Company NameVanguard Training (UK) Limited
Company StatusDissolved
Company Number01006290
CategoryPrivate Limited Company
Incorporation Date29 March 1971(53 years, 1 month ago)
Dissolution Date16 March 2010 (14 years, 1 month ago)
Previous Names4

Business Activity

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

Directors

Secretary NameMr Michael William Peter Seabrook
NationalityBritish
StatusClosed
Appointed16 June 2000(29 years, 2 months after company formation)
Appointment Duration9 years, 9 months (closed 16 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Horsell Park Close
Horsell
Woking
Surrey
GU21 4LZ
Director NameMr Michael William Peter Seabrook
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2000(29 years, 8 months after company formation)
Appointment Duration9 years, 3 months (closed 16 March 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address40 Horsell Park Close
Horsell
Woking
Surrey
GU21 4LZ
Director NameMr Lawrence Hammond
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2007(36 years, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 16 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Gloucestershire Lea
Bracknell
Berkshire
RG42 3XQ
Director NameMichael Hubert Pressly
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(21 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 February 1996)
RoleCompany Director
Correspondence AddressThe Rest Silver Street
Sutton Poyntz
Weymouth
Dorset
OT3 6LL
Director NameMartin Roger Richardson
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(21 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Mill Lane
Monks Risborough
Buckinghamshire
HP27 9LG
Secretary NameDavid Whittaker
NationalityBritish
StatusResigned
Appointed22 June 1992(21 years, 3 months after company formation)
Appointment Duration7 years, 12 months (resigned 16 June 2000)
RoleCompany Director
Correspondence AddressKerlands
Llanvair Drive
South Ascot
Berkshire
SL5 9LN
Director NameDavid Clark Elsbury
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1994(22 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 June 1995)
RoleCompany Director
Correspondence AddressUplands
Whitchurch-On-Thames Pangbourne
Reading
Berkshire
RG8 7HH
Director NameMartin Roger Richardson
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1995(24 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Mill Lane
Monks Risborough
Buckinghamshire
HP27 9LG
Director NameNeil Sugden
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1996(24 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 23 August 2002)
RoleCompany Director
Correspondence AddressSperanza
1 Downs Road Compton
Newbury
Berkshire
RG20 6RE
Director NameJohn Victor Belcher
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2000(29 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 November 2000)
RoleChartered Secretary
Correspondence Address5 Woodpecker Close
Twyford
Reading
Berkshire
RG10 0BB
Director NameJean Yves Bernard Francois Haagen
Date of BirthNovember 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed23 August 2002(31 years, 5 months after company formation)
Appointment Duration2 years (resigned 01 September 2004)
RoleCompany Director
Correspondence AddressGreenbanks
Pewley Point Pewley Hill
Guildford
Surrey
GU1 3SP
Director NameMr William Paul Moffatt
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(33 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPoplar Point
The Village
Finchampstead
Berkshire
RG40 4JN

