VECTIS EXTRUSIONS LIMITED

Register to unlock more data on OkredoRegister

VECTIS EXTRUSIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02210503

Incorporation date

11/01/1988

Size

Dormant

Contacts

Registered address

Registered address

Juno Drive, Leamington Spa, Warwickshire CV31 3RGCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/1988)
dot icon17/10/2011
Final Gazette dissolved via voluntary strike-off
dot icon04/07/2011
First Gazette notice for voluntary strike-off
dot icon19/06/2011
Application to strike the company off the register
dot icon31/05/2011
Statement of capital following an allotment of shares on 2011-05-31
dot icon27/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon23/06/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon19/04/2010
Statement of company's objects
dot icon19/04/2010
Resolutions
dot icon26/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon20/10/2009
Director's details changed for Dr Shaun Michael Smith on 2009-10-01
dot icon06/08/2009
Director's Change of Particulars / arg corporate services LIMITED / 13/10/2008 /
dot icon12/07/2009
21/06/09 no member list
dot icon19/11/2008
Location of register of members
dot icon01/11/2008
Accounts made up to 2007-12-31
dot icon15/10/2008
Secretary's Change of Particulars / new sheldon LIMITED / 13/10/2008 / HouseName/Number was: , now: juno drive; Street was: 4 arleston way, now: ; Area was: shirley, now: ; Post Town was: solihull, now: leamington spa; Region was: , now: warwickshire; Post Code was: B90 4LH, now: CV31 3RG
dot icon14/10/2008
Director's Change of Particulars / afg nominees LIMITED / 13/10/2008 / Date of Birth was: 07-Apr-1921, now: none; HouseName/Number was: , now: juno drive; Street was: 4 arleston way, now: ; Area was: shirley, now: ; Post Town was: solihull, now: leamington spa; Region was: , now: warwickshire; Post Code was: B90 4LH, now: CV31 3RG
dot icon14/10/2008
Registered office changed on 15/10/2008 from 4 arleston way shirley solihull B90 4LH
dot icon06/10/2008
Resolutions
dot icon11/08/2008
Director appointed shaun michael smith
dot icon29/06/2008
Return made up to 21/06/08; full list of members
dot icon22/05/2008
Director's Change of Particulars / afg corporate services LIMITED / 12/05/2008 / Surname was: afg corporate services LIMITED, now: arg corporate services LIMITED; HouseName/Number was: , now: 4; Street was: 4 arleston way, now: arleston way; Region was: , now: west midlands
dot icon04/07/2007
Return made up to 21/06/07; full list of members
dot icon14/05/2007
Accounts made up to 2006-12-31
dot icon10/10/2006
Accounts made up to 2005-12-31
dot icon27/06/2006
Return made up to 21/06/06; full list of members
dot icon27/10/2005
Accounts made up to 2004-12-31
dot icon10/07/2005
Return made up to 21/06/05; full list of members
dot icon06/09/2004
Accounts made up to 2003-12-31
dot icon14/07/2004
Return made up to 21/06/04; full list of members
dot icon30/10/2003
Accounts made up to 2002-12-31
dot icon25/07/2003
Return made up to 21/06/03; full list of members
dot icon30/04/2003
Director's particulars changed
dot icon30/04/2003
Director's particulars changed
dot icon30/04/2003
Secretary's particulars changed
dot icon12/03/2003
Location of register of members
dot icon12/03/2003
Registered office changed on 13/03/03 from: headland house new coventry road sheldon birmingham west midlands B26 3AZ
dot icon21/10/2002
Accounts made up to 2001-12-31
dot icon24/07/2002
Return made up to 21/06/02; no change of members
dot icon10/10/2001
Accounts made up to 2000-12-31
dot icon18/07/2001
Return made up to 21/06/01; no change of members
dot icon06/06/2001
Secretary's particulars changed;director's particulars changed
dot icon06/06/2001
Director's particulars changed
dot icon12/10/2000
Accounts made up to 1999-12-31
dot icon18/07/2000
Return made up to 21/06/00; full list of members
dot icon19/09/1999
Accounts made up to 1998-12-31
dot icon15/07/1999
