Company NameOcean (10) Limited
Company StatusDissolved
Company Number00977269
CategoryPrivate Limited Company
Incorporation Date16 April 1970(53 years, 12 months ago)
Dissolution Date26 July 2005 (18 years, 8 months ago)
Previous NameVanguard Engineering Northern (Holdings) Limited

Business Activity

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

Directors

Director NameMr Edward McKim Lyell McCullagh
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(20 years, 9 months after company formation)
Appointment Duration14 years, 5 months (closed 26 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Hartington Road
Chiswick
London
W4 3TS
Secretary NameDenise McCullagh
NationalityBritish
StatusClosed
Appointed28 November 1994(24 years, 7 months after company formation)
Appointment Duration10 years, 8 months (closed 26 July 2005)
RoleCompany Director
Correspondence Address61 Hartington Road
Chiswick
London
W4 3TS
Director NameMr Roger Arthur Martin Brown
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(20 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 July 1995)
RoleCompany Director
Correspondence AddressField House 70 Hodge Lane
Weaverham
Northwich
Cheshire
CW8 3AJ
Secretary NameMr Robert Holker Allman
NationalityBritish
StatusResigned
Appointed31 January 1991(20 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 November 1994)
RoleCompany Director
Correspondence Address2 Stable Cottages
Hitcham Grange Hill Farm Road
Taplow
Bucks
SL6 0JD
Director NameRichard Bryden
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(21 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 06 May 1999)
RoleCompany Director
Correspondence Address122 Woodhouse Lane
Sale
Cheshire
M33 4LL

Location

Registered AddressVanguard Business Centre
Western Avenue
Greenford
Middlesex
UB6 8AA
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts30 June 2003 (20 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

26 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2005First Gazette notice for voluntary strike-off (1 page)
2 March 2005Application for striking-off (1 page)
23 April 2004Accounts for a small company made up to 30 June 2003 (4 pages)
26 March 2004Return made up to 31/01/04; full list of members (6 pages)
20 May 2003Registered office changed on 20/05/03 from: 150 aldersgate london EC1A 4EJ (1 page)
31 March 2003Accounts for a small company made up to 30 June 2002 (4 pages)
11 February 2003Return made up to 31/01/03; full list of members (6 pages)
24 April 2002Accounts for a small company made up to 30 June 2001 (4 pages)
4 February 2002Return made up to 31/01/02; full list of members (6 pages)
13 March 2001Return made up to 31/01/01; full list of members (6 pages)
1 August 2000Full accounts made up to 30 June 1999 (12 pages)
18 May 2000Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page)
11 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 February 2000Return made up to 31/01/00; full list of members (6 pages)
16 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
7 July 1999Director resigned (1 page)
20 May 1999Full group accounts made up to 31 July 1998 (15 pages)
13 May 1999Return made up to 31/01/99; no change of members (4 pages)
10 December 1998Company name changed vanguard engineering northern (h oldings) LIMITED\certificate issued on 11/12/98 (2 pages)
3 December 1998Registered office changed on 03/12/98 from: western avenue hanger lane greenford middlesex UB6 8DW (1 page)
29 May 1998Full group accounts made up to 31 July 1997 (16 pages)
12 February 1998Return made up to 31/01/98; no change of members (4 pages)
20 March 1997Full group accounts made up to 31 July 1996 (17 pages)
18 February 1997Return made up to 31/01/97; full list of members (7 pages)
20 May 1996Full group accounts made up to 31 July 1995 (15 pages)
12 February 1996Registered office changed on 12/02/96 from: 21 southampton row london WC1B 5HA (1 page)
31 January 1996Return made up to 31/01/96; no change of members (4 pages)
4 August 1995Director resigned (2 pages)
17 May 1995Full group accounts made up to 31 July 1994 (17 pages)