Company NameVulcan Boiler Engineering Services Limited
Company StatusDissolved
Company Number00228316
CategoryPrivate Limited Company
Incorporation Date24 February 1928(96 years, 2 months ago)
Dissolution Date29 October 2008 (15 years, 6 months ago)

Business Activity

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

Directors

Director NameNon-Destructive Testers Limited (Corporation)
StatusClosed
Appointed31 March 2002(74 years, 1 month after company formation)
Appointment Duration6 years, 7 months (closed 29 October 2008)
Correspondence AddressSt Mark's Court
Chart Way
Horsham
West Sussex
RH12 1XL
Director NameRoysun Limited (Corporation)
StatusClosed
Appointed27 July 2004(76 years, 5 months after company formation)
Appointment Duration4 years, 3 months (closed 29 October 2008)
Correspondence AddressSt Mark's Court
Chart Way
Horsham
West Sussex
RH12 1XL
Secretary NameRoysun Limited (Corporation)
StatusClosed
Appointed09 December 2005(77 years, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 29 October 2008)
Correspondence AddressSt Mark's Court
Chart Way
Horsham
West Sussex
RH12 1XL
Director NameMr Richard Geoffrey Warwick
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(64 years, 3 months after company formation)
Appointment Duration1 year (resigned 24 May 1993)
RoleInsurance Company Executive
Country of ResidenceEngland
Correspondence Address65 Mereheath Park
Knutsford
Cheshire
WA16 6AR
Director NameMr Kenneth Desmond Sinfield
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(64 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1995)
RoleInsurance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lumb
Cotton Stones Millbank
Sowerby Bridge
West Yorkshire
HX6 3EX
Director NameMr Anthony Thomas Musgrave
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(64 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 26 July 1999)
RoleEngineering Manager
Country of ResidenceEngland
Correspondence Address51 Ridgeway Road
Timperley
Cheshire
WA15 7HL
Director NameMr John William Coghlan
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(64 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1995)
RoleInsurance Manager
Correspondence Address1 Northmead
Prestbury
Macclesfield
Cheshire
SK10 4XD
Secretary NameMr Colin King
NationalityBritish
StatusResigned
Appointed24 May 1992(64 years, 3 months after company formation)
Appointment Duration1 week (resigned 31 May 1992)
RoleCompany Director
Correspondence Address41 Dale Road
Marple
Stockport
Cheshire
SK6 6HR
Secretary NameEric Roland Wills
NationalityBritish
StatusResigned
Appointed01 June 1992(64 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 April 1997)
RoleCompany Director
Correspondence Address2 Chestnut Avenue
Southborough
Tunbridge Wells
Kent
TN4 0BP
Director NamePeter Lawrence Burrows
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(67 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 December 1999)
RoleInsurance Manager
Correspondence AddressDales Lodge 10 Oldfield Gardens
Wirral
Merseyside
L60 6TG
Secretary NameRichard Anthony Eves
NationalityBritish
StatusResigned
Appointed24 April 1997(69 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 1998)
RoleCompany Director
Correspondence Address20 Warley Rise
Tilehurst
Reading
Berkshire
RG31 6FR
Secretary NameMr John Hilton Berg
NationalityBritish
StatusResigned
Appointed31 July 1998(70 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 Vicarage Court
Holden Road
London
N12 7DN
Director NameBrian Davison
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(71 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 07 December 2000)
RoleEngineering Practice Leader
Correspondence Address4 Newstead Close
Poynton
Stockport
Cheshire
SK12 1ES
Director NameMr David Edward Reeves
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1999(71 years, 10 months after company formation)
Appointment Duration3 years (resigned 18 December 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address62 High Street
Thurlby
Bourne
Lincolnshire
PE10 0EE
Director NameMr Paul Spencer
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1999(71 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Victoria Square
London
SW1W 0QY
Secretary NameJason Leslie Wright
NationalityBritish
StatusResigned
Appointed15 September 2000(72 years, 7 months after company formation)
Appointment Duration1 month (resigned 20 October 2000)
RoleCompany Director
Correspondence Address1 Thorndean Street
Earlsfield
London
SW18 4HE
Secretary NameVanessa Jones
NationalityBritish
StatusResigned
Appointed20 October 2000(72 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 April 2002)
RoleCompany Director
Correspondence AddressStables House
Castle Hill
Bletchingley
Surrey
RH1 4LB
Secretary NameMiss Jacqueline Elizabeth Fox
NationalityBritish
StatusResigned
Appointed05 July 2002(74 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 December 2005)
RoleCompany Director
Correspondence AddressLittle Dormers
3 Wicken Road
Newport
Essex
CB11 3QD
Director NameMr Richard Owen Hudson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2002(74 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 July 2004)
RoleInsurance Executiv
Correspondence Address42 Pine Grove
Brookmans Park
Hatfield
Hertfordshire
AL9 7BS

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£437,000

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2008Liquidators statement of receipts and payments to 19 July 2008 (5 pages)
29 July 2008Return of final meeting in a members' voluntary winding up (3 pages)
19 May 2008Liquidators statement of receipts and payments to 19 October 2008 (5 pages)
3 May 2007Ex.res. "In specie" (1 page)
3 May 2007Registered office changed on 03/05/07 from: st mark's court chart way horsham west sussex RH12 1XL (1 page)
3 May 2007Ord.res. "Books,records.etc" (1 page)
3 May 2007Declaration of solvency (3 pages)
3 May 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 May 2007Appointment of a voluntary liquidator (1 page)
6 November 2006Return made up to 30/09/06; full list of members
  • 363(287) ‐ Registered office changed on 06/11/06
(7 pages)
6 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
14 February 2006New secretary appointed (1 page)
14 February 2006Secretary resigned (1 page)
7 November 2005Return made up to 30/09/05; full list of members (7 pages)
1 November 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
18 October 2004Return made up to 30/09/04; full list of members (5 pages)
5 October 2004Location of register of members (1 page)
12 August 2004Director resigned (1 page)
3 August 2004New director appointed (2 pages)
14 July 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
16 October 2003Return made up to 30/09/03; full list of members (5 pages)
2 May 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
10 January 2003Director resigned (1 page)
30 December 2002New director appointed (2 pages)
17 August 2002Secretary resigned (1 page)
15 July 2002New secretary appointed (2 pages)
15 July 2002Secretary resigned (1 page)
25 April 2002Return made up to 31/03/02; full list of members (6 pages)
18 April 2002Director resigned (1 page)
8 April 2002New director appointed (4 pages)
6 March 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
19 June 2001Return made up to 24/05/01; no change of members (4 pages)
9 April 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
23 February 2001Location of register of members (1 page)
14 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 December 2000Secretary resigned (1 page)
7 November 2000New secretary appointed (2 pages)
27 October 2000Full accounts made up to 31 December 1999 (9 pages)
24 October 2000Return made up to 24/05/00; full list of members (6 pages)
13 October 2000Secretary resigned (1 page)
3 October 2000New secretary appointed (2 pages)
11 September 2000New director appointed (2 pages)
7 September 2000New director appointed (2 pages)
7 September 2000Director resigned (1 page)
7 September 2000New director appointed (4 pages)
4 August 1999Director resigned (1 page)
9 July 1999Full accounts made up to 31 December 1998 (9 pages)
3 June 1999Return made up to 24/05/99; full list of members (9 pages)
31 March 1999Registered office changed on 31/03/99 from: 1, barholomew lane london EC2N 2AB. (1 page)
5 January 1999Director's particulars changed (1 page)
3 September 1998Auditor's resignation (4 pages)
17 August 1998Full accounts made up to 31 December 1997 (8 pages)
11 August 1998New secretary appointed (2 pages)
11 August 1998Secretary resigned (1 page)
11 June 1998Return made up to 24/05/98; full list of members (6 pages)
9 July 1997Full accounts made up to 31 December 1996 (9 pages)
22 June 1997Return made up to 24/05/97; full list of members (5 pages)
22 June 1997Secretary resigned (1 page)
8 May 1997New secretary appointed (2 pages)
12 June 1996Return made up to 24/05/96; full list of members (7 pages)
3 June 1996Full accounts made up to 31 December 1995 (9 pages)
6 June 1995Return made up to 24/05/95; full list of members (14 pages)
14 December 1994Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 June 1983Accounts made up to 31 December 1982 (7 pages)
14 June 1982Accounts made up to 31 December 1981 (7 pages)