Company NameVinegate Limited
Company StatusDissolved
Company Number01133132
CategoryPrivate Limited Company
Incorporation Date7 September 1973(50 years, 8 months ago)
Dissolution Date14 August 2007 (16 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAmanda Louise Ball
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1991(17 years, 6 months after company formation)
Appointment Duration16 years, 4 months (closed 14 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Leonards House
St Leonards Road
Thames Ditton
Surrey
KT7 0RN
Director NameMr Michael Richard Ball
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1991(17 years, 6 months after company formation)
Appointment Duration16 years, 4 months (closed 14 August 2007)
RoleBuilder
Country of ResidenceEngland
Correspondence Address95 Wensleydale Road
Hampton
Middlesex
TW12 2LZ
Secretary NameAndrew William Bardwell
NationalityBritish
StatusClosed
Appointed01 March 2002(28 years, 6 months after company formation)
Appointment Duration5 years, 5 months (closed 14 August 2007)
RoleCompany Director
Correspondence Address22 Cherry Way
Upper Halliford
Shepperton
Middlesex
TW17 8QG
Secretary NameFrank Charles Partridge
NationalityBritish
StatusResigned
Appointed28 March 1991(17 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 January 2000)
RoleCompany Director
Correspondence Address14 Roseberry Road
Hounslow
Middlesex
TW3 2RE
Secretary NameSusan Jane Handswicks
NationalityBritish
StatusResigned
Appointed31 January 2000(26 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 March 2002)
RoleCompany Director
Correspondence Address87 Barrowgate Road
Chiswick
London
W4 4QS

Location

Registered AddressVine Works
Church Street
Chiswick
London
W4 2PD
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£406,358
Current Liabilities£74,541

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2007Application for striking-off (1 page)
2 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
15 November 2006Resolutions
  • RES13 ‐ Capitalised reserves 07/11/06
(1 page)
15 November 2006Ad 08/11/06--------- £ si 15@1=15 £ ic 3/18 (2 pages)
20 April 2006Return made up to 28/03/06; full list of members (7 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
27 April 2005Return made up to 28/03/05; full list of members (7 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
28 April 2004Return made up to 28/03/04; full list of members (7 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
14 May 2003Return made up to 10/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
26 April 2002Return made up to 28/03/02; full list of members (6 pages)
15 March 2002New secretary appointed (2 pages)
15 March 2002Secretary resigned (1 page)
25 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
27 April 2001Return made up to 28/03/01; full list of members (6 pages)
2 March 2001Full accounts made up to 30 April 2000 (10 pages)
22 June 2000Return made up to 28/03/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
5 March 2000Full accounts made up to 30 April 1999 (12 pages)
10 February 2000New secretary appointed (2 pages)
7 May 1999Return made up to 28/03/99; full list of members (6 pages)
2 March 1999Full accounts made up to 30 April 1998 (13 pages)
23 April 1998Return made up to 28/03/98; no change of members (4 pages)
27 February 1998Full accounts made up to 30 April 1997 (13 pages)
28 April 1997Return made up to 28/03/97; no change of members (4 pages)
17 May 1996Return made up to 28/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 1996Full accounts made up to 30 April 1995 (13 pages)
4 May 1995Return made up to 28/03/95; no change of members (4 pages)