Company NameAcademy Vehicle Contracts Limited
Company StatusDissolved
Company Number03516736
CategoryPrivate Limited Company
Incorporation Date25 February 1998(26 years, 2 months ago)
Dissolution Date13 August 2002 (21 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameEamon Anthony Richardson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1998(same day as company formation)
RoleLeasing Executive
Correspondence Address75 Churchfield
Shevington
Wigan
Lancashire
WN6 8BE
Director NamePaul Frederic Mountain
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1998(same day as company formation)
RoleLeasing Executive
Correspondence Address30 Lea Road
Preston
Lancashire
PR2 1TP
Secretary NamePaul Frederic Mountain
NationalityBritish
StatusResigned
Appointed25 February 1998(same day as company formation)
RoleLeasing Executive
Correspondence Address30 Lea Road
Preston
Lancashire
PR2 1TP
Secretary NameMichael Leonard Colling
NationalityBritish
StatusResigned
Appointed30 April 1998(2 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 November 2000)
RoleCompany Director
Correspondence Address25 Wincham Road
Sale
Cheshire
M33 4PN
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed25 February 1998(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 1998(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressThe Granary Wallgate
Wigan
Lancashire
WN1 1BA
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan

Financials

Year2014
Net Worth£3
Cash£3

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

13 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2002First Gazette notice for voluntary strike-off (1 page)
13 March 2002Application for striking-off (1 page)
18 December 2001Accounts for a dormant company made up to 28 February 2000 (1 page)
18 December 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
23 October 2001Compulsory strike-off action has been discontinued (1 page)
23 October 2001Return made up to 25/02/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 August 2001First Gazette notice for compulsory strike-off (1 page)
27 March 2000Return made up to 25/02/00; full list of members (6 pages)
24 December 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
4 March 1999Return made up to 25/02/99; full list of members (6 pages)
12 June 1998New secretary appointed (2 pages)
12 June 1998Secretary resigned;director resigned (1 page)
17 March 1998Secretary resigned (1 page)
17 March 1998New director appointed (2 pages)
17 March 1998New secretary appointed;new director appointed (2 pages)
17 March 1998Director resigned (1 page)
25 February 1998Incorporation (14 pages)