Company NameVixen Properties Limited
DirectorAlfred William Buller
Company StatusDissolved
Company Number01947938
CategoryPrivate Limited Company
Incorporation Date17 September 1985(38 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Alfred William Buller
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1990(5 years, 2 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressScarva House
Scarva
County Down
BT63 6NL
Northern Ireland
Secretary NameAlfred William Buller
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleRetired Farmer
Correspondence AddressGlenvale 15 Fir Tree Lane
Scarva
County Down
Northern Irealand
BT63 3NY
Northern Ireland
Director NameMr John Litting Spearman
Date of BirthMay 1946 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed12 December 1990(5 years, 2 months after company formation)
Appointment Duration1 year (resigned 02 January 1992)
RoleCompany Director
Correspondence Address13 Palltons Servant
London
SW3 5DR
Secretary NameMiss Jacqueline Mary Shakespear
NationalityBritish
StatusResigned
Appointed12 December 1990(5 years, 2 months after company formation)
Appointment Duration1 year (resigned 31 December 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Ramsden Road
Balham
London
SW12 8QY

Location

Registered AddressCasson Beckman & Partners
3 Dyers Building
London
EC1N 2JT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1993 (31 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

14 February 2003Dissolved (1 page)
14 November 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
10 September 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
23 July 2002O/C 17/05/02 re;liqs (4 pages)
23 July 2002Appointment of a voluntary liquidator (1 page)
12 April 2002Liquidators statement of receipts and payments (5 pages)
12 April 2002Liquidators statement of receipts and payments (5 pages)
12 April 2002Liquidators statement of receipts and payments (5 pages)
12 April 2002Liquidators statement of receipts and payments (5 pages)
12 April 2002Liquidators statement of receipts and payments (5 pages)
11 April 2002Liquidators statement of receipts and payments (5 pages)
11 April 2002Liquidators statement of receipts and payments (5 pages)
11 April 2002Liquidators statement of receipts and payments (5 pages)
11 April 2002Liquidators statement of receipts and payments (5 pages)
11 April 2002Liquidators statement of receipts and payments (5 pages)
11 April 2002Liquidators statement of receipts and payments (5 pages)
7 November 2000Appointment of a voluntary liquidator (1 page)
7 November 2000O/C replacement of liquidator (6 pages)
1 October 1999Registered office changed on 01/10/99 from: casson beckman & partners hobson house 155 gower street london WC1E 6BJ (1 page)
7 August 1997Notice of ceasing to act as a voluntary liquidator (1 page)
5 August 1997Appointment of a voluntary liquidator (17 pages)
31 July 1997Registered office changed on 31/07/97 from: cambridge house 6-10 cambridge terrace regents park london NW1 4JW (1 page)
27 August 1996Liquidators statement of receipts and payments (5 pages)
14 March 1996Liquidators statement of receipts and payments (5 pages)
14 March 1996Liquidators statement of receipts and payments (5 pages)
15 March 1995Liquidators statement of receipts and payments (12 pages)
24 February 1993Return made up to 31/12/92; no change of members (4 pages)