Company NameVehicle Contract Hire & Leasing
Company StatusDissolved
Company Number01568357
CategoryPrivate Unlimited Company
Incorporation Date16 June 1981(42 years, 10 months ago)
Dissolution Date23 May 2006 (17 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGirish Parekh
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2002(21 years, 1 month after company formation)
Appointment Duration3 years, 9 months (closed 23 May 2006)
RoleCompany Director
Correspondence AddressFairhaven
1 Kings Drive Fulwood
Preston
PR2 3HN
Director NameGe Capital Tls Limited (Corporation)
StatusClosed
Appointed25 January 2001(19 years, 7 months after company formation)
Appointment Duration5 years, 3 months (closed 23 May 2006)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusClosed
Appointed23 January 2004(22 years, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 23 May 2006)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameMr Peter Geoffrey Bevins
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(10 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 February 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLane End
Doggetts Wood Close
Chalfont St Giles
Buckinghamshire
HP8 4TL
Director NameMr David Keith Saunders
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(10 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 February 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPembury House
Lower Green Road Pembury
Tunbridge Wells
Kent
TN2 4HE
Secretary NameMr Peter Geoffrey Bevins
NationalityBritish
StatusResigned
Appointed23 October 1991(10 years, 4 months after company formation)
Appointment Duration6 years (resigned 24 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLane End
Doggetts Wood Close
Chalfont St Giles
Buckinghamshire
HP8 4TL
Director NameJohn Cullen
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1996(14 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 November 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Arlington Avenue
Goring By Sea
Worthing
West Sussex
BN12 4SR
Director NameMichael Hugh Hudson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1996(14 years, 8 months after company formation)
Appointment Duration2 weeks (resigned 01 March 1996)
RoleCompany Director
Correspondence Address30 Maltravers Street
Arundel
West Sussex
BN18 9BU
Secretary NameJohn Cullen
NationalityBritish
StatusResigned
Appointed16 February 1996(14 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 November 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Arlington Avenue
Goring By Sea
Worthing
West Sussex
BN12 4SR
Director NameStephen James Alexander
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(14 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 December 1996)
RoleSolicitor
Correspondence Address1 Arlington Close
Goring By Sea
Worthing
West Sussex
BN12 4ST
Director NameChristopher William Harlow
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(15 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 October 1997)
RoleCompany Director
Correspondence Address152 Putnoe Lane
Bedford
Bedfordshire
MK41 8LT
Secretary NameMr Kevin Gregory Hall
NationalityBritish
StatusResigned
Appointed01 November 1996(15 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Grove Road
Worthing
West Sussex
BN14 9DQ
Director NameWilliam Gerard McAloon
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1996(15 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 24 October 1997)
RoleFinance Director
Correspondence Address10 Jacks View
West Kilbride
Ayshire
Ayrshire
KA23 9HX
Scotland
Director NameMr Marshall Owen Evans
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1997(16 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 July 1999)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarwick House
47 Stewkley Road Wing
Leighton Buzzard
Bedfordshire
LU7 0NJ
Director NameHans Arie Reidijk
Date of BirthNovember 1945 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed24 October 1997(16 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 December 1999)
RoleCompany Director
Correspondence Address1079 Amsteldijk
Amsterdam
1079 Lh
Director NameRobert Anthony Smits
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed24 October 1997(16 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 November 1999)
RoleCompany Director
Correspondence AddressHeemraadschapslaan 2
1181 Vb
Amstelveen
Director NameMr Ian Graham Story
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1999(18 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 January 2001)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Edge Lane
