Company NameWorld Of Vans Limited
Company StatusDissolved
Company Number05068349
CategoryPrivate Limited Company
Incorporation Date9 March 2004(20 years, 1 month ago)
Dissolution Date1 August 2008 (15 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

Directors

Director NameAndrew Michael Hart
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address15 Reed Mace Drive
Bromsgrove
Worcestershire
B61 0UJ
Secretary NameNicholas Vincent Nicholson Flinn
NationalityBritish
StatusClosed
Appointed21 June 2004(3 months, 1 week after company formation)
Appointment Duration4 years, 1 month (closed 01 August 2008)
RoleCompany Director
Correspondence AddressWindle Hey Willow Green
Rufford
Ormskirk
West Lancashire
L34 4AR
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameMr Steven Kenneth Rooney
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address149 Knowsley Road
St Helens
Merseyside
WA10 4PZ
Secretary NameMr Steven Kenneth Rooney
NationalityBritish
StatusResigned
Appointed09 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address149 Knowsley Road
St Helens
Merseyside
WA10 4PZ
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed09 March 2004(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressKpmg Llp Restructuring
St James' Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2005 (18 years, 10 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2008Administrator's progress report to 27 September 2008 (19 pages)
3 April 2008Notice of move from Administration to Dissolution (19 pages)
17 December 2007Administrator's progress report (18 pages)
13 November 2007Administrator's progress report (18 pages)
7 June 2007Statement of affairs (22 pages)
4 June 2007Statement of administrator's proposal (49 pages)
12 April 2007Appointment of an administrator (1 page)
11 April 2007Registered office changed on 11/04/07 from: 1177 coventry road hay mills birmingham B25 8DA (1 page)
11 April 2007Registered office changed on 11/04/07 from: k p m g LLP restructuring st james' square manchester M2 6DS (1 page)
3 April 2007Ad 16/09/05--------- £ si 20@1 (2 pages)
3 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 April 2007Nc inc already adjusted 16/09/05 (1 page)
1 February 2007Accounting reference date shortened from 31/05/06 to 28/02/06 (1 page)
12 August 2006Particulars of mortgage/charge (3 pages)
8 June 2006Return made up to 09/03/06; full list of members (2 pages)
29 March 2006Accounts for a small company made up to 31 May 2005 (7 pages)
12 January 2006Accounting reference date shortened from 31/03/05 to 31/05/04 (1 page)
12 January 2006Total exemption small company accounts made up to 31 May 2004 (5 pages)
11 April 2005Return made up to 09/03/05; full list of members (6 pages)
16 December 2004Particulars of mortgage/charge (11 pages)
25 November 2004Registered office changed on 25/11/04 from: c/o hollows davies crane hoghton street southport merseyside PR9 0TB (1 page)
19 August 2004Ad 09/07/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 July 2004New secretary appointed (2 pages)
3 June 2004Secretary resigned;director resigned (1 page)
13 April 2004Secretary resigned (1 page)
13 April 2004Registered office changed on 13/04/04 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
13 April 2004New secretary appointed;new director appointed (2 pages)
13 April 2004New director appointed (2 pages)
13 April 2004Director resigned (1 page)