Company NameVFG Plc
Company StatusDissolved
Company Number01470942
CategoryPublic Limited Company
Incorporation Date3 January 1980(44 years, 4 months ago)
Dissolution Date10 November 2009 (14 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Peter Leslie Jones
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2001(21 years after company formation)
Appointment Duration8 years, 9 months (closed 10 November 2009)
RoleHuman Resources
Country of ResidenceUnited Kingdom
Correspondence Address143 Oyster Quay
Port Way, Port Solent
Portsmouth
Hampshire
PO6 4TQ
Director NameDavid Paul Stamp
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(12 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 August 2001)
RoleCompany Director
Correspondence Address54 Philip Road
Staines
TW18 1PW
Director NameMr Anthony Robert Covell
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(12 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 January 2001)
RoleCompany Director
Correspondence Address62 York Road
Sutton
Surrey
SM2 6HJ
Director NameMr Robert Michael Henry
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(14 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Hollydale Drive
Bromley
Kent
BR2 8QL
Secretary NameDavid Paul Stamp
NationalityBritish
StatusResigned
Appointed01 November 1994(14 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 October 1996)
RoleSecretary
Correspondence Address44a Cherry Orton Road
Peterborough
Cambridgeshire
PE2 5EQ
Director NameJohn Francis Collins
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1996(16 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 28 June 1996)
RoleVenture Capitalist
Correspondence AddressHillview
15a The Drive
Buckhurst Hill
Essex
IG9 5RB
Director NameMr Robert Michael Henry
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(17 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Hollydale Drive
Bromley
Kent
BR2 8QL
Director NameMr Glyndwr John Edridge
Date of BirthJune 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed04 September 1997(17 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighbanks 111 Station Road
Beaconsfield
Buckinghamshire
HP9 1UT
Secretary NameNigel Edward Moore
NationalityBritish
StatusResigned
Appointed24 October 1997(17 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 January 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCourtfield House 21 Church Street
Market Deeping
Peterborough
PE6 8AN
Director NameMr Richard Shirvell Price
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1997(17 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech Knoll House
Aldbourne
Marlborough
Wiltshire
SN8 2EJ
Director NameRobert Keith Sutcliffe
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1998(18 years after company formation)
Appointment Duration3 years, 11 months (resigned 17 January 2002)
RoleCompany Director
Correspondence AddressMagnum House
Cookham Road
Bracknell
Berkshire
RG12 1RB
Director NameMr David Leslie Hudd
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(19 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 April 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address97 Gunterstone Road
London
W14 9BT
Director NameMr Richard Charles Dunkley
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1999(19 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 17 June 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address64 Mayflower Way
Farnham Common
Buckinghamshire
SL2 3UB
Director NameJonathan David Rowland
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2000(20 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 20 March 2001)
RoleCompany Director
Correspondence Address46 Sutton Court Road
Chiswick
London
W4 4NL
Director NameMr Keith Paul Long
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(21 years after company formation)
Appointment Duration11 months, 4 weeks (resigned 17 January 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 School Lane
Chalfont
St Peter
Buckinghamshire
SL9 9AU
Secretary NameMr Keith Paul Long
NationalityBritish
StatusResigned
Appointed23 January 2001(21 years after company formation)
Appointment Duration1 day (resigned 24 January 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 School Lane
Chalfont
St Peter
Buckinghamshire
SL9 9AU
Secretary NameMr Peter Leslie Jones
NationalityBritish
StatusResigned
Appointed23 January 2001(21 years after company formation)
Appointment Duration4 years, 1 month (resigned 01 March 2005)
RoleHuman Resources
Country of ResidenceUnited Kingdom
Correspondence Address143 Oyster Quay
Port Way, Port Solent
Portsmouth
Hampshire
PO6 4TQ
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed30 September 1992(12 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 November 1994)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW
Secretary NameEl Secretaries Limited (Corporation)
StatusResigned
Appointed29 October 1996(16 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 November 1997)
Correspondence AddressAdelaide House
London Bridge
London
EC4R 9HA

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£20,254,000
Gross Profit£8,766,000
Net Worth£16,055,000
Cash£362,000
Current Liabilities£20,174,000

