Company NameVan-Plan Limited
Company StatusDissolved
Company Number04452010
CategoryPrivate Limited Company
Incorporation Date30 May 2002(21 years, 10 months ago)
Dissolution Date6 September 2011 (12 years, 7 months ago)
Previous NameRapid Road Services Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameEdward O'Donnell
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2002(same day as company formation)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence Address11a Dale View
Chorley
Lancashire
PR7 3QJ
Secretary NameKathleen O'Donnell
NationalityBritish
StatusClosed
Appointed30 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address11a Dale View
Chorley
Lancashire
PR7 3QJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressPeel House
2 Chorley Old Road
Bolton
Lancashire
BL1 3AA
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£574
Cash£14
Current Liabilities£1,313

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2011First Gazette notice for voluntary strike-off (1 page)
24 May 2011First Gazette notice for voluntary strike-off (1 page)
11 May 2011Application to strike the company off the register (3 pages)
11 May 2011Application to strike the company off the register (3 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 June 2010Director's details changed for Edward O'donnell on 30 May 2010 (2 pages)
2 June 2010Annual return made up to 30 May 2010 with a full list of shareholders
Statement of capital on 2010-06-02
  • GBP 100
(4 pages)
2 June 2010Annual return made up to 30 May 2010 with a full list of shareholders
Statement of capital on 2010-06-02
  • GBP 100
(4 pages)
2 June 2010Director's details changed for Edward O'donnell on 30 May 2010 (2 pages)
6 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 June 2009Return made up to 30/05/09; full list of members (3 pages)
3 June 2009Return made up to 30/05/09; full list of members (3 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 June 2008Return made up to 30/05/08; full list of members (3 pages)
3 June 2008Return made up to 30/05/08; full list of members (3 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 June 2007Return made up to 30/05/07; full list of members (2 pages)
11 June 2007Return made up to 30/05/07; full list of members (2 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 June 2006Return made up to 30/05/06; full list of members (6 pages)
8 June 2006Return made up to 30/05/06; full list of members (6 pages)
4 May 2006Memorandum and Articles of Association (13 pages)
4 May 2006Memorandum and Articles of Association (13 pages)
27 April 2006Company name changed rapid road services LIMITED\certificate issued on 27/04/06 (2 pages)
27 April 2006Company name changed rapid road services LIMITED\certificate issued on 27/04/06 (2 pages)
6 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 June 2005Return made up to 30/05/05; full list of members (6 pages)
9 June 2005Return made up to 30/05/05; full list of members (6 pages)
10 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
10 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
18 June 2004Return made up to 30/05/04; full list of members (6 pages)
18 June 2004Return made up to 30/05/04; full list of members (6 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
30 May 2003Return made up to 30/05/03; full list of members (6 pages)
30 May 2003Return made up to 30/05/03; full list of members (6 pages)
2 September 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
2 September 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
2 September 2002Ad 01/07/02-01/07/02 £ si 99@1=99 £ ic 1/100 (2 pages)
2 September 2002Ad 01/07/02-01/07/02 £ si 99@1=99 £ ic 1/100 (2 pages)
14 June 2002Secretary resigned (1 page)
14 June 2002New director appointed (2 pages)
14 June 2002New director appointed (2 pages)
14 June 2002New secretary appointed (2 pages)
14 June 2002New secretary appointed (2 pages)
14 June 2002Secretary resigned (1 page)
14 June 2002Director resigned (1 page)
14 June 2002Director resigned (1 page)
30 May 2002Incorporation (19 pages)