Company NameEnd Of Life Vehicle Information Systems Ltd
Company StatusDissolved
Company Number04201908
CategoryPrivate Limited Company
Incorporation Date19 April 2001(23 years ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameColin David Iles
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address75 1 Myrtle Ave
Edgewater
New Jersey 07020
United States
Director NameJeremy Leigh Sutcliffe
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAustralian
StatusClosed
Appointed19 April 2001(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Post Office
Ardens Grafton
Warwickshire
B49 6DS
Secretary NameMichael Blake Hughes
NationalityBritish
StatusClosed
Appointed24 October 2005(4 years, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 19 February 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address209 Newcastle Road
Stone
Staffordshire
ST15 8LF
Secretary NamePeter John Callaghan
NationalityBritish
StatusResigned
Appointed19 April 2001(same day as company formation)
RoleCompany Director
Correspondence AddressPenn Oast Manor Lane
Hollingbourne
Maidstone
Kent
ME17 1UN
Secretary NameNicholas Warren
NationalityBritish
StatusResigned
Appointed18 December 2001(8 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 July 2003)
RoleCompany Director
Correspondence Address15 Chaddock Lane
Boothstown
Worsley
M28 1DB
Secretary NameMr Peter Thomas Armer
NationalityBritish
StatusResigned
Appointed17 July 2003(2 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Heysham Avenue
Heysham
Morecambe
Lancashire
LA3 2DH
Secretary NameMichael John Maher
NationalityBritish
StatusResigned
Appointed01 May 2005(4 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 October 2005)
RoleSecretary
Correspondence Address7 Cae Eithin
Lixwm
Holywell
Clwyd
CH8 8NB
Wales

Location

Registered AddressSirius House, Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBurtonwood and Westbrook
WardWestbrook
Built Up AreaWarrington
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
12 November 2007Director's particulars changed (1 page)
6 November 2007First Gazette notice for voluntary strike-off (1 page)
22 September 2007Application for striking-off (1 page)
28 April 2007Director's particulars changed (1 page)
23 February 2007Return made up to 18/02/07; full list of members (2 pages)
1 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
23 February 2006Registered office changed on 23/02/06 from: sirius house delta crescent, westbrook warrington lancashire WA5 7NS (1 page)
23 February 2006Return made up to 18/02/06; full list of members (2 pages)
25 October 2005Secretary resigned (1 page)
25 October 2005New secretary appointed (1 page)
2 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
11 May 2005New secretary appointed (1 page)
11 May 2005Secretary resigned (1 page)
24 February 2005Return made up to 18/02/05; full list of members (3 pages)
9 November 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
25 May 2004Director's particulars changed (1 page)
6 April 2004Return made up to 25/03/04; full list of members (7 pages)
1 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
2 September 2003New secretary appointed (2 pages)
2 September 2003Secretary resigned (1 page)
23 April 2003Return made up to 25/03/03; no change of members (4 pages)
30 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
23 October 2002Secretary's particulars changed (1 page)
12 April 2002Return made up to 25/03/02; full list of members (5 pages)
8 April 2002Location of register of members (1 page)
9 January 2002New secretary appointed (2 pages)
9 January 2002Secretary resigned (1 page)
2 October 2001Registered office changed on 02/10/01 from: clarendon house liverpool street salford manchester M5 4ER (1 page)