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

10 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2009First Gazette notice for compulsory strike-off (1 page)
22 June 2009Appointment terminated director richard dunkley (1 page)
17 January 2009Notice of ceasing to act as receiver or manager (1 page)
16 January 2008Receiver's abstract of receipts and payments (2 pages)
12 January 2007Receiver's abstract of receipts and payments (2 pages)
29 December 2005Receiver's abstract of receipts and payments (2 pages)
7 April 2005Secretary resigned (1 page)
22 February 2005Receiver's abstract of receipts and payments (2 pages)
31 December 2003Receiver's abstract of receipts and payments (3 pages)
28 January 2003Receiver's abstract of receipts and payments (3 pages)
21 March 2002Statement of affairs (5 pages)
21 March 2002Administrative Receiver's report (14 pages)
6 February 2002Registered office changed on 06/02/02 from: 8 beresford avenue wembley middlesex HA0 1LA (1 page)
31 January 2002Declaration of satisfaction of mortgage/charge (1 page)
24 January 2002Declaration of satisfaction of mortgage/charge (1 page)
23 January 2002Director resigned (1 page)
23 January 2002Director resigned (1 page)
11 January 2002New director appointed (2 pages)
11 January 2002Director resigned (1 page)
7 January 2002Particulars of mortgage/charge (5 pages)
30 December 2001Appointment of receiver/manager (1 page)
26 October 2001Return made up to 30/09/01; bulk list available separately (8 pages)
23 October 2001Director resigned (2 pages)
28 August 2001Director resigned (1 page)
28 August 2001Secretary resigned (1 page)
14 August 2001Registered office changed on 14/08/01 from: 58/60 lincoln road peterborough cambridgeshire PE1 2RZ (1 page)
4 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2001Secretary resigned (1 page)
11 May 2001New director appointed (2 pages)
23 April 2001Director resigned (1 page)
13 April 2001New secretary appointed (2 pages)
13 April 2001Full group accounts made up to 31 August 2000 (38 pages)
13 April 2001Director resigned (1 page)
13 April 2001New secretary appointed;new director appointed (2 pages)
13 April 2001Accounting reference date shortened from 30/11/00 to 31/08/00 (1 page)
13 April 2001Director resigned (1 page)
22 January 2001Return made up to 30/09/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 December 2000New director appointed (2 pages)
12 December 2000Particulars of mortgage/charge (3 pages)
7 November 2000Declaration of satisfaction of mortgage/charge (1 page)
7 November 2000Declaration of satisfaction of mortgage/charge (1 page)
4 November 2000Particulars of mortgage/charge (3 pages)
17 October 2000Declaration of satisfaction of mortgage/charge (1 page)
4 October 2000Particulars of mortgage/charge (6 pages)
27 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2000Declaration of satisfaction of mortgage/charge (1 page)
27 September 2000Declaration of satisfaction of mortgage/charge (1 page)
27 September 2000Declaration of satisfaction of mortgage/charge (1 page)
26 July 2000Return made up to 30/09/99; bulk list available separately (9 pages)
3 July 2000Full group accounts made up to 30 November 1999 (37 pages)
11 October 1999Ad 16/09/99--------- £ si [email protected]=24179 £ ic 2286312/2310491 (2 pages)
8 July 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
8 July 1999Ad 28/04/99--------- £ si [email protected]=1012414 £ ic 1273898/2286312 (3 pages)
24 June 1999Full group accounts made up to 30 November 1998 (31 pages)
2 June 1999Director resigned (1 page)
14 May 1999New director appointed (3 pages)
14 April 1999Prospectus (43 pages)
16 March 1999Return made up to 30/09/98; bulk list available separately (14 pages)
28 January 1999Particulars of mortgage/charge (3 pages)
10 August 1998Particulars of mortgage/charge (3 pages)
29 July 1998Commission payable relating to shares (1 page)
29 July 1998Commission payable relating to shares (1 page)
21 July 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
20 July 1998Ad 08/06/98--------- £ si [email protected]=85000 £ ic 1036105/1121105 (2 pages)
17 July 1998Ad 22/05/98--------- £ si [email protected]=75000 £ ic 961105/1036105 (2 pages)
29 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 May 1998Full group accounts made up to 30 November 1997 (59 pages)
30 April 1998Ad 18/02/97--------- £ si 11850@1 (2 pages)
30 April 1998Ad 18/02/97--------- £ si [email protected] (7 pages)
30 March 1998Particulars of mortgage/charge (31 pages)
6 February 1998New director appointed (2 pages)
6 February 1998New director appointed (3 pages)
22 January 1998Ad 28/11/97--------- £ si [email protected]=230000 £ ic 731105/961105 (3 pages)
22 January 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
20 January 1998Secretary resigned (1 page)
20 January 1998New director appointed (4 pages)
15 January 1998Ad 28/11/97--------- premium £ si [email protected]=65750 £ ic 665355/731105 (2 pages)
29 December 1997Return made up to 30/09/97; bulk list available separately (6 pages)
15 December 1997Ad 04/09/97--------- £ si [email protected]=18419 £ ic 646936/665355 (2 pages)
15 December 1997Ad 28/11/97--------- £ si [email protected]=15789 £ ic 619053/634842 (2 pages)
15 December 1997Ad 28/11/97--------- £ si [email protected]=39473 £ ic 579580/619053 (2 pages)
15 December 1997Ad 04/09/97--------- £ si [email protected]=12094 £ ic 634842/646936 (2 pages)
1 December 1997Statement of affairs (40 pages)
1 December 1997New secretary appointed (2 pages)
1 December 1997Ad 11/04/97--------- £ si [email protected]=19480 £ ic 560100/579580 (2 pages)
1 December 1997Secretary resigned (1 page)
2 June 1997Registered office changed on 02/06/97 from: bank house 5,market place whittlesey peterborough PE7 1AB (1 page)
28 May 1997Director resigned (1 page)
28 May 1997New director appointed (4 pages)
27 April 1997Full group accounts made up to 30 November 1996 (34 pages)
6 March 1997Conve 18/02/97 (1 page)
6 March 1997Memorandum and Articles of Association (42 pages)
6 March 1997£ nc 796950/850000 18/02/97 (1 page)
6 March 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
21 February 1997Prospectus (61 pages)
7 November 1996Secretary resigned (1 page)
7 November 1996New secretary appointed (3 pages)
5 November 1996Auditor's statement (1 page)
5 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 November 1996Balance Sheet (1 page)
5 November 1996Re-registration of Memorandum and Articles (52 pages)
5 November 1996Declaration on reregistration from private to PLC (1 page)
5 November 1996Application for reregistration from private to PLC (1 page)
5 November 1996Auditor's report (1 page)
5 November 1996Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
26 September 1996Return made up to 30/09/96; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(5 pages)
25 September 1996New secretary appointed (3 pages)
9 August 1996Particulars of mortgage/charge (3 pages)
9 August 1996£ nc 525100/796950 28/06/96 (1 page)
9 August 1996Memorandum and Articles of Association (48 pages)
9 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
15 July 1996Director resigned (1 page)
15 July 1996New director appointed (3 pages)
4 July 1996Memorandum and Articles of Association (34 pages)
6 June 1995Particulars of mortgage/charge (8 pages)