Company NameVextmf Limited
DirectorMichael Garth Notley
Company StatusDissolved
Company Number01979162
CategoryPrivate Limited Company
Incorporation Date17 January 1986(38 years, 3 months ago)
Previous NameInovex Technology Manufacturing Limited

Business Activity

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

Directors

Director NameDr Michael Garth Notley
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1991(5 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleScientist
Country of ResidenceEngland
Correspondence AddressSparrow Grove Southdown Road
Shawford
Winchester
Hampshire
SO21 2BY
Secretary NameMr David John Bryant
NationalityEnglish
StatusCurrent
Appointed03 February 1994(8 years after company formation)
Appointment Duration30 years, 2 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressNorth Houghton Mill
Stockbridge
Hants
SO20 6LF
Secretary NameMrs Julia Ann Notley
NationalityBritish
StatusResigned
Appointed04 October 1991(5 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 29 November 1991)
RoleCompany Director
Correspondence AddressSparrow Grove Southdown Road
Shawford
Winchester
Hampshire
SO21 2BY
Secretary NameRichard John Llewellyn Eatwell
NationalityBritish
StatusResigned
Appointed29 November 1991(5 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 February 1994)
RoleCompany Director
Correspondence AddressRanmore Beech Avenue
Effingham
Leatherhead
Surrey
KT24 5PJ

Location

Registered AddressPO Box 2653
66 Wigmore Street
London
W1A 3RT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1996 (27 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

14 March 1999Dissolved (1 page)
14 December 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
6 October 1998Liquidators statement of receipts and payments (5 pages)
9 April 1998Liquidators statement of receipts and payments (5 pages)
14 October 1997Liquidators statement of receipts and payments (5 pages)
18 October 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 October 1996Appointment of a voluntary liquidator (2 pages)
27 September 1996Company name changed inovex technology manufacturing LIMITED\certificate issued on 27/09/96 (2 pages)
24 June 1996Full accounts made up to 31 May 1996 (3 pages)
22 November 1995Accounting reference date extended from 30/11 to 31/05 (1 page)
10 November 1995Return made up to 04/10/95; no change of members (4 pages)