Company NameVindol Limited
DirectorsMichael John Pearce and Russell Pittingale
Company StatusDissolved
Company Number01548037
CategoryPrivate Limited Company
Incorporation Date2 March 1981(43 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Michael John Pearce
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 1991(10 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Gables
Woodlands Way
Kingswood
Surrey
KT20 6NU
Director NameMr Russell Pittingale
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 1991(10 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleSales Executive
Correspondence Address26 Selhurst Road
London
SE25 5QF
Secretary NameMr Russell Pittingale
NationalityBritish
StatusCurrent
Appointed01 February 1992(10 years, 11 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address47 Selhurst New Road
South Norwood
London
SE25 5PU
Secretary NamePeter John McNamara
NationalityBritish
StatusResigned
Appointed21 November 1991(10 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 31 January 1992)
RoleCompany Director
Correspondence AddressThe Elms
David Street
Harvel
Meopham Kent
DA13 0BT

Location

Registered AddressSt Andrew's House
20 St Andrew Street
London
EC4A 3AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 1991 (32 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

27 September 2000Dissolved (1 page)
27 June 2000Liquidators statement of receipts and payments (5 pages)
27 June 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
12 April 2000Liquidators statement of receipts and payments (5 pages)
22 March 2000Cert of rel of liq (1 page)
16 March 2000Notice of ceasing to act as a voluntary liquidator (1 page)
16 March 2000C/O re change of liq (5 pages)
16 March 2000Appointment of a voluntary liquidator (1 page)
28 October 1999Liquidators statement of receipts and payments (5 pages)
30 March 1999Liquidators statement of receipts and payments (5 pages)
23 October 1998Liquidators statement of receipts and payments (5 pages)
26 March 1998Liquidators statement of receipts and payments (5 pages)
24 October 1997Liquidators statement of receipts and payments (5 pages)
2 April 1997Liquidators statement of receipts and payments (5 pages)
11 October 1996Liquidators statement of receipts and payments (5 pages)
28 March 1996Liquidators statement of receipts and payments (5 pages)
6 October 1995Liquidators statement of receipts and payments (10 pages)
10 April 1995Liquidators statement of receipts and payments (10 pages)