Company NameVanex Business Services Limited
Company StatusDissolved
Company Number01883186
CategoryPrivate Limited Company
Incorporation Date5 February 1985(39 years, 3 months ago)
Dissolution Date14 November 2000 (23 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Anthony John Fillingham
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1991(6 years, 3 months after company formation)
Appointment Duration9 years, 5 months (closed 14 November 2000)
RoleBusiness Forms Consultant
Country of ResidenceUnited Kingdom
Correspondence Address129 Kidbrooke Park Road
Blackheath
London
SE3 0DZ
Director NameMr Jeremy Herron-Green
Date of BirthMarch 1959 (Born 65 years ago)
NationalityEnglish
StatusClosed
Appointed24 May 1991(6 years, 3 months after company formation)
Appointment Duration9 years, 5 months (closed 14 November 2000)
RoleBusiness Forms Consultant
Country of ResidenceEngland
Correspondence AddressCookshill Hall
Caverswall
Staffordshire
ST11 9EG
Secretary NameMr Jeremy Herron-Green
NationalityEnglish
StatusClosed
Appointed24 May 1991(6 years, 3 months after company formation)
Appointment Duration9 years, 5 months (closed 14 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCookshill Hall
Caverswall
Staffordshire
ST11 9EG

Location

Registered Address31 Great Queen Street
London
WC2B 5AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

18 July 2000First Gazette notice for voluntary strike-off (1 page)
6 June 2000Accounts for a small company made up to 31 December 1997 (5 pages)
5 June 2000Application for striking-off (1 page)
2 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
16 August 1999Return made up to 24/05/99; full list of members (6 pages)
16 June 1998Return made up to 24/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
22 July 1997Return made up to 24/05/97; no change of members (4 pages)
2 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
6 June 1996Return made up to 24/05/96; full list of members (6 pages)
14 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
19 July 1995Return made up to 24/05/95; no change of members (4 pages)