Company NameA1 Vintage Car Hire Limited
Company StatusDissolved
Company Number04982818
CategoryPrivate Limited Company
Incorporation Date2 December 2003(20 years, 5 months ago)
Dissolution Date20 June 2006 (17 years, 10 months ago)
Previous NameForerunner Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameVictor Frank Kaminski
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2003(1 week, 1 day after company formation)
Appointment Duration2 years, 6 months (closed 20 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Field Lane
Appleton
Warrington
Cheshire
WA4 5JR
Secretary NameKelly Bolton
NationalityBritish
StatusClosed
Appointed10 December 2003(1 week, 1 day after company formation)
Appointment Duration2 years, 6 months (closed 20 June 2006)
RoleCustomer Care Manager
Correspondence Address25 Cawdor Street
Stockton Heath
Warrington
Cheshire
WA4 6LU
Director NameRobert Austin
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2003(1 week, 1 day after company formation)
Appointment Duration2 months, 3 weeks (resigned 03 March 2004)
RoleMarket Trader
Correspondence Address250 Fearns Avenue
Bradwell
Newcastle
Staffordshire
ST5 8LS
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed02 December 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed02 December 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address59 Field Lane
Appleton
Warrington
Cheshire
WA4 5JR
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishAppleton
WardAppleton
Built Up AreaWarrington

Financials

Year2014
Net Worth-£13,798
Current Liabilities£78,493

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2006First Gazette notice for voluntary strike-off (1 page)
23 January 2006Application for striking-off (1 page)
27 November 2005Director resigned (1 page)
27 November 2005Return made up to 26/11/05; full list of members (2 pages)
6 October 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
23 September 2005Accounting reference date extended from 31/12/04 to 30/04/05 (1 page)
14 February 2005Return made up to 02/12/04; full list of members (7 pages)
7 January 2005Secretary resigned (1 page)
7 January 2005Director resigned (1 page)
19 March 2004Director resigned (1 page)
22 January 2004New director appointed (2 pages)
22 January 2004New director appointed (2 pages)
22 January 2004New secretary appointed (1 page)
21 January 2004Registered office changed on 21/01/04 from: 134 percival rd enfield EN1 1QU (1 page)
9 January 2004Company name changed forerunner LIMITED\certificate issued on 09/01/04 (2 pages)
23 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)