About

Registered Number: 04698921
Date of Incorporation: 17/03/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 15/05/2018 (5 years and 11 months ago)
Registered Address: 83 Fountain Street, Manchester, M2 2EE,

 

Based in Manchester, Vehicle Repair Finance Organisation Ltd was established in 2003, it has a status of "Dissolved". We do not know the number of employees at this business. There is only one director listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HODARI, Antony Victor 31 December 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 27 February 2018
DS01 - Striking off application by a company 19 February 2018
AA - Annual Accounts 23 January 2018
CS01 - N/A 28 March 2017
AA01 - Change of accounting reference date 17 January 2017
AD01 - Change of registered office address 05 October 2016
AA - Annual Accounts 01 August 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 06 May 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 25 October 2013
AA01 - Change of accounting reference date 03 October 2013
MR01 - N/A 26 July 2013
AD01 - Change of registered office address 23 July 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 11 January 2012
AD01 - Change of registered office address 11 January 2012
TM01 - Termination of appointment of director 11 January 2012
TM02 - Termination of appointment of secretary 11 January 2012
AP03 - Appointment of secretary 11 January 2012
AP01 - Appointment of director 11 January 2012
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 20 December 2009
363a - Annual Return 08 May 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 26 March 2008
AA - Annual Accounts 09 August 2007
363a - Annual Return 10 May 2007
AA - Annual Accounts 06 December 2006
363s - Annual Return 19 April 2006
AA - Annual Accounts 15 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2005
363s - Annual Return 19 April 2005
AA - Annual Accounts 24 December 2004
287 - Change in situation or address of Registered Office 25 October 2004
RESOLUTIONS - N/A 06 April 2004
363s - Annual Return 06 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2004
123 - Notice of increase in nominal capital 06 April 2004
287 - Change in situation or address of Registered Office 17 September 2003
288b - Notice of resignation of directors or secretaries 16 May 2003
288b - Notice of resignation of directors or secretaries 16 May 2003
287 - Change in situation or address of Registered Office 16 May 2003
288a - Notice of appointment of directors or secretaries 16 May 2003
288a - Notice of appointment of directors or secretaries 16 May 2003
NEWINC - New incorporation documents 17 March 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 July 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.