VOLVO TRUCK AND BUS (NORTHERN ENGLAND) LIMITED

VOLVO TRUCK AND BUS (NORTHERN ENGLAND) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameVOLVO TRUCK AND BUS (NORTHERN ENGLAND) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01005843
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of VOLVO TRUCK AND BUS (NORTHERN ENGLAND) LIMITED?

    • Sale of other motor vehicles (45190) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is VOLVO TRUCK AND BUS (NORTHERN ENGLAND) LIMITED located?

    Registered Office Address
    Wedgnock Lane
    Warwick
    CV34 5YA Warwickshire
    Undeliverable Registered Office AddressNo

    What were the previous names of VOLVO TRUCK AND BUS (NORTHERN ENGLAND) LIMITED?

    Previous Company Names
    Company NameFromUntil
    DARLINGTON COMMERCIALS LIMITEDSep 01, 1982Sep 01, 1982
    TAIT (DARLINGTON) LIMITEDMar 24, 1971Mar 24, 1971

    What are the latest accounts for VOLVO TRUCK AND BUS (NORTHERN ENGLAND) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2012

    What is the status of the latest annual return for VOLVO TRUCK AND BUS (NORTHERN ENGLAND) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for VOLVO TRUCK AND BUS (NORTHERN ENGLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Restoration by order of the court

    4 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Jun 14, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 30, 2013

    Statement of capital on Jul 30, 2013

    • Capital: GBP 1
    SH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to May 31, 2012

