Company NameVanguard Machinery Removals Limited
Company StatusDissolved
Company Number01055188
CategoryPrivate Limited Company
Incorporation Date19 May 1972(51 years, 11 months ago)
Dissolution Date18 January 2000 (24 years, 3 months ago)

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
Appointed21 May 1991(19 years after company formation)
Appointment Duration8 years, 8 months (closed 18 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Hartington Road
Chiswick
London
W4 3TS
Secretary NameDenise McCullagh
NationalityBritish
StatusClosed
Appointed01 December 1994(22 years, 6 months after company formation)
Appointment Duration5 years, 1 month (closed 18 January 2000)
RoleCompany Director
Correspondence Address61 Hartington Road
Chiswick
London
W4 3TS
Secretary NameMr Robert Holker Allman
NationalityBritish
StatusResigned
Appointed21 May 1991(19 years after company formation)
Appointment Duration3 years, 6 months (resigned 29 November 1994)
RoleCompany Director
Correspondence Address2 Stable Cottages
Hitcham Grange Hill Farm Road
Taplow
Bucks
SL6 0JD

Location

Registered Address150 Aldersgate Street
London
EC1A 4EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1998 (25 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

18 January 2000Final Gazette dissolved via voluntary strike-off (1 page)
21 September 1999First Gazette notice for voluntary strike-off (1 page)
10 August 1999Application for striking-off (1 page)
2 June 1999Accounts for a dormant company made up to 31 July 1998 (5 pages)
3 December 1998Registered office changed on 03/12/98 from: western avenue hanger lane greenford middlesex UB6 8DW (1 page)
23 June 1998Return made up to 21/05/98; no change of members (5 pages)
29 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 May 1998Accounts for a dormant company made up to 31 July 1997 (5 pages)
11 June 1997Return made up to 21/05/97; full list of members (7 pages)
26 March 1997Accounts for a dormant company made up to 31 July 1996 (5 pages)
26 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 May 1996Return made up to 21/05/96; no change of members (5 pages)
13 May 1996Accounts for a dormant company made up to 31 July 1995 (5 pages)
13 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 February 1996Registered office changed on 12/02/96 from: 21 southampton row london. WC1B 5HA (1 page)
7 June 1995New secretary appointed (2 pages)
7 June 1995Return made up to 21/05/95; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
23 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
23 May 1995Accounts for a dormant company made up to 31 July 1994 (5 pages)