Company NameVacation Homes Limited
Company StatusDissolved
Company Number02256305
CategoryPrivate Limited Company
Incorporation Date11 May 1988(35 years, 11 months ago)
Dissolution Date1 November 2005 (18 years, 5 months ago)
Previous NameGraphicwedge Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NamePeter Francis Peacock
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1991(3 years after company formation)
Appointment Duration14 years, 5 months (closed 01 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeathfields
The Avenue
Sneyd Park
Bristol
BS9 1PD
Secretary NameClaire Bernice Peacock
NationalityBritish
StatusClosed
Appointed17 July 2000(12 years, 2 months after company formation)
Appointment Duration5 years, 3 months (closed 01 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeathfields
The Avenue
Sneyd Park
Bristol
BS9 1PD
Director NameJohn Hart
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(3 years after company formation)
Appointment Duration9 years (resigned 31 May 2000)
RoleCompany Director
Correspondence Address17 Brookland Road
Bristol
Avon
BS6 7YH
Secretary NameJanet Snook
NationalityBritish
StatusResigned
Appointed15 May 1991(3 years after company formation)
Appointment Duration9 years (resigned 31 May 2000)
RoleCompany Director
Correspondence Address18 Nibley Road
Shirehampton
Bristol
BS11 9XR

Location

Registered AddressNorthside House
Mount Pleasant
Barnet
Hertfordshire
EN4 9EE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Net Worth-£9,985
Cash£4,929
Current Liabilities£14,914

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2005First Gazette notice for voluntary strike-off (1 page)
7 June 2005Application for striking-off (1 page)
19 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 June 2004Return made up to 10/04/04; full list of members (6 pages)
29 May 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 April 2003Return made up to 10/04/03; full list of members (6 pages)
25 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
13 May 2002Return made up to 10/04/02; full list of members (7 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
4 May 2001Return made up to 10/04/01; full list of members (7 pages)
3 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
12 October 2000Registered office changed on 12/10/00 from: 17 brookland road henleaze bristol BS6 7YH (1 page)
27 September 2000Company name changed graphicwedge LIMITED\certificate issued on 28/09/00 (2 pages)
27 July 2000New secretary appointed (2 pages)
12 July 2000Director resigned (1 page)
12 July 2000Secretary resigned (1 page)
18 May 2000Return made up to 10/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
23 April 1999Return made up to 10/04/99; no change of members (4 pages)
27 January 1999Full accounts made up to 31 March 1998 (7 pages)
12 June 1998Return made up to 10/04/98; full list of members (6 pages)
29 January 1998Registered office changed on 29/01/98 from: north lodge cote lane bristol BS9 3UL (1 page)
26 January 1998Full accounts made up to 31 March 1997 (8 pages)
11 June 1997Return made up to 10/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 January 1997Full accounts made up to 31 March 1996 (8 pages)
3 April 1996Return made up to 10/04/96; no change of members (4 pages)
28 January 1996Registered office changed on 28/01/96 from: 5 moorlands close nailsea bristol BS19 2DR (1 page)
28 January 1996Full accounts made up to 31 March 1995 (8 pages)
17 May 1995Return made up to 10/04/95; full list of members (6 pages)