VAPOUR MANAGEMENT SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

VAPOUR MANAGEMENT SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02673926

Incorporation date

22/12/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

177 Jays Close, Viables, Basingstoke, Hamshire RG22 4BACopy
copy info iconCopy
See on map
Latest events (Record since 22/12/1991)
dot icon29/05/2017
Final Gazette dissolved via compulsory strike-off
dot icon13/03/2017
First Gazette notice for compulsory strike-off
dot icon19/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/02/2016
Annual return made up to 2015-12-15 with full list of shareholders
dot icon08/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon20/01/2015
Annual return made up to 2014-12-15 with full list of shareholders
dot icon16/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon19/01/2014
Annual return made up to 2013-12-15 with full list of shareholders
dot icon23/05/2013
Accounts for a dormant company made up to 2012-12-31
dot icon29/01/2013
Annual return made up to 2012-12-15 with full list of shareholders
dot icon05/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon28/05/2012
Compulsory strike-off action has been discontinued
dot icon27/05/2012
Annual return made up to 2011-12-15 with full list of shareholders
dot icon27/05/2012
Registered office address changed from 177 Jays Close Viables Basingstoke Hampshire RG22 4BA England on 2012-05-28
dot icon27/05/2012
Registered office address changed from Henley Park Normandy Guildford Surrey GU3 2AF on 2012-05-28
dot icon16/04/2012
First Gazette notice for compulsory strike-off
dot icon10/10/2011
Register(s) moved to registered inspection location
dot icon10/10/2011
Register inspection address has been changed
dot icon02/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon21/03/2011
Annual return made up to 2010-12-15 with full list of shareholders
dot icon26/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/03/2010
Annual return made up to 2009-12-15 with full list of shareholders
dot icon13/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/02/2009
Return made up to 15/12/08; full list of members
dot icon09/02/2009
Appointment terminated director andrew giles
dot icon08/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon18/09/2008
Return made up to 15/12/07; full list of members; amend
dot icon09/04/2008
Registered office changed on 10/04/2008 from 85 st modwen road marsh mills industrial etsate plymouth devon PL6 8LH
dot icon30/12/2007
Return made up to 15/12/07; full list of members
dot icon29/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon04/01/2007
Return made up to 15/12/06; full list of members
dot icon02/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon25/06/2006
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon20/02/2006
Accounts for a small company made up to 2005-03-31
dot icon14/12/2005
Return made up to 15/12/05; full list of members
dot icon13/11/2005
New director appointed
dot icon12/06/2005
New director appointed
dot icon12/06/2005
New secretary appointed
dot icon12/05/2005
Registered office changed on 13/05/05 from: 1 high street knaphill woking surrey GU21 2PG
dot icon12/05/2005
New director appointed
dot icon12/05/2005
New director appointed
dot icon10/04/2005
Registered office changed on 11/04/05 from: portland house stag place london SW1E 5BF
dot icon10/04/2005
Director resigned
dot icon10/04/2005
Director resigned
dot icon10/04/2005
Director resigned
dot icon10/04/2005
Secretary resigned
dot icon04/04/2005
Ad 30/03/05--------- £ si 1072000@1=1072000 £ ic 100000/1172000
dot icon04/04/2005
Resolutions
dot icon04/04/2005
Resolutions
dot icon22/03/2005
Declaration of satisfaction of mortgage/charge
dot icon09/03/2005
Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX
dot icon31/01/2005
Return made up to 23/12/04; full list of members
dot icon10/11/2004
Full accounts made up to 2004-03-31
dot icon09/03/2004
Particulars of mortgage/charge
dot icon08/01/2004
Return made up to 23/12/03; full list of members
dot icon06/01/2004
Full accounts made up to 2003-03-31
dot icon21/04/2003
New director appointed
dot icon12/02/2003
Director resigned
dot icon08/02/2003
Director resigned
dot icon26/01/2003
Return made up to 23/12/02; full list of members
dot icon29/10/2002
Full accounts made up to 2002-03-31
dot icon17/01/2002
Return made up to 23/12/01; full list of members
dot icon07/10/2001
Full accounts made up to 2001-03-31
dot icon07/05/2001
New director appointed
dot icon05/04/2001
Director resigned
dot icon14/03/2001
New director appointed
dot icon05/03/2001
