Company NameVeloduct Limited
Company StatusDissolved
Company Number01053020
CategoryPrivate Limited Company
Incorporation Date4 May 1972(51 years, 11 months ago)
Dissolution Date8 July 2003 (20 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2722Manufacture of steel tubes
SIC 24200Manufacture of tubes, pipes, hollow profiles and related fittings, of steel
Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Secretary NameGerald Barton
NationalityBritish
StatusClosed
Appointed22 May 1991(19 years after company formation)
Appointment Duration12 years, 1 month (closed 08 July 2003)
RoleCompany Director
Correspondence Address41 St Peters Close
Burnham
Slough
Berkshire
SL1 7HS
Director NameDavid Benn
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2002(30 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (closed 08 July 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHillcroft
High Street
Tarporley
Cheshire
CW6 0AX
Director NameMr Freddie Ahlvin
Date of BirthApril 1938 (Born 86 years ago)
NationalitySwedish
StatusResigned
Appointed22 May 1991(19 years after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 1992)
RoleCompany Director
Correspondence AddressWarwick House 1 Claremont Lane
Esher
Surrey
KT10 9DP
Director NameHans Roland Forslof
Date of BirthOctober 1950 (Born 73 years ago)
NationalitySwedish
StatusResigned
Appointed22 May 1991(19 years after company formation)
Appointment Duration10 months (resigned 17 March 1992)
RoleCompany Director
Correspondence Address30 Bramble Rise
Cobham
Surrey
KT11 2HP
Director NameMr Per-Olaf Goransson
Date of BirthNovember 1947 (Born 76 years ago)
NationalitySwedish
StatusResigned
Appointed22 May 1991(19 years after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 1995)
RoleCompany Director
Correspondence AddressWarwick House 1 Claremont Lane
Esher
Surrey
KT10 9DP
Director NamePeter Kershaw
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(19 years after company formation)
Appointment Duration11 years, 8 months (resigned 31 January 2003)
RoleCompany Director
Correspondence AddressThe Marches The Street
Ewelme
Oxon
OX9 6HQ
Director NameMr Neville David Newman
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(19 years after company formation)
Appointment Duration11 years, 8 months (resigned 31 January 2003)
RoleCompany Director
Correspondence Address10 Milford Close
Stourbridge
West Midlands
DY8 5RB
Secretary NameMr James Malachi Paul Croskerry
NationalityBritish
StatusResigned
Appointed22 May 1991(19 years after company formation)
Appointment DurationResigned same day (resigned 22 May 1991)
RoleCompany Director
Correspondence Address56 Eton Road
Datchet
Slough
Berkshire
SL3 9AY
Director NamePeter Lawrence Aldous
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(20 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 05 April 2002)
RoleCompany Director
Correspondence AddressDeben Lodge
Harlow Road
Roydon
Essex
CM19 2HE
Director NameAnthony John Lodge
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(20 years, 2 months after company formation)
Appointment Duration2 years (resigned 30 June 1994)
RoleCompany Director
Correspondence AddressSmithy Cottage The Village
Prestbury
Macclesfield
Cheshire
SK10 4AW

Location

Registered AddressOrion House
8th Floor Upper St Martins Lane
London
WC2H 9EA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£109,431

Accounts

Latest Accounts31 December 1993 (30 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

8 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2003First Gazette notice for voluntary strike-off (1 page)
12 February 2003Application for striking-off (1 page)
11 February 2003Director resigned (1 page)
11 February 2003Director resigned (1 page)
11 February 2003Director resigned (1 page)
11 February 2003Director resigned (1 page)
12 November 2002New director appointed (2 pages)
10 October 2002Registered office changed on 10/10/02 from: unit 3,horton road ind est horton road west drayton middx UB7 8JL (1 page)
20 May 2002Director resigned (1 page)
28 September 2001Restoration by order of the court (2 pages)
16 July 1996Final Gazette dissolved via compulsory strike-off (1 page)
26 March 1996First Gazette notice for compulsory strike-off (1 page)
12 September 1995Strike-off action suspended (2 pages)
15 August 1995First Gazette notice for compulsory strike-off (2 pages)
7 June 1995Return made up to 15/05/95; no change of members (4 pages)
17 June 1993Return made up to 15/05/93; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)