluntary liquidator (1 page)
7 September 2012Declaration of solvency (6 pages)
7 September 2012Appointment of a voluntary liquidator (1 page)
7 September 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 September 2012Declaration of solvency (6 pages)
7 September 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 October 2011Total exemption small company accounts made up to 31 January 2011 (2 pages)
5 October 2011Total exemption small company accounts made up to 31 January 2011 (2 pages)
28 September 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
28 September 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
15 October 2010Total exemption small company accounts made up to 31 January 2010 (2 pages)
15 October 2010Total exemption small company accounts made up to 31 January 2010 (2 pages)
2 September 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
2 September 2010Director's details changed for Mr Derrick Naylor on 12 June 2010 (2 pages)
2 September 2010Director's details changed for Mr Derrick Naylor on 12 June 2010 (2 pages)
2 September 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
11 September 2009Total exemption small company accounts made up to 31 January 2009 (2 pages)
11 September 2009Total exemption small company accounts made up to 31 January 2009 (2 pages)
8 September 2009Return made up to 12/06/09; full list of members (3 pages)
8 September 2009Return made up to 12/06/09; full list of members (3 pages)
13 January 2009Return made up to 12/06/08; full list of members (3 pages)
13 January 2009Return made up to 12/06/08; full list of members (3 pages)
28 October 2008Total exemption small company accounts made up to 31 January 2008 (2 pages)
28 October 2008Total exemption small company accounts made up to 31 January 2008 (2 pages)
9 July 2007Total exemption small company accounts made up to 31 January 2007 (2 pages)
9 July 2007Return made up to 12/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/07/07
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
9 July 2007Total exemption small company accounts made up to 31 January 2007 (2 pages)
9 July 2007Return made up to 12/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/07/07
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
7 November 2006New secretary appointed (2 pages)
7 November 2006Total exemption small company accounts made up to 31 January 2006 (2 pages)
7 November 2006New secretary appointed (2 pages)
7 November 2006Secretary resigned (1 page)
7 November 2006Return made up to 12/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 November 2006Secretary resigned (1 page)
7 November 2006Return made up to 12/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 November 2006Total exemption small company accounts made up to 31 January 2006 (2 pages)
8 August 2005Total exemption small company accounts made up to 31 January 2005 (2 pages)
8 August 2005Return made up to 12/06/05; full list of members (6 pages)
8 August 2005Return made up to 12/06/05; full list of members (6 pages)
8 August 2005Total exemption small company accounts made up to 31 January 2005 (2 pages)
2 August 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
2 August 2004Return made up to 12/06/04; full list of members (6 pages)
2 August 2004Return made up to 12/06/04; full list of members (6 pages)
2 August 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
15 August 2003Return made up to 12/06/03; full list of members (6 pages)
15 August 2003Return made up to 12/06/03; full list of members (6 pages)
15 August 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
15 August 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
4 July 2002Return made up to 12/06/02; full list of members (6 pages)
4 July 2002Return made up to 12/06/02; full list of members (6 pages)
4 July 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
4 July 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
25 October 2001Total exemption small company accounts made up to 31 January 2001 (3 pages)
25 October 2001Total exemption small company accounts made up to 31 January 2001 (3 pages)
25 October 2001Return made up to 12/06/01; full list of members (6 pages)
25 October 2001Return made up to 12/06/01; full list of members (6 pages)
23 August 2000Return made up to 12/06/00; full list of members (6 pages)
23 August 2000Accounts for a small company made up to 31 January 2000 (3 pages)
23 August 2000Return made up to 12/06/00; full list of members (6 pages)
23 August 2000Accounts for a small company made up to 31 January 2000 (3 pages)
21 September 1999Accounts for a small company made up to 31 January 1999 (2 pages)
21 September 1999Accounts for a small company made up to 31 January 1999 (2 pages)
21 September 1999Return made up to 12/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 September 1999Return made up to 12/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 June 1998Accounts for a small company made up to 31 January 1998 (2 pages)
16 June 1998Return made up to 12/06/98; no change of members (4 pages)
16 June 1998Return made up to 12/06/98; no change of members (4 pages)
16 June 1998Accounts for a small company made up to 31 January 1998 (2 pages)
6 August 1997Accounts for a small company made up to 31 January 1997 (3 pages)
6 August 1997Return made up to 12/06/97; full list of members (6 pages)
6 August 1997Accounts for a small company made up to 31 January 1997 (3 pages)
6 August 1997Return made up to 12/06/97; full list of members (6 pages)
20 June 1996Accounts for a small company made up to 31 January 1996 (3 pages)
20 June 1996Return made up to 12/06/96; no change of members (4 pages)
20 June 1996Return made up to 12/06/96; no change of members (4 pages)
20 June 1996Accounts for a small company made up to 31 January 1996 (3 pages)
28 June 1995Return made up to 12/06/95; no change of members (4 pages)
28 June 1995Accounts for a small company made up to 31 January 1995 (3 pages)
28 June 1995Accounts for a small company made up to 31 January 1995 (3 pages)
28 June 1995Return made up to 12/06/95; no change of members (4 pages)
23 January 1978Incorporation (14 pages)
23 January 1978Incorporation (14 pages)