Company NameVelflo-Ccl Limited
DirectorsBardsey Corporate Services Limited and Ultrafind Management Limited
Company StatusDissolved
Company Number00790823
CategoryPrivate Limited Company
Incorporation Date5 February 1964(60 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameBardsey Corporate Services Limited (Corporation)
StatusCurrent
Appointed08 September 1992(28 years, 7 months after company formation)
Appointment Duration31 years, 7 months
Correspondence AddressUnit 12 Gardner Industrial Estate
Kent House Lane
Beckenham
Kent
BR3 1JL
Secretary NameLondon & European Secretarial Limited (Corporation)
StatusCurrent
Appointed24 August 1993(29 years, 6 months after company formation)
Appointment Duration30 years, 8 months
Correspondence AddressUnit 12 Gardner Industrial Estate
Kent House Lane
Beckenham
Kent
BR3 1JL
Director NameUltrafind Management Limited (Corporation)
StatusCurrent
Appointed23 February 1995(31 years after company formation)
Appointment Duration29 years, 2 months
Correspondence AddressBridge Gate 55/57 High Street
Redhill
Surrey
RH1 1RX
Director NamePeter John Legge
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(28 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 23 February 1995)
RoleCompany Director
Correspondence AddressTwin Oaks 3 Kilnwood
Knockholt Road
Halstead
Kent
TN14 7EW
Director NameRobert John Roger North
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(28 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 22 May 1992)
RoleChartered Accountant
Correspondence AddressAmblestone London Road
Crowborough
East Sussex
TN6 1TA
Director NameAndrew Leslie Pennycuick
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(28 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 24 August 1993)
RoleAccountant/Company Secretary
Correspondence Address4 Hartland Avenue
Bedford
Bedfordshire
MK40 3BD
Secretary NameAndrew Leslie Pennycuick
NationalityBritish
StatusResigned
Appointed27 March 1992(28 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 24 August 1993)
RoleCompany Director
Correspondence Address4 Hartland Avenue
Bedford
Bedfordshire
MK40 3BD

Location

Registered Address35 St Thomas Street
London
SE1 9SN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£854,404
Current Liabilities£1,097,230

Accounts

Latest Accounts31 October 1993 (30 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

17 February 2004Dissolved (1 page)
17 November 2003Liquidators statement of receipts and payments (5 pages)
17 November 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
19 June 2003Liquidators statement of receipts and payments (5 pages)
19 December 2002Liquidators statement of receipts and payments (5 pages)
18 June 2002Liquidators statement of receipts and payments (5 pages)
6 December 2001Liquidators statement of receipts and payments (5 pages)
18 June 2001Liquidators statement of receipts and payments (5 pages)
6 December 2000Liquidators statement of receipts and payments (5 pages)
13 June 2000Liquidators statement of receipts and payments (5 pages)
15 December 1999Liquidators statement of receipts and payments (5 pages)
27 May 1999Liquidators statement of receipts and payments (5 pages)
10 December 1998Liquidators statement of receipts and payments (5 pages)
11 December 1997Liquidators statement of receipts and payments (5 pages)
16 June 1997Liquidators statement of receipts and payments (5 pages)
16 December 1996Liquidators statement of receipts and payments (5 pages)
6 June 1996Liquidators statement of receipts and payments (5 pages)
14 November 1995Registered office changed on 14/11/95 from: bridge house 55/57 high street redhill surrey RH1 1RX (1 page)
22 May 1995Ordinary resolution re. Liq (2 pages)
22 May 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
22 May 1995Appointment of a voluntary liquidator (2 pages)