Company Name020 8998 1000 Vanguard Limited
Company StatusDissolved
Company Number02056352
CategoryPrivate Limited Company
Incorporation Date18 September 1986(37 years, 7 months ago)
Dissolution Date9 October 2007 (16 years, 6 months ago)
Previous NameOcean (3) Limited

Business Activity

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

Directors

Director NameMr Edward McKim Lyell McCullagh
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1991(4 years, 8 months after company formation)
Appointment Duration16 years, 4 months (closed 09 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Hartington Road
Chiswick
London
W4 3TS
Secretary NameDenise McCullagh
NationalityBritish
StatusClosed
Appointed28 November 1994(8 years, 2 months after company formation)
Appointment Duration12 years, 10 months (closed 09 October 2007)
RoleCompany Director
Correspondence Address61 Hartington Road
Chiswick
London
W4 3TS
Director NameJack Lewis Freeman
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(4 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 October 1995)
RoleCompany Director
Correspondence Address354 Hempstead Road
Watford
Hertfordshire
WD1 3NA
Secretary NameMr Robert Holker Allman
NationalityBritish
StatusResigned
Appointed21 May 1991(4 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 November 1994)
RoleCompany Director
Correspondence Address2 Stable Cottages
Hitcham Grange Hill Farm Road
Taplow
Bucks
SL6 0JD

Location

Registered AddressOld Wharf House
20 Lower Mall Off Mall Road
Hammersmith London
W6 9DJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

9 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2007First Gazette notice for voluntary strike-off (1 page)
11 May 2007Application for striking-off (1 page)
2 June 2006Return made up to 16/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 April 2006Accounts for a small company made up to 30 June 2005 (4 pages)
5 May 2005Return made up to 16/05/05; full list of members (6 pages)
8 March 2005Accounts for a small company made up to 30 June 2004 (4 pages)
10 November 2004Registered office changed on 10/11/04 from: vanguard business centre western avenue greenford middlesex UB6 8AA (1 page)
23 June 2004Return made up to 16/05/04; full list of members (6 pages)
23 April 2004Accounts for a small company made up to 30 June 2003 (4 pages)
5 June 2003Return made up to 16/05/03; full list of members (6 pages)
20 May 2003Registered office changed on 20/05/03 from: 150 aldersgate street london EC1A 4EJ (1 page)
31 March 2003Accounts for a small company made up to 30 June 2002 (4 pages)
7 June 2002Return made up to 21/05/02; full list of members (6 pages)
25 April 2002Company name changed ocean (3) LIMITED\certificate issued on 25/04/02 (2 pages)
24 April 2002Accounts for a small company made up to 30 June 2001 (4 pages)
7 June 2001Return made up to 21/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
1 August 2000Full accounts made up to 30 June 1999 (10 pages)
12 June 2000Return made up to 21/05/00; full list of members (6 pages)
18 May 2000Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page)
7 September 1999Return made up to 21/05/99; full list of members (6 pages)
20 May 1999Full accounts made up to 31 July 1998 (10 pages)
10 December 1998Company name changed nationwide crate hire company li mited\certificate issued on 11/12/98 (2 pages)
3 December 1998Registered office changed on 03/12/98 from: western avenue hanger lane greenford middlesex UB6 8DW (1 page)
23 June 1998Return made up to 21/05/98; no change of members (5 pages)
29 May 1998Accounts for a small company made up to 31 July 1997 (4 pages)
11 June 1997Return made up to 21/05/97; full list of members (7 pages)
20 March 1997Accounts for a small company made up to 31 July 1996 (5 pages)
28 May 1996Return made up to 21/05/96; no change of members (5 pages)
20 May 1996Accounts for a small company made up to 31 July 1995 (5 pages)
12 February 1996Registered office changed on 12/02/96 from: 21 southampton row london WC1B 5HA (1 page)
7 June 1995Return made up to 21/05/95; full list of members (8 pages)
18 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
13 April 1995Accounts for a small company made up to 31 July 1994 (5 pages)