About

Registered Number: 04528511
Date of Incorporation: 06/09/2002 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 26/05/2015 (8 years and 11 months ago)
Registered Address: Meriden House, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB

 

Vehicles First Ltd was setup in 2002, it's status at Companies House is "Dissolved". Dowd, Lorraine, Eggington, Harvey Richard Charles, Foster, Yvonne Ann, Jones Morris, Simon, Carrington, Martin, Powell, Christopher Timothy are the current directors of this organisation. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EGGINGTON, Harvey Richard Charles 17 April 2003 - 1
CARRINGTON, Martin 28 February 2003 21 December 2006 1
POWELL, Christopher Timothy 17 April 2003 06 December 2004 1
Secretary Name Appointed Resigned Total Appointments
DOWD, Lorraine 21 December 2006 - 1
FOSTER, Yvonne Ann 22 October 2002 28 February 2003 1
JONES MORRIS, Simon 28 February 2003 30 June 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 10 February 2015
DISS16(SOAS) - N/A 26 July 2014
GAZ1(A) - First notification of strike-off in London Gazette) 10 June 2014
DISS16(SOAS) - N/A 28 November 2013
GAZ1 - First notification of strike-off action in London Gazette 01 October 2013
DISS16(SOAS) - N/A 13 March 2013
GAZ1 - First notification of strike-off action in London Gazette 15 January 2013
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 28 October 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 24 September 2010
CH01 - Change of particulars for director 24 September 2010
AA - Annual Accounts 31 January 2010
AR01 - Annual Return 03 December 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 30 September 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 23 October 2007
288a - Notice of appointment of directors or secretaries 17 February 2007
288b - Notice of resignation of directors or secretaries 08 January 2007
288b - Notice of resignation of directors or secretaries 08 January 2007
AA - Annual Accounts 21 November 2006
363a - Annual Return 16 October 2006
363a - Annual Return 07 September 2005
AA - Annual Accounts 12 July 2005
288b - Notice of resignation of directors or secretaries 25 February 2005
287 - Change in situation or address of Registered Office 21 January 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
363s - Annual Return 03 November 2004
AA - Annual Accounts 23 September 2004
225 - Change of Accounting Reference Date 01 December 2003
363s - Annual Return 09 October 2003
288a - Notice of appointment of directors or secretaries 18 July 2003
288b - Notice of resignation of directors or secretaries 08 July 2003
288a - Notice of appointment of directors or secretaries 03 June 2003
288a - Notice of appointment of directors or secretaries 03 June 2003
288a - Notice of appointment of directors or secretaries 09 March 2003
288a - Notice of appointment of directors or secretaries 09 March 2003
288b - Notice of resignation of directors or secretaries 09 March 2003
288b - Notice of resignation of directors or secretaries 09 March 2003
287 - Change in situation or address of Registered Office 09 March 2003
RESOLUTIONS - N/A 05 February 2003
RESOLUTIONS - N/A 05 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2003
395 - Particulars of a mortgage or charge 31 December 2002
CERTNM - Change of name certificate 29 November 2002
288a - Notice of appointment of directors or secretaries 29 October 2002
288a - Notice of appointment of directors or secretaries 29 October 2002
287 - Change in situation or address of Registered Office 29 October 2002
288b - Notice of resignation of directors or secretaries 26 October 2002
288b - Notice of resignation of directors or secretaries 26 October 2002
NEWINC - New incorporation documents 06 September 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 19 December 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.