About

Registered Number: 02017153
Date of Incorporation: 06/05/1986 (37 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 09/01/2016 (8 years and 3 months ago)
Registered Address: Landmark House, Experian Way, Ng2 Business Park, Nottingham, NG80 1ZZ

 

Founded in 1986, Vehicle Mileage Check Ltd has its registered office in Ng2 Business Park in Nottingham, it has a status of "Dissolved". There is one director listed as Moody, Richard Laurence for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOODY, Richard Laurence 10 December 1999 28 March 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 January 2016
4.71 - Return of final meeting in members' voluntary winding-up 09 October 2015
RESOLUTIONS - N/A 12 December 2014
4.70 - N/A 12 December 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 12 December 2014
TM01 - Termination of appointment of director 25 November 2014
TM01 - Termination of appointment of director 17 November 2014
AP01 - Appointment of director 17 November 2014
AP01 - Appointment of director 13 November 2014
TM01 - Termination of appointment of director 13 November 2014
AR01 - Annual Return 17 June 2014
AP01 - Appointment of director 17 June 2014
TM01 - Termination of appointment of director 17 June 2014
AA - Annual Accounts 03 June 2014
CH01 - Change of particulars for director 08 November 2013
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 14 June 2012
CH01 - Change of particulars for director 14 June 2012
TM01 - Termination of appointment of director 13 October 2011
AA - Annual Accounts 30 September 2011
TM01 - Termination of appointment of director 12 July 2011
AP01 - Appointment of director 29 June 2011
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 05 November 2010
RESOLUTIONS - N/A 22 July 2010
CC04 - Statement of companies objects 22 July 2010
AR01 - Annual Return 22 June 2010
AA - Annual Accounts 26 January 2010
CH01 - Change of particulars for director 18 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 12 October 2009
CH03 - Change of particulars for secretary 09 October 2009
CH01 - Change of particulars for director 09 October 2009
288a - Notice of appointment of directors or secretaries 30 September 2009
288b - Notice of resignation of directors or secretaries 30 September 2009
363a - Annual Return 19 June 2009
287 - Change in situation or address of Registered Office 11 June 2009
288c - Notice of change of directors or secretaries or in their particulars 27 April 2009
288c - Notice of change of directors or secretaries or in their particulars 17 April 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 13 June 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
AA - Annual Accounts 19 December 2007
288a - Notice of appointment of directors or secretaries 11 December 2007
288a - Notice of appointment of directors or secretaries 06 December 2007
288a - Notice of appointment of directors or secretaries 30 November 2007
288a - Notice of appointment of directors or secretaries 14 November 2007
288b - Notice of resignation of directors or secretaries 01 August 2007
288b - Notice of resignation of directors or secretaries 20 July 2007
288a - Notice of appointment of directors or secretaries 20 July 2007
363a - Annual Return 26 June 2007
288b - Notice of resignation of directors or secretaries 30 April 2007
288b - Notice of resignation of directors or secretaries 30 April 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
AA - Annual Accounts 06 February 2007
288b - Notice of resignation of directors or secretaries 12 October 2006
288a - Notice of appointment of directors or secretaries 12 October 2006
363a - Annual Return 27 June 2006
288c - Notice of change of directors or secretaries or in their particulars 27 June 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 08 July 2005
AA - Annual Accounts 24 January 2005
288c - Notice of change of directors or secretaries or in their particulars 16 July 2004
363s - Annual Return 16 June 2004
AA - Annual Accounts 28 January 2004
RESOLUTIONS - N/A 27 October 2003
RESOLUTIONS - N/A 27 October 2003
RESOLUTIONS - N/A 27 October 2003
287 - Change in situation or address of Registered Office 09 September 2003
363s - Annual Return 21 June 2003
AUD - Auditor's letter of resignation 04 March 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
288b - Notice of resignation of directors or secretaries 18 February 2003
AA - Annual Accounts 05 February 2003
363s - Annual Return 14 August 2002
288c - Notice of change of directors or secretaries or in their particulars 29 April 2002
AA - Annual Accounts 27 January 2002
363s - Annual Return 02 July 2001
288b - Notice of resignation of directors or secretaries 02 July 2001
288a - Notice of appointment of directors or secretaries 02 July 2001
288c - Notice of change of directors or secretaries or in their particulars 03 January 2001
AA - Annual Accounts 08 December 2000
363s - Annual Return 05 July 2000
288c - Notice of change of directors or secretaries or in their particulars 23 May 2000
288a - Notice of appointment of directors or secretaries 15 May 2000
288b - Notice of resignation of directors or secretaries 15 May 2000
288a - Notice of appointment of directors or secretaries 10 March 2000
288a - Notice of appointment of directors or secretaries 02 March 2000
AUD - Auditor's letter of resignation 29 February 2000
288b - Notice of resignation of directors or secretaries 22 February 2000
288a - Notice of appointment of directors or secretaries 22 February 2000
288a - Notice of appointment of directors or secretaries 22 February 2000
288b - Notice of resignation of directors or secretaries 22 February 2000
288a - Notice of appointment of directors or secretaries 22 February 2000
287 - Change in situation or address of Registered Office 22 February 2000
225 - Change of Accounting Reference Date 22 February 2000
AA - Annual Accounts 19 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 October 1999
363s - Annual Return 23 June 1999
AA - Annual Accounts 04 May 1999
363s - Annual Return 06 July 1998
AA - Annual Accounts 02 June 1998
AA - Annual Accounts 16 July 1997
363s - Annual Return 30 June 1997
363s - Annual Return 20 June 1996
AA - Annual Accounts 12 May 1996
395 - Particulars of a mortgage or charge 04 September 1995
363s - Annual Return 22 June 1995
AA - Annual Accounts 10 April 1995
395 - Particulars of a mortgage or charge 01 August 1994
363s - Annual Return 20 June 1994
AA - Annual Accounts 14 April 1994
363s - Annual Return 05 August 1993
AA - Annual Accounts 14 April 1993
363s - Annual Return 17 August 1992
AA - Annual Accounts 18 June 1992
363a - Annual Return 29 August 1991
AA - Annual Accounts 04 March 1991
363 - Annual Return 21 November 1990
AA - Annual Accounts 24 April 1990
AA - Annual Accounts 16 June 1989
363 - Annual Return 16 June 1989
AA - Annual Accounts 17 June 1988
363 - Annual Return 17 June 1988
363 - Annual Return 25 January 1988
288 - N/A 18 January 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 January 1987
287 - Change in situation or address of Registered Office 01 July 1986
GAZ(U) - N/A 01 July 1986
288 - N/A 01 July 1986
CERTNM - Change of name certificate 19 June 1986
NEWINC - New incorporation documents 06 May 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 August 1995 Fully Satisfied

N/A

Debenture 21 July 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.