Location

Registered Address2 Dashwood Lang Road
The Bourne Business Park
Addlestone Weybridge
Surrey
KT15 2NX
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2009First Gazette notice for voluntary strike-off (1 page)
1 December 2009First Gazette notice for voluntary strike-off (1 page)
19 November 2009Application to strike the company off the register (3 pages)
19 November 2009Application to strike the company off the register (3 pages)
29 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
8 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
24 August 2009Return made up to 22/08/09; full list of members (3 pages)
24 August 2009Return made up to 22/08/09; full list of members (3 pages)
21 October 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
21 October 2008Memorandum and Articles of Association (8 pages)
21 October 2008Memorandum and Articles of Association (8 pages)
21 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 September 2008Return made up to 22/08/08; full list of members (3 pages)
1 September 2008Return made up to 22/08/08; full list of members (3 pages)
25 June 2008Accounts made up to 31 December 2007 (4 pages)
25 June 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
15 January 2008New director appointed (1 page)
15 January 2008New director appointed (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
16 October 2007Accounts made up to 31 December 2006 (4 pages)
16 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
24 August 2007Return made up to 22/08/07; full list of members (2 pages)
24 August 2007Return made up to 22/08/07; full list of members (2 pages)
11 October 2006Accounts made up to 31 December 2005 (4 pages)
11 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
25 August 2006Return made up to 22/08/06; full list of members (2 pages)
25 August 2006Return made up to 22/08/06; full list of members (2 pages)
31 August 2005Return made up to 22/08/05; full list of members (2 pages)
31 August 2005Return made up to 22/08/05; full list of members (2 pages)
13 July 2005Director's particulars changed (1 page)
13 July 2005Director's particulars changed (1 page)
12 April 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
12 April 2005Accounts made up to 31 December 2004 (5 pages)
5 October 2004New director appointed (2 pages)
5 October 2004Director resigned (1 page)
5 October 2004New director appointed (2 pages)
5 October 2004Director resigned (1 page)
31 August 2004Return made up to 22/08/04; full list of members (5 pages)
31 August 2004Return made up to 22/08/04; full list of members (5 pages)
11 August 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
11 August 2004Accounts made up to 31 December 2003 (4 pages)
20 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 2003Registered office changed on 03/09/03 from: western road bracknell berkshire RG12 1RG (1 page)
3 September 2003Return made up to 22/08/03; full list of members (5 pages)
3 September 2003Registered office changed on 03/09/03 from: western road bracknell berkshire RG12 1RG (1 page)
3 September 2003Return made up to 22/08/03; full list of members (5 pages)
1 August 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
1 August 2003Accounts made up to 31 December 2002 (4 pages)
6 December 2002New director appointed (3 pages)
6 December 2002Director resigned (1 page)
6 December 2002Director resigned (1 page)
6 December 2002New director appointed (3 pages)
31 October 2002Accounts made up to 31 December 2001 (6 pages)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
30 October 2002Secretary's particulars changed;director's particulars changed (1 page)
30 October 2002Secretary's particulars changed;director's particulars changed (1 page)
8 October 2002Return made up to 22/08/02; full list of members (5 pages)
8 October 2002Return made up to 22/08/02; full list of members (5 pages)
11 October 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
11 October 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
17 September 2001Return made up to 22/08/01; full list of members (5 pages)
17 September 2001Return made up to 22/08/01; full list of members (5 pages)
12 June 2001Company name changed racal W3 LIMITED\certificate issued on 12/06/01 (2 pages)
12 June 2001Company name changed racal W3 LIMITED\certificate issued on 12/06/01 (2 pages)
19 December 2000Director resigned (1 page)
19 December 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
19 December 2000New director appointed (2 pages)
19 December 2000New director appointed (2 pages)
19 December 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
19 December 2000Director resigned (1 page)
6 October 2000Accounts made up to 31 March 2000 (7 pages)
6 October 2000Accounts for a dormant company made up to 31 March 2000 (7 pages)
11 September 2000Return made up to 22/08/00; no change of members (4 pages)
11 September 2000Return made up to 22/08/00; no change of members (4 pages)
13 July 2000New secretary appointed (2 pages)
13 July 2000Director resigned (1 page)
13 July 2000Secretary resigned (1 page)
13 July 2000Secretary resigned (1 page)
13 July 2000New secretary appointed (2 pages)
13 July 2000New director appointed (2 pages)
13 July 2000New director appointed (2 pages)
13 July 2000Director resigned (1 page)
7 October 1999Accounts for a dormant company made up to 31 March 1999 (7 pages)
7 October 1999Accounts made up to 31 March 1999 (7 pages)
10 September 1999Return made up to 22/08/99; no change of members (5 pages)
10 September 1999Return made up to 22/08/99; no change of members (5 pages)
13 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 November 1998Full accounts made up to 31 March 1998 (8 pages)
9 November 1998Full accounts made up to 31 March 1998 (8 pages)
22 September 1998Return made up to 22/08/98; full list of members (6 pages)
22 September 1998Return made up to 22/08/98; full list of members (6 pages)
21 January 1998Full accounts made up to 31 March 1997 (8 pages)
21 January 1998Full accounts made up to 31 March 1997 (8 pages)
8 November 1996Full accounts made up to 31 March 1996 (8 pages)
8 November 1996Full accounts made up to 31 March 1996 (8 pages)
3 October 1996Return made up to 22/08/96; no change of members (5 pages)
3 October 1996Return made up to 22/08/96; no change of members (5 pages)
19 March 1996Director resigned (2 pages)
19 March 1996Director resigned (2 pages)
29 February 1996Company name changed viper security LIMITED\certificate issued on 01/03/96 (2 pages)
29 February 1996Company name changed viper security LIMITED\certificate issued on 01/03/96 (2 pages)
28 February 1996New director appointed (2 pages)
28 February 1996New director appointed (2 pages)
12 October 1995Return made up to 22/08/95; no change of members (5 pages)
12 October 1995Return made up to 22/08/95; no change of members (10 pages)
15 September 1995Full accounts made up to 31 March 1995 (7 pages)
15 September 1995Full accounts made up to 31 March 1995 (7 pages)
29 August 1995New director appointed (6 pages)
29 August 1995New director appointed (3 pages)
15 August 1995Director resigned (4 pages)
15 August 1995Director resigned (2 pages)
2 June 1990Declaration of satisfaction of mortgage/charge (2 pages)
2 June 1990Declaration of satisfaction of mortgage/charge (2 pages)