Company NameVehicles Direct Manchester Ltd
Company StatusDissolved
Company Number05908958
CategoryPrivate Limited Company
Incorporation Date17 August 2006(17 years, 8 months ago)
Dissolution Date1 April 2014 (10 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Bernard Pogson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2006(1 day after company formation)
Appointment Duration7 years, 7 months (closed 01 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Torkington Road
Hazel Grove
Stockport
SK7 4PY
Director NameMr Christopher Richardson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2006(1 day after company formation)
Appointment Duration7 years, 7 months (closed 01 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Hillary Road
Newton
Hyde
Cheshire
SK7 4EB
Secretary NameMr Bernard Pogson
NationalityBritish
StatusClosed
Appointed18 August 2006(1 day after company formation)
Appointment Duration7 years, 7 months (closed 01 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Torkington Road
Hazel Grove
Stockport
SK7 4PY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 August 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 August 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address8 Eastway
Sale
Cheshire
M33 4DX
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Bernard Pogson
50.00%
Ordinary
50 at £1Christopher Richardson
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,298
Cash£14,829
Current Liabilities£94,579

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

1 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 December 2013First Gazette notice for compulsory strike-off (1 page)
17 December 2013First Gazette notice for compulsory strike-off (1 page)
14 February 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
14 February 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
19 September 2012Annual return made up to 17 August 2012 with a full list of shareholders
Statement of capital on 2012-09-19
  • GBP 100
(5 pages)
19 September 2012Annual return made up to 17 August 2012 with a full list of shareholders
Statement of capital on 2012-09-19
  • GBP 100
(5 pages)
19 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
19 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
2 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
2 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
17 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
17 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
24 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
17 September 2009Return made up to 17/08/09; full list of members (4 pages)
17 September 2009Return made up to 17/08/09; full list of members (4 pages)
12 February 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
12 February 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
3 September 2008Return made up to 17/08/08; full list of members (4 pages)
3 September 2008Return made up to 17/08/08; full list of members (4 pages)
11 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
11 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
5 September 2007Return made up to 17/08/07; full list of members (3 pages)
5 September 2007Return made up to 17/08/07; full list of members (3 pages)
16 April 2007Director's particulars changed (1 page)
16 April 2007Director's particulars changed (1 page)
23 October 2006Ad 28/08/06--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
23 October 2006Ad 28/08/06--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
24 August 2006New director appointed (1 page)
24 August 2006New director appointed (1 page)
24 August 2006New secretary appointed (1 page)
24 August 2006New secretary appointed (1 page)
24 August 2006New director appointed (1 page)
24 August 2006New director appointed (1 page)
21 August 2006Director resigned (1 page)
21 August 2006Secretary resigned (1 page)
21 August 2006Director resigned (1 page)
21 August 2006Secretary resigned (1 page)
17 August 2006Incorporation (9 pages)
17 August 2006Incorporation (9 pages)