VANDERHOFF BUSINESS SYSTEMS LTD

Register to unlock more data on OkredoRegister

VANDERHOFF BUSINESS SYSTEMS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01775811

Incorporation date

05/12/1983

Size

Dormant

Contacts

Registered address

Registered address

Eagle House, 28 Billing Road, Northampton, Northamptonshire NN1 5AJCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/1983)
dot icon19/12/2016
Final Gazette dissolved via voluntary strike-off
dot icon03/10/2016
First Gazette notice for voluntary strike-off
dot icon20/09/2016
Application to strike the company off the register
dot icon07/07/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon27/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon27/08/2015
Previous accounting period extended from 2014-12-26 to 2014-12-31
dot icon19/07/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon22/06/2015
Appointment of Mr Parag Mehta as a director on 2015-05-31
dot icon21/06/2015
Registered office address changed from C/O Tii Technologies Limited South March Long March Industrial Estate Daventry Northamptonshire NN11 4PH to Eagle House 28 Billing Road Northampton Northamptonshire NN1 5AJ on 2015-06-22
dot icon21/06/2015
Termination of appointment of John Stephen Terrill as a secretary on 2015-05-31
dot icon21/06/2015
Termination of appointment of John Stephen Terrill as a director on 2015-05-31
dot icon28/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon30/06/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon30/06/2014
Register inspection address has been changed from C/O Porta Systems Limited Porta Systems South March Long March Ind Est Daventry Northants NN11 4PH United Kingdom
dot icon30/06/2014
Registered office address changed from C/O Porta Systems Limited South March Long March Industrial Estate Daventry Northants NN11 4PH on 2014-07-01
dot icon15/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon30/06/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon09/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon20/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon22/04/2012
Termination of appointment of Kenneth Paladino as a director
dot icon07/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon06/07/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon05/07/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon05/07/2010
Register(s) moved to registered inspection location
dot icon05/07/2010
Register inspection address has been changed
dot icon04/07/2010
Director's details changed for John Stephen Terrill on 2010-06-28
dot icon03/06/2010
Appointment of Mr Kenneth Alfred Paladino as a director
dot icon23/05/2010
Termination of appointment of Edward Kornfeld as a director
dot icon20/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon21/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon21/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon18/08/2009
Accounts for a dormant company made up to 2008-12-31
dot icon05/07/2009
Return made up to 28/06/09; full list of members
dot icon17/08/2008
Return made up to 28/06/08; full list of members
dot icon10/07/2008
Registered office changed on 11/07/2008 from south march long march industrial estate daventry northants NN11 4PH
dot icon11/05/2008
Accounts for a dormant company made up to 2007-12-31
dot icon08/11/2007
Registered office changed on 09/11/07 from: porta systems LIMITED rowley drive stonebridge ind est coventry CV3 4FG
dot icon04/07/2007
Return made up to 28/06/07; full list of members
dot icon04/07/2007
Secretary's particulars changed;director's particulars changed
dot icon13/05/2007
Accounts for a dormant company made up to 2006-12-31
dot icon19/07/2006
Return made up to 28/06/06; full list of members
dot icon12/06/2006
Accounts for a dormant company made up to 2005-12-31
dot icon11/04/2006
Director resigned
dot icon26/02/2006
New director appointed
dot icon07/07/2005
Return made up to 28/06/05; full list of members
dot icon09/05/2005
Accounts for a dormant company made up to 2004-12-31
dot icon08/07/2004
Return made up to 28/06/04; full list of members
dot icon28/04/2004
Accounts for a dormant company made up to 2003-12-31
dot icon14/09/2003
Accounts for a dormant company made up to 2002-12-31
dot icon08/07/2003
Return made up to 28/06/03; full list of members
dot icon12/09/2002
Accounts for a dormant company made up to 2001-12-31
dot icon10/07/2002
Return made up to 28/06/02; full list of members
dot icon05/07/2001
Return made up to 28/06/01; full list of members
dot icon27/03/2001
Accounts for a dormant company made up to 2000-12-31
dot icon05/07/2000
Return made up to 28/06/00; full list of members
dot icon05/07/2000
Accounts for a dormant company made up to 1999-12-31
dot icon08/07/1999
Return made up to 28/06/99; full list of members
dot icon08/07/1999
Accounts for a dormant company made up to 1998-12-31
dot icon08/07/1998
Return made up to 28/06/98; full list of members
