Company NameVintagefield Limited
Company StatusDissolved
Company Number01622914
CategoryPrivate Limited Company
Incorporation Date18 March 1982(42 years, 1 month ago)
Dissolution Date8 June 2004 (19 years, 10 months ago)
Previous NamesVintagefield Limited and Monster Worldwide Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameJohn Richard Upwood
NationalityBritish
StatusClosed
Appointed12 October 2001(19 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 08 June 2004)
RoleSecretary
Correspondence Address98 Biddulph Mansions
Elgin Avenue
London
W9 1HU
Director NameStephen James Cooney
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2003(21 years after company formation)
Appointment Duration1 year, 2 months (closed 08 June 2004)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Paddocks
School Lane
Hamble
Hampshire
SO31 4JD
Director NameMr Peter Malcolm Dolphin
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2003(21 years after company formation)
Appointment Duration1 year, 2 months (closed 08 June 2004)
RoleCEO
Country of ResidenceEngland
Correspondence Address5 Channings
Horsell
Woking
Surrey
GU21 4JB
Director NameAndrew Philip Wilkinson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2003(21 years after company formation)
Appointment Duration1 year, 2 months (closed 08 June 2004)
RoleCEO
Country of ResidenceEngland
Correspondence AddressMirassou 1 Baymans Wood
Shenfield
Essex
CM15 8BT
Director NameBrian Francis Devine
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(9 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 February 1998)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Church Lane
North Ockendon
Essex
RM14 3QH
Secretary NameMaureen Devine
NationalityBritish
StatusResigned
Appointed29 December 1991(9 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 July 1996)
RoleCompany Director
Correspondence AddressThe Old Rectory
Church Lane
North Ockendon
Essex
RM14 3QH
Director NamePaul Anthony Devine
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1996(14 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 October 2002)
RoleMarketing Executive
Correspondence AddressThe Old Rectory
Church Lane, North Ockendon
Upminster
Essex
RM14 3QH
Secretary NameMichael Jukes
NationalityBritish
StatusResigned
Appointed25 July 1996(14 years, 4 months after company formation)
Appointment Duration4 years (resigned 28 July 2000)
RoleCompany Director
Correspondence Address2b Mowbrays Road
Collier Row
Romford
Essex
RM5 3EN
Secretary NamePeter Murphy
NationalityBritish
StatusResigned
Appointed28 July 2000(18 years, 4 months after company formation)
Appointment Duration9 months (resigned 27 April 2001)
RoleCompany Director
Correspondence Address92 London Road
Rayleigh
Essex
SS6 9JD
Director NameSteven Hollock
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2001(19 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 March 2003)
RoleFinancial Controller
Correspondence AddressTawstock
Wrotham Road
Meopham
Kent
DA13 0HT
Director NameJonathan Mark Tarrant
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2001(19 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 March 2003)
RoleCEO
Correspondence Address15 Grand Avenue
Muswell Hill
London
N10 3AY

Location

Registered AddressChancery House
53-64 Chancery Lane
London
WC2A 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£99,651

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2004First Gazette notice for voluntary strike-off (1 page)
15 January 2004Application for striking-off (1 page)
7 January 2004Auditor's resignation (1 page)
3 November 2003Accounts made up to 31 December 2002 (12 pages)
13 October 2003Company name changed monster worldwide LIMITED\certificate issued on 13/10/03 (2 pages)
25 April 2003Company name changed vintagefield LIMITED\certificate issued on 25/04/03 (2 pages)
5 April 2003Declaration of satisfaction of mortgage/charge (1 page)
26 March 2003Director resigned (1 page)
26 March 2003Director resigned (1 page)
26 March 2003New director appointed (2 pages)
26 March 2003New director appointed (2 pages)
26 March 2003New director appointed (2 pages)
6 February 2003Accounts made up to 31 December 2001 (9 pages)
21 January 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 January 2002Return made up to 29/12/01; full list of members (7 pages)
7 January 2002Secretary resigned (1 page)
24 October 2001New director appointed (2 pages)
24 October 2001New secretary appointed (2 pages)
24 October 2001New director appointed (2 pages)
11 April 2001Accounts made up to 31 December 2000 (8 pages)
10 April 2001Registered office changed on 10/04/01 from: regina house 5TH floor 5 queen street london EC4N 1SP (1 page)
23 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 2000Secretary resigned (1 page)
2 August 2000New secretary appointed (2 pages)
30 March 2000Return made up to 29/12/99; full list of members (6 pages)
24 March 2000Accounts made up to 31 December 1999 (8 pages)
28 July 1999Return made up to 29/12/98; full list of members (6 pages)
16 March 1999Accounts made up to 31 December 1998 (7 pages)
10 July 1998Director resigned (1 page)
23 June 1998Accounts made up to 31 December 1997 (7 pages)
31 January 1998Return made up to 29/12/97; no change of members (6 pages)
27 October 1997Accounts made up to 31 December 1996 (7 pages)
10 June 1997Return made up to 29/12/96; full list of members
  • 363(287) ‐ Registered office changed on 10/06/97
(6 pages)
4 June 1997Registered office changed on 04/06/97 from: palmsaa house uphall rd ilford essex, IG1 2JS (1 page)
31 July 1996New director appointed (2 pages)
31 July 1996Secretary resigned (1 page)
31 July 1996Return made up to 29/12/95; full list of members (6 pages)
31 July 1996New secretary appointed (2 pages)
14 March 1996Accounts made up to 31 December 1995 (7 pages)
18 May 1995Return made up to 29/12/94; full list of members (6 pages)
17 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
19 July 1994Accounts for a small company made up to 31 December 1993 (6 pages)
3 November 1993Accounts for a small company made up to 31 December 1992 (5 pages)
20 October 1992Accounts for a small company made up to 31 December 1991 (5 pages)
8 July 1992Accounts for a small company made up to 31 December 1990 (6 pages)
29 June 1990Accounts for a small company made up to 30 June 1989 (9 pages)
2 June 1989Accounts for a small company made up to 30 June 1988 (9 pages)
20 April 1989Return made up to 31/10/88; full list of members (4 pages)
28 September 1988Accounts for a small company made up to 30 June 1987 (6 pages)
20 January 1983Particulars of mortgage/charge (3 pages)