Company NameVantage Promotions Limited
Company StatusDissolved
Company Number00907740
CategoryPrivate Limited Company
Incorporation Date6 June 1967(56 years, 11 months ago)
Dissolution Date14 May 2002 (21 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameVanessa Gregory
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1991(24 years, 6 months after company formation)
Appointment Duration10 years, 4 months (closed 14 May 2002)
RoleManaging Director
Correspondence Address35 Fair Green
Diss
Norfolk
IP22 3BG
Secretary NameVanessa Gregory
NationalityBritish
StatusClosed
Appointed19 December 1991(24 years, 6 months after company formation)
Appointment Duration10 years, 4 months (closed 14 May 2002)
RoleCompany Director
Correspondence Address35 Fair Green
Diss
Norfolk
IP22 3BG
Director NameRichard George Gregory
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1995(28 years, 2 months after company formation)
Appointment Duration6 years, 9 months (closed 14 May 2002)
RoleRetired
Correspondence Address35 Fair Green
Diss
Norfolk
IP22 3BG
Secretary NameRichard George Gregory
NationalityBritish
StatusClosed
Appointed01 August 1995(28 years, 2 months after company formation)
Appointment Duration6 years, 9 months (closed 14 May 2002)
RoleRetired
Correspondence Address35 Fair Green
Diss
Norfolk
IP22 3BG
Director NameMr Graham Turner
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(24 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 1993)
RoleProduction Manager
Correspondence Address13 De Wint Avenue
Marple Bridge
Stockport
Cheshire
SK6 5BN
Director NameJullee Morgan
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(26 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 July 1995)
RoleSales Administration
Correspondence AddressThimbles The Street
North Lopham
Diss
Norfolk
IP22 2NE

Location

Registered Address73 Park Lane
Croydon
Surrey
CR0 1JG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 July 2000 (23 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

14 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2002Amended accounts made up to 31 July 2000 (10 pages)
18 December 2001First Gazette notice for voluntary strike-off (1 page)
6 November 2001Application for striking-off (1 page)
4 May 2001Full accounts made up to 31 July 2000 (8 pages)
24 November 2000Return made up to 01/11/00; full list of members (8 pages)
26 July 2000Return made up to 01/11/99; full list of members (7 pages)
31 May 2000Full accounts made up to 31 July 1999 (8 pages)
21 June 1999Registered office changed on 21/06/99 from: 145 windmill road croydon cro 2XT (1 page)
22 January 1999Return made up to 01/11/98; full list of members (6 pages)
21 January 1999Full accounts made up to 31 July 1998 (10 pages)
17 November 1997Return made up to 01/11/97; no change of members (4 pages)
17 November 1997Full accounts made up to 31 July 1997 (10 pages)
22 November 1996Full accounts made up to 31 July 1996 (11 pages)
19 November 1996Return made up to 01/11/96; no change of members (4 pages)
4 January 1996Full accounts made up to 31 July 1995 (8 pages)
17 November 1995New secretary appointed;new director appointed (2 pages)
3 November 1995Return made up to 01/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 August 1995Director resigned (2 pages)