Thornhill
Dewsbury
West Yorkshire
WF12 0HA
Director NameRichard Ashton
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2001(19 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 October 2001)
RoleCompany Director
Correspondence AddressQuinten Massigstraat 2-7
Amsterdam
1077mc
Foreign
Director NameMr Roger Hilton Hodgkiss
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2001(20 years, 4 months after company formation)
Appointment Duration10 months (resigned 09 August 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Stables Ingthorne Lane
South Milford
Leeds
LS25 5DH
Secretary NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 1997(16 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 September 2000)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameTRAF Shelf (Nominees) Limited (Corporation)
StatusResigned
Appointed08 September 2000(19 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 January 2004)
Correspondence AddressTrafalgar House
29 Park Place
Leeds
West Yorkshire
LS1 2SP

Location

Registered Address100 Barbirolli Square
Manchester
M2 3AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£50,004

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2006First Gazette notice for voluntary strike-off (1 page)
19 December 2005Application for striking-off (1 page)
1 July 2005Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 June 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
29 April 2005Declaration of assent for reregistration to UNLTD (2 pages)
29 April 2005Members' assent for rereg from LTD to UNLTD (1 page)
29 April 2005Certificate of re-registration from Limited to Unlimited (1 page)
29 April 2005Re-registration of Memorandum and Articles (11 pages)
14 February 2005Return made up to 12/02/05; full list of members (3 pages)
21 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
29 April 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
27 March 2004Director's particulars changed (1 page)
1 March 2004Return made up to 12/02/04; full list of members (6 pages)
3 February 2004Secretary resigned (1 page)
3 February 2004New secretary appointed (2 pages)
3 February 2004Registered office changed on 03/02/04 from: trafalgar house 29 park place leeds west yorkshire LS1 2SP (1 page)
19 September 2003Full accounts made up to 31 December 2002 (10 pages)
8 March 2003Return made up to 12/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
3 September 2002New director appointed (2 pages)
3 September 2002Director resigned (1 page)
19 February 2002Return made up to 12/02/02; full list of members (6 pages)
24 December 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
18 October 2001Director resigned (1 page)
18 October 2001New director appointed (3 pages)
1 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2001Return made up to 12/02/01; full list of members (7 pages)
5 February 2001New director appointed (2 pages)
12 September 2000Registered office changed on 12/09/00 from: 7 devonshire square cutlers gardens london EC2M 4YH (1 page)
12 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2000New secretary appointed (2 pages)
12 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2000Secretary resigned (1 page)
12 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2000Full accounts made up to 31 December 1999 (8 pages)
6 March 2000Return made up to 12/02/00; full list of members (6 pages)
6 March 2000Director resigned (1 page)
21 February 2000Director resigned (1 page)
10 December 1999Director resigned (1 page)
10 December 1999New director appointed (2 pages)
1 November 1999Full accounts made up to 31 December 1998 (9 pages)
27 October 1999Memorandum and Articles of Association (8 pages)
5 March 1999Return made up to 12/02/99; full list of members (11 pages)
16 October 1998Full accounts made up to 31 August 1997 (11 pages)
8 April 1998New director appointed (2 pages)
19 March 1998Return made up to 12/02/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
27 February 1998Registered office changed on 27/02/98 from: southern house yeoman road worthing west sussex BN13 3NX (1 page)
24 February 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
21 November 1997New director appointed (3 pages)
21 November 1997New director appointed (3 pages)
21 November 1997New secretary appointed (2 pages)
20 November 1997Secretary resigned (1 page)
20 November 1997Director resigned (1 page)
19 November 1997Declaration of satisfaction of mortgage/charge (1 page)
19 November 1997Declaration of satisfaction of mortgage/charge (1 page)