Director resigned
dot icon18/01/2001
Return made up to 23/12/00; full list of members
dot icon09/10/2000
Certificate of change of name
dot icon28/08/2000
Full accounts made up to 2000-03-31
dot icon11/05/2000
Auditor's resignation
dot icon23/03/2000
New director appointed
dot icon23/03/2000
Memorandum and Articles of Association
dot icon23/03/2000
Resolutions
dot icon23/03/2000
Resolutions
dot icon23/03/2000
Resolutions
dot icon23/03/2000
Resolutions
dot icon23/03/2000
Resolutions
dot icon23/03/2000
Resolutions
dot icon22/03/2000
Resolutions
dot icon22/03/2000
Resolutions
dot icon22/03/2000
Resolutions
dot icon22/03/2000
Resolutions
dot icon22/03/2000
Resolutions
dot icon22/03/2000
Resolutions
dot icon16/02/2000
Return made up to 23/12/99; full list of members
dot icon16/02/2000
Secretary's particulars changed
dot icon15/02/2000
New director appointed
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon29/11/1999
Secretary's particulars changed
dot icon23/11/1999
Registered office changed on 24/11/99 from: btr house carlisle place london SW1P 1BX
dot icon28/09/1999
New director appointed
dot icon16/09/1999
New secretary appointed
dot icon27/04/1999
Registered office changed on 28/04/99 from: saxon house 2-4 victoria street windsor berks SL4 1EN
dot icon13/04/1999
Secretary resigned
dot icon13/04/1999
Director resigned
dot icon15/03/1999
Return made up to 23/12/98; full list of members
dot icon03/03/1999
New director appointed
dot icon03/03/1999
Director resigned
dot icon26/01/1999
Full accounts made up to 1998-04-04
dot icon05/02/1998
Director resigned
dot icon03/02/1998
Return made up to 23/12/97; full list of members
dot icon02/02/1998
Full accounts made up to 1997-04-05
dot icon24/04/1997
Auditor's resignation
dot icon01/04/1997
Full accounts made up to 1996-05-31
dot icon26/03/1997
Delivery ext'd 3 mth 31/05/96
dot icon10/03/1997
Accounting reference date shortened from 31/05/97 to 31/03/97
dot icon19/01/1997
Return made up to 23/12/96; no change of members
dot icon15/12/1996
New director appointed
dot icon15/12/1996
Director resigned
dot icon18/01/1996
Return made up to 23/12/95; full list of members
dot icon22/10/1995
Full accounts made up to 1995-05-31
dot icon11/04/1995
Memorandum and Articles of Association
dot icon11/04/1995
Resolutions
dot icon11/04/1995
Resolutions
dot icon30/01/1995
Return made up to 23/12/94; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon06/11/1994
Full accounts made up to 1994-05-31
dot icon13/01/1994
Return made up to 23/12/93; no change of members
dot icon11/10/1993
Full accounts made up to 1993-05-31
dot icon23/01/1993
Return made up to 23/12/92; full list of members
dot icon24/08/1992
Accounting reference date notified as 31/05
dot icon09/06/1992
Statement of affairs
dot icon09/06/1992
Ad 24/02/92--------- £ si 99998@1
dot icon17/05/1992
Ad 24/02/92--------- £ si 99998@1=99998 £ ic 2/100000
dot icon25/03/1992
Resolutions
dot icon25/03/1992
Resolutions
dot icon25/03/1992
£ nc 10000/100000 24/02/92
dot icon26/01/1992
New director appointed
dot icon19/01/1992
New secretary appointed;director resigned;new director appointed
dot icon19/01/1992
Secretary resigned;new director appointed
dot icon22/12/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
dot iconNext due on
29/09/2017
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blackburn, Andrew John
Director
31/03/2005 - Present
10
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
18/12/1991 - 20/01/1992
99600
INSTANT COMPANIES LIMITED
Nominee Director
18/12/1991 - 22/12/1991
43699
INVENSYS SECRETARIES LIMITED
Corporate Secretary
30/03/1999 - 30/03/2005
124
Hewitt, Jeffrey Lindsay
Director
23/12/1991 - 22/11/1996
32

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 VAPOUR MANAGEMENT SYSTEMS LIMITED

VAPOUR MANAGEMENT SYSTEMS LIMITED is an(a) Dissolved company incorporated on 22/12/1991 with the registered office located at 177 Jays Close, Viables, Basingstoke, Hamshire RG22 4BA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of VAPOUR MANAGEMENT SYSTEMS LIMITED?

toggle

VAPOUR MANAGEMENT SYSTEMS LIMITED is currently Dissolved. It was registered on 22/12/1991 and dissolved on 29/05/2017.

Where is VAPOUR MANAGEMENT SYSTEMS LIMITED located?

toggle

VAPOUR MANAGEMENT SYSTEMS LIMITED is registered at 177 Jays Close, Viables, Basingstoke, Hamshire RG22 4BA.

What does VAPOUR MANAGEMENT SYSTEMS LIMITED do?

toggle

VAPOUR MANAGEMENT SYSTEMS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for VAPOUR MANAGEMENT SYSTEMS LIMITED?

toggle

The latest filing was on 29/05/2017: Final Gazette dissolved via compulsory strike-off.