Company NameBj Vehicle Hire Limited
Company StatusDissolved
Company Number06488592
CategoryPrivate Limited Company
Incorporation Date30 January 2008(16 years, 2 months ago)
Dissolution Date3 May 2016 (7 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Craig Magro
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address383 Manford Way
Chigwell
Essex
IG7 4AU
Secretary NameMary Magro
NationalityBritish
StatusResigned
Appointed30 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address383 Manford Way
Chigwell
Essex
IG7 4AU

Location

Registered AddressC12 Marquis Court
Marquisway
Team Valley
Gateshead
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Financials

Year2013
Net Worth£113,473
Cash£63,327
Current Liabilities£46,039

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

3 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2016Final Gazette dissolved following liquidation (1 page)
3 February 2016Return of final meeting in a members' voluntary winding up (6 pages)
25 March 2015Registered office address changed from Elm Park Taxis the Broadway Hornchurch Essex RM12 4RW to C/O Ksa Group Ltd C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 25 March 2015 (2 pages)
19 March 2015Appointment of a voluntary liquidator (1 page)
19 March 2015Declaration of solvency (3 pages)
15 September 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
18 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(3 pages)
18 February 2014Director's details changed for Mr Craig Magro on 1 August 2013 (2 pages)
18 February 2014Director's details changed for Mr Craig Magro on 1 August 2013 (2 pages)
11 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
11 April 2013Termination of appointment of Mary Magro as a secretary on 1 February 2012 (1 page)
11 April 2013Registered office address changed from 99 Benets Road Hornchurch Essex RM11 3PT on 11 April 2013 (1 page)
11 April 2013Termination of appointment of Mary Magro as a secretary on 1 February 2012 (1 page)
11 April 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
14 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
13 April 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
2 December 2011Administrative restoration application (3 pages)
2 December 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
2 December 2011Annual return made up to 30 January 2011 with a full list of shareholders (13 pages)
13 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
29 April 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
8 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
4 May 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
17 February 2009Return made up to 30/01/09; full list of members (3 pages)
20 March 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
30 January 2008Incorporation (12 pages)