Company NameI.T.L.Vvfoils Limited
Company StatusDissolved
Company Number00946928
CategoryPrivate Limited Company
Incorporation Date29 January 1969(55 years, 3 months ago)
Dissolution Date22 July 1997 (26 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Rowan Geoffrey Cole
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed07 February 1996(27 years after company formation)
Appointment Duration1 year, 5 months (closed 22 July 1997)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressPyne House
Ditton Grange Drive Long Ditton
Surbiton
Surrey
KT6 5HG
Director NameSarah Jacqueline Cole
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 February 1996(27 years after company formation)
Appointment Duration1 year, 5 months (closed 22 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPyne House
Ditton Grange Drive
Long Ditton
Surrey
KT6 5HG
Secretary NameMr Rowan Geoffrey Cole
NationalityBritish
StatusClosed
Appointed07 February 1996(27 years after company formation)
Appointment Duration1 year, 5 months (closed 22 July 1997)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressPyne House
Ditton Grange Drive Long Ditton
Surbiton
Surrey
KT6 5HG
Director NameRonald Brian Aldridge
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(21 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 07 February 1996)
RoleCompany Director
Correspondence Address7 Meautys
St. Albans
Hertfordshire
AL3 4LU
Director NameIris Sally Hunt
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(21 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 July 1993)
RoleCompany Director
Correspondence AddressFlat 6 Roehampton Close
London
SW15 5LU
Secretary NameRonald Brian Aldridge
NationalityBritish
StatusResigned
Appointed31 December 1990(21 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 07 February 1996)
RoleCompany Director
Correspondence Address7 Meautys
St. Albans
Hertfordshire
AL3 4LU
Director NameRoy Kenneth Cole
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1993(24 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 February 1996)
RoleCompany Director
Correspondence AddressHigh Acre
Occupation Lane
Titchfield
Hampshire
PO14 4BY

Location

Registered AddressAshley House
18-20 George Street
Richmond
Surrey
TW9 1PR
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1995 (28 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

22 July 1997Final Gazette dissolved via voluntary strike-off (1 page)
1 April 1997First Gazette notice for voluntary strike-off (1 page)
17 February 1996Full accounts made up to 30 September 1995 (9 pages)
17 February 1996New director appointed (2 pages)
17 February 1996New secretary appointed;new director appointed (2 pages)
17 February 1996Secretary resigned;director resigned (1 page)
17 February 1996Auditor's resignation (1 page)
17 February 1996Director resigned (1 page)
17 February 1996Registered office changed on 17/02/96 from: prudential buildings 16 guildhall walk portsmouth hants PO1 2DE (1 page)
5 February 1996Return made up to 31/12/95; no change of members (4 pages)