Return made up to 21/06/99; no change of members
dot icon04/10/1998
Accounts made up to 1997-12-27
dot icon15/07/1998
Return made up to 21/06/98; no change of members
dot icon16/10/1997
Accounts made up to 1996-12-28
dot icon16/07/1997
Return made up to 21/06/97; full list of members
dot icon20/10/1996
Accounts made up to 1995-12-30
dot icon22/07/1996
Return made up to 21/06/96; no change of members
dot icon16/10/1995
Accounts made up to 1994-12-31
dot icon19/07/1995
Return made up to 21/06/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon09/10/1994
Accounts made up to 1993-12-25
dot icon11/07/1994
Return made up to 21/06/94; full list of members
dot icon11/10/1993
Accounts made up to 1992-12-26
dot icon27/07/1993
Return made up to 21/06/93; no change of members
dot icon21/04/1993
Secretary resigned;new secretary appointed
dot icon22/10/1992
Accounts made up to 1991-12-28
dot icon02/08/1992
Return made up to 21/06/92; no change of members
dot icon02/08/1992
Director's particulars changed
dot icon04/12/1991
Resolutions
dot icon29/10/1991
Full accounts made up to 1990-12-29
dot icon04/07/1991
Return made up to 21/06/91; full list of members
dot icon03/04/1991
Director resigned;new director appointed
dot icon03/04/1991
Director resigned;new director appointed
dot icon19/12/1990
Full accounts made up to 1989-12-30
dot icon18/12/1990
Resolutions
dot icon21/08/1990
Return made up to 21/06/90; full list of members
dot icon14/06/1990
Declaration of satisfaction of mortgage/charge
dot icon22/01/1990
Director resigned;new director appointed
dot icon22/01/1990
Registered office changed on 23/01/90 from: gt house 24/26 rothesey road luton beds. LU1 1QX
dot icon14/01/1990
Accounting reference date extended from 30/06 to 31/12
dot icon27/09/1989
Location of register of members
dot icon26/09/1989
Secretary resigned;new secretary appointed
dot icon18/05/1989
Return made up to 24/04/89; full list of members
dot icon08/05/1989
Secretary resigned;new secretary appointed;director resigned
dot icon10/04/1989
Registered office changed on 11/04/89 from: 24-26 king street luton beds LU1 2DU
dot icon21/03/1989
Full accounts made up to 1988-06-30
dot icon01/03/1989
Particulars of mortgage/charge
dot icon04/10/1988
Accounting reference date shortened from 31/03 to 30/06
dot icon31/07/1988
Director resigned
dot icon04/07/1988
Wd 24/05/88 ad 11/05/88--------- £ si 19998@1=19998 £ ic 2/20000
dot icon13/03/1988
Resolutions
dot icon13/03/1988
£ nc 100/500000
dot icon09/03/1988
Memorandum and Articles of Association
dot icon08/03/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/03/1988
Registered office changed on 09/03/88 from: 50 lincoln's inn fields london WC2A 3PF
dot icon02/03/1988
Resolutions
dot icon02/03/1988
Resolutions
dot icon15/02/1988
Certificate of change of name
dot icon11/01/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AFG NOMINEES LIMITED
Corporate Director
20/06/1992 - Present
174
ARG CORPORATE SERVICES LIMITED
Corporate Director
20/06/1992 - Present
178
Smith, Shaun Michael
Director
01/08/2008 - Present
193
NEW SHELDON LIMITED
Corporate Secretary
07/04/1993 - Present
150

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 VECTIS EXTRUSIONS LIMITED

VECTIS EXTRUSIONS LIMITED is an(a) Dissolved company incorporated on 11/01/1988 with the registered office located at Juno Drive, Leamington Spa, Warwickshire CV31 3RG. 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 VECTIS EXTRUSIONS LIMITED?

toggle

VECTIS EXTRUSIONS LIMITED is currently Dissolved. It was registered on 11/01/1988 and dissolved on 17/10/2011.

Where is VECTIS EXTRUSIONS LIMITED located?

toggle

VECTIS EXTRUSIONS LIMITED is registered at Juno Drive, Leamington Spa, Warwickshire CV31 3RG.

What does VECTIS EXTRUSIONS LIMITED do?

toggle

VECTIS EXTRUSIONS LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for VECTIS EXTRUSIONS LIMITED?

toggle

The latest filing was on 17/10/2011: Final Gazette dissolved via voluntary strike-off.