Company NameV.I.D. Engineering Operations Limited
Company StatusDissolved
Company Number01186571
CategoryPrivate Limited Company
Incorporation Date9 October 1974(49 years, 7 months ago)
Dissolution Date10 February 2004 (20 years, 2 months ago)

Business Activity

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

Directors

Director NameBeverley John Bigham
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1992(17 years, 7 months after company formation)
Appointment Duration11 years, 9 months (closed 10 February 2004)
RoleCompany Director And Technical Representative
Country of ResidenceUnited Kingdom
Correspondence Address90 Lansdowne Way
London
SW8 2EP
Director NameMr Paul Nicholas Thornton
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1992(17 years, 7 months after company formation)
Appointment Duration11 years, 9 months (closed 10 February 2004)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address7 Lloyd Square
London
WC1X 9BA
Secretary NameMr Paul Nicholas Thornton
NationalityBritish
StatusClosed
Appointed05 May 1992(17 years, 7 months after company formation)
Appointment Duration11 years, 9 months (closed 10 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Lloyd Square
London
WC1X 9BA
Director NameMrs Shirley Josephine Morgan
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(17 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 1997)
RoleAdministration
Correspondence Address2 Pine Trees Drive
Ickenham
Uxbridge
Middlesex
UB10 8AE

Location

Registered AddressElm Park Court
Pinner
Middx
HA5 3NN
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£10,000
Current Liabilities£790

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 February 2004Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2003First Gazette notice for compulsory strike-off (1 page)
25 June 2002Return made up to 05/05/02; full list of members (7 pages)
31 October 2001Accounts made up to 31 December 2000 (6 pages)
15 May 2001Return made up to 05/05/01; full list of members (6 pages)
3 October 2000Accounts made up to 31 December 1999 (6 pages)
1 June 2000Return made up to 05/05/00; full list of members (6 pages)
21 May 1999Accounts made up to 31 December 1998 (6 pages)
18 May 1999Return made up to 05/05/99; full list of members (6 pages)
22 May 1998Accounts made up to 31 December 1997 (6 pages)
20 January 1998Director resigned (1 page)
2 June 1997Return made up to 05/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
24 April 1997Secretary's particulars changed;director's particulars changed (1 page)
18 April 1997Accounts made up to 31 December 1996 (6 pages)
9 June 1996Return made up to 05/05/96; full list of members (7 pages)
9 June 1996Accounts made up to 31 December 1995 (6 pages)
20 March 1996Secretary's particulars changed;director's particulars changed (2 pages)
30 May 1995Accounts made up to 31 December 1994 (6 pages)
11 May 1995Return made up to 05/05/95; no change of members (4 pages)