VINCI NHS PENSIONS LIMITED

Register to unlock more data on OkredoRegister

VINCI NHS PENSIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04623218

Incorporation date

19/12/2002

Size

Dormant

Contacts

Registered address

Registered address

Ditton Road, Widnes, Cheshire WA8 0PGCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2002)
dot icon17/11/2020
Final Gazette dissolved via voluntary strike-off
dot icon01/09/2020
First Gazette notice for voluntary strike-off
dot icon25/08/2020
Application to strike the company off the register
dot icon13/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon21/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon09/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon30/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon15/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon05/12/2017
Appointment of Joana Rifkin as a director on 2017-11-17
dot icon13/10/2017
Termination of appointment of Eugene Anthony Saunders as a director on 2017-09-29
dot icon12/10/2017
Director's details changed for Ian Peter West on 2017-10-11
dot icon05/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon12/01/2017
Appointment of Michael Joseph Fallon as a director on 2017-01-01
dot icon12/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon26/05/2016
Accounts for a dormant company made up to 2015-12-31
dot icon02/03/2016
Termination of appointment of Leslie Frank Norton as a director on 2016-02-12
dot icon19/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon27/04/2015
Accounts for a dormant company made up to 2014-12-31
dot icon12/03/2015
Termination of appointment of Philip Greenough as a director on 2015-02-20
dot icon23/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon16/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon13/06/2014
Appointment of Mr. Leslie Frank Norton as a director
dot icon05/03/2014
Appointment of Eugene Anthony Saunders as a director
dot icon21/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon21/01/2014
Appointment of Ian Peter West as a director
dot icon18/12/2013
Termination of appointment of John Tyson as a director
dot icon09/10/2013
Termination of appointment of Ian Maher as a director
dot icon27/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon17/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon16/01/2013
Director's details changed for John William Tyson on 2012-12-01
dot icon15/01/2013
Termination of appointment of Anthony Lessiter as a director
dot icon25/10/2012
Termination of appointment of Stephen Ellis as a secretary
dot icon25/10/2012
Appointment of Sally Anne Martin as a secretary
dot icon05/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon24/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon24/01/2012
Director's details changed for John William Tyson on 2011-01-01
dot icon24/01/2012
Director's details changed for Anthony Charles Lessiter on 2011-01-01
dot icon24/01/2012
Director's details changed for Ian Maher on 2011-01-01
dot icon24/01/2012
Director's details changed for Darren Golding on 2011-01-01
dot icon24/01/2012
Secretary's details changed for Stephen Ellis on 2011-01-01
dot icon24/01/2012
Director's details changed for Philip Greenough on 2011-01-01
dot icon25/11/2011
Accounts for a dormant company made up to 2010-12-31
dot icon01/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon12/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon21/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon14/12/2009
Appointment of Paul Damian Garrity as a director
dot icon07/11/2009
Termination of appointment of Martin Hand as a director
dot icon21/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon15/07/2009
Certificate of change of name
dot icon12/01/2009
Return made up to 31/12/08; full list of members
dot icon21/11/2008
Secretary appointed stephen ellis
dot icon21/11/2008
Registered office changed on 21/11/2008 from 2 princes way solihull west midlands B91 3ES
dot icon07/10/2008
Appointment terminated secretary paul garrison
dot icon07/10/2008
Full accounts made up to 2007-12-31
dot icon22/05/2008
Secretary appointed paul robert garrison
dot icon14/05/2008
Appointment terminated secretary julian waller
dot icon09/04/2008
Return made up to 31/12/07; full list of members
dot icon09/04/2008
Director appointed ian maher
dot icon18/10/2007
Director resigned
dot icon08/08/2007
Full accounts made up to 2006-12-31
dot icon31/07/2007
New director appointed
dot icon31/07/2007
New director appointed
dot icon31/07/2007
New director appointed
dot icon31/07/2007
Director resigned
dot icon31/07/2007
Director resigned
dot icon11/01/2007
Return made up to 31/12/06; full list of members
dot icon21/07/2006
Full accounts made up to 2005-12-31
dot icon10/07/2006
Director's particulars changed
dot icon27/01/2006
Return made up to 31/12/05; full list of members
dot icon15/09/2005
New director appointed
dot icon13/09/2005
Director resigned
dot icon12/09/2005
Full accounts made up to 2004-12-31
dot icon15/03/2005
Director resigned
dot icon15/03/2005
New director appointed
dot icon29/12/2004
Return made up to 31/12/04; full list of members
dot icon03/09/2004
Resolutions
dot icon03/09/2004
Resolutions
dot icon03/09/2004
Resolutions
dot icon23/07/2004
Full accounts made up to 2003-12-31
dot icon13/03/2004
Ad 23/01/03--------- £ si 1@1
dot icon13/03/2004
Ad 20/12/02--------- £ si 1@1
dot icon06/03/2004
Return made up to 02/02/04; full list of members
dot icon19/02/2004
Secretary's particulars changed
dot icon18/10/2003
New director appointed
dot icon18/10/2003
New director appointed
dot icon18/10/2003
New director appointed
dot icon21/05/2003
Secretary resigned;director resigned
dot icon21/05/2003
New secretary appointed
dot icon03/04/2003
New secretary appointed;new director appointed
dot icon03/04/2003
New director appointed
dot icon26/03/2003
Director resigned
dot icon26/03/2003
Secretary resigned
dot icon10/02/2003
New director appointed
dot icon21/01/2003
New secretary appointed;new director appointed
dot icon09/01/2003
New director appointed
dot icon20/12/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2018
dot iconLast change occurred
30/12/2018

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2018
dot iconNext account date
30/12/2019
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maher, Ian
Director
30/11/2007 - 24/09/2013
2
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
19/12/2002 - 19/12/2002
99600
INSTANT COMPANIES LIMITED
Nominee Director
19/12/2002 - 19/12/2002
43699
Martin, Sally Anne
Secretary
15/10/2012 - Present
-
Garrison, Paul Robert
Secretary
30/04/2008 - 17/09/2008
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 VINCI NHS PENSIONS LIMITED

VINCI NHS PENSIONS LIMITED is an(a) Dissolved company incorporated on 19/12/2002 with the registered office located at Ditton Road, Widnes, Cheshire WA8 0PG. There are currently 6 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 VINCI NHS PENSIONS LIMITED?

toggle

VINCI NHS PENSIONS LIMITED is currently Dissolved. It was registered on 19/12/2002 and dissolved on 16/11/2020.

Where is VINCI NHS PENSIONS LIMITED located?

toggle

VINCI NHS PENSIONS LIMITED is registered at Ditton Road, Widnes, Cheshire WA8 0PG.

What does VINCI NHS PENSIONS LIMITED do?

toggle

VINCI NHS PENSIONS LIMITED operates in the Pension funding (65.30 - SIC 2007) sector.

What is the latest filing for VINCI NHS PENSIONS LIMITED?

toggle

The latest filing was on 17/11/2020: Final Gazette dissolved via voluntary strike-off.