Company NameVorbcourt Limited
DirectorsGeoffrey Maxwell Allison and Jennifer Christine Allison
Company StatusDissolved
Company Number01578289
CategoryPrivate Limited Company
Incorporation Date6 August 1981(42 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameGeoffrey Maxwell Allison
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 1991(9 years, 6 months after company formation)
Appointment Duration33 years, 2 months
RoleEngineering Consultant
Correspondence Address43 Shalbourne Rise
Camberley
Surrey
GU15 1DJ
Director NameJennifer Christine Allison
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 1991(9 years, 6 months after company formation)
Appointment Duration33 years, 2 months
RoleDirector/Company Secretary
Correspondence Address43 Shalbourne Rise
Camberley
Surrey
GU15 2EJ
Secretary NameGeoffrey Maxwell Allison
NationalityBritish
StatusCurrent
Appointed25 February 1991(9 years, 6 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence Address43 Shalbourne Rise
Camberley
Surrey
GU15 1DJ

Location

Registered AddressGrant Thornton House
Melton Street
Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£1,751,931
Gross Profit£185,284
Net Worth£34,102
Cash£42,204
Current Liabilities£174,528

Accounts

Latest Accounts30 April 2000 (23 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

27 February 2007Dissolved (1 page)
27 November 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
24 October 2006Liquidators statement of receipts and payments (5 pages)
4 May 2006Liquidators statement of receipts and payments (5 pages)
12 October 2005Liquidators statement of receipts and payments (5 pages)
1 April 2005Liquidators statement of receipts and payments (5 pages)
28 September 2004Liquidators statement of receipts and payments (5 pages)
20 April 2004Liquidators statement of receipts and payments (5 pages)
7 October 2003Liquidators statement of receipts and payments (5 pages)
2 April 2003Liquidators statement of receipts and payments (5 pages)
2 October 2002Liquidators statement of receipts and payments (5 pages)
13 December 2001Registered office changed on 13/12/01 from: grant thornton house melton street euston square london NW1 2EP (1 page)
10 October 2001Registered office changed on 10/10/01 from: 53 lampton road hounslow middlesex TW3 1JG (1 page)
5 October 2001Statement of affairs (6 pages)
5 October 2001Appointment of a voluntary liquidator (1 page)
5 October 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 April 2001Return made up to 25/02/01; full list of members (6 pages)
14 March 2001Full accounts made up to 30 April 2000 (10 pages)
26 April 2000Return made up to 25/02/00; full list of members (6 pages)
5 March 2000Full accounts made up to 30 April 1999 (10 pages)
14 March 1999Return made up to 25/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 1999Full accounts made up to 30 April 1998 (10 pages)
8 April 1998Return made up to 25/02/98; no change of members (4 pages)
27 February 1998Full accounts made up to 30 April 1997 (10 pages)
13 May 1997Return made up to 25/02/97; no change of members (4 pages)
3 March 1997Full accounts made up to 30 April 1996 (10 pages)
31 December 1996Particulars of mortgage/charge (3 pages)
31 May 1996Return made up to 25/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 March 1996Full accounts made up to 30 April 1995 (10 pages)
11 April 1995Return made up to 25/02/95; no change of members (4 pages)
6 August 1981Certificate of incorporation (1 page)