Company NameNu-Vac Industrial Services Limited
Company StatusDissolved
Company Number01516243
CategoryPrivate Limited Company
Incorporation Date8 September 1980(43 years, 7 months ago)
Dissolution Date27 August 1996 (27 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Paul Griffiths
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1994(13 years, 6 months after company formation)
Appointment Duration2 years, 5 months (closed 27 August 1996)
RoleChartered Secretary
Correspondence AddressThe Old Vicarage
Finchingfield Road Steeple Bumpstead
Haverhill
Suffolk
CB9 7EA
Secretary NameMiss Laura May Dane
NationalityBritish
StatusClosed
Appointed31 March 1994(13 years, 6 months after company formation)
Appointment Duration2 years, 5 months (closed 27 August 1996)
RoleCompany Director
Correspondence Address2 Rydes Close
Bodicote
Banbury
Oxfordshire
OX15 4QJ
Director NameMiss Laura May Dane
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1994(13 years, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 27 August 1996)
RoleChartered Secretary
Correspondence Address2 Rydes Close
Bodicote
Banbury
Oxfordshire
OX15 4QJ
Director NameElizabeth Jayne Glare-Williams
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(12 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 1994)
RoleSecretary
Correspondence Address39 Church Road
Harlington
Dunstable
Bedfordshire
LU5 6LE
Director NameAnthony Frank Prentice
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(12 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 07 April 1993)
RoleFinance Director
Correspondence AddressThe Thatched Cottage
Ball Hill
Newbury
Berkshire
RG20 0PD
Secretary NameElizabeth Jayne Glare-Williams
NationalityBritish
StatusResigned
Appointed13 October 1992(12 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address39 Church Road
Harlington
Dunstable
Bedfordshire
LU5 6LE
Director NameJohn Murray Allan
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(12 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 March 1994)
RoleCompany Director
Correspondence Address4 Brock Way
Virginia Water
Surrey
GU25 4SD

Location

Registered AddressStratton House
Piccadilly
London
W1X 6AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts2 April 1994 (30 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 August 1996Final Gazette dissolved via voluntary strike-off (1 page)
7 May 1996First Gazette notice for voluntary strike-off (1 page)
21 March 1996Application for striking-off (1 page)
24 January 1996Ad 20/12/95--------- £ si 2@1=2 £ ic 2/4 (3 pages)
2 November 1995Return made up to 13/10/95; full list of members (6 pages)
4 September 1995Secretary's particulars changed (4 pages)