Company NameCarandvanlease Limited
Company StatusDissolved
Company Number08493879
CategoryPrivate Limited Company
Incorporation Date18 April 2013(11 years ago)
Dissolution Date18 April 2017 (7 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMr Stephen Grimes
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2013(same day as company formation)
RoleSales
Country of ResidenceCyprus
Correspondence AddressOffice 7 Orient House Newton Street
Hyde
Cheshire
SK14 4RY
Director NameMr Andrew Stephen Grimes
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2013(1 month, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 09 April 2015)
RoleSales Director
Country of ResidenceEngland
Correspondence Address1a Low Side
Low Side Upwell
Wisbech
Cambridgeshire
PE14 9BB

Location

Registered AddressOffice 7 Orient House
Newton Street
Hyde
Cheshire
SK14 4RY
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Newton
Built Up AreaGreater Manchester

Shareholders

50 at £1Rebecca Grimes
50.00%
Ordinary
50 at £1Stephen Grimes
50.00%
Ordinary

Accounts

Latest Accounts30 April 2015 (9 years ago)
Next Accounts Due31 January 2017 (overdue)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
19 January 2017Application to strike the company off the register (3 pages)
12 July 2016Compulsory strike-off action has been discontinued (1 page)
11 July 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(6 pages)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
20 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
9 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(3 pages)
9 April 2015Termination of appointment of Andrew Stephen Grimes as a director on 9 April 2015 (1 page)
9 April 2015Termination of appointment of Andrew Stephen Grimes as a director on 9 April 2015 (1 page)
9 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(3 pages)
9 March 2015Registered office address changed from 9 Northfield Court Golborne Warrington WA3 3EW to Office 7 Orient House Newton Street Hyde Cheshire SK14 4RY on 9 March 2015 (1 page)
9 March 2015Registered office address changed from 9 Northfield Court Golborne Warrington WA3 3EW to Office 7 Orient House Newton Street Hyde Cheshire SK14 4RY on 9 March 2015 (1 page)
31 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
17 June 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(4 pages)
16 June 2013Appointment of Mr Andrew Stephen Grimes as a director (2 pages)
18 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)