Company NameA.T.S. Vulcan Limited
DirectorsVictor Brian Allen and Simon Ewart Berry
Company StatusDissolved
Company Number02702965
CategoryPrivate Limited Company
Incorporation Date1 April 1992(32 years ago)

Business Activity

Section HTransportation and storage
SIC 6210Scheduled air transport
SIC 51101Scheduled passenger air transport

Directors

Director NameMr Victor Brian Allen
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1992(2 months, 3 weeks after company formation)
Appointment Duration31 years, 9 months
RoleManagement Consultant
Correspondence Address52 Rosslyn Close
Hayes
Middlesex
UB3 2SX
Director NameSimon Ewart Berry
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1992(2 months, 3 weeks after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence AddressWinslade Farm House
Winslade
Basingstoke
Hampshire
RG25 2NE
Secretary NameMr Victor Brian Allen
NationalityBritish
StatusCurrent
Appointed25 May 1994(2 years, 1 month after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Correspondence Address52 Rosslyn Close
Hayes
Middlesex
UB3 2SX
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed01 April 1992(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed01 April 1992(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameDe Nahlik (Corporation)
StatusResigned
Appointed22 June 1992(2 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 25 May 1994)
Correspondence Address180 Blythe Road
London
W14 0HD

Location

Registered Address3/4 Mulgrave Court
Mulgrave Road
Sutton
Surrey
SM2 6LF
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1993 (30 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

15 June 2002Dissolved (1 page)
15 March 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
9 January 2002Liquidators statement of receipts and payments (6 pages)
27 June 2001Liquidators statement of receipts and payments (6 pages)
2 January 2001Liquidators statement of receipts and payments (6 pages)
27 June 2000Liquidators statement of receipts and payments (6 pages)
20 December 1999Liquidators statement of receipts and payments (6 pages)
21 June 1999Liquidators statement of receipts and payments (6 pages)
21 December 1998Liquidators statement of receipts and payments (6 pages)
29 June 1998Liquidators statement of receipts and payments (6 pages)
18 December 1997Liquidators statement of receipts and payments (6 pages)
18 June 1997Liquidators statement of receipts and payments (6 pages)
20 December 1996Liquidators statement of receipts and payments (6 pages)
1 July 1996Liquidators statement of receipts and payments (6 pages)
21 June 1995Registered office changed on 21/06/95 from: 1ST floor national house 60-66 wardour st london W1 3HT (1 page)
20 June 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
20 June 1995Appointment of a voluntary liquidator (2 pages)
26 May 1995Registered office changed on 26/05/95 from: po box 150 cippenham court cippenham lane slough, berkshire. SL1 5AT (1 page)