Company NameVidler Vincent Knight Limited
DirectorsColin Vidler and Mark Vincent
Company StatusDissolved
Company Number02027703
CategoryPrivate Limited Company
Incorporation Date12 June 1986(37 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameColin Vidler
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 1991(4 years, 10 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Grove Wood Hill
Coulsdon
Surrey
CR5 2EN
Director NameMark Vincent
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 1991(4 years, 10 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address40 Barn Meadow Lane
Bookham
Leatherhead
Surrey
KT23 3HA
Director NameAmanda Jane Knight
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(4 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 July 1993)
RoleCompany Director
Correspondence Address32 Berkeley Road
London
N8 8RU
Director NameRoger Finley Surtees
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(4 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 1992)
RoleCompany Director
Correspondence Address85 Orchard Drive
St Albans
Hertfordshire
AL2 2QH
Secretary NameFrancis Michael Dixon
NationalityBritish
StatusResigned
Appointed09 April 1991(4 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 February 1994)
RoleCompany Director
Correspondence Address31 Court Farm Road
Warlingham
Surrey
CR6 9BL
Director NameKeith Ellis
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1993(6 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 February 1994)
RoleCompany Director
Correspondence AddressOak Tree Cottage
Tadorne Road
Tadworth
Surrey
KT20 5TD

Location

Registered Address805 Salisbury House
31 Finsbury Circus
London
EC2M 5SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1992 (31 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

19 November 2003Dissolved (1 page)
19 August 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
19 August 2003Liquidators statement of receipts and payments (5 pages)
4 June 2003Liquidators statement of receipts and payments (5 pages)
19 December 2002Liquidators statement of receipts and payments (5 pages)
21 June 2002Liquidators statement of receipts and payments (6 pages)
22 January 2002Liquidators statement of receipts and payments (5 pages)
18 June 2001Liquidators statement of receipts and payments (5 pages)
29 December 2000Liquidators statement of receipts and payments (5 pages)
13 July 2000Liquidators statement of receipts and payments (5 pages)
20 March 2000Liquidators statement of receipts and payments (5 pages)
11 June 1999Liquidators statement of receipts and payments (5 pages)
8 December 1998Liquidators statement of receipts and payments (5 pages)
29 June 1998Liquidators statement of receipts and payments (5 pages)
4 December 1997Liquidators statement of receipts and payments (5 pages)
6 June 1997Liquidators statement of receipts and payments (5 pages)
11 June 1996Liquidators statement of receipts and payments (4 pages)
6 December 1995Liquidators statement of receipts and payments (6 pages)
6 June 1995Liquidators statement of receipts and payments (6 pages)