Company NameVestey Developments Limited
Company StatusDissolved
Company Number02096008
CategoryPrivate Limited Company
Incorporation Date3 February 1987(37 years, 2 months ago)
Dissolution Date7 August 2001 (22 years, 8 months ago)

Business Activity

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

Directors

Secretary NameIris Rose Reardon
NationalityBritish
StatusClosed
Appointed28 February 1996(9 years after company formation)
Appointment Duration5 years, 5 months (closed 07 August 2001)
RoleCompany Director
Correspondence Address1 Greenside Walk Melody Road
Biggin Hill
Westerham
Kent
TN16 3NU
Director NameUnion (Corporate Director) Limited (Corporation)
Date of BirthJuly 1952 (Born 71 years ago)
StatusClosed
Appointed28 February 1996(9 years after company formation)
Appointment Duration5 years, 5 months (closed 07 August 2001)
Correspondence Address1 Greenside Walk
Melody Road
Biggin Hill
Kent
TN16 3NU
Director NameMr Christopher Cade
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(5 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 September 1996)
RoleValuation Surveyor
Country of ResidenceEngland
Correspondence AddressBrickmakers
Hazeley Bottom
Hartley Wintney
Hampshire
RG27 9LU
Director NameHugh Cave
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(5 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 1994)
RoleDevelopment Manager
Country of ResidenceBritain
Correspondence AddressBarden Mill Cottage
Barden Road
Spellhurst
Kent
TN3 0LH
Director NameEdmund Hoyle Vestey
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(5 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 March 1996)
RoleMerchant
Correspondence AddressLittle Thurlow Hall
Haverhill
Suffolk
CB9 7LQ
Director NameLord Samuel George Armstrong Vestey
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(5 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 March 1996)
RoleMerchant
Country of ResidenceEngland
Correspondence AddressStowell Park
Northleach
Cheltenham
Gloucestershire
GL54 3LE
Wales
Secretary NameMr John Richard Cuthbert
NationalityBritish
StatusResigned
Appointed02 August 1992(5 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 February 1996)
RoleCompany Director
Correspondence Address22 The Avenue
Potters Bar
Hertfordshire
EN6 1EB

Location

Registered Address1 Greenside Walk
Biggin Hill
Westerham
Kent
TN16 3NU
RegionLondon
ConstituencyOrpington
CountyGreater London
WardBiggin Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,080,039
Cash£2,720
Current Liabilities£2,082,809

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2001First Gazette notice for voluntary strike-off (1 page)
7 March 2001Application for striking-off (1 page)
31 October 2000Full accounts made up to 31 December 1999 (10 pages)
8 August 2000Return made up to 02/08/00; full list of members (6 pages)
27 October 1999Full accounts made up to 31 December 1998 (9 pages)
25 August 1999Director's particulars changed (1 page)
25 August 1999Return made up to 02/08/99; full list of members (7 pages)
18 March 1999Registered office changed on 18/03/99 from: 63 old street london EC1V 9HX (1 page)
26 October 1998Full accounts made up to 31 December 1997 (9 pages)
13 August 1998Return made up to 02/08/98; full list of members (6 pages)
8 October 1997Full accounts made up to 31 December 1996 (10 pages)
14 August 1997Return made up to 02/08/97; full list of members (6 pages)
25 June 1997Secretary's particulars changed (2 pages)
25 June 1997Registered office changed on 25/06/97 from: 14 west smithfield london EC1A 9HY (1 page)
4 February 1997Full accounts made up to 31 December 1995 (14 pages)
11 September 1996Director resigned (1 page)
13 August 1996Return made up to 02/08/96; full list of members (5 pages)
18 March 1996Director resigned (2 pages)
18 March 1996Director resigned (2 pages)
3 November 1995Full group accounts made up to 31 December 1994 (10 pages)
25 August 1995Return made up to 02/08/95; full list of members (7 pages)
20 July 1995Registered office changed on 20/07/95 from: 29 cloth fair london EC1A 7JX (1 page)