About

Registered Number: 03252488
Date of Incorporation: 20/09/1996 (27 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 06/12/2016 (7 years and 5 months ago)
Registered Address: Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, CM12 0EQ

 

Derek Hood Vehicle Services Ltd was established in 1996, it has a status of "Dissolved". We don't know the number of employees at this company. This organisation has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 20 September 2016
DS01 - Striking off application by a company 08 September 2016
AA - Annual Accounts 04 April 2016
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 10 June 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 09 November 2009
AA - Annual Accounts 12 March 2009
363a - Annual Return 23 October 2008
AA - Annual Accounts 09 May 2008
363a - Annual Return 28 September 2007
AA - Annual Accounts 02 August 2007
363s - Annual Return 17 October 2006
AA - Annual Accounts 26 April 2006
363s - Annual Return 15 September 2005
AA - Annual Accounts 10 May 2005
363s - Annual Return 15 September 2004
AA - Annual Accounts 28 July 2004
363s - Annual Return 16 September 2003
AA - Annual Accounts 08 July 2003
363s - Annual Return 20 September 2002
AA - Annual Accounts 04 August 2002
287 - Change in situation or address of Registered Office 30 January 2002
AA - Annual Accounts 11 January 2002
363s - Annual Return 24 September 2001
363s - Annual Return 22 September 2000
AA - Annual Accounts 25 August 2000
363s - Annual Return 12 October 1999
AA - Annual Accounts 13 July 1999
363s - Annual Return 19 October 1998
CERTNM - Change of name certificate 16 September 1998
AA - Annual Accounts 03 August 1998
363s - Annual Return 21 November 1997
288b - Notice of resignation of directors or secretaries 06 November 1996
288a - Notice of appointment of directors or secretaries 06 November 1996
288b - Notice of resignation of directors or secretaries 06 November 1996
288a - Notice of appointment of directors or secretaries 06 November 1996
287 - Change in situation or address of Registered Office 06 November 1996
NEWINC - New incorporation documents 20 September 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.