About

Registered Number: 05241651
Date of Incorporation: 24/09/2004 (19 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 06/03/2018 (6 years and 1 month ago)
Registered Address: 35 Craven Road, Broadheath, Altrincham, Cheshire, WA14 5HD

 

Bulk Vehicle Hire Ltd was founded on 24 September 2004 and has its registered office in Altrincham. We do not know the number of employees at this company. Carr, Christopher Graham is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARR, Christopher Graham 17 January 2017 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 March 2018
GAZ1 - First notification of strike-off action in London Gazette 19 December 2017
AP01 - Appointment of director 01 February 2017
TM01 - Termination of appointment of director 01 February 2017
RP04AR01 - N/A 14 November 2016
AR01 - Annual Return 09 November 2016
CS01 - N/A 21 October 2016
AA - Annual Accounts 21 October 2016
AR01 - Annual Return 23 October 2015
CH01 - Change of particulars for director 23 October 2015
AA - Annual Accounts 20 October 2015
AA01 - Change of accounting reference date 20 October 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 17 December 2014
AD01 - Change of registered office address 17 December 2014
AP01 - Appointment of director 02 September 2014
TM01 - Termination of appointment of director 28 August 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 24 May 2012
AP01 - Appointment of director 12 October 2011
TM01 - Termination of appointment of director 12 October 2011
AR01 - Annual Return 07 October 2011
AD01 - Change of registered office address 07 October 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 21 October 2010
TM02 - Termination of appointment of secretary 21 October 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 04 January 2010
AA - Annual Accounts 31 October 2009
GAZ1 - First notification of strike-off action in London Gazette 29 September 2009
287 - Change in situation or address of Registered Office 09 June 2009
363a - Annual Return 24 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 October 2008
353 - Register of members 24 October 2008
287 - Change in situation or address of Registered Office 24 October 2008
AA - Annual Accounts 30 July 2008
363a - Annual Return 02 November 2007
288c - Notice of change of directors or secretaries or in their particulars 02 November 2007
287 - Change in situation or address of Registered Office 02 November 2007
287 - Change in situation or address of Registered Office 02 November 2007
288c - Notice of change of directors or secretaries or in their particulars 02 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2007
AA - Annual Accounts 24 November 2006
363a - Annual Return 24 October 2006
288c - Notice of change of directors or secretaries or in their particulars 24 October 2006
287 - Change in situation or address of Registered Office 24 October 2006
287 - Change in situation or address of Registered Office 24 October 2006
288c - Notice of change of directors or secretaries or in their particulars 24 October 2006
AA - Annual Accounts 05 April 2006
225 - Change of Accounting Reference Date 16 March 2006
363a - Annual Return 06 October 2005
287 - Change in situation or address of Registered Office 06 October 2005
287 - Change in situation or address of Registered Office 06 October 2005
288b - Notice of resignation of directors or secretaries 19 October 2004
288a - Notice of appointment of directors or secretaries 19 October 2004
288a - Notice of appointment of directors or secretaries 04 October 2004
288a - Notice of appointment of directors or secretaries 04 October 2004
287 - Change in situation or address of Registered Office 27 September 2004
287 - Change in situation or address of Registered Office 27 September 2004
288b - Notice of resignation of directors or secretaries 27 September 2004
288b - Notice of resignation of directors or secretaries 27 September 2004
NEWINC - New incorporation documents 24 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.