Company NameVega-Cantley Instrument Company Limited
DirectorsLouis Michael Rodriguez and Barry Raymond Jones
Company StatusDissolved
Company Number00992057
CategoryPrivate Limited Company
Incorporation Date19 October 1970(53 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameMr Louis Michael Rodriguez
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 1991(20 years, 10 months after company formation)
Appointment Duration32 years, 8 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address27 Gunnersbury Avenue
Ealing
London
W5 3XD
Secretary NameBarry Raymond Jones
NationalityBritish
StatusCurrent
Appointed29 August 1991(20 years, 10 months after company formation)
Appointment Duration32 years, 8 months
RoleExecutive
Correspondence Address26 McCarthy Way
Finchampstead
Wokingham
Berkshire
RG40 4UA
Director NameBarry Raymond Jones
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 1996(25 years, 11 months after company formation)
Appointment Duration27 years, 7 months
RoleExecutive
Correspondence Address26 McCarthy Way
Finchampstead
Wokingham
Berkshire
RG40 4UA
Director NameChristopher Edward Baxter
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(20 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 05 March 1997)
RoleEngineer
Correspondence Address30 Mistletoe Road
Yateley
Camberley
Surrey
GU17 7DU
Director NameTrevor William Jones
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(20 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 June 1998)
RoleEngineer
Correspondence Address19 Russell Way
Winnersh
Wokingham
Berkshire
RG11 5SN
Director NameWilliam George Jones
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(20 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 October 1998)
RoleExecutive
Correspondence AddressHeatherlea
294a Nine Mile Ride
Finchampstead Wokingham
Berkshire
RG11 3NT

Location

Registered AddressBrb House
180 High Street
Egham
Surrey
TW20 9DN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£276,019
Cash£4,481
Current Liabilities£138,042

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

8 March 2005Dissolved (1 page)
8 December 2004Liquidators statement of receipts and payments (5 pages)
8 December 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
24 August 2004Liquidators statement of receipts and payments (5 pages)
3 March 2004Liquidators statement of receipts and payments (5 pages)
20 August 2003Liquidators statement of receipts and payments (5 pages)
14 February 2003Liquidators statement of receipts and payments (5 pages)
23 August 2002Liquidators statement of receipts and payments (5 pages)
15 February 2002Liquidators statement of receipts and payments (5 pages)
29 August 2001Liquidators statement of receipts and payments (5 pages)
21 August 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 August 2000Statement of affairs (7 pages)
15 August 2000Appointment of a voluntary liquidator (1 page)
15 August 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 July 2000Registered office changed on 31/07/00 from: unit 'j' eskdale road uxbridge middlesex. UB8 2RT (1 page)
7 September 1999Return made up to 29/08/99; no change of members (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
29 December 1998Director resigned (1 page)
3 September 1998Return made up to 29/08/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
9 September 1997Return made up to 29/08/97; no change of members (4 pages)
1 July 1997Accounts for a small company made up to 31 March 1996 (8 pages)
11 March 1997Director's particulars changed (1 page)
30 September 1996Auditor's resignation (2 pages)
19 September 1996Return made up to 29/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 September 1996New director appointed (2 pages)
6 February 1996Full accounts made up to 31 March 1995 (16 pages)
4 September 1995Return made up to 29/08/95; full list of members (6 pages)