About

Registered Number: 04777868
Date of Incorporation: 27/05/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 04/06/2019 (4 years and 10 months ago)
Registered Address: 16 The Square, Market Square Chambers, Bromyard, Herefordshire, HR7 4BP

 

Leominster Vehicle Centre Ltd was founded on 27 May 2003 with its registered office in Bromyard in Herefordshire, it's status is listed as "Dissolved". We don't currently know the number of employees at this business. This company has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORGAN, Christine Jane 27 May 2003 - 1
SIRRELL, David Mark 27 May 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 19 March 2019
DS01 - Striking off application by a company 12 March 2019
AA - Annual Accounts 25 January 2019
CS01 - N/A 07 June 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 08 June 2017
AA - Annual Accounts 16 January 2017
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 27 June 2011
CH01 - Change of particulars for director 27 June 2011
CH01 - Change of particulars for director 27 June 2011
CH03 - Change of particulars for secretary 27 June 2011
AA - Annual Accounts 18 February 2011
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AA - Annual Accounts 23 February 2010
363a - Annual Return 19 June 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 16 June 2008
AA - Annual Accounts 17 December 2007
363a - Annual Return 05 June 2007
AA - Annual Accounts 11 January 2007
363a - Annual Return 28 June 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 16 June 2005
RESOLUTIONS - N/A 06 January 2005
RESOLUTIONS - N/A 06 January 2005
RESOLUTIONS - N/A 06 January 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 16 June 2004
RESOLUTIONS - N/A 16 June 2003
RESOLUTIONS - N/A 16 June 2003
123 - Notice of increase in nominal capital 16 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2003
288a - Notice of appointment of directors or secretaries 07 June 2003
288a - Notice of appointment of directors or secretaries 07 June 2003
288b - Notice of resignation of directors or secretaries 28 May 2003
288b - Notice of resignation of directors or secretaries 28 May 2003
NEWINC - New incorporation documents 27 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.