Company NameVanner Limited
Company StatusDissolved
Company Number01173497
CategoryPrivate Limited Company
Incorporation Date11 June 1974(49 years, 11 months ago)
Dissolution Date3 May 2005 (18 years, 12 months ago)
Previous NameEDM (Equipment) Limited

Business Activity

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

Directors

Director NameMr Martyn John Everett
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(18 years, 6 months after company formation)
Appointment Duration12 years, 4 months (closed 03 May 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWealden Lodge Oakleigh Road
Hatch End
Middlesex
HA5 4HB
Secretary NameMr Robin Simon Johnson
NationalityBritish
StatusClosed
Appointed31 December 1992(18 years, 6 months after company formation)
Appointment Duration12 years, 4 months (closed 03 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Thirlmere Road
Muswell Hill
London
N10 2DL
Director NameMr Robin Simon Johnson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 January 1993(18 years, 7 months after company formation)
Appointment Duration12 years, 3 months (closed 03 May 2005)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address25 Thirlmere Road
Muswell Hill
London
N10 2DL
Director NameMr Kenneth Newman Knowles
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(18 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 December 1993)
RoleEngineer
Correspondence Address11 Chamwells Avenue
Longlevens
Gloucester
Gloucestershire
GL2 9JB
Wales
Director NameMr Trevor John Smith
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(18 years, 6 months after company formation)
Appointment Duration1 week, 1 day (resigned 08 January 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBourne Court
123 Sycamore Road
Farnborough
Hampshire
GU14 6RE
Director NameJames Walter Clark
Date of BirthOctober 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed30 May 2000(25 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2001)
RoleManaging Director
Correspondence Address7759 Wryneck Drive
Dublin
Oh 43017 Ohio
Irish
Director NameMr Steven J Funk
Date of BirthMay 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed30 May 2000(25 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 May 2002)
RoleVice President Finance
Correspondence Address7048 Tralee Drive
Dublin
Ohio Oh 43017
Irish
Director NameDavid Hall
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(25 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 May 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8 Churchill Close
Melton Mowbray
Leicestershire
LE13 1UW
Director NameMichael Dennis Hughes
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(25 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 May 2002)
RoleCompany Director
Correspondence Address19 Bampton Close
Little Hill Estate
Wigston Magna
Leicestershire
LE18 2RZ

Location

Registered AddressBoden House
114-120 Victoria Road
London
NW10 6NY
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2005First Gazette notice for voluntary strike-off (1 page)
3 December 2004Application for striking-off (1 page)
12 February 2004Registered office changed on 12/02/04 from: elliott house victoria road london NW10 6NY (1 page)
20 January 2004Accounts for a dormant company made up to 30 March 2003 (5 pages)
13 January 2004Return made up to 31/12/03; full list of members (5 pages)
13 January 2003Return made up to 31/12/02; full list of members (5 pages)
5 July 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
21 May 2002Director resigned (1 page)
21 May 2002Director resigned (1 page)
21 May 2002Director resigned (1 page)
11 January 2002Return made up to 31/12/01; full list of members (7 pages)
18 October 2001Director resigned (1 page)
7 August 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
27 June 2001Director's particulars changed (1 page)
2 February 2001Full accounts made up to 31 March 2000 (2 pages)
24 January 2001New director appointed (2 pages)
24 January 2001New director appointed (2 pages)
24 January 2001Return made up to 31/12/00; full list of members (7 pages)
29 December 2000Director resigned (1 page)
11 July 2000New director appointed (2 pages)
11 July 2000New director appointed (2 pages)
31 January 2000Accounts for a dormant company made up to 2 April 1999 (2 pages)
31 January 2000Return made up to 31/12/99; full list of members (5 pages)
1 February 1999Accounts for a dormant company made up to 3 April 1998 (2 pages)
31 January 1999Return made up to 31/12/98; full list of members (6 pages)
31 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
12 January 1998Return made up to 31/12/97; full list of members (6 pages)
31 January 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
29 January 1997Return made up to 31/12/96; full list of members (7 pages)
30 April 1996Director's particulars changed (1 page)
30 January 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
24 January 1996Return made up to 31/12/95; full list of members (6 pages)