Company NameVinten Instruments Limited
Company StatusDissolved
Company Number01583934
CategoryPrivate Limited Company
Incorporation Date3 September 1981(42 years, 8 months ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Jonathan Mark Bolton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2008(27 years, 2 months after company formation)
Appointment Duration8 years, 4 months (closed 28 February 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameMr Martin Jon Green
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2011(29 years, 5 months after company formation)
Appointment Duration6 years (closed 28 February 2017)
RoleHead Of Business Development
Country of ResidenceEngland
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Secretary NameJonathan Mark Bolton
NationalityBritish
StatusClosed
Appointed02 March 2011(29 years, 6 months after company formation)
Appointment Duration6 years (closed 28 February 2017)
RoleCompany Director
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameMr Paul Andrew Hayes
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2011(29 years, 9 months after company formation)
Appointment Duration5 years, 8 months (closed 28 February 2017)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameMr Malcolm Alexander William Baggott
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(9 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 28 April 2000)
RoleCompany Director
Correspondence AddressNewlyn Cottage
The Rowans
Chalfont St Peter
Buckinghamshire
SL9 8SE
Secretary NameMr Malcolm George Tite
NationalityBritish
StatusResigned
Appointed07 June 1991(9 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 27 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hale View Glen Road
Beacon Hill
Hindhead
Surrey
GU26 6QE
Director NameMr Richard Alan Green
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1996(15 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 13 May 2002)
RoleCompany Director
Correspondence Address129 Victoria Road
Wargrave
Reading
Berkshire
RG10 8AG
Secretary NameRoland Duncan Peate
NationalityBritish
StatusResigned
Appointed27 March 1998(16 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 June 2001)
RoleCompany Director
Correspondence Address25 Suffield Close
South Croydon
Surrey
CR2 8SZ
Secretary NameJayne Sarah Milton
NationalityBritish
StatusResigned
Appointed21 June 2001(19 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 02 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 The Ashtrees
Guildford Road Ash
Aldershot
Hampshire
GU12 6BE
Director NameMr Alastair Hewgill
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2002(20 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 14 April 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address26 Northumberland Road
Leamington Spa
Warwickshire
CV32 6HA
Director NameRoland Duncan Peate
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(20 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 29 October 2008)
RoleChartered Secretary
Correspondence Address25 Suffield Close
South Croydon
Surrey
CR2 8SZ
Director NameMr Philip Robert Copeland
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2003(22 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 17 March 2005)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressCrofton Sheldon Road
Ickford
Aylesbury
Buckinghamshire
HP18 9HY
Director NameMr James Robert Copeman
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2005(23 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 2010)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence Address2 Paddenswick Road
London
W6 0UB
Director NameRichard John Cotton
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(27 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 February 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address148 Myton Road
Warwick
CV34 6PR

Contact

Websitewww.vinten.com
Telephone01763 222333
Telephone regionRoyston

Location

Registered AddressBridge House
Heron Square
Richmond
TW9 1EN
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth£119,503,000
Cash£985,000

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2017Voluntary strike-off action has been suspended (1 page)
9 February 2017Voluntary strike-off action has been suspended (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
23 November 2016Application to strike the company off the register (3 pages)
23 November 2016Application to strike the company off the register (3 pages)