    8 pagesAA

    Director's details changed for David Hunter on Sep 27, 2012

    2 pagesCH01

    Annual return made up to Jun 14, 2012 with full list of shareholders

    4 pagesAR01

    Director's details changed for David Hunter on Jul 10, 2012

    2 pagesCH01

    Current accounting period shortened from Dec 31, 2012 to May 31, 2012

    1 pagesAA01

    Accounts for a dormant company made up to Dec 31, 2011

    8 pagesAA

    Appointment of Simon Villanueva as a director

    3 pagesAP01

    Appointment of Simon Villanueva as a secretary

    3 pagesAP03

    Termination of appointment of Anthony Mcgreal as a secretary

    2 pagesTM02

    Annual return made up to Jun 14, 2011 with full list of shareholders

    3 pagesAR01

    Termination of appointment of Anthony Mcgreal as a secretary

    1 pagesTM02

    Statement of capital on May 09, 2011

    • Capital: GBP 1
    5 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2010

    8 pagesAA

    Annual return made up to Jun 14, 2010 with full list of shareholders

    4 pagesAR01

    Who are the officers of VOLVO TRUCK AND BUS (NORTHERN ENGLAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VILLANUEVA, Simon
    Wedgnock Lane
    Warwick
    CV34 5YA Warwickshire
    Secretary
    Wedgnock Lane
    Warwick
    CV34 5YA Warwickshire
    British162915610001
    HUNTER, David
    Wedgnock Lane
    Warwick
    CV34 5YA Warwickshire
    Director
    Wedgnock Lane
    Warwick
    CV34 5YA Warwickshire
    United KingdomBritish107771720004
    VILLANUEVA, Simon Derek
    Wedgnock Lane
    Warwick
    CV34 5YA Warwickshire
    Director
    Wedgnock Lane
    Warwick
    CV34 5YA Warwickshire
    United KingdomBritish95273300001
    GORDON, William
    9 Dunlin Crescent
    Crosslee
    PA6 7JX Johnstone
    Renfrewshire
    Secretary
    9 Dunlin Crescent
    Crosslee
    PA6 7JX Johnstone
    Renfrewshire
    British46273420001
    MCGREAL, Anthony Gerard
    7 Abbey Close
    B49 5QW Alcester
    Warwickshire
    Secretary
    7 Abbey Close
    B49 5QW Alcester
    Warwickshire
    British13719400003
    BRANDTZAEG, Bernt
    1 The Orchards
    Wilmcote
    CV37 9XF Stratford Upon Avon
    Director
    1 The Orchards
    Wilmcote
    CV37 9XF Stratford Upon Avon
    Norwegian566080001
    BRANDTZAEG, Bernt
    1 The Orchards
    Wilmcote
    CV37 9XF Stratford Upon Avon
    Director
    1 The Orchards
    Wilmcote
    CV37 9XF Stratford Upon Avon
    Norwegian566080001
    BRANDTZAEG, Bernt
    1 The Orchards
    Wilmcote
    CV37 9XF Stratford Upon Avon
    Director
    1 The Orchards
    Wilmcote
    CV37 9XF Stratford Upon Avon
    Norwegian566080001
    BUSHNELL, Alan
    19 Wooler Road
    TS26 0HA Hartlepool
    Cleveland
    Director
    19 Wooler Road
    TS26 0HA Hartlepool
    Cleveland
    British38301390001
    CARROLL, Eugene Anthony
    18 Galloway
    DL1 3QU Darlington
    County Durham
    Director
    18 Galloway
    DL1 3QU Darlington
    County Durham
    United KingdomBritish10812150001
    CLOAD, Vernon Harold Barrie
    Leycester Cottage Castle Lane
    CV34 4BX Warwick
    Warwickshire
    Director
    Leycester Cottage Castle Lane
    CV34 4BX Warwick
    Warwickshire
    EnglandBritish787750003
    FROMMELT, Otto Christian
    87 Northumberland Road
    CV32 6HQ Leamington Spa
    Warwickshire
    Director
    87 Northumberland Road
    CV32 6HQ Leamington Spa
    Warwickshire
    Liechtenstein Citizen79591040001
    HENDRIKSE, Albert Johannes
    97 Northumberland Road
    CV32 6HQ Leamington Spa
    Warwickshire
    Director
    97 Northumberland Road
    CV32 6HQ Leamington Spa
    Warwickshire
    Dutch73122500002
    HINRICH, Michael Colin
    Cherry Tree Cottage
    Park Lane Great Alne
    B49 6HS Alcester
    Warwickshire
    Director
    Cherry Tree Cottage
    Park Lane Great Alne
    B49 6HS Alcester
    Warwickshire
    British46812470001
    JOHNSON, Stephen Andrew
    Hasty Leys Farm
    Brailes
    OX15 5AF Banbury
    Oxfordshire
    Director
    Hasty Leys Farm
    Brailes
    OX15 5AF Banbury
    Oxfordshire
    United KingdomBritish31861840002
    LANGAN, John Walton
    2 Southside
    Shadforth
    DH6 1LL Durham
    County Durham
    Director
    2 Southside
    Shadforth
    DH6 1LL Durham
    County Durham
    British37725240001
    MARTIN, Malcolm
    The Mews
    233 Nithsdale Road
    G41 5PY Glasgow
    Lanarkshire
    Director
    The Mews
    233 Nithsdale Road
    G41 5PY Glasgow
    Lanarkshire
    United KingdomBritish121711020001
    MASON, Christopher John
    Fallowfield
    Stainton
    CA11 0DZ Penrith
    Cumbria
    Director
    Fallowfield
    Stainton
    CA11 0DZ Penrith
    Cumbria
    British12945040001
    OLKINUORA, Markku Heikki
    97 Northumberland Road
    CV32 6HQ Leamington Spa
    Warwickshire
    Director
    97 Northumberland Road
    CV32 6HQ Leamington Spa
    Warwickshire
    Finnish97638770003
    PARKER, Glyn Broomhead
    Willow House
    North Cowton
    DL7 0HF Northallerton
    Director
    Willow House
    North Cowton
    DL7 0HF Northallerton
    British52491800003
    PETTERSSON, Lars Ake
    Tresco 154 Loxley Road
    CV37 7DT Stratford Upon Avon
    Warwickshire
    Director
    Tresco 154 Loxley Road
    CV37 7DT Stratford Upon Avon
    Warwickshire
    Swedish566070001
    REBELING, Orjan Christer Ewald
    Tresco
    154a Loxley Road
    CV37 7DT Stratford Upon Avon
    Warwickshire
    Director
    Tresco
    154a Loxley Road
    CV37 7DT Stratford Upon Avon
    Warwickshire
    Swedish40658190001
    RYDIN, Jan Staffan
    Tresco 154a Loxley Road
    CV37 7DT Stratford Upon Avon
    Warwickshire
    Director
    Tresco 154a Loxley Road
    CV37 7DT Stratford Upon Avon
    Warwickshire
    Swedish145501470001
    SMITH, David Michael
    Longstone
    Myddle Wood, Myddle
    SY4 3RY Shrewsbury
    Shropshire
    Director
    Longstone
    Myddle Wood, Myddle
    SY4 3RY Shrewsbury
    Shropshire
    EnglandEnglish86324790001
    SVENSSON, Tommy Ebenhard
    Avon House High Street
    Welford On Avon
    CV37 8EA Stratford Upon Avon
    Warwickshire
    Director
    Avon House High Street
    Welford On Avon
    CV37 8EA Stratford Upon Avon
    Warwickshire
    Swedish56801510003
    TANNER, Michael Frederick
    6 Victoria Gardens
    Watnall
    NG16 1GZ Nottingham
    Director
    6 Victoria Gardens
    Watnall
    NG16 1GZ Nottingham
    British566770003
    WOOLNOUGH, Arthur John
    Church House
    Watlington
    PE33 0HE Kings Lynn
    Norfolk
    Director
    Church House
    Watlington
    PE33 0HE Kings Lynn
    Norfolk
    British6944400001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0