19 November 1997Declaration of satisfaction of mortgage/charge (1 page)
19 November 1997Declaration of satisfaction of mortgage/charge (1 page)
19 November 1997Declaration of satisfaction of mortgage/charge (1 page)
19 November 1997Declaration of satisfaction of mortgage/charge (1 page)
19 November 1997Declaration of satisfaction of mortgage/charge (1 page)
19 November 1997Declaration of satisfaction of mortgage/charge (1 page)
19 November 1997Declaration of satisfaction of mortgage/charge (1 page)
19 November 1997Declaration of satisfaction of mortgage/charge (1 page)
19 November 1997Declaration of satisfaction of mortgage/charge (1 page)
19 November 1997Declaration of satisfaction of mortgage/charge (1 page)
19 November 1997Declaration of satisfaction of mortgage/charge (1 page)
19 November 1997Declaration of satisfaction of mortgage/charge (1 page)
19 November 1997Declaration of satisfaction of mortgage/charge (1 page)
8 July 1997Full accounts made up to 31 August 1996 (15 pages)
28 February 1997Return made up to 12/02/97; full list of members (6 pages)
13 January 1997New director appointed (2 pages)
13 January 1997Director resigned (1 page)
27 November 1996Secretary resigned;director resigned (1 page)
27 November 1996New secretary appointed (2 pages)
26 November 1996New director appointed (2 pages)
30 April 1996Director resigned (1 page)
30 April 1996New secretary appointed;new director appointed (1 page)
30 April 1996Registered office changed on 30/04/96 from: greencoat house 165-183 clarence st kingston upon thames surrey KT1 1QT (1 page)
30 April 1996New director appointed (2 pages)
30 April 1996New director appointed (2 pages)
30 April 1996Director resigned (1 page)
30 April 1996Director resigned (1 page)
15 March 1996Declaration of satisfaction of mortgage/charge (1 page)
15 March 1996Declaration of satisfaction of mortgage/charge (1 page)
15 March 1996Declaration of satisfaction of mortgage/charge (1 page)
15 March 1996Declaration of satisfaction of mortgage/charge (1 page)
15 March 1996Declaration of satisfaction of mortgage/charge (1 page)
15 March 1996Declaration of satisfaction of mortgage/charge (1 page)
15 March 1996Declaration of satisfaction of mortgage/charge (1 page)
15 March 1996Declaration of satisfaction of mortgage/charge (1 page)
15 March 1996Declaration of satisfaction of mortgage/charge (1 page)
15 March 1996Declaration of satisfaction of mortgage/charge (1 page)
15 March 1996Declaration of satisfaction of mortgage/charge (1 page)
15 March 1996Declaration of satisfaction of mortgage/charge (1 page)
15 March 1996Declaration of satisfaction of mortgage/charge (1 page)
15 March 1996Declaration of satisfaction of mortgage/charge (1 page)
15 March 1996Declaration of satisfaction of mortgage/charge (1 page)
15 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
15 March 1996Declaration of satisfaction of mortgage/charge (1 page)
15 March 1996Declaration of satisfaction of mortgage/charge (1 page)
15 March 1996Declaration of satisfaction of mortgage/charge (1 page)
15 March 1996Declaration of satisfaction of mortgage/charge (1 page)
15 March 1996Declaration of satisfaction of mortgage/charge (1 page)
15 March 1996Declaration of satisfaction of mortgage/charge (1 page)
15 March 1996Declaration of satisfaction of mortgage/charge (1 page)
15 March 1996Declaration of satisfaction of mortgage/charge (1 page)
15 March 1996Declaration of satisfaction of mortgage/charge (1 page)
15 March 1996Declaration of satisfaction of mortgage/charge (1 page)
15 March 1996Declaration of satisfaction of mortgage/charge (1 page)
15 March 1996Declaration of satisfaction of mortgage/charge (1 page)
15 March 1996Declaration of satisfaction of mortgage/charge (1 page)
15 March 1996Declaration of satisfaction of mortgage/charge (1 page)
15 March 1996Declaration of satisfaction of mortgage/charge (1 page)
15 March 1996Declaration of satisfaction of mortgage/charge (1 page)
15 March 1996Declaration of satisfaction of mortgage/charge (1 page)
15 March 1996Declaration of satisfaction of mortgage/charge (1 page)
15 March 1996Declaration of satisfaction of mortgage/charge (1 page)
15 March 1996Declaration of satisfaction of mortgage/charge (1 page)
15 March 1996Declaration of satisfaction of mortgage/charge (1 page)
28 December 1995Full accounts made up to 31 August 1995 (21 pages)
14 December 1995Return made up to 23/10/95; no change of members (4 pages)
14 July 1995Particulars of mortgage/charge (6 pages)
14 July 1995Particulars of mortgage/charge (6 pages)
7 July 1995Full accounts made up to 31 August 1994 (21 pages)