VERMILION CORPORATEWEAR LIMITED

Register to unlock more data on OkredoRegister

VERMILION CORPORATEWEAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03999485

Incorporation date

22/05/2000

Size

Total Exemption Small

Classification

-

Contacts

Registered address

Registered address

C/O RAINBOW CORPORATEWEAR LIMITED, Gosforth Road, Derby, Derbyshire DE24 8HUCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2000)
dot icon10/01/2011
Final Gazette dissolved via compulsory strike-off
dot icon20/09/2010
First Gazette notice for compulsory strike-off
dot icon24/11/2009
Termination of appointment of Lars Maynard as a secretary
dot icon24/11/2009
Termination of appointment of Lars Maynard as a director
dot icon28/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/10/2009
Compulsory strike-off action has been discontinued
dot icon26/10/2009
Annual return made up to 2009-05-23 with full list of shareholders
dot icon14/09/2009
First Gazette notice for compulsory strike-off
dot icon28/05/2009
Return made up to 23/05/08; full list of members
dot icon28/05/2009
Location of register of members
dot icon03/11/2008
Director appointed paul curtis
dot icon01/11/2008
Accounts made up to 2007-12-31
dot icon17/09/2008
Secretary appointed mr lars olaf maynard
dot icon17/09/2008
Appointment Terminated Secretary stephen hall
dot icon01/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon01/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon29/05/2008
Location of register of members
dot icon24/04/2008
Registered office changed on 25/04/2008 from northwick works northwick road worcester WR3 7DU
dot icon30/12/2007
New director appointed
dot icon27/10/2007
Accounts made up to 2006-12-31
dot icon01/07/2007
Return made up to 23/05/07; full list of members
dot icon01/07/2007
Location of register of members address changed
dot icon29/01/2007
Full accounts made up to 2005-12-31
dot icon27/06/2006
Return made up to 23/05/06; full list of members
dot icon27/06/2006
Secretary's particulars changed
dot icon12/12/2005
Director resigned
dot icon01/11/2005
Registered office changed on 02/11/05 from: gosforth road derby derbyshire DE24 8HU
dot icon30/10/2005
Full accounts made up to 2004-12-31
dot icon21/07/2005
Ad 21/06/05--------- £ si 3500000@1=3500000 £ ic 500002/4000002
dot icon21/07/2005
Nc inc already adjusted 21/06/05
dot icon21/07/2005
Resolutions
dot icon21/07/2005
Resolutions
dot icon18/07/2005
Return made up to 23/05/05; full list of members
dot icon18/07/2005
Location of register of members address changed
dot icon13/07/2005
Declaration of satisfaction of mortgage/charge
dot icon13/07/2005
Declaration of satisfaction of mortgage/charge
dot icon13/07/2005
Declaration of satisfaction of mortgage/charge
dot icon23/12/2004
New secretary appointed
dot icon23/12/2004
Secretary resigned
dot icon21/12/2004
Particulars of mortgage/charge
dot icon21/12/2004
Particulars of mortgage/charge
dot icon13/06/2004
Return made up to 23/05/04; full list of members
dot icon08/06/2004
Full accounts made up to 2003-12-31
dot icon10/01/2004
Full accounts made up to 2002-12-31
dot icon28/09/2003
Delivery ext'd 3 mth 31/12/02
dot icon18/08/2003
Return made up to 23/05/03; full list of members
dot icon18/08/2003
New secretary appointed
dot icon18/08/2003
Secretary resigned
dot icon21/01/2003
Return made up to 23/05/02; full list of members
dot icon14/01/2003
Location of register of members
dot icon14/01/2003
Full accounts made up to 2001-12-31
dot icon22/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon03/07/2002
New secretary appointed
dot icon03/07/2002
New director appointed
dot icon03/07/2002
Director resigned
dot icon03/07/2002
Director resigned
dot icon03/07/2002
Director resigned
dot icon03/07/2002
Secretary resigned
dot icon01/07/2002
Accounts made up to 2000-12-31
dot icon17/03/2002
Accounting reference date shortened from 31/05/01 to 31/12/00
dot icon10/07/2001
Return made up to 23/05/01; full list of members
dot icon10/07/2001
Secretary resigned
dot icon29/05/2001
Director resigned
dot icon29/05/2001
New secretary appointed;new director appointed
dot icon09/05/2001
Nc inc already adjusted 25/04/01
dot icon09/05/2001
Resolutions
dot icon09/05/2001
Resolutions
dot icon03/05/2001
Particulars of mortgage/charge
dot icon03/05/2001
Particulars of mortgage/charge
dot icon03/05/2001
Particulars of mortgage/charge
dot icon11/04/2001
Certificate of change of name
dot icon15/08/2000
New director appointed
dot icon20/07/2000
Registered office changed on 21/07/00 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
dot icon20/07/2000
Director resigned
dot icon20/07/2000
Secretary resigned;director resigned
dot icon20/07/2000
New secretary appointed;new director appointed
dot icon20/07/2000
New director appointed
dot icon20/07/2000
New director appointed
dot icon22/05/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DLA SECRETARIAL SERVICES LIMITED
Nominee Director
22/05/2000 - 11/07/2000
1754
DLA SECRETARIAL SERVICES LIMITED
Nominee Secretary
22/05/2000 - 11/07/2000
1754
Dla Nominees Limited
Nominee Director
22/05/2000 - 11/07/2000
835
Dorrell, Stephen James
Director
03/05/2001 - Present
46
Tompsett, Rodney Graham
Director
28/05/2002 - 09/10/2005
44

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 VERMILION CORPORATEWEAR LIMITED

VERMILION CORPORATEWEAR LIMITED is an(a) Dissolved company incorporated on 22/05/2000 with the registered office located at C/O RAINBOW CORPORATEWEAR LIMITED, Gosforth Road, Derby, Derbyshire DE24 8HU. There are currently 2 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 VERMILION CORPORATEWEAR LIMITED?

toggle

VERMILION CORPORATEWEAR LIMITED is currently Dissolved. It was registered on 22/05/2000 and dissolved on 10/01/2011.

Where is VERMILION CORPORATEWEAR LIMITED located?

toggle

VERMILION CORPORATEWEAR LIMITED is registered at C/O RAINBOW CORPORATEWEAR LIMITED, Gosforth Road, Derby, Derbyshire DE24 8HU.

What is the latest filing for VERMILION CORPORATEWEAR LIMITED?

toggle

The latest filing was on 10/01/2011: Final Gazette dissolved via compulsory strike-off.