VOUCHFORMAL LIMITED

Register to unlock more data on OkredoRegister

VOUCHFORMAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02126242

Incorporation date

26/04/1987

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

58 Church Street, Weybridge, Surrey KT13 8DPCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/1987)
dot icon24/05/2010
Final Gazette dissolved via voluntary strike-off
dot icon22/03/2010
Secretary's details changed for Mr Neil Edward Carpenter on 2010-03-23
dot icon22/03/2010
Secretary's details changed for Simon Alton Westrop on 2010-03-23
dot icon08/02/2010
First Gazette notice for voluntary strike-off
dot icon31/01/2010
Application to strike the company off the register
dot icon23/04/2009
Return made up to 19/04/09; full list of members
dot icon16/04/2009
Accounts made up to 2008-12-28
dot icon21/04/2008
Return made up to 19/04/08; full list of members
dot icon30/03/2008
Accounts made up to 2007-12-30
dot icon30/04/2007
Return made up to 19/04/07; full list of members
dot icon09/03/2007
Accounts made up to 2006-12-31
dot icon04/07/2006
Director resigned
dot icon15/05/2006
New secretary appointed
dot icon15/05/2006
Return made up to 19/04/06; full list of members
dot icon27/02/2006
Accounts made up to 2005-12-25
dot icon03/01/2006
Resolutions
dot icon03/01/2006
Resolutions
dot icon03/01/2006
Resolutions
dot icon05/05/2005
Return made up to 19/04/05; full list of members
dot icon17/02/2005
Accounts made up to 2004-12-26
dot icon15/06/2004
Director's particulars changed
dot icon19/05/2004
Return made up to 19/04/04; full list of members
dot icon07/02/2004
Registered office changed on 08/02/04 from: newspaper house 34-44 london road morden surrey SM4 5BX
dot icon31/01/2004
Accounts made up to 2003-12-28
dot icon28/08/2003
Director resigned
dot icon18/06/2003
Secretary resigned
dot icon09/06/2003
New secretary appointed
dot icon18/05/2003
Return made up to 19/04/03; full list of members
dot icon18/05/2003
Registered office changed on 19/05/03
dot icon09/03/2003
Accounts made up to 2002-12-29
dot icon16/05/2002
Director's particulars changed
dot icon08/05/2002
Return made up to 19/04/02; full list of members
dot icon11/04/2002
Director resigned
dot icon30/01/2002
Accounts made up to 2001-12-30
dot icon15/07/2001
New director appointed
dot icon08/07/2001
Director resigned
dot icon24/05/2001
Accounts made up to 2000-12-31
dot icon30/04/2001
Return made up to 19/04/01; full list of members
dot icon22/05/2000
Return made up to 19/04/00; full list of members
dot icon10/04/2000
Accounts made up to 1999-12-26
dot icon06/04/2000
Secretary resigned
dot icon06/04/2000
New secretary appointed
dot icon07/12/1999
Director's particulars changed
dot icon07/10/1999
Director resigned
dot icon30/09/1999
Director's particulars changed
dot icon30/06/1999
Accounts made up to 1999-01-03
dot icon14/05/1999
Return made up to 19/04/99; full list of members
dot icon29/07/1998
Accounts made up to 1997-12-31
dot icon20/05/1998
Return made up to 19/04/98; no change of members
dot icon20/05/1998
Director's particulars changed
dot icon23/10/1997
Accounts made up to 1996-12-31
dot icon20/05/1997
Return made up to 19/04/97; full list of members
dot icon19/12/1996
New director appointed
dot icon19/12/1996
New secretary appointed
dot icon19/12/1996
New director appointed
dot icon19/12/1996
New director appointed
dot icon19/12/1996
Registered office changed on 20/12/96 from: 126 jermyn street london SW1Y 4UJ
dot icon19/12/1996
Secretary resigned;director resigned
dot icon19/12/1996
New director appointed
dot icon19/12/1996
New director appointed
dot icon19/12/1996
New director appointed
dot icon19/12/1996
Director resigned
dot icon28/11/1996
Declaration of satisfaction of mortgage/charge
dot icon28/11/1996
Declaration of satisfaction of mortgage/charge
dot icon04/08/1996
Accounts made up to 1995-12-31
dot icon21/05/1996
Return made up to 19/04/96; full list of members
dot icon03/01/1996
Secretary resigned;director resigned
dot icon03/01/1996
