Company NameVan Kit (Fittings) Limited
Company StatusDissolved
Company Number01865233
CategoryPrivate Limited Company
Incorporation Date21 November 1984(39 years, 5 months ago)
Dissolution Date6 December 2016 (7 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameGail Victoria Armitage
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1999(14 years, 5 months after company formation)
Appointment Duration17 years, 7 months (closed 06 December 2016)
RoleCompany Director
Correspondence Address10 Curzon Mews
Wilmslow
Cheshire
SK9 5JN
Director NameMrs Olive Prescott
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1999(14 years, 5 months after company formation)
Appointment Duration17 years, 7 months (closed 06 December 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Manor House Drive
Crawford
West Lancashire
WN8 9QZ
Secretary NameGail Victoria Armitage
NationalityBritish
StatusClosed
Appointed01 May 2000(15 years, 5 months after company formation)
Appointment Duration16 years, 7 months (closed 06 December 2016)
RoleCompany Director
Correspondence Address10 Curzon Mews
Wilmslow
Cheshire
SK9 5JN
Director NameGuy Leslie Ayrton
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(6 years, 6 months after company formation)
Appointment Duration11 years, 8 months (resigned 01 February 2003)
RoleCompany Director
Correspondence Address101 Shawclough Way
Healey
Rochdale
Lancashire
OL12 6DR
Director NamePatricia Lilian Walker
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(6 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 23 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPennyloaves
London Road, Adlington
Macclesfield
Cheshire
SK10 4DU
Secretary NameHeather Alison McLachlan Hart
NationalityBritish
StatusResigned
Appointed20 May 1991(6 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 January 1999)
RoleCompany Director
Correspondence Address116 Park Road
Timperley
Altrincham
Cheshire
WA15 6TQ
Secretary NamePatricia Lilian Walker
NationalityBritish
StatusResigned
Appointed01 January 1999(14 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPennyloaves
London Road, Adlington
Macclesfield
Cheshire
SK10 4DU

Location

Registered AddressC/O Jm Prescott & Co Dante House
Greenway
Warrington
WA1 3EF
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishPoulton-with-Fearnhead
WardPoulton South
Built Up AreaWarrington

