Company NameG R P Van Bodies Limited
Company StatusDissolved
Company Number01716830
CategoryPrivate Limited Company
Incorporation Date20 April 1983(41 years ago)
Dissolution Date4 November 2003 (20 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDaniel Kenneth Sullivan
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1990(7 years, 7 months after company formation)
Appointment Duration12 years, 11 months (closed 04 November 2003)
RoleCompany Director
Correspondence Address32 Park Lodge Close
Cheadle Road
Cheadle
Cheshire
SK8 1HU
Director NameMr Peter Sullivan
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1990(7 years, 7 months after company formation)
Appointment Duration12 years, 11 months (closed 04 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCroft Manor Stanhope Grange
Stanhope Road
Bowden
Cheshire
WA14 3JR
Secretary NameDaniel Kenneth Sullivan
NationalityBritish
StatusClosed
Appointed01 December 1990(7 years, 7 months after company formation)
Appointment Duration12 years, 11 months (closed 04 November 2003)
RoleCompany Director
Correspondence Address32 Park Lodge Close
Cheadle Road
Cheadle
Cheshire
SK8 1HU

Location

Registered AddressC/O Anglo European Import Export
Limited Jubilee Works
Clifton Street Miles Platting
Manchester
M40 8HN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

4 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2003First Gazette notice for voluntary strike-off (1 page)
6 June 2003Application for striking-off (1 page)
14 January 2003Return made up to 31/12/02; full list of members (7 pages)
14 January 2003Registered office changed on 14/01/03 from: 6 howard street glossop derbyshire SK13 7DD (1 page)
1 March 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
1 March 2002Return made up to 31/12/01; full list of members (6 pages)
27 April 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
26 April 2001Accounting reference date extended from 31/07/01 to 31/10/01 (1 page)
10 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 2000Full accounts made up to 31 July 1999 (2 pages)
26 January 2000Return made up to 31/12/99; full list of members (6 pages)
3 June 1999Full accounts made up to 31 July 1998 (2 pages)
11 January 1999Return made up to 31/12/98; no change of members (4 pages)
15 April 1998Full accounts made up to 31 July 1997 (2 pages)
2 February 1998Return made up to 31/12/97; full list of members
  • 363(287) ‐ Registered office changed on 02/02/98
(6 pages)
11 June 1997Full accounts made up to 31 July 1996 (2 pages)
14 January 1997Return made up to 31/12/96; no change of members (4 pages)
23 January 1996Return made up to 31/12/95; no change of members (4 pages)
21 April 1995Full accounts made up to 31 July 1994 (2 pages)