Company NameJ.S. Vingoe Limited
Company StatusDissolved
Company Number01083301
CategoryPrivate Limited Company
Incorporation Date23 November 1972(51 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameAnthony Glessing Vingoe
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1991(18 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address1 Park Road
Hertford
Hertfordshire
SG13 7LF
Director NameFrances Elizabeth Vingoe
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1991(18 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address1 Park Road
Hertford
Hertfordshire
SG13 7LF
Director NameJacqueline Sybil Vingoe
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1991(18 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address7 Lanhams Close
Westbury
Wiltshire
BA13 3EH
Director NameMichael Vingoe
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1991(18 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address7 Lanhams Close
Westbury
Wilts
BA13 3EH
Secretary NameAnthony Glessing Vingoe
NationalityBritish
StatusCurrent
Appointed28 June 1991(18 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address1 Park Road
Hertford
Hertfordshire
SG13 7LF
Director NameAndrew Charles Bourne
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(18 years, 7 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 23 January 1992)
RoleCompany Director
Correspondence Address2 Chadwell
Ware
Hertfordshire
SG12 9JX

Location

Registered AddressGeoffrey Pollard & Co
288 High Street Hampstead
London
NW3 1QA
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1996 (28 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

10 March 1999Dissolved (1 page)
10 December 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
10 December 1998Liquidators statement of receipts and payments (6 pages)
12 January 1998Liquidators statement of receipts and payments (6 pages)
9 January 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
9 January 1997Registered office changed on 09/01/97 from: 99 fore street hertford herts SG14 1AS (1 page)
9 January 1997Appointment of a voluntary liquidator (1 page)
14 October 1996Particulars of mortgage/charge (3 pages)
13 August 1996Accounts for a small company made up to 31 January 1996 (6 pages)
5 July 1996Return made up to 28/06/96; full list of members (6 pages)
15 February 1996Auditor's resignation (1 page)
25 July 1995Return made up to 28/06/95; no change of members (4 pages)
20 July 1995Accounts for a small company made up to 31 January 1995 (7 pages)
18 July 1995Declaration of satisfaction of mortgage/charge (2 pages)