Company NameVinters Neonatal Equipment Limited
Company StatusDissolved
Company Number00220117
CategoryPrivate Limited Company
Incorporation Date7 March 1927(97 years, 2 months ago)
Dissolution Date10 April 2009 (15 years ago)
Previous NameVickers Neonatal Equipment Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Delrose Joy Goma
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2000(73 years, 1 month after company formation)
Appointment Duration9 years (closed 10 April 2009)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address8 Oakside Way
Oakwood
Derby
Derbyshire
DE21 2UH
Secretary NameMrs Delrose Joy Goma
NationalityBritish
StatusClosed
Appointed20 March 2000(73 years, 1 month after company formation)
Appointment Duration9 years (closed 10 April 2009)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address8 Oakside Way
Oakwood
Derby
Derbyshire
DE21 2UH
Director NameMrs Karen Waldron
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2008(81 years after company formation)
Appointment Duration1 year, 1 month (closed 10 April 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Chapel Row Chapel Lane
Crich
Matlock
Derbyshire
DE4 5BU
Director NameJulian Swinnerton Dyer
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(64 years, 3 months after company formation)
Appointment Duration4 years (resigned 10 June 1995)
RoleAssistant Secretary Vickers Plc
Correspondence AddressThe Mews Rystwood
Forest Row
East Sussex
RH18 5NB
Director NameNicholas Bevins
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(64 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 January 1997)
RoleSecretary Vickers Plc
Correspondence Address14 Aymer Road
Hove
East Sussex
BN3 4GA
Secretary NameDavid Edward George Bristow
NationalityBritish
StatusResigned
Appointed11 June 1991(64 years, 3 months after company formation)
Appointment Duration4 years (resigned 10 June 1995)
RoleCompany Director
Correspondence Address20 West Close
Fernhurst
Haslemere
Surrey
GU27 3JR
Director NamePhilip John Clarke
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1995(68 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 August 1998)
RoleChartered Secretary
Correspondence Address51a Mount Harry Road
Sevenoaks
Kent
TN13 3JN
Secretary NameElizabeth Jayne Felton
NationalityBritish
StatusResigned
Appointed10 June 1995(68 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 1997)
RoleCompany Director
Correspondence Address5 Tedder Close
Uxbridge
Middlesex
UB10 0SH
Director NameMichael Tobin
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(69 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 1998)
RoleTaxation Manager
Correspondence Address7 Tyrrell Square Kings Place
Western Road
Mitcham
Surrey
CR4 3SD
Secretary NameVictoria Anne Llewellyn
NationalityBritish
StatusResigned
Appointed01 January 1997(69 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 1998)
RoleCompany Director
Correspondence Address112 Homefield Park
Grove Road
Sutton
Surrey
SM1 2DY
Director NameMichael Peter Dodworth
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1998(71 years after company formation)
Appointment Duration7 months, 4 weeks (resigned 30 October 1998)
RoleCompany Director
Correspondence Address52 Denton Street
London
SW18 2JS
Director NameMr David Robert Miller
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(71 years, 4 months after company formation)
Appointment Duration4 months (resigned 29 October 1998)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence Address27a The Ridgeway
Stanmore
Middlesex
HA7 4BE
Director NamePaul Martin Forster
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(71 years, 6 months after company formation)
Appointment Duration8 months (resigned 30 April 1999)
RoleChartered Secretary
Correspondence Address153 Hare Lane
Claygate
Esher
Surrey
KT10 0RA
Director NameAndrew Lloyd John
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(71 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 March 2000)
RoleCompany Director
Correspondence Address1 Fairshot Court
Woodcock Hill, Sandridge
St. Albans
Hertfordshire
AL4 9ED
Secretary NamePaul Martin Forster
NationalityBritish
StatusResigned
Appointed01 September 1998(71 years, 6 months after company formation)
Appointment Duration8 months (resigned 30 April 1999)
RoleCompany Director
Correspondence Address153 Hare Lane
Claygate
Esher
Surrey
KT10 0RA
Director NameRichard Edmund McKeown
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(72 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 September 1999)
RoleChartered Secretary
Correspondence Address4 Water Tower Close
Uxbridge
Middlesex
UB8 1XS
Secretary NameRichard Edmund McKeown
NationalityBritish
StatusResigned
Appointed04 May 1999(72 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 September 1999)
RoleCompany Director
Correspondence Address4 Water Tower Close
Uxbridge
Middlesex
UB8 1XS
Director NameSusan Jane Abesser
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1999(72 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 20 March 2000)
RoleSolicitor
Correspondence Address38 Queensdale Road
London
W11 4SA
Secretary NameSusan Jane Abesser