Financials

Year2014
Net Worth£69,047
Cash£701
Current Liabilities£187,645

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

6 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2015Compulsory strike-off action has been suspended (1 page)
28 October 2015Compulsory strike-off action has been suspended (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
26 May 2011Compulsory strike-off action has been suspended (1 page)
26 May 2011Compulsory strike-off action has been suspended (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
27 April 2010Compulsory strike-off action has been suspended (1 page)
27 April 2010Compulsory strike-off action has been suspended (1 page)
23 February 2010First Gazette notice for compulsory strike-off (1 page)
23 February 2010First Gazette notice for compulsory strike-off (1 page)
16 October 2006Return made up to 20/05/06; full list of members
  • 363(287) ‐ Registered office changed on 16/10/06
(7 pages)
16 October 2006Return made up to 20/05/06; full list of members
  • 363(287) ‐ Registered office changed on 16/10/06
(7 pages)
25 November 2005Amended accounts made up to 31 January 2005 (7 pages)
25 November 2005Amended accounts made up to 31 January 2005 (7 pages)
13 October 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
13 October 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
25 August 2005Return made up to 20/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 August 2005Return made up to 20/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 July 2005Particulars of mortgage/charge (5 pages)
30 July 2005Particulars of mortgage/charge (5 pages)
25 July 2005Declaration of satisfaction of mortgage/charge (1 page)
25 July 2005Declaration of satisfaction of mortgage/charge (1 page)
25 July 2005Declaration of satisfaction of mortgage/charge (1 page)
25 July 2005Declaration of satisfaction of mortgage/charge (1 page)
25 July 2005Declaration of satisfaction of mortgage/charge (1 page)
25 July 2005Declaration of satisfaction of mortgage/charge (1 page)
26 August 2004Director's particulars changed (1 page)
26 August 2004Director's particulars changed (1 page)
28 July 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
28 July 2004Return made up to 20/05/04; full list of members (7 pages)
28 July 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
28 July 2004Return made up to 20/05/04; full list of members (7 pages)
18 May 2004Registered office changed on 18/05/04 from: delta house greg street stockport cheshire SK5 7BS (1 page)
18 May 2004Registered office changed on 18/05/04 from: delta house greg street stockport cheshire SK5 7BS (1 page)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
30 July 2003Return made up to 20/05/03; full list of members (7 pages)
30 July 2003Return made up to 20/05/03; full list of members (7 pages)
1 April 2003Director resigned (1 page)
1 April 2003Director resigned (1 page)
8 February 2003Director resigned (1 page)
8 February 2003Director resigned (1 page)
19 December 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
19 December 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
14 December 2002Particulars of mortgage/charge (4 pages)
14 December 2002Particulars of mortgage/charge (4 pages)
23 August 2002Return made up to 20/05/02; full list of members (7 pages)
23 August 2002Return made up to 20/05/02; full list of members (7 pages)
20 November 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
20 November 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
25 July 2001Return made up to 20/05/01; full list of members (7 pages)
25 July 2001Return made up to 20/05/01; full list of members (7 pages)
19 July 2000Secretary resigned (2 pages)
19 July 2000Return made up to 20/05/00; full list of members (8 pages)
19 July 2000Secretary resigned (2 pages)
19 July 2000New secretary appointed (2 pages)
19 July 2000New secretary appointed (2 pages)
19 July 2000Return made up to 20/05/00; full list of members (8 pages)
6 July 2000Accounts for a small company made up to 31 January 2000 (7 pages)
6 July 2000Accounts for a small company made up to 31 January 2000 (7 pages)
22 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
10 February 2000Registered office changed on 10/02/00 from: 12 eagle brow lymm cheshire WA13 0LW (1 page)
10 February 2000Registered office changed on 10/02/00 from: 12 eagle brow lymm cheshire WA13 0LW (1 page)
27 September 1999Accounts for a small company made up to 31 January 1999 (7 pages)
27 September 1999Accounts for a small company made up to 31 January 1999 (7 pages)
30 June 1999New director appointed (2 pages)
30 June 1999New director appointed (2 pages)
21 June 1999Secretary resigned (1 page)
21 June 1999Secretary resigned (1 page)
21 June 1999Director resigned (1 page)
21 June 1999Return made up to 20/05/99; full list of members (6 pages)
21 June 1999Director resigned (1 page)
21 June 1999Return made up to 20/05/99; full list of members (6 pages)
29 April 1999New secretary appointed (2 pages)
29 April 1999New secretary appointed (2 pages)
7 July 1998Full accounts made up to 31 January 1998 (10 pages)
7 July 1998Full accounts made up to 31 January 1998 (10 pages)
7 July 1998Return made up to 20/05/98; full list of members (6 pages)
7 July 1998Return made up to 20/05/98; full list of members (6 pages)
28 May 1997Return made up to 20/05/97; full list of members (6 pages)
28 May 1997Return made up to 20/05/97; full list of members (6 pages)
21 April 1997Full accounts made up to 31 January 1997 (10 pages)
21 April 1997Full accounts made up to 31 January 1997 (10 pages)
25 October 1996Particulars of mortgage/charge (4 pages)
25 October 1996Particulars of mortgage/charge (4 pages)
10 July 1996Full accounts made up to 31 January 1996 (10 pages)
10 July 1996Full accounts made up to 31 January 1996 (10 pages)
21 May 1996Return made up to 20/05/96; full list of members (6 pages)
21 May 1996Return made up to 20/05/96; full list of members (6 pages)
17 May 1995Return made up to 20/05/95; full list of members (6 pages)
17 May 1995Return made up to 20/05/95; full list of members (6 pages)
1 May 1995Full accounts made up to 31 January 1995 (10 pages)
1 May 1995Full accounts made up to 31 January 1995 (10 pages)