Company NameVehicle And Industrial Products Limited
Company StatusDissolved
Company Number02398232
CategoryPrivate Limited Company
Incorporation Date23 June 1989(34 years, 9 months ago)
Dissolution Date3 December 2002 (21 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMalcolm Girling
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(1 year, 6 months after company formation)
Appointment Duration11 years, 11 months (closed 03 December 2002)
RoleCompany Director
Correspondence AddressWrights Lower Green
Blackmor End
Essex
CM7 4DU
Director NameMr Stephen McAvoy
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(1 year, 6 months after company formation)
Appointment Duration11 years, 11 months (closed 03 December 2002)
RoleCompany Director
Correspondence AddressAcorn House 8 Woodview Close
Colchester
Essex
CO4 0QW
Director NameMr John Richardson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(1 year, 6 months after company formation)
Appointment Duration11 years, 11 months (closed 03 December 2002)
RoleSales Director
Correspondence Address15 Holt Drive
Wickham Bishops
Witham
Essex
CM8 3JR
Director NameMr John Francis Beal
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1991(1 year, 12 months after company formation)
Appointment Duration11 years, 5 months (closed 03 December 2002)
RoleAccountant
Correspondence Address9 St Johns Avenue
Warley
Brentwood
Essex
CM14 5DF
Secretary NameMr John Francis Beal
NationalityBritish
StatusClosed
Appointed19 June 1991(1 year, 12 months after company formation)
Appointment Duration11 years, 5 months (closed 03 December 2002)
RoleAccountant
Correspondence Address9 St Johns Avenue
Warley
Brentwood
Essex
CM14 5DF
Director NameMr Brian Owen
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(1 year, 6 months after company formation)
Appointment Duration10 months (resigned 31 October 1991)
RoleCompany Director
Correspondence Address14 Heol Y Cae
Cefn Coed
Merthyr Tydfil
Mid Glamorgan
CF48 2RT
Wales
Secretary NameMr Joseph Derek Jolley
NationalityBritish
StatusResigned
Appointed31 December 1990(1 year, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 19 June 1991)
RoleCompany Director
Correspondence Address14 Brookdale Close
Upminster
Essex
RM14 2LU

Location

Registered AddressSmith & Williamson
1 Riding House St
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£6,557,087
Net Worth£451,256
Cash£188,296
Current Liabilities£2,676,424

Accounts

Latest Accounts29 April 1990 (33 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

20 August 2002First Gazette notice for compulsory strike-off (1 page)
11 April 2002Receiver ceasing to act (2 pages)
11 April 2002Receiver's abstract of receipts and payments (2 pages)
11 January 2002Receiver's abstract of receipts and payments (2 pages)
22 January 2001Receiver's abstract of receipts and payments (2 pages)
21 January 2000Receiver's abstract of receipts and payments (2 pages)
8 January 1999Receiver's abstract of receipts and payments (2 pages)
14 January 1998Receiver's abstract of receipts and payments (2 pages)
8 January 1997Receiver's abstract of receipts and payments (2 pages)
17 January 1996Receiver's abstract of receipts and payments (2 pages)