Company NameVinicor Group (UK) Limited
Company StatusDissolved
Company Number02234019
CategoryPrivate Limited Company
Incorporation Date22 March 1988(36 years, 1 month ago)
Dissolution Date8 August 2000 (23 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Secretary NameMrs Ana Luisa Vassalo De Sampaio Soares
NationalityBritish
StatusClosed
Appointed31 March 1990(2 years after company formation)
Appointment Duration10 years, 4 months (closed 08 August 2000)
RoleCompany Director
Correspondence AddressWoodlands House Blackwood Close
West Byfleet
Surrey
KT14 6PW
Director NameMrs Joao Paulo Perestrello Soares
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityPortuguese
StatusClosed
Appointed11 November 1993(5 years, 7 months after company formation)
Appointment Duration6 years, 9 months (closed 08 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Swallow Court
St Neots
Huntingdon
Cambridgeshire
PE19 1NP
Director NameMr Nuno Goncalo De Sampaio Soares
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1990(2 years after company formation)
Appointment Duration3 years, 7 months (resigned 10 November 1993)
RoleCompany Director
Correspondence Address6 Fairdale Gardens
Putney
London
SW15 6JW
Director NameTony Colin Chenery
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(6 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 December 1996)
RoleSales Director
Correspondence AddressWoodlands 4 Blackwood Close
West Byfleet
Surrey
KT14 6PW

Location

Registered AddressDavis House
331 Lillie Road
London
SW6 7NR
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardFulham Reach
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

8 August 2000Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
27 July 1999Compulsory strike-off action has been discontinued (1 page)
21 July 1999Return made up to 22/03/98; full list of members (6 pages)
30 March 1999First Gazette notice for compulsory strike-off (1 page)
22 September 1998Strike-off action suspended (1 page)
8 September 1998First Gazette notice for compulsory strike-off (1 page)
18 April 1998Registered office changed on 18/04/98 from: 2 swallow court saint neots cambridge PE19 1NP (1 page)
23 September 1997Full accounts made up to 31 March 1996 (10 pages)
22 April 1997Return made up to 22/03/97; no change of members
  • 363(287) ‐ Registered office changed on 22/04/97
  • 363(288) ‐ Director resigned
(4 pages)
7 May 1996Accounts for a small company made up to 31 March 1995 (3 pages)
18 April 1996Return made up to 22/03/96; no change of members
  • 363(287) ‐ Registered office changed on 18/04/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 December 1995Return made up to 22/03/95; full list of members
  • 363(287) ‐ Registered office changed on 14/12/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 May 1995New director appointed (2 pages)
27 March 1995Accounts for a dormant company made up to 31 March 1994 (2 pages)