Company NameVactor Industrial Pollution (U.K.) Limited
Company StatusDissolved
Company Number01323412
CategoryPrivate Limited Company
Incorporation Date28 July 1977(46 years, 9 months ago)
Dissolution Date15 March 2005 (19 years, 1 month ago)

Business Activity

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

Directors

Director NameStephen John Nicholson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1995(18 years, 1 month after company formation)
Appointment Duration9 years, 6 months (closed 15 March 2005)
RoleChartered Accountant
Correspondence AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameJohn Joseph Houston
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2002(25 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 15 March 2005)
RoleFinancial Controller
Correspondence AddressDeveron Facility
Howe Moss Place, Dyce
Aberdeen
AB21 0GS
Scotland
Secretary NamePeter John Crawley
NationalityBritish
StatusClosed
Appointed31 July 2003(26 years after company formation)
Appointment Duration1 year, 7 months (closed 15 March 2005)
RoleCompany Director
Correspondence AddressDeveron Facility
Howe Moss Place, Dyce
Aberdeen
AB21 0GS
Scotland
Director NameMichael Lewis Bowyer
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2004(26 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (closed 15 March 2005)
RoleEngineer
Correspondence AddressDeveron Facility
Howe Moss Place, Dyce
Aberdeen
AB21 0GS
Scotland
Director NameGary Neil Paver
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2004(26 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (closed 15 March 2005)
RoleAccountant
Correspondence AddressDeveron Facility
Howe Moss Place, Dyce
Aberdeen
AB21 0GS
Scotland
Director NameLeslie George Moller
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(14 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 August 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Chester Court
Chester Road
Northwood
Middlesex
HA6 1BQ
Director NameMr Eric Gordon Reeves
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(14 years, 3 months after company formation)
Appointment Duration1 year (resigned 23 November 1992)
RoleCompany Director
Correspondence Address9 Cardinal Close
Meltham
Huddersfield
West Yorkshire
HD7 3BL
Secretary NameSusan Eileen Jane Williams
NationalityBritish
StatusResigned
Appointed17 November 1991(14 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 April 1994)
RoleCompany Director
Correspondence Address25 Jessop Avenue
Almondbury
Huddersfield
West Yorkshire
HD5 8UW
Director NameMr Richard Howitt
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1993(15 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 November 1994)
RoleCompany Director
Correspondence Address6 Highfield Lane
Huddersfield
West Yorkshire
HD5 0BB
Secretary NameSalvo Sciannaca
NationalityBritish
StatusResigned
Appointed15 April 1994(16 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 06 September 2002)
RoleCompany Director
Correspondence Address44 St Marks Crescent
Maidenhead
Berkshire
SL6 5DG
Director NameMr Angus James Coutts
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(17 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 June 1999)
RoleAccountant
Correspondence Address3 Mayfield Road
London
W12 9LT
Director NameRicky Dean Luke
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 1999(21 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 September 2002)
RoleDirector Of Shared Services
Correspondence AddressOakshade Heights
Moleshill Road
Oxshott
Surrey
KT22 0QB
Director NameMel Oliver Fitzgerald
Date of BirthNovember 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed06 September 2002(25 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2004)
RoleChartered Engineer
Country of ResidenceUnited Kingdom/England
Correspondence Address3 Marlyns Drive
Burpham
Guildford
Surrey
GU4 7LS
Secretary NameMs Judith Robertson Tocher
NationalityBritish
StatusResigned
Appointed06 September 2002(25 years, 1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 31 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlacktop House, Blacktop
Kingswells
Aberdeen
AB15 8QJ
Scotland
Director NameBarry Anthony Mahon
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed31 July 2003(26 years after company formation)
Appointment Duration11 months (resigned 30 June 2004)
RoleChartered Accountant
Correspondence Address133 North Deeside Road
Milltimber
Aberdeen
AB13 0JS
Scotland

Location

Registered AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2004First Gazette notice for voluntary strike-off (1 page)
19 October 2004Application for striking-off (1 page)
21 September 2004Director resigned (1 page)
16 September 2004Secretary's particulars changed (1 page)
16 September 2004Director's particulars changed (1 page)
15 September 2004New director appointed (3 pages)
15 September 2004New director appointed (3 pages)
7 September 2004Director resigned (1 page)
19 August 2004Director's particulars changed (1 page)
8 July 2004Full accounts made up to 31 December 2003 (10 pages)
4 December 2003Return made up to 17/11/03; full list of members (6 pages)
27 August 2003New director appointed (3 pages)
13 August 2003New secretary appointed (2 pages)
13 August 2003Secretary resigned (1 page)
10 July 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 July 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
28 November 2002Return made up to 17/11/02; full list of members (6 pages)
16 September 2002Secretary resigned (1 page)
16 September 2002New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
16 September 2002New secretary appointed (2 pages)
16 September 2002Director resigned (1 page)
16 August 2002Auditor's resignation (1 page)
21 March 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
30 November 2001Return made up to 17/11/01; full list of members (5 pages)
21 June 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
22 November 2000Return made up to 17/11/00; full list of members (5 pages)
1 June 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
24 November 1999Return made up to 17/11/99; full list of members (8 pages)
30 June 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
29 June 1999Director resigned (1 page)
29 June 1999New director appointed (2 pages)
25 April 1999Registered office changed on 25/04/99 from: c/o dresser uk LTD crown house 72 hammersmith road london W14 8TH (1 page)
25 November 1998Return made up to 17/11/98; no change of members (4 pages)
21 August 1998Registered office changed on 21/08/98 from: dresser uk LIMITED 197 knightsbridge london SW7 1RJ (1 page)
4 February 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
20 November 1997Return made up to 17/11/97; no change of members (4 pages)
7 May 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
26 November 1996Return made up to 17/11/96; full list of members
  • 363(287) ‐ Registered office changed on 26/11/96
(6 pages)
8 May 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
28 November 1995Return made up to 17/11/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
6 September 1995New director appointed (2 pages)
15 August 1995Accounts for a dormant company made up to 31 October 1994 (1 page)
14 June 1995Return made up to 17/11/94; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 June 1995New director appointed (2 pages)