Company NameVCC Facilities Management Limited
Company StatusDissolved
Company Number02517946
CategoryPrivate Limited Company
Incorporation Date3 July 1990(33 years, 9 months ago)
Dissolution Date14 October 1997 (26 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Stanley Joseph Clayman
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1992(2 years, 3 months after company formation)
Appointment Duration4 years, 11 months (closed 14 October 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address127 The Reddings
Mill Hill
London
NW7 4JP
Director NameMr Michael Allan Bartholomeusz
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 December 1993(3 years, 5 months after company formation)
Appointment Duration3 years, 10 months (closed 14 October 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Sharmans Close
Digswell
Welwyn
Hertfordshire
AL6 0AR
Secretary NameMichael James Ferris
NationalityBritish
StatusClosed
Appointed24 February 1994(3 years, 7 months after company formation)
Appointment Duration3 years, 7 months (closed 14 October 1997)
RoleCompany Director
Correspondence AddressZitrey
Cox Hill
Great Easton
Essex
CM6 2HL
Director NameJeremy Simon Chapman
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(1 year, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 June 1992)
RoleCompany Director
Correspondence AddressRose Cottage Petworth Road
Witley
Godalming
Surrey
GU8 5PL
Director NameMr James Michael Gerrard
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(1 year, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 11 June 1992)
RoleChartered Accountant
Correspondence Address1 The Meadows
Saddlestone Braddan
Isle Of Man
Isle Man
Secretary NameTrevor Robert Smith
NationalityBritish
StatusResigned
Appointed16 April 1992(1 year, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 February 1994)
RoleCompany Director
Correspondence Address24 Plovers Mead
Hook End
Brentwood
Essex
CM15 0PS
Director NameMr Nigel David Brewster
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1992(1 year, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 October 1992)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLynden Hall
Langworthy Lane
Maidenhead
Berkshire
SL6 2HH
Director NameNeil Geoffrey Goulden
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1992(1 year, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 October 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne The Shires
Wokingham
Berkshire
RG41 4SZ
Director NameAnthony Bernard Tomkins
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(2 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 13 May 1993)
RoleChartered Accountant
Correspondence Address4a Penington Road
Beaconsfield
Bucks
HP9 1ET
Director NameKeith Lionel Dalwood
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1993(3 years after company formation)
Appointment Duration5 months, 1 week (resigned 31 December 1993)
RoleChartered Accountant
Correspondence Address39 Links Side
Enfield
Middlesex
EN2 7QZ

Location

Registered AddressFirst National House
College Road
Harrow
Middlesex
HA1 1FB
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 October 1997Final Gazette dissolved via voluntary strike-off (1 page)
24 June 1997First Gazette notice for voluntary strike-off (1 page)
9 May 1997Application for striking-off (1 page)
21 April 1997Return made up to 16/04/97; full list of members (14 pages)
25 February 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
25 April 1996Return made up to 16/04/96; no change of members (13 pages)
26 February 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
8 November 1995Accounting reference date extended from 31/10 to 31/12 (1 page)
28 April 1995Return made up to 16/04/95; no change of members (18 pages)