Company NameUK Car & Van Hire Limited
Company StatusDissolved
Company Number03968458
CategoryPrivate Limited Company
Incorporation Date10 April 2000(24 years ago)
Dissolution Date21 February 2006 (18 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Riaz Ahmad
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2000(same day as company formation)
RoleBusiness Person
Country of ResidenceUnited Kingdom
Correspondence Address239 Dickenson Road
Rusholme
Manchester
M13 0YW
Secretary NameFaisal Rehman
NationalityBritish
StatusClosed
Appointed17 March 2003(2 years, 11 months after company formation)
Appointment Duration2 years, 11 months (closed 21 February 2006)
RoleBusinessman
Correspondence Address239 Dickenson Road
Rusholme
Manchester
M13 0YW
Director NameFarzana Riaz
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(same day as company formation)
RoleBusiness Person
Correspondence Address239 Dickenson Road
Rushome
Manchester
M13 0YW
Secretary NameMr Riaz Ahmad
NationalityBritish
StatusResigned
Appointed10 April 2000(same day as company formation)
RoleBusiness Person
Country of ResidenceUnited Kingdom
Correspondence Address239 Dickenson Road
Rusholme
Manchester
M13 0YW
Director NameDCS Nominees Limited (Corporation)
StatusResigned
Appointed10 April 2000(same day as company formation)
Correspondence Address1 Ashfield Road
Stockport
Cheshire
SK3 8UD
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 2000(same day as company formation)
Correspondence Address1 Ashfield Road
Stockport
Cheshire
SK3 8UD

Location

Registered AddressKingston Chambers
936-938 Stockport Road
Levenshulme Manchester
Lancashire
M19 3NN
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardLevenshulme
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2005First Gazette notice for voluntary strike-off (1 page)
19 September 2005Application for striking-off (1 page)
30 June 2005Return made up to 10/04/05; full list of members (2 pages)
22 December 2004Total exemption small company accounts made up to 30 April 2004 (1 page)
13 September 2004Registered office changed on 13/09/04 from: finance chambers 239 dickenson road rusholme manchester M13 0YW (1 page)
3 April 2004Return made up to 10/04/04; full list of members (6 pages)
22 December 2003Total exemption small company accounts made up to 30 April 2003 (1 page)
6 November 2003New secretary appointed (2 pages)
23 June 2003Total exemption small company accounts made up to 30 April 2002 (1 page)
10 April 2003Return made up to 10/04/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
30 January 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
29 August 2001Ad 01/08/01--------- £ si 99@1=99 £ ic 2/101 (2 pages)
6 June 2001Return made up to 10/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 06/06/01
(6 pages)
19 May 2000New director appointed (2 pages)
19 May 2000New secretary appointed;new director appointed (2 pages)
19 May 2000Secretary resigned (1 page)
19 May 2000Director resigned (1 page)
19 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 May 2000Ad 10/04/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 May 2000Registered office changed on 19/05/00 from: octagon house fir road bramhall stockport cheshire SK7 2NP (1 page)
10 April 2000Incorporation (11 pages)