Company NameVineyard House Limited
Company StatusDissolved
Company Number01586245
CategoryPrivate Limited Company
Incorporation Date16 September 1981(42 years, 6 months ago)
Dissolution Date26 July 2005 (18 years, 8 months ago)
Previous NameShortlands Club Limited(The)

Business Activity

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

Directors

Secretary NameMr Kenneth Mair
NationalityBritish
StatusClosed
Appointed13 March 2000(18 years, 6 months after company formation)
Appointment Duration5 years, 4 months (closed 26 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Willowbank Gardens
Tadworth
Surrey
KT20 5DS
Director NamePeter Geoffrey Gammie
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2001(20 years, 3 months after company formation)
Appointment Duration3 years, 6 months (closed 26 July 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAlstone House
243 Farleigh Road
Warlingham
Surrey
CR6 9EL
Director NameMr Christopher Patrick Barnard
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(10 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 1994)
RolePersonnel Director
Country of ResidenceEngland
Correspondence Address20 Mynchen Road
Beaconsfield
Buckinghamshire
HP9 2BA
Director NameDerek Buckley
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(10 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 April 1995)
RoleChartered Engineer
Correspondence AddressFairhaven 39 The Old Yews
Longfield
Kent
DA3 7JS
Director NameAnthony Charles Cadwallader
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(10 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 April 1996)
RoleSolicitor
Correspondence Address8 Park Avenue
Farnborough Park
Locksbottom
Kent
BR6 8LL
Director NameMr Neil Antony Trenter
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(10 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 03 October 1997)
RoleEngineering Geologist
Correspondence Address70 Park Road
Hampton Hill
Middlesex
TW12 1HP
Secretary NameAnthony Charles Cadwallader
NationalityBritish
StatusResigned
Appointed15 November 1991(10 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 April 1996)
RoleCompany Director
Correspondence Address8 Park Avenue
Farnborough Park
Locksbottom
Kent
BR6 8LL
Director NameDouglas Samuel Kennedy
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(12 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 2001)
RoleChartered Engineer
Correspondence AddressWoodbury
Green Lane, Prestwood
Great Missenden
Buckinghamshire
HP16 0QE
Secretary NameJeremy Dalton Rhodes
NationalityBritish
StatusResigned
Appointed01 May 1996(14 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 March 2000)
RoleCompany Director
Correspondence AddressFieldhead 1 & 2 Grafton Road
Burbage
Marlborough
Wiltshire
SN8 3AP

Location

Registered AddressVineyard House
44 Brook Green
London
W6 7BY
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2005First Gazette notice for voluntary strike-off (1 page)
28 February 2005Application for striking-off (1 page)
16 December 2004Return made up to 15/11/04; full list of members (6 pages)
2 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
21 November 2003Return made up to 15/11/03; full list of members (6 pages)
27 July 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
23 January 2003Director's particulars changed (1 page)
22 November 2002Return made up to 15/11/02; full list of members (6 pages)
8 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
24 January 2002Return made up to 15/11/01; no change of members (4 pages)
23 January 2002Director resigned (1 page)
22 January 2002New director appointed (2 pages)
3 August 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
18 December 2000Return made up to 15/11/00; no change of members (4 pages)
24 August 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
7 August 2000Director's particulars changed (1 page)
30 March 2000New secretary appointed (2 pages)
30 March 2000Secretary resigned (1 page)
29 December 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
23 November 1999Return made up to 15/11/99; full list of members (5 pages)
20 July 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
10 December 1998Accounts for a dormant company made up to 30 April 1998 (5 pages)
1 December 1998Return made up to 15/11/98; no change of members (4 pages)
6 October 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
9 February 1998Company name changed shortlands club LIMITED(the)\certificate issued on 10/02/98 (2 pages)
25 November 1997Return made up to 15/11/97; no change of members (5 pages)
29 October 1997Accounts for a dormant company made up to 30 April 1997 (5 pages)
9 October 1997Director resigned (1 page)
22 November 1996Return made up to 15/11/96; full list of members (6 pages)
24 October 1996Accounts for a dormant company made up to 30 April 1996 (5 pages)
17 May 1996New secretary appointed (1 page)
17 May 1996Secretary resigned;director resigned (2 pages)
28 November 1995Return made up to 15/11/95; no change of members (4 pages)
18 October 1995Accounts for a dormant company made up to 30 April 1995 (5 pages)
2 May 1995Director resigned (2 pages)
4 April 1995Secretary's particulars changed (2 pages)