1 October 2016Full accounts made up to 31 December 2015 (10 pages)
1 October 2016Full accounts made up to 31 December 2015 (10 pages)
7 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
7 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
22 January 2016Sub-division of shares on 8 January 2016 (5 pages)
22 January 2016Resolutions
  • RES13 ‐ Sub div 08/01/2016
  • RES13 ‐ Sub div 08/01/2016
(1 page)
22 January 2016Sub-division of shares on 8 January 2016 (5 pages)
22 January 2016Resolutions
  • RES13 ‐ Sub div 08/01/2016
(1 page)
13 January 2016Solvency Statement dated 08/01/16 (1 page)
13 January 2016Statement of capital on 13 January 2016
  • GBP 1.00
(4 pages)
13 January 2016Statement by Directors (1 page)
13 January 2016Solvency Statement dated 08/01/16 (1 page)
13 January 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 January 2016Statement by Directors (1 page)
13 January 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 January 2016Statement of capital on 13 January 2016
  • GBP 1.00
(4 pages)
4 October 2015Full accounts made up to 31 December 2014 (8 pages)
4 October 2015Full accounts made up to 31 December 2014 (8 pages)
22 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 137,950,974
(5 pages)
22 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 137,950,974
(5 pages)
29 January 2015Director's details changed for Mr Martin Jon Green on 23 January 2015 (2 pages)
29 January 2015Director's details changed for Mr Martin Jon Green on 23 January 2015 (2 pages)
31 October 2014Aud res sect 519 (2 pages)
31 October 2014Aud res sect 519 (2 pages)
20 October 2014Section 519 (2 pages)
20 October 2014Section 519 (2 pages)
24 September 2014Full accounts made up to 31 December 2013 (9 pages)
24 September 2014Full accounts made up to 31 December 2013 (9 pages)
15 September 2014Annual return made up to 1 September 2014 with a full list of shareholders (5 pages)
15 September 2014Annual return made up to 1 September 2014 with a full list of shareholders (5 pages)
4 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 13,795,097.4
(5 pages)
4 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 13,795,097.4
(5 pages)
4 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 13,795,097.4
(5 pages)
28 August 2013Full accounts made up to 31 December 2012 (9 pages)
28 August 2013Full accounts made up to 31 December 2012 (9 pages)
10 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
7 September 2012Director's details changed for Mr Martin Jon Green on 9 August 2012 (2 pages)
7 September 2012Director's details changed for Mr Martin Jon Green on 9 August 2012 (2 pages)
7 September 2012Director's details changed for Mr Martin Jon Green on 9 August 2012 (2 pages)
20 July 2012Full accounts made up to 31 December 2011 (10 pages)
20 July 2012Full accounts made up to 31 December 2011 (10 pages)
17 July 2012Director's details changed for Mr Martin Jon Green on 16 July 2012 (2 pages)
17 July 2012Director's details changed for Mr Martin Jon Green on 16 July 2012 (2 pages)
23 May 2012Director's details changed for Mr Jonathan Mark Bolton on 23 May 2012 (2 pages)
23 May 2012Director's details changed for Mr Jonathan Mark Bolton on 23 May 2012 (2 pages)
30 January 2012Director's details changed for Mr Martin Jon Green on 20 January 2012 (2 pages)
30 January 2012Director's details changed for Mr Martin Jon Green on 20 January 2012 (2 pages)
13 December 2011Registered office address changed from One Wheatfield Way Kingston upon Thames Surrey KT1 2TU on 13 December 2011 (1 page)
13 December 2011Registered office address changed from One Wheatfield Way Kingston upon Thames Surrey KT1 2TU on 13 December 2011 (1 page)
13 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
13 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
13 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
30 August 2011Full accounts made up to 31 December 2010 (10 pages)
30 August 2011Full accounts made up to 31 December 2010 (10 pages)
21 June 2011Appointment of Paul Andrew Hayes as a director (2 pages)
21 June 2011Appointment of Paul Andrew Hayes as a director (2 pages)
15 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
28 March 2011Appointment of Jonathan Mark Bolton as a secretary (3 pages)
28 March 2011Termination of appointment of Jayne Milton as a secretary (2 pages)
28 March 2011Appointment of Jonathan Mark Bolton as a secretary (3 pages)
28 March 2011Termination of appointment of Jayne Milton as a secretary (2 pages)