dot icon25/03/1998
Accounts for a dormant company made up to 1997-12-31
dot icon21/09/1997
Full accounts made up to 1996-12-31
dot icon01/07/1997
Return made up to 28/06/97; full list of members
dot icon24/11/1996
New director appointed
dot icon24/11/1996
Director resigned
dot icon28/09/1996
Full accounts made up to 1995-12-31
dot icon08/07/1996
Return made up to 28/06/96; full list of members
dot icon22/11/1995
Particulars of mortgage/charge
dot icon14/11/1995
Declaration of satisfaction of mortgage/charge
dot icon21/09/1995
Full accounts made up to 1994-12-31
dot icon04/07/1995
Return made up to 28/06/95; full list of members
dot icon21/06/1995
Director resigned
dot icon14/03/1995
Director resigned
dot icon29/09/1994
Full accounts made up to 1993-12-31
dot icon29/06/1994
Return made up to 28/06/94; no change of members
dot icon23/09/1993
Full accounts made up to 1992-12-31
dot icon12/07/1993
Return made up to 28/06/93; full list of members
dot icon12/07/1993
New director appointed
dot icon30/06/1993
Particulars of mortgage/charge
dot icon07/06/1993
New director appointed
dot icon10/05/1993
Director resigned
dot icon11/03/1993
Declaration of satisfaction of mortgage/charge
dot icon22/09/1992
Full accounts made up to 1991-12-31
dot icon14/07/1992
Return made up to 28/06/92; full list of members
dot icon12/11/1991
New director appointed
dot icon12/11/1991
New secretary appointed;new director appointed
dot icon12/11/1991
Director resigned
dot icon12/11/1991
Secretary resigned;director resigned
dot icon12/11/1991
Director resigned
dot icon12/11/1991
Director resigned
dot icon12/11/1991
New director appointed
dot icon12/11/1991
Registered office changed on 13/11/91 from: rowley drive stonebridge industrial estaste coventry CV3 4FG
dot icon12/11/1991
New director appointed
dot icon03/09/1991
Full accounts made up to 1990-12-31
dot icon03/09/1991
Return made up to 28/06/91; full list of members
dot icon10/04/1991
Particulars of mortgage/charge
dot icon05/04/1991
Secretary resigned;new secretary appointed
dot icon17/12/1990
Full accounts made up to 1989-12-31
dot icon26/07/1990
Return made up to 28/06/90; full list of members
dot icon05/07/1990
Secretary resigned;new secretary appointed
dot icon05/07/1990
Director resigned
dot icon28/02/1990
Full accounts made up to 1988-12-31
dot icon14/02/1990
Registered office changed on 15/02/90 from: bermuda road nuneaton CV10 7QF
dot icon29/01/1990
Declaration of satisfaction of mortgage/charge
dot icon20/01/1990
Return made up to 05/12/89; no change of members
dot icon15/11/1989
Particulars of mortgage/charge
dot icon21/05/1989
Return made up to 21/12/88; full list of members
dot icon15/02/1989
Full accounts made up to 1987-12-31
dot icon31/10/1988
Secretary resigned;new secretary appointed
dot icon11/08/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/07/1988
Memorandum and Articles of Association
dot icon12/07/1988
Resolutions
dot icon17/04/1988
Director resigned
dot icon27/03/1988
Director resigned
dot icon09/11/1987
Full accounts made up to 1986-12-27
dot icon09/11/1987
Return made up to 02/10/87; no change of members
dot icon08/07/1987
Particulars of mortgage/charge
dot icon27/03/1987
Secretary resigned;new secretary appointed
dot icon16/12/1986
New director appointed
dot icon07/12/1986
New director appointed
dot icon07/12/1986
New director appointed
dot icon11/11/1986
Director resigned
dot icon03/11/1986
Accounting reference date shortened from 31/03 to 26/12
dot icon21/09/1986
Full accounts made up to 1985-12-27
dot icon21/09/1986
Annual return made up to 16/08/86
dot icon18/11/1985
Accounts made up to 1984-12-28
dot icon05/12/1983
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Corrigan, John Gorman
Director
20/09/1991 - 31/03/1993
2
Wellsted, John Matheson
Director
23/06/1993 - 24/10/1996
2
Carney, William Vincent
Director
24/10/1996 - 23/03/2006
3
Kornfeld, Edward
Director
01/02/2006 - 20/05/2010
3
Rubalcava Levi, Jorge Carlos
Director
01/06/1993 - 31/03/1995
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About VANDERHOFF BUSINESS SYSTEMS LTD

VANDERHOFF BUSINESS SYSTEMS LTD is an(a) Dissolved company incorporated on 05/12/1983 with the registered office located at Eagle House, 28 Billing Road, Northampton, Northamptonshire NN1 5AJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of VANDERHOFF BUSINESS SYSTEMS LTD?

toggle

VANDERHOFF BUSINESS SYSTEMS LTD is currently Dissolved. It was registered on 05/12/1983 and dissolved on 19/12/2016.

Where is VANDERHOFF BUSINESS SYSTEMS LTD located?

toggle

VANDERHOFF BUSINESS SYSTEMS LTD is registered at Eagle House, 28 Billing Road, Northampton, Northamptonshire NN1 5AJ.

What does VANDERHOFF BUSINESS SYSTEMS LTD do?

toggle

VANDERHOFF BUSINESS SYSTEMS LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for VANDERHOFF BUSINESS SYSTEMS LTD?

toggle

The latest filing was on 19/12/2016: Final Gazette dissolved via voluntary strike-off.