Company NameVanguard International Protection Limited
Company StatusDissolved
Company Number02787371
CategoryPrivate Limited Company
Incorporation Date5 February 1993(31 years, 3 months ago)
Dissolution Date5 April 2005 (19 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Colin Charnock
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1993(same day as company formation)
RoleSecurity Consultant
Correspondence AddressWillow Croft
Sutton St Nicholas
Hereford
Herefordshire
HR1 3AZ
Wales
Director NameRobert Alexander Wood
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1993(4 weeks after company formation)
Appointment Duration12 years, 1 month (closed 05 April 2005)
RoleSecurity Consultant
Correspondence AddressVicarage Wood House Longcross Road
Longcross
Chertsey
Surrey
KT16 0DU
Secretary NameSusan Jennifer Wood
NationalityBritish
StatusClosed
Appointed10 February 1997(4 years after company formation)
Appointment Duration8 years, 1 month (closed 05 April 2005)
RoleCompany Director
Correspondence AddressVicarage Wood House Longcross Road
Longcross
Surrey
KT16 0DU
Director NameKauata Vamarasi Marafono
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1993(same day as company formation)
RoleSecurity Consultant
Correspondence Address30 Honddu Close
Redhill
Hereford
Herefordshire
HR2 7NX
Wales
Secretary NameMr John Hugh Pateman
NationalityBritish
StatusResigned
Appointed05 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address2 Fields Park Road
Pontcanna
Cardiff
Gwent
CF1 9JP
Wales
Director NameMr John Torquil Forest Macauslan
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1993(2 months, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 04 January 1994)
RoleSecurity
Correspondence AddressLaurel Bank Cottage
Assington Green Stansfield
Sudbury
Suffolk
CO10 8LY
Director NameAntony Thomas McNally
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(9 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 10 May 1996)
RoleSecurity
Correspondence Address19 High Street
Chobham
Woking
Surrey
GU24 8AD
Secretary NameAntony Thomas McNally
NationalityBritish
StatusResigned
Appointed15 November 1993(9 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 10 May 1996)
RoleSecurity
Correspondence Address19 High Street
Chobham
Woking
Surrey
GU24 8AD
Director NameChristopher John Hale
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 10 February 1997)
RoleSecurity Consultant
Correspondence Address53 Brookwood Road
Southfields
London
SW18 5BQ

Location

Registered Address23 Sussex Street
London
SW1V 4RR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Turnover£1
Gross Profit£1
Current Liabilities£20,078

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

5 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2004First Gazette notice for voluntary strike-off (1 page)
8 June 2004Voluntary strike-off action has been suspended (1 page)
10 May 2004Application for striking-off (1 page)
5 July 2003Return made up to 05/02/03; full list of members (8 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
16 April 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
1 March 2002Return made up to 05/02/02; full list of members (7 pages)
3 March 2001Particulars of mortgage/charge (3 pages)
23 February 2001Return made up to 05/02/01; full list of members (7 pages)
1 February 2001Return made up to 05/02/00; full list of members (6 pages)
3 October 2000Full accounts made up to 31 March 2000 (12 pages)
8 February 2000Full accounts made up to 31 March 1999 (10 pages)
13 May 1999Full accounts made up to 31 March 1998 (10 pages)
22 March 1999Return made up to 05/02/99; no change of members (4 pages)
23 February 1998Registered office changed on 23/02/98 from: 17 high street chobham surrey GU24 8AD (1 page)
23 February 1998Return made up to 05/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 1998Full accounts made up to 31 March 1997 (9 pages)
19 February 1997Director resigned (1 page)
13 February 1997New secretary appointed (2 pages)
18 November 1996Full accounts made up to 31 March 1996 (9 pages)
23 May 1996Secretary resigned;director resigned (1 page)
23 May 1996Director resigned (1 page)
14 February 1996Return made up to 05/02/95; no change of members (4 pages)
14 February 1996Return made up to 05/02/96; no change of members (4 pages)
8 February 1996Full accounts made up to 31 March 1995 (9 pages)
9 November 1995Ad 31/03/95--------- £ si 500@1=500 £ ic 400/900 (2 pages)
20 March 1995New director appointed (2 pages)
15 March 1994Return made up to 05/02/94; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(5 pages)
5 February 1993Incorporation (25 pages)