Company NameV.P.F. Limited
Company StatusDissolved
Company Number01109084
CategoryPrivate Limited Company
Incorporation Date17 April 1973(51 years ago)
Dissolution Date22 August 2006 (17 years, 8 months ago)

Business Activity

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

Directors

Secretary NameO H Secretariat Limited (Corporation)
StatusClosed
Appointed06 June 2003(30 years, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 22 August 2006)
Correspondence AddressPO Box 20980 Oriel House
16 Connaught Place
London
W2 2ZB
Director NameO H Director Limited (Corporation)
StatusClosed
Appointed30 November 2004(31 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 22 August 2006)
Correspondence AddressPO Box 20980
Oriel House 16 Connaught Place
London
W2 2ZB
Director NameMichael Cole Fletcher
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(18 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 28 March 2000)
RoleSolicitor
Correspondence Address7 Arundel House
Courtlands
Richmond
Surrey
TW10 5AS
Director NameJohannes Jacobus Cornelis Vermeer
Date of BirthJune 1945 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed30 June 1991(18 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 April 1993)
RoleGeneral Manager
Correspondence AddressSnijderstraat 23 5345 Pc Oss
Foreign
Secretary NameMichael Cole Fletcher
NationalityBritish
StatusResigned
Appointed30 June 1991(18 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 28 March 2000)
RoleCompany Director
Correspondence Address7 Arundel House
Courtlands
Richmond
Surrey
TW10 5AS
Director NameMr Thomas Engelen
Date of BirthApril 1958 (Born 66 years ago)
NationalityDutch
StatusResigned
Appointed19 April 1993(20 years after company formation)
Appointment Duration1 year (resigned 01 May 1994)
RoleGeneral Manager
Correspondence Address18 Ben Rhydding Road
Ilkley
West Yorkshire
LS29 8RL
Director NameGustaaf Henri Jalink
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(21 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 March 1996)
RoleGeneral Manager
Correspondence AddressCoornhertlaan 8
5615 Ek
Einhoven
The Netherlands
Foreign
Director NameJohannes Cornelius Claudius Bernardus Evers
Date of BirthAugust 1943 (Born 80 years ago)
NationalityDutch
StatusResigned
Appointed01 March 1996(22 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 November 2004)
RoleGeneral Manager
Correspondence AddressPO Box 20980 Oriel House
16 Connaught Place
London
W2 2ZB
Director NameRussell Hugh Miller
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(26 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 26 May 2005)
RoleSolicitor
Correspondence AddressPO Box 20980 Oriel House
16 Connaught Place
London
W2 2ZB
Secretary NameValerie Ann Pomeroy
NationalityBritish
StatusResigned
Appointed28 March 2000(26 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 June 2003)
RoleSecretary
Correspondence AddressPO Box 20980 Oriel House
16 Connaught Place
London
W2 2ZB

Location

Registered AddressPO Box 20980, Oriel House
16 Connaught Place
London
W2 2ZB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2006First Gazette notice for voluntary strike-off (1 page)
24 March 2006Application for striking-off (1 page)
7 July 2005Return made up to 30/06/05; full list of members
  • 363(287) ‐ Registered office changed on 07/07/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
9 June 2005Director resigned (1 page)
7 February 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
15 December 2004New director appointed (3 pages)
15 December 2004Director resigned (1 page)
2 July 2004Return made up to 30/06/04; full list of members (2 pages)
1 April 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
17 September 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
9 July 2003Return made up to 30/06/03; full list of members (5 pages)
4 July 2003Secretary resigned (1 page)
4 July 2003New secretary appointed (2 pages)
9 January 2003Director's particulars changed (1 page)
6 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
13 August 2002Secretary's particulars changed (1 page)
19 July 2002Director's particulars changed (1 page)
11 March 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
24 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
13 August 2001Director's particulars changed (1 page)
29 July 2001Return made up to 30/06/01; full list of members (5 pages)
19 July 2001Registered office changed on 19/07/01 from: cambridge science park milton road cambridge CB4 4FL (1 page)
26 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
12 July 2000Return made up to 30/06/00; full list of members (6 pages)
12 July 2000Location of debenture register (1 page)
30 May 2000Location of register of members (1 page)
7 April 2000New director appointed (3 pages)
7 April 2000Secretary resigned (1 page)
7 April 2000Director resigned (1 page)
7 April 2000New secretary appointed (2 pages)
6 September 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
29 June 1999Return made up to 30/06/99; full list of members (6 pages)
1 September 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
22 June 1998Return made up to 30/06/98; no change of members (4 pages)
9 July 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
30 June 1997Return made up to 30/06/97; no change of members (4 pages)
20 September 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
2 July 1996Return made up to 30/06/96; full list of members (6 pages)
22 April 1996Director resigned (1 page)
22 April 1996New director appointed (2 pages)
28 June 1995Return made up to 30/06/95; no change of members (4 pages)