Company NameVaudreys Limited
Company StatusDissolved
Company Number02950197
CategoryPrivate Limited Company
Incorporation Date19 July 1994(29 years, 8 months ago)
Dissolution Date5 February 2002 (22 years, 1 month ago)
Previous NameVOM 94190 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMichael William Suddards
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1996(2 years, 3 months after company formation)
Appointment Duration5 years, 2 months (closed 05 February 2002)
RoleSolicitor
Correspondence AddressAshbrook House
Farm Lane, Disley
Stockport
Cheshire
SK12 2NE
Director NameMr Mark Pattison
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1998(3 years, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 05 February 2002)
RoleSolicitor
Correspondence Address19 Hollinwood Road
Disley
Stockport
Cheshire
SK12 2EE
Secretary NameBeach Secretaries Limited (Corporation)
StatusClosed
Appointed05 March 2001(6 years, 7 months after company formation)
Appointment Duration11 months, 1 week (closed 05 February 2002)
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Director NameMr David Hanman
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1994(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Smethurst Road
Billinge Wigan
Lancashire
WN5 7DW
Director NamePaul Andrew Brown
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1995(8 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 November 1996)
RoleSolicitor
Correspondence AddressOak Bank 6 Cumberland Drive
Bowdon
Altrincham
Cheshire
WA14 3QP
Director NameIan Anthony Donovan Martin
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1996(2 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 June 1998)
RoleSolicitor/Notary
Correspondