Company NameNotneeded No.129 Limited
Company StatusDissolved
Company Number00334881
CategoryPrivate Limited Company
Incorporation Date18 December 1937(86 years, 5 months ago)
Dissolution Date14 July 2015 (8 years, 9 months ago)
Previous NamesVincents Of Reading Limited and Penta Vincent Limited

Business Activity

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

Directors

Secretary NameMr John William James
NationalityBritish
StatusClosed
Appointed05 June 1992(54 years, 6 months after company formation)
Appointment Duration23 years, 1 month (closed 14 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Squirrel Rise
Marlow Bottom
Marlow
Buckinghamshire
SL7 3PN
Director NameMr John William James
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1995(57 years, 6 months after company formation)
Appointment Duration20 years (closed 14 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Squirrel Rise
Marlow Bottom
Marlow
Buckinghamshire
SL7 3PN
Director NameMr David Simon Green
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed17 September 1997(59 years, 9 months after company formation)
Appointment Duration17 years, 10 months (closed 14 July 2015)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Chudleigh Crescent
Ilford
Essex
IG3 9AS
Director NameMr Andrew Francis Dick
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(54 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 17 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry Cottage Morris Street
Hook
Hampshire
RG27 9NT
Director NameMr Charles Robert Edge
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(54 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 July 1995)
RoleSolicitor
Correspondence Address1 Agincourt
Cheapside Road
Ascot
Surrey
SL5 7SJ
Director NameReginald Frank Heath
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(54 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinden Croft
Linden Road St Georges Hill
Weybridge
Surrey
KT13 0QW
Director NameMr John Michael Heathcote Light
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(54 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 1993)
RoleCompany Director
Correspondence Address138 Petersham Road
Richmond
Surrey
TW10 6UX

Location

Registered AddressSuite 3 Rushmoor Court
Croxley Business Park
Hatters Lane Watford
Hertfordshire
WD1 8YL
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
12 August 2013Restoration by order of the court (3 pages)
12 August 2013Restoration by order of the court (3 pages)
18 May 1999Dissolved (1 page)
18 May 1999Dissolved (1 page)
18 February 1999Return of final meeting in a members' voluntary winding up (3 pages)
18 February 1999Return of final meeting in a members' voluntary winding up (3 pages)
2 December 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 December 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 December 1998Appointment of a voluntary liquidator (1 page)
2 December 1998Appointment of a voluntary liquidator (1 page)
9 November 1998Declaration of solvency (3 pages)
9 November 1998Declaration of solvency (3 pages)
30 June 1998Return made up to 05/06/98; full list of members (7 pages)
30 June 1998Return made up to 05/06/98; full list of members (7 pages)
27 May 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
27 May 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
17 October 1997Director resigned (1 page)
17 October 1997New director appointed (2 pages)
17 October 1997New director appointed (2 pages)
17 October 1997Director resigned (1 page)
16 October 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
16 October 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
4 July 1997Return made up to 05/06/97; full list of members (7 pages)
4 July 1997Return made up to 05/06/97; full list of members (7 pages)
20 September 1996Accounts for a dormant company made up to 31 December 1995 (7 pages)
20 September 1996Accounts for a dormant company made up to 31 December 1995 (7 pages)
12 July 1996Registered office changed on 12/07/96 from: 40 church street staines middlesex TW18 4EP (1 page)
12 July 1996Registered office changed on 12/07/96 from: 40 church street staines middlesex TW18 4EP (1 page)
19 June 1996Return made up to 05/06/96; full list of members (7 pages)
19 June 1996Return made up to 05/06/96; full list of members (7 pages)
24 October 1995Accounts for a dormant company made up to 31 December 1994 (7 pages)
24 October 1995Accounts for a dormant company made up to 31 December 1994 (7 pages)
12 September 1995Director's particulars changed (4 pages)
12 September 1995Director's particulars changed (4 pages)
14 July 1995Director resigned (4 pages)
14 July 1995Director resigned (4 pages)
3 July 1995Secretary resigned (6 pages)
3 July 1995Secretary resigned (6 pages)