Company NameVACO (International) Limited
Company StatusDissolved
Company Number02643507
CategoryPrivate Limited Company
Incorporation Date5 September 1991(32 years, 8 months ago)
Dissolution Date19 August 2009 (14 years, 8 months ago)
Previous NameRonald Joyce (International) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameVACO Limited (Corporation)
StatusClosed
Appointed06 May 2003(11 years, 8 months after company formation)
Appointment Duration6 years, 3 months (closed 19 August 2009)
Correspondence Address18-F Peninsula Square
18 Sung On Street Hung Hom
Kowloon
Hong Kong
Secretary NameLudgate Secretarial Services Ltd (Corporation)
StatusClosed
Appointed06 May 2003(11 years, 8 months after company formation)
Appointment Duration6 years, 3 months (closed 19 August 2009)
Correspondence Address7 Pilgrim Street
London
EC4V 6LB
Director NameMr Peter Martyn Foster
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(1 year, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 21 November 1997)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address7 Ribblesdale Road
London
SW16 6SF
Director NameMartin Keith Palmer
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(1 year, 1 month after company formation)
Appointment Duration7 months (resigned 11 May 1993)
RoleCompany Director
Correspondence Address37 Alexandra Drive
Gipsy Hill
London
SE19 1AW
Secretary NameMartin Keith Palmer
NationalityBritish
StatusResigned
Appointed12 October 1992(1 year, 1 month after company formation)
Appointment Duration7 months (resigned 11 May 1993)
RoleCompany Director
Correspondence Address37 Alexandra Drive
Gipsy Hill
London
SE19 1AW
Secretary NameJohn Arnold Macaulay
NationalityBritish
StatusResigned
Appointed11 May 1993(1 year, 8 months after company formation)
Appointment Duration9 years, 12 months (resigned 06 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Dove Park
Chorley Wood
Hertfordshire
WD3 5NY
Director NameChristopher D'Cruze
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1997(6 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2001)
RoleCompany Director
Correspondence Address23 Cleveland Gardens
Worcester Park
Surrey
KT4 7JJ
Director NameMr Richard Allan Caring
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1999(8 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 May 2003)
RoleChairman
Country of ResidenceEngland
Correspondence AddressSpaniards Field
Wildwood Rise Hampstead
London
NW11 6SX
Director NameGeorge Christie
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1999(8 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 January 2002)
RoleProduction Director
Correspondence Address14 Slades Hill
Enfield
Middlesex
EN2 7DH
Director NameMr Mark Jonathan Phillips
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1999(8 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 January 2002)
RoleManaging Director
Correspondence Address66 Willifield Way
London
NW11 7XT
Director NameJohn Arnold Macaulay
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2001(10 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Dove Park
Chorley Wood
Hertfordshire
WD3 5NY
Director NameJohn Arnold Macaulay
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2001(10 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Dove Park
Chorley Wood
Hertfordshire
WD3 5NY
Director NameWilliam Glynn Manson
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2002(10 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 23 December 2002)
RoleCompany Director
Correspondence Address49 Fitzroy Park
London
N6 6HT

Location

Registered Address7 Pilgrim Street
London
EC4V 6LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£6,371,992
Gross Profit£1,135,646
Net Worth-£4,065,729
Cash£119,004
Current Liabilities£6,284,295

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

19 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009Completion of winding up (1 page)
21 September 2005Order of court to wind up (1 page)
20 May 2005Notice of completion of voluntary arrangement (4 pages)
31 January 2005Voluntary arrangement supervisor's abstract of receipts and payments to 18 December 2004 (4 pages)
23 August 2004Return made up to 31/07/04; full list of members (6 pages)
7 January 2004Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
11 August 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 July 2003Declaration of satisfaction of mortgage/charge (1 page)
4 June 2003Full accounts made up to 31 July 2002 (16 pages)
27 May 2003Memorandum and Articles of Association (4 pages)
19 May 2003Registered office changed on 19/05/03 from: 26-28 conway street london W1T 6BQ (1 page)
19 May 2003New secretary appointed (2 pages)
19 May 2003Director resigned (1 page)
19 May 2003New director appointed (2 pages)
19 May 2003Secretary resigned;director resigned (1 page)
12 May 2003Company name changed ronald joyce (international) lim ited\certificate issued on 12/05/03 (2 pages)
13 January 2003Director resigned (1 page)
8 October 2002Return made up to 31/07/02; full list of members (7 pages)
5 August 2002Full accounts made up to 31 July 2001 (16 pages)
22 July 2002Director resigned (1 page)
18 July 2002New director appointed (2 pages)
19 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
26 February 2002New director appointed (2 pages)
4 October 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 April 2001Full accounts made up to 31 July 2000 (14 pages)
27 October 2000Director resigned (1 page)
17 October 2000New director appointed (2 pages)
4 September 2000Return made up to 31/07/00; full list of members
  • 363(287) ‐ Registered office changed on 04/09/00
(7 pages)
17 December 1999New director appointed (2 pages)
17 December 1999New director appointed (2 pages)
9 December 1999Company name changed icdh (five) LIMITED\certificate issued on 10/12/99 (2 pages)
27 November 1999Particulars of mortgage/charge (3 pages)
21 October 1999Accounts for a dormant company made up to 31 July 1999 (2 pages)
27 August 1999Return made up to 31/07/99; full list of members (6 pages)
25 January 1999Registered office changed on 25/01/99 from: 2 milman's street kings road chelsea london, SW10 0DA (1 page)
30 November 1998Accounts for a dormant company made up to 31 July 1998 (2 pages)
6 August 1998Return made up to 31/07/98; full list of members (6 pages)
22 April 1998Accounts for a dormant company made up to 31 July 1997 (2 pages)
15 January 1998New director appointed (2 pages)
15 January 1998Director resigned (1 page)
20 August 1997Return made up to 31/07/97; no change of members (4 pages)
28 January 1997Accounts for a dormant company made up to 31 July 1996 (2 pages)
12 September 1996Return made up to 31/07/96; no change of members (4 pages)
13 December 1995Accounts for a dormant company made up to 31 July 1995 (2 pages)
18 August 1995Return made up to 31/07/95; full list of members (6 pages)
13 June 1995Accounts for a dormant company made up to 31 July 1994 (2 pages)
14 October 1991Memorandum and Articles of Association (6 pages)
5 September 1991Certificate of incorporation (1 page)
5 September 1991Incorporation (15 pages)