Company NameCountrywide Vehicle Hire Ltd
Company StatusDissolved
Company Number08417220
CategoryPrivate Limited Company
Incorporation Date25 February 2013(11 years, 2 months ago)
Dissolution Date7 October 2014 (9 years, 6 months ago)

Directors

Director NameMrs Rosemary Elizabeth Johnson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2013(1 month, 1 week after company formation)
Appointment Duration1 year, 6 months (closed 07 October 2014)
RoleCompany Director
Country of ResidencePortugal
Correspondence Address52 Bury Old Road
Whitefield
Manchester
M45 6TL
Director NameMrs Anneliese Margaret McAuley
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Racecourse Road
Wilmslow
Cheshire
SK9 5LW
Director NameMrs Glynnda Lilian Hunt
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2013(1 month, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 25 June 2013)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address52 Bury Old Road
Whitefield
Manchester
M45 6TL

Location

Registered Address52 Bury Old Road
Whitefield
Manchester
M45 6TL
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardHolyrood
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

7 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
26 June 2013Termination of appointment of Glynnda Hunt as a director (1 page)
26 June 2013Termination of appointment of Glynnda Hunt as a director (1 page)
9 April 2013Appointment of Mrs Rosemary Elizabeth Johnson as a director (2 pages)
9 April 2013Termination of appointment of Anneliese Mcauley as a director (1 page)
9 April 2013Appointment of Mrs Rosemary Elizabeth Johnson as a director (2 pages)
9 April 2013Termination of appointment of Anneliese Mcauley as a director (1 page)
9 April 2013Appointment of Mrs Glynnda Lilian Hunt as a director (2 pages)
9 April 2013Registered office address changed from 85 Racecourse Road Wilmslow Cheshire SK9 5LW United Kingdom on 9 April 2013 (1 page)
9 April 2013Registered office address changed from 85 Racecourse Road Wilmslow Cheshire SK9 5LW United Kingdom on 9 April 2013 (1 page)
9 April 2013Registered office address changed from 85 Racecourse Road Wilmslow Cheshire SK9 5LW United Kingdom on 9 April 2013 (1 page)
9 April 2013Appointment of Mrs Glynnda Lilian Hunt as a director (2 pages)
25 February 2013Incorporation
Statement of capital on 2013-02-25
  • GBP 100
(28 pages)
25 February 2013Incorporation
Statement of capital on 2013-02-25
  • GBP 100
(28 pages)