9 February 2011Appointment of Martin Green as a director (3 pages)
9 February 2011Termination of appointment of Richard Cotton as a director (2 pages)
9 February 2011Appointment of Martin Green as a director (3 pages)
9 February 2011Termination of appointment of Richard Cotton as a director (2 pages)
14 July 2010Full accounts made up to 31 December 2009 (9 pages)
14 July 2010Termination of appointment of James Copeman as a director (2 pages)
14 July 2010Full accounts made up to 31 December 2009 (9 pages)
14 July 2010Termination of appointment of James Copeman as a director (2 pages)
28 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
28 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
28 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
21 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
21 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
10 December 2009Registered office address changed from Western Way Bury St Edmunds Suffolk IP33 3TB on 10 December 2009 (2 pages)
10 December 2009Registered office address changed from Western Way Bury St Edmunds Suffolk IP33 3TB on 10 December 2009 (2 pages)
12 November 2009Resolutions
  • RES13 ‐ Registered office address changed 02/11/2009
(1 page)
12 November 2009Resolutions
  • RES13 ‐ Registered office address changed 02/11/2009
(1 page)
7 October 2009Full accounts made up to 31 December 2008 (12 pages)
7 October 2009Full accounts made up to 31 December 2008 (12 pages)
9 June 2009Return made up to 07/06/09; full list of members (5 pages)
9 June 2009Return made up to 07/06/09; full list of members (5 pages)
21 April 2009Appointment terminated director alastair hewgill (1 page)
21 April 2009Appointment terminated director alastair hewgill (1 page)
11 November 2008Director appointed jonathan mark bolton (3 pages)
11 November 2008Director appointed jonathan mark bolton (3 pages)
6 November 2008Director appointed richard john cotton (3 pages)
6 November 2008Director appointed richard john cotton (3 pages)
1 November 2008Appointment terminated director roland peate (1 page)
1 November 2008Appointment terminated director roland peate (1 page)
30 October 2008Full accounts made up to 31 December 2007 (10 pages)
30 October 2008Full accounts made up to 31 December 2007 (10 pages)
20 June 2008Return made up to 07/06/08; full list of members (5 pages)
20 June 2008Return made up to 07/06/08; full list of members (5 pages)
28 April 2008Ad 07/04/08\gbp si 85000000@1=85000000\gbp ic 52950974/137950974\ (2 pages)
28 April 2008Ad 07/04/08\gbp si 85000000@1=85000000\gbp ic 52950974/137950974\ (2 pages)
24 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 April 2008Nc inc already adjusted 31/03/08 (1 page)
24 April 2008Nc inc already adjusted 31/03/08 (1 page)
3 October 2007Full accounts made up to 31 December 2006 (11 pages)
3 October 2007Full accounts made up to 31 December 2006 (11 pages)
17 July 2007Return made up to 07/06/07; full list of members (7 pages)
17 July 2007Return made up to 07/06/07; full list of members (7 pages)
3 November 2006Ad 11/10/06--------- £ si 24622074@1=24622074 £ ic 28328900/52950974 (2 pages)
3 November 2006Ad 11/10/06--------- £ si 24622074@1=24622074 £ ic 28328900/52950974 (2 pages)
12 July 2006Ad 21/06/06--------- £ si 28328800@1=28328800 £ ic 100/28328900 (2 pages)
12 July 2006Ad 21/06/06--------- £ si 28328800@1=28328800 £ ic 100/28328900 (2 pages)
11 July 2006Full accounts made up to 31 December 2005 (11 pages)
11 July 2006Full accounts made up to 31 December 2005 (11 pages)
4 July 2006Return made up to 07/06/06; full list of members (7 pages)
4 July 2006Return made up to 07/06/06; full list of members (7 pages)
22 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 March 2006Nc inc already adjusted 13/01/06 (1 page)
22 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 March 2006Nc inc already adjusted 13/01/06 (1 page)
12 January 2006Director's particulars changed (1 page)
12 January 2006Director's particulars changed (1 page)
5 September 2005Secretary's particulars changed (1 page)
5 September 2005Secretary's particulars changed (1 page)
19 August 2005New director appointed (2 pages)
19 August 2005New director appointed (2 pages)
6 July 2005Return made up to 07/06/05; full list of members (7 pages)
6 July 2005Return made up to 07/06/05; full list of members (7 pages)
5 July 2005Full accounts made up to 31 December 2004 (9 pages)
5 July 2005Full accounts made up to 31 December 2004 (9 pages)
1 April 2005Director resigned (1 page)
