Company NameVantage Productions And Events Limited
Company StatusDissolved
Company Number02567802
CategoryPrivate Limited Company
Incorporation Date12 December 1990(33 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMrs Eileen Haring Woods
Date of BirthOctober 1953 (Born 70 years ago)
NationalityAmerican
StatusCurrent
Appointed12 December 1991(1 year after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressFlat 3
25 Monmouth Street
London
WC2H 9DD
Director NameMichael Philip Woods
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1991(1 year after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Monmouth Street
London
WC2H 9DD
Secretary NameRonald Calcott
NationalityBritish
StatusCurrent
Appointed27 February 1995(4 years, 2 months after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoundary Elms
Burchetts Green Lane
Maidenhead
Berkshire
SL6 3QW
Director NameRonald Calcott
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 1996(5 years, 4 months after company formation)
Appointment Duration28 years
RoleConsultant
Country of ResidenceEngland
Correspondence AddressBoundary Elms
Burchetts Green Lane
Maidenhead
Berkshire
SL6 3QW
Director NameMr Colin Stanley Delgaty
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(1 year after company formation)
Appointment Duration3 years, 2 months (resigned 27 February 1995)
RoleCompany Director
Correspondence Address90 Eccleston Crescent
Chadwell Heath
Romford
Essex
RM6 4RA
Director NameMichael Spencer Whitson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(1 year after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 July 1992)
RoleCompany Director
Correspondence AddressPont Kemys House
Chain Bridge
Abergavenny
Gwent
NP7 9DS
Wales
Secretary NameMr Colin Stanley Delgaty
NationalityBritish
StatusResigned
Appointed12 December 1991(1 year after company formation)
Appointment Duration3 years, 2 months (resigned 27 February 1995)
RoleCompany Director
Correspondence Address90 Eccleston Crescent
Chadwell Heath
Romford
Essex
RM6 4RA
Director NameSandra Carol Manser
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1996(5 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 03 December 1996)
RoleConsultant
Correspondence AddressCopperfield
Burtle
Bridgwater
Somerset
TA7 8ND
Director NameIan Mollard
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2001(10 years, 2 months after company formation)
Appointment Duration5 months (resigned 16 July 2001)
RoleManaging Director
Correspondence AddressSudburys Farm
Sudbury Road
Downham
Essex
CM11 1LB

Location

Registered AddressGladstone House
77-79 High Street
Egham
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£448,108
Gross Profit£143,381
Net Worth-£62,352
Current Liabilities£296,938

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

5 July 2005Dissolved (1 page)
5 April 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
5 April 2005Liquidators statement of receipts and payments (5 pages)
4 February 2005Liquidators statement of receipts and payments (5 pages)
9 August 2004Liquidators statement of receipts and payments (6 pages)
10 February 2004Liquidators statement of receipts and payments (5 pages)
13 August 2003Liquidators statement of receipts and payments (5 pages)
4 February 2003Liquidators statement of receipts and payments (5 pages)
11 October 2002Registered office changed on 11/10/02 from: 180 high street egham surrey TW20 9DW (1 page)
5 February 2002Statement of affairs (6 pages)
5 February 2002Appointment of a voluntary liquidator (1 page)
5 February 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 January 2002Registered office changed on 18/01/02 from: boundary elms burchetts green lane maidenhead berkshire SL6 3QP (1 page)
31 October 2001Full accounts made up to 30 September 2000 (13 pages)
2 August 2001Delivery ext'd 3 mth 30/09/00 (1 page)
2 April 2001New director appointed (2 pages)
3 January 2001Return made up to 12/12/00; full list of members (7 pages)
28 July 2000Accounts for a small company made up to 30 September 1999 (8 pages)
29 December 1999Return made up to 12/12/99; full list of members (7 pages)
16 July 1999Accounts for a small company made up to 30 September 1998 (8 pages)
20 April 1999Ad 09/04/99--------- £ si 100000@1=100000 £ ic 100/100100 (2 pages)
13 March 1999Nc inc already adjusted 18/02/99 (1 page)
13 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 January 1999Return made up to 12/12/98; no change of members (4 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (7 pages)
1 July 1998Particulars of mortgage/charge (3 pages)
9 January 1998Return made up to 12/12/97; full list of members (7 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (8 pages)
7 January 1997Return made up to 12/12/96; full list of members (6 pages)
23 December 1996Director resigned (1 page)
6 July 1996Accounts for a small company made up to 30 September 1995 (8 pages)
25 April 1996New director appointed (2 pages)
25 April 1996New director appointed (2 pages)
15 December 1995Return made up to 12/12/95; full list of members (6 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (9 pages)
24 July 1995Auditor's resignation (2 pages)
27 July 1994Accounts for a small company made up to 30 September 1993 (13 pages)
7 July 1993Full accounts made up to 30 September 1992 (12 pages)
9 November 1992Full accounts made up to 30 September 1991 (10 pages)
27 September 1991Company name changed placephase LIMITED\certificate issued on 30/09/91 (2 pages)
12 December 1990Incorporation (9 pages)