Company NameVanderhoof Limited
Company StatusDissolved
Company Number00878791
CategoryPrivate Limited Company
Incorporation Date9 May 1966(58 years ago)
Previous NameKAM Circuits Limited

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment

Directors

Director NameMr Stephen John Day
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1992(26 years, 3 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosemary Cottage
Kingscote
Tetbury
Gloucestershire
GL8 8XY
Wales
Director NameJames Ashton Douglas
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1994(28 years, 5 months after company formation)
Appointment Duration29 years, 7 months
RoleTechnical Director
Correspondence Address5 Maple Close
Silver Glade
Calne
Wiltshire
SN11 0QW
Secretary NameMr Geoffrey Peter Harvey
NationalityBritish
StatusCurrent
Appointed01 February 1995(28 years, 9 months after company formation)
Appointment Duration29 years, 3 months
RoleFinance Director
Correspondence AddressPaddock Gate
Tin Pit
Marlborough
Wiltshire
SN8 1BD
Director NameBert Kevin Kelly
Date of BirthOctober 1953 (Born 70 years ago)
NationalityAmerican
StatusCurrent
Appointed22 October 1999(33 years, 5 months after company formation)
Appointment Duration24 years, 6 months
RoleManagement
Correspondence Address10405 Van Oatten Ln
Great Falls
Virginia
22066
Director NameMr John Andrew Calvert
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(26 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 July 1994)
RoleCompany Director
Correspondence Address16 Bishop Close
Pewsham
Chippenham
Wiltshire
SN15 3FJ
Director NameMr Michael John Credicott
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(26 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 The Butts
Crudwell
Malmesbury
Wiltshire
SN16 9HF
Director NameMr Geoffrey Peter Harvey
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(26 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 10 March 2000)
RoleCompany Director
Correspondence AddressPaddock Gate
Tin Pit
Marlborough
Wiltshire
SN8 1BD
Director NameMr Alexander Ross
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(26 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 20 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaurel Cottage
14 Netherstreet
Chippenham
Wiltshire
SN15 2DW
Director NameMr Richard Smith
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(26 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address121 Avon Road
Devizes
Wiltshire
SN10 1PT
Secretary NameMr Michael John Credicott
NationalityBritish
StatusResigned
Appointed31 July 1992(26 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 February 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 The Butts
Crudwell
Malmesbury
Wiltshire
SN16 9HF
Director NameChristopher James Burrows
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(27 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 1999)
RoleSales Director
Correspondence Address9 Lockswell Close
Chippenham
Wiltshire
SN15 3UR
Director NameMartin Roger Leach
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1998(31 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 1999)
RoleQuality
Correspondence AddressSycamore Lodge
Burcombe Road
Chalford Hill
Gloucestershire
GL6 8BQ
Wales
Director NameHoward Goff
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1999(33 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 10 March 2000)
RoleSales Director
Correspondence Address8 Saint Michaels Close
Brinkworth
Chippenham
Wiltshire
SN15 5QG

Location

Registered AddressHill House
1 Little New Street
London
EC4A 4TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£10,742,000
Gross Profit£1,940,000
Net Worth£2,241,000
Cash£360,000
Current Liabilities£4,946,000

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

27 January 2006Dissolved (1 page)
27 October 2005Liquidators statement of receipts and payments (5 pages)
27 October 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
24 August 2005Liquidators statement of receipts and payments (5 pages)
24 February 2005Liquidators statement of receipts and payments (5 pages)
6 September 2004Liquidators statement of receipts and payments (5 pages)
6 September 2004Liquidators statement of receipts and payments (6 pages)
6 September 2004Liquidators statement of receipts and payments (5 pages)
6 September 2004Liquidators statement of receipts and payments (5 pages)
19 February 2004Liquidators statement of receipts and payments (5 pages)
22 September 2003Receiver ceasing to act (1 page)
22 September 2003Receiver's abstract of receipts and payments (3 pages)
3 September 2003Liquidators statement of receipts and payments (5 pages)
18 July 2003Registered office changed on 18/07/03 from: c/0 kroll buchler phillips 10 fleet place london EC4M 7RB (1 page)
3 April 2003Liquidators statement of receipts and payments (6 pages)
4 March 2003Receiver's abstract of receipts and payments (3 pages)
6 December 2002Registered office changed on 06/12/02 from: c/o kroll buchler phillips 84 grosvenor street london W1X 9DF (1 page)
12 March 2002Receiver's abstract of receipts and payments (3 pages)
19 February 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 February 2002Appointment of a voluntary liquidator (1 page)
19 February 2002Statement of affairs (12 pages)
17 April 2001Receiver's abstract of receipts and payments (3 pages)
26 May 2000Director resigned (1 page)
16 May 2000Administrative Receiver's report (29 pages)
26 April 2000Company name changed kam circuits LIMITED\certificate issued on 27/04/00 (2 pages)
30 March 2000Appointment of receiver/manager (1 page)
20 March 2000Director resigned (1 page)
7 March 2000Registered office changed on 07/03/00 from: station road calne wiltshire SN11 0JT (1 page)
26 November 1999Particulars of mortgage/charge (7 pages)
25 November 1999New director appointed (2 pages)
25 November 1999Director resigned (1 page)
25 November 1999New director appointed (2 pages)
17 November 1999Particulars of mortgage/charge (3 pages)
20 July 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 July 1999Director resigned (1 page)
20 July 1999Director resigned (1 page)
4 June 1999Full accounts made up to 30 September 1998 (18 pages)
8 October 1998Auditor's resignation (1 page)
8 October 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
6 July 1998Full accounts made up to 31 December 1997 (18 pages)
6 July 1998Return made up to 30/06/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
31 May 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
15 April 1998Declaration of satisfaction of mortgage/charge (1 page)
12 February 1998New director appointed (2 pages)
1 September 1997Return made up to 30/06/97; no change of members (6 pages)
24 July 1997Full accounts made up to 31 December 1996 (18 pages)
7 May 1997Director resigned (1 page)
3 July 1996Return made up to 30/06/96; full list of members (8 pages)
3 July 1996Full accounts made up to 31 December 1995 (17 pages)
26 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
6 February 1996Particulars of mortgage/charge (3 pages)
27 July 1995Return made up to 30/06/95; no change of members (6 pages)
27 July 1995Full accounts made up to 31 December 1994 (17 pages)
16 September 1991Return made up to 31/07/91; change of members (8 pages)
15 August 1990Return made up to 31/07/90; full list of members (5 pages)