NationalityBritish
StatusResigned
Appointed15 September 1999(72 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 20 March 2000)
RoleSolicitor
Correspondence Address38 Queensdale Road
London
W11 4SA
Director NameMr John Emmerson Warren
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(73 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 28 February 2008)
RoleChartered Secretary
Correspondence Address1 Gellesfield Chare
Whickham
Newcastle Upon Tyne
NE16 5TQ
Director NameJohn Richard Ashfield
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(73 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 08 January 2004)
RoleCompany Director
Correspondence Address4 Peckham Gardens
Mackworth
Derby
DE22 4FY

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2009Return of final meeting in a members' voluntary winding up (4 pages)
8 September 2008Director's change of particulars / karen waldron / 15/08/2008 (1 page)
8 August 2008Registered office changed on 08/08/2008 from rolls royce PLC moor lane derby derbyshire DE24 8BJ (1 page)
7 August 2008Declaration of solvency (3 pages)
7 August 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
7 August 2008Appointment of a voluntary liquidator (1 page)
20 June 2008Return made up to 11/06/08; full list of members (4 pages)
22 May 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (1 page)
22 May 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page)
8 March 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
4 March 2008Director appointed karen waldron (2 pages)
4 March 2008Appointment terminated director john warren (1 page)
11 June 2007Return made up to 11/06/07; full list of members (3 pages)
26 January 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
13 June 2006Return made up to 11/06/06; full list of members (3 pages)
23 January 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
17 June 2005Return made up to 11/06/05; full list of members (3 pages)
5 February 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
15 June 2004Return made up to 11/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
29 January 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
29 January 2004Director resigned (1 page)
25 July 2003Return made up to 11/06/03; full list of members (8 pages)
21 March 2003Company name changed vickers neonatal equipment limit ed\certificate issued on 21/03/03 (2 pages)
13 January 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
28 June 2002Return made up to 11/06/02; full list of members (8 pages)
24 January 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
7 July 2001Return made up to 11/06/01; full list of members (8 pages)
23 February 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
4 April 2000Director resigned (1 page)
24 March 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
23 March 2000Registered office changed on 23/03/00 from: vickers house 2 bessborough gardens london SW1V 2JE (1 page)
30 September 1999Secretary resigned;director resigned (1 page)
30 September 1999New secretary appointed;new director appointed (2 pages)
27 September 1999Director's particulars changed (1 page)
4 August 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
3 August 1999Return made up to 11/06/99; full list of members (7 pages)
20 July 1999Director resigned (1 page)
14 May 1999New secretary appointed (2 pages)
14 May 1999Director resigned (1 page)
14 May 1999Secretary resigned (1 page)
13 May 1999New director appointed (2 pages)
12 January 1999New director appointed (2 pages)
12 January 1999Director resigned (1 page)
2 November 1998Registered office changed on 02/11/98 from: vickers house millbank tower millbank london SW1P 4RA (1 page)
28 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
14 September 1998Director resigned (1 page)
14 September 1998New secretary appointed (2 pages)
11 September 1998New director appointed (3 pages)
26 August 1998Secretary resigned (1 page)
27 July 1998New director appointed (2 pages)
27 July 1998Director resigned (1 page)
14 July 1998Return made up to 11/06/98; full list of members (8 pages)
20 March 1998New director appointed (2 pages)
2 November 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
13 July 1997Return made up to 11/06/97; no change of members (5 pages)
17 January 1997New secretary appointed (2 pages)
17 January 1997Director resigned (1 page)
17 January 1997New director appointed (3 pages)
17 January 1997Secretary resigned (1 page)
27 September 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
28 June 1996Return made up to 11/06/96; full list of members (5 pages)
19 March 1996Secretary's particulars changed (2 pages)
13 November 1995Secretary's particulars changed (4 pages)
21 September 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
13 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 August 1995Director's particulars changed (4 pages)
28 June 1995Return made up to 11/06/95; no change of members (4 pages)
26 June 1995Director resigned;new director appointed (2 pages)
26 June 1995Secretary resigned;new secretary appointed (2 pages)
8 June 1988Memorandum and Articles of Association (45 pages)