Company NameVendetta Special Effects Limited
DirectorJames Francis
Company StatusDissolved
Company Number02661628
CategoryPrivate Limited Company
Incorporation Date8 November 1991(32 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys
SIC 2852General mechanical engineering
SIC 25620Machining
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr James Francis
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1991(1 month after company formation)
Appointment Duration32 years, 4 months
RoleSpecial Effects Director (Films)
Correspondence Address174 Charlton Road
Shepperton
Middlesex
TW17 0SR
Secretary NameMr Peter Henry Towers Newland
NationalityBritish
StatusCurrent
Appointed01 December 1992(1 year after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Correspondence Address128 Church Lane
London
SW17 9PU
Director NameDavid Malcolm Bill
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(1 month after company formation)
Appointment Duration3 years, 11 months (resigned 01 December 1995)
RoleCompany Director
Correspondence AddressTrillgate Farm
Bulls Cross
Slad
Gloucestershire
GL6 7QE
Wales
Director NameAlan Richard Latham
Date of BirthMarch 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(2 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 11 August 1994)
RoleCompany Director
Correspondence Address99 Tradescant Road
London
SW8 1XJ
Director NameCo Form (Nominees) Limited (Corporation)
StatusResigned
Appointed08 November 1991(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales
Secretary NameCo Form (Secretaries) Limited (Corporation)
StatusResigned
Appointed08 November 1991(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales
Secretary NameBayshill Secretaries Limited (Corporation)
StatusResigned
Appointed11 December 1991(1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 December 1992)
Correspondence AddressKillowen House
Bayshill Road
Cheltenham
Gloucestershire

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1993 (31 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

8 June 1998Dissolved (1 page)
3 November 1997Receiver's abstract of receipts and payments (3 pages)
28 October 1996Receiver's abstract of receipts and payments (3 pages)
21 June 1996Director resigned (1 page)
16 April 1996Completion of winding up (1 page)
16 April 1996Dissolution deferment (1 page)
16 April 1996Notice to Secretary of State for direction (1 page)
29 November 1995Order of court to wind up (2 pages)
15 November 1995Court order notice of winding up (2 pages)