Company NameVisioncarhire.com (North West) Limited
Company StatusDissolved
Company Number07242617
CategoryPrivate Limited Company
Incorporation Date4 May 2010(14 years ago)
Dissolution Date22 May 2012 (11 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Samuel Jeffrey Levy
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Syddal Green
Bramhall
Stockport
Cheshire
SK7 1HP
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address6 Syddal Green
Bramhall
Stockport
Cheshire
SK7 1HP
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
30 January 2012Application to strike the company off the register (3 pages)
30 January 2012Application to strike the company off the register (3 pages)
22 December 2011Annual return made up to 4 May 2011 with a full list of shareholders
Statement of capital on 2011-12-22
  • GBP 1
(3 pages)
22 December 2011Annual return made up to 4 May 2011 with a full list of shareholders
Statement of capital on 2011-12-22
  • GBP 1
(3 pages)
22 December 2011Annual return made up to 4 May 2011 with a full list of shareholders
Statement of capital on 2011-12-22
  • GBP 1
(3 pages)
1 December 2011Registered office address changed from Abbey Business Centre 53 Fountain Street Manchester Lancashire M2 2AN on 1 December 2011 (2 pages)
1 December 2011Registered office address changed from Abbey Business Centre 53 Fountain Street Manchester Lancashire M2 2AN on 1 December 2011 (2 pages)
1 December 2011Registered office address changed from Abbey Business Centre 53 Fountain Street Manchester Lancashire M2 2AN on 1 December 2011 (2 pages)
2 November 2011Compulsory strike-off action has been discontinued (1 page)
2 November 2011Compulsory strike-off action has been discontinued (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
21 March 2011Registered office address changed from Manchester South Trident One Styal Road Manchester M22 5XB England on 21 March 2011 (2 pages)
21 March 2011Registered office address changed from Manchester South Trident One Styal Road Manchester M22 5XB England on 21 March 2011 (2 pages)
20 May 2010Appointment of Samuel Levy as a director (3 pages)
20 May 2010Appointment of Samuel Levy as a director (3 pages)
12 May 2010Termination of appointment of Graham Stephens as a director (1 page)
12 May 2010Termination of appointment of Graham Stephens as a director (1 page)
4 May 2010Incorporation (16 pages)
4 May 2010Incorporation (16 pages)