Company NameVehicle Upgrade Limited
Company StatusDissolved
Company Number02403953
CategoryPrivate Limited Company
Incorporation Date13 July 1989(34 years, 9 months ago)
Dissolution Date17 October 2000 (23 years, 6 months ago)
Previous NameThe Body Connection Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMarlon Andrew Potts
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1995(5 years, 8 months after company formation)
Appointment Duration5 years, 6 months (closed 17 October 2000)
RoleConsultant
Correspondence AddressPedley House
Pedley Hill, Adlington
Macclesfield
Cheshire
SK10 4LB
Secretary NameAndrea Sellars
NationalityBritish
StatusClosed
Appointed31 March 1995(5 years, 8 months after company formation)
Appointment Duration5 years, 6 months (closed 17 October 2000)
RoleSecretary
Correspondence Address16 James Street
Macclesfield
Cheshire
SK11 8BP
Director NameMichelle Anne Johnson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityNew Zealander
StatusClosed
Appointed01 April 1998(8 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 17 October 2000)
RoleCompany Director
Correspondence AddressFlat 4 Athey Sreet Mill
Athey Street
Macclesfield
Cheshire
SK11 6QU
Director NameMr Charles Patrick Harvey
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(2 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 1995)
RoleManaging Director
Correspondence Address30 Lark Hall Road
Macclesfield
Cheshire
SK10 1QL
Director NameGaynor Hurtley
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(2 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 1995)
RoleSales Director
Correspondence Address3 Claughton Road
Walshaw
Bury
Lancashire
BL8 3BS
Secretary NameMr Charles Patrick Harvey
NationalityBritish
StatusResigned
Appointed06 December 1991(2 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address30 Lark Hall Road
Macclesfield
Cheshire
SK10 1QL

Location

Registered AddressSilk House
Park Green
Macclesfield
Cheshire
SK11 7QW
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

17 October 2000Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
16 June 1999Director's particulars changed (1 page)
16 June 1999Secretary's particulars changed (1 page)
17 March 1999Return made up to 06/12/98; full list of members (6 pages)
3 February 1999Full accounts made up to 31 March 1998 (7 pages)
25 September 1998Particulars of mortgage/charge (3 pages)
21 July 1998New director appointed (2 pages)
31 January 1998Full accounts made up to 31 March 1997 (8 pages)
28 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 December 1996Return made up to 06/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 November 1996Full accounts made up to 31 March 1996 (8 pages)
30 October 1996Company name changed the body connection LIMITED\certificate issued on 31/10/96 (2 pages)
22 December 1995Return made up to 06/12/95; full list of members (6 pages)
21 December 1995Full accounts made up to 31 March 1995 (8 pages)
29 August 1995Secretary resigned;director resigned;new director appointed (2 pages)
29 August 1995New secretary appointed;director resigned (2 pages)
29 August 1995Registered office changed on 29/08/95 from: 30 lark hall road macclesfield cheshire SK10 1QL (1 page)
29 March 1995Return made up to 06/12/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 1995Director's particulars changed (2 pages)