Company NameVaulthurst Limited
Company StatusDissolved
Company Number01696270
CategoryPrivate Limited Company
Incorporation Date2 February 1983(41 years, 3 months ago)
Dissolution Date3 February 2004 (20 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Norman George Ball
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1991(8 years, 4 months after company formation)
Appointment Duration12 years, 8 months (closed 03 February 2004)
RoleFilm Property Master
Correspondence Address71 Palmerston Road
London
SW14 7QA
Director NameMrs Sally Ann Ball
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1991(8 years, 4 months after company formation)
Appointment Duration12 years, 8 months (closed 03 February 2004)
RoleSecretary
Correspondence Address71 Palmerston Road
London
SW14 7QA
Secretary NameMrs Sally Ann Ball
NationalityBritish
StatusClosed
Appointed01 June 1991(8 years, 4 months after company formation)
Appointment Duration12 years, 8 months (closed 03 February 2004)
RoleCompany Director
Correspondence Address71 Palmerston Road
London
SW14 7QA

Location

Registered Address206 Upper Richmond Road West
London
SW14 8AH
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardEast Sheen
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth-£351
Current Liabilities£352

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

3 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2003First Gazette notice for voluntary strike-off (1 page)
3 September 2003Application for striking-off (1 page)
9 June 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
1 June 2003Return made up to 21/05/03; full list of members (7 pages)
8 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
30 May 2002Return made up to 01/06/02; full list of members (7 pages)
18 January 2002Registered office changed on 18/01/02 from: 71 palmerston road east sheen london SW14 7QA (1 page)
18 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
16 June 2001Return made up to 01/06/01; full list of members (6 pages)
17 April 2001Registered office changed on 17/04/01 from: rex house 354A ballards lane north finchley london N12 0EG (1 page)
15 November 2000Full accounts made up to 31 March 2000 (9 pages)
7 July 2000Return made up to 01/06/00; full list of members (6 pages)
23 September 1999Full accounts made up to 31 March 1999 (10 pages)
16 June 1999Return made up to 01/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 1999Full accounts made up to 31 March 1998 (10 pages)
4 June 1998Return made up to 01/06/98; no change of members (4 pages)
1 February 1998Full accounts made up to 31 March 1997 (10 pages)
18 June 1997Return made up to 01/06/97; no change of members (4 pages)
27 January 1997Full accounts made up to 31 March 1996 (11 pages)
23 August 1996Return made up to 01/06/96; full list of members (6 pages)
15 January 1996Full accounts made up to 31 March 1995 (12 pages)
13 June 1995Return made up to 01/06/95; no change of members (10 pages)