Company NameVehicle Express Services Limited
Company StatusDissolved
Company Number07566900
CategoryPrivate Limited Company
Incorporation Date16 March 2011(13 years, 1 month ago)
Dissolution Date28 October 2014 (9 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr David Broomfield
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2011(same day as company formation)
RoleDriver
Country of ResidenceEngland
Correspondence Address23 Clover Drive
Hartlepool
TS26 0RL
Director NameMr Alan James Lowes
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2011(same day as company formation)
RoleDriver
Country of ResidenceEngland
Correspondence Address52 Gainsborough Crescent
Wolviston Grange
Billingham
Stockton On Tees
TS23 3GA
Director NameMrs Susan Lowes
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2011(same day as company formation)
RoleDriver
Country of ResidenceEngland
Correspondence Address52 Gainsborough Crescent
Wolviston Grange
Billingham
Stockton On Tees
TS23 3GA

Location

Registered Address52 Gainsborough Crescent
Wolviston Grange
Billingham
Stockton On Tees
TS23 3GA
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham North
Built Up AreaTeesside

Shareholders

1 at £1Alan James Lowes
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£382

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

28 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2014First Gazette notice for compulsory strike-off (1 page)
15 July 2014First Gazette notice for compulsory strike-off (1 page)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
21 March 2013Annual return made up to 16 March 2013 with a full list of shareholders
Statement of capital on 2013-03-21
  • GBP 1
(6 pages)
21 March 2013Annual return made up to 16 March 2013 with a full list of shareholders
Statement of capital on 2013-03-21
  • GBP 1
(6 pages)
15 December 2012Previous accounting period extended from 31 March 2012 to 31 May 2012 (1 page)
15 December 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
15 December 2012Previous accounting period extended from 31 March 2012 to 31 May 2012 (1 page)
15 December 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
1 September 2012Compulsory strike-off action has been discontinued (1 page)
1 September 2012Compulsory strike-off action has been discontinued (1 page)
29 August 2012Register inspection address has been changed (1 page)
29 August 2012Annual return made up to 16 March 2012 with a full list of shareholders (6 pages)
29 August 2012Register(s) moved to registered inspection location (1 page)
29 August 2012Register(s) moved to registered inspection location (1 page)
29 August 2012Annual return made up to 16 March 2012 with a full list of shareholders (6 pages)
29 August 2012Register inspection address has been changed (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)