COUNTRYWIDE VEHICLE DELIVERIES LIMITED
Overview
| Company Name | COUNTRYWIDE VEHICLE DELIVERIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03487498 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COUNTRYWIDE VEHICLE DELIVERIES LIMITED?
- Freight transport by road (49410) / Transportation and storage
Where is COUNTRYWIDE VEHICLE DELIVERIES LIMITED located?
| Registered Office Address | 25 Ladywood Road Westbrook WA5 9QR Warrington Cheshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COUNTRYWIDE VEHICLE DELIVERIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| TRANSFORD COMMERCIALS LIMITED | Dec 31, 1997 | Dec 31, 1997 |
What are the latest accounts for COUNTRYWIDE VEHICLE DELIVERIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2013 |
What are the latest filings for COUNTRYWIDE VEHICLE DELIVERIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 4 pages | AA | ||||||||||
Previous accounting period extended from Dec 31, 2012 to Mar 31, 2013 | 1 pages | AA01 | ||||||||||
Annual return made up to Dec 20, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Dec 20, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Dec 20, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2009 | 9 pages | AA | ||||||||||
Annual return made up to Dec 20, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for John Michael Burke on Dec 30, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Thomas Wardle on Dec 30, 2009 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2008 | 6 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Total exemption small company accounts made up to Dec 31, 2007 | 6 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Total exemption small company accounts made up to Dec 31, 2006 | 4 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Total exemption small company accounts made up to Dec 31, 2005 | 4 pages | AA | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Certificate of change of name Company name changed transford commercials LIMITED\certificate issued on 12/12/05 | 2 pages | CERTNM | ||||||||||
Total exemption small company accounts made up to Dec 31, 2004 | 4 pages | AA | ||||||||||
Who are the officers of COUNTRYWIDE VEHICLE DELIVERIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WARDLE, Thomas | Secretary | 55 Woolmer Close Birchwood WA3 6TT Warrington Cheshire | English | 66354390001 | ||||||
| BURKE, John Michael | Director | 25 Ladywood Road Old Hall WA5 5QR Warrington Cheshire | United Kingdom | British | 56339350001 | |||||
| WARDLE, Thomas | Director | 55 Woolmer Close Birchwood WA3 6TT Warrington Cheshire | England | English | 66354390001 | |||||
| HARRISON, Irene Lesley | Nominee Secretary | Fy Mwthin 22 Merthyr Road Tongwynlais CF15 7LH Cardiff South Glamorgan | British | 900003790001 | ||||||
| JEFFRIES, Gregory Joseph | Secretary | 287 Kingsway Gatley SK8 1LP Cheadle Cheshire | British | 15752960001 | ||||||
| JEFFRIES, Anthony Joseph | Director | Fairview Arabian Stud Lacey Court Stanneylands Road Styal SK9 4BH Wilmslow Cheshire | British | 56023340001 | ||||||
| JEFFRIES, Gregory Joseph | Director | 287 Kingsway Gatley SK8 1LP Cheadle Cheshire | British | 15752960001 | ||||||
| BUSINESS INFORMATION RESEARCH & REPORTING LIMITED | Nominee Director | Crown House 64 Whitchurch Road CF14 3LX Cardiff | 900005500001 |
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