New secretary appointed;director resigned;new director appointed
dot icon26/12/1995
Registered office changed on 27/12/95 from: 8-16 great new street london EC4P 4EH
dot icon12/10/1995
Accounts made up to 1994-12-31
dot icon25/05/1995
Return made up to 19/04/95; change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon11/08/1994
Accounts made up to 1993-12-31
dot icon19/05/1994
Return made up to 19/04/94; change of members
dot icon04/06/1993
Accounts made up to 1992-12-31
dot icon18/05/1993
Return made up to 27/04/93; full list of members
dot icon03/04/1993
Resolutions
dot icon03/04/1993
Resolutions
dot icon03/04/1993
Resolutions
dot icon27/02/1993
Director resigned;new director appointed
dot icon27/02/1993
Director resigned;new director appointed
dot icon31/01/1993
Return made up to 27/04/92; no change of members
dot icon31/01/1993
Return made up to 27/04/91; no change of members
dot icon18/01/1993
Accounting reference date shortened from 31/03 to 31/12
dot icon18/01/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/01/1993
Full accounts made up to 1992-03-31
dot icon02/12/1992
Compulsory strike-off action has been discontinued
dot icon02/12/1992
Full group accounts made up to 1991-03-31
dot icon21/09/1992
First Gazette notice for compulsory strike-off
dot icon09/06/1991
Director resigned
dot icon09/06/1991
Director resigned
dot icon09/06/1991
Director resigned
dot icon09/06/1991
Director resigned
dot icon09/06/1991
Director resigned
dot icon09/06/1991
Secretary resigned
dot icon09/06/1991
New director appointed
dot icon09/06/1991
New director appointed
dot icon09/06/1991
New director appointed
dot icon09/06/1991
Registered office changed on 10/06/91 from: 49 perrymount road haywards heath west sussex RH16 3DF
dot icon25/02/1991
Full group accounts made up to 1990-03-31
dot icon01/01/1991
Return made up to 27/08/90; full list of members
dot icon01/01/1991
Return made up to 28/04/89; full list of members
dot icon07/08/1990
Full group accounts made up to 1989-03-31
dot icon07/08/1990
Accounts for a small company made up to 1988-03-31
dot icon01/03/1990
Particulars of mortgage/charge
dot icon21/05/1989
New director appointed
dot icon09/05/1989
Wd 28/04/89 pd 26/06/87--------- £ si 2@1
dot icon09/05/1989
Wd 28/04/89 ad 26/06/87--------- £ si 2@1=2 £ ic 3/5
dot icon09/05/1989
Wd 28/04/89 ad 14/04/89--------- £ si 1@1=1 £ ic 2/3
dot icon08/05/1989
Secretary resigned;new secretary appointed
dot icon20/04/1989
Particulars of mortgage/charge
dot icon29/09/1987
Director resigned;new director appointed
dot icon06/09/1987
Secretary resigned;new secretary appointed
dot icon06/09/1987
Registered office changed on 07/09/87 from: 2 baches street london N1 6EE
dot icon20/08/1987
Resolutions
dot icon03/08/1987
Resolutions
dot icon26/04/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/12/2008
dot iconLast change occurred
27/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
27/12/2008
dot iconNext account date
27/12/2009
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
Graham, John Stuart
Director
30/11/1992 - 05/12/1996
17
Pfeil, John Christopher
Director
05/12/1996 - 02/07/2001
259
Hunter, Paul Anthony
Director
02/07/2001 - Present
239
Brown, James Thomson
Director
05/12/1996 - 31/07/2003
159
Davidson, Paul
Director
05/12/1996 - Present
208

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 VOUCHFORMAL LIMITED

VOUCHFORMAL LIMITED is an(a) Dissolved company incorporated on 26/04/1987 with the registered office located at 58 Church Street, Weybridge, Surrey KT13 8DP. 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 VOUCHFORMAL LIMITED?

toggle

VOUCHFORMAL LIMITED is currently Dissolved. It was registered on 26/04/1987 and dissolved on 24/05/2010.

Where is VOUCHFORMAL LIMITED located?

toggle

VOUCHFORMAL LIMITED is registered at 58 Church Street, Weybridge, Surrey KT13 8DP.

What is the latest filing for VOUCHFORMAL LIMITED?

toggle

The latest filing was on 24/05/2010: Final Gazette dissolved via voluntary strike-off.