1 April 2005Director resigned (1 page)
28 September 2004Full accounts made up to 31 December 2003 (9 pages)
28 September 2004Full accounts made up to 31 December 2003 (9 pages)
15 June 2004Return made up to 07/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 June 2004Return made up to 07/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 October 2003Full accounts made up to 31 December 2002 (9 pages)
31 October 2003Full accounts made up to 31 December 2002 (9 pages)
30 October 2003New director appointed (2 pages)
30 October 2003New director appointed (2 pages)
9 July 2003Return made up to 07/06/03; full list of members (7 pages)
9 July 2003Return made up to 07/06/03; full list of members (7 pages)
9 July 2002Return made up to 07/06/02; full list of members (6 pages)
9 July 2002Return made up to 07/06/02; full list of members (6 pages)
25 June 2002New director appointed (2 pages)
25 June 2002New director appointed (2 pages)
1 June 2002New director appointed (2 pages)
1 June 2002New director appointed (2 pages)
21 May 2002Director resigned (1 page)
21 May 2002Director resigned (1 page)
25 March 2002Full accounts made up to 31 December 2001 (8 pages)
25 March 2002Full accounts made up to 31 December 2001 (8 pages)
25 July 2001Secretary resigned (1 page)
25 July 2001Secretary resigned (1 page)
27 June 2001New secretary appointed (2 pages)
27 June 2001New secretary appointed (2 pages)
21 June 2001Return made up to 07/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 June 2001Return made up to 07/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 May 2001Full accounts made up to 31 December 2000 (8 pages)
10 May 2001Full accounts made up to 31 December 2000 (8 pages)
26 June 2000Return made up to 07/06/00; full list of members (6 pages)
26 June 2000Return made up to 07/06/00; full list of members (6 pages)
10 May 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
16 April 2000Full accounts made up to 31 December 1999 (8 pages)
16 April 2000Full accounts made up to 31 December 1999 (8 pages)
16 September 1999Director's particulars changed (1 page)
16 September 1999Director's particulars changed (1 page)
11 June 1999Return made up to 07/06/99; no change of members (4 pages)
11 June 1999Return made up to 07/06/99; no change of members (4 pages)
17 May 1999Full accounts made up to 31 December 1998 (9 pages)
17 May 1999Full accounts made up to 31 December 1998 (9 pages)
29 October 1998Full accounts made up to 31 December 1997 (9 pages)
29 October 1998Full accounts made up to 31 December 1997 (9 pages)
19 June 1998Return made up to 07/06/98; no change of members (4 pages)
19 June 1998Return made up to 07/06/98; no change of members (4 pages)
2 November 1997Full accounts made up to 31 December 1996 (9 pages)
2 November 1997Full accounts made up to 31 December 1996 (9 pages)
10 July 1997Return made up to 07/06/97; full list of members (6 pages)
10 July 1997Return made up to 07/06/97; full list of members (6 pages)
3 November 1996Full accounts made up to 31 December 1995 (8 pages)
3 November 1996Full accounts made up to 31 December 1995 (8 pages)
20 October 1996New director appointed (2 pages)
20 October 1996New director appointed (2 pages)
11 July 1996Return made up to 07/06/96; no change of members (4 pages)
11 July 1996Return made up to 07/06/96; no change of members (4 pages)
19 February 1996Location of register of members (1 page)
19 February 1996Location of register of directors' interests (1 page)
19 February 1996Location - directors service contracts and memoranda (1 page)
19 February 1996Location - directors service contracts and memoranda (1 page)
19 February 1996Location of register of members (1 page)
19 February 1996Location of register of directors' interests (1 page)
30 October 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
30 October 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
14 July 1995Return made up to 07/06/95; no change of members (4 pages)
14 July 1995Return made up to 07/06/95; no change of members (4 pages)
31 January 1990Accounts for a dormant company made up to 31 March 1989 (3 pages)
31 January 1990Accounts for a dormant company made up to 31 March 1989 (3 pages)
29 September 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
29 September 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
9 December 1986Accounts for a dormant company made up to 31 March 1986 (3 pages)
9 December 1986Accounts for a dormant company made up to 31 March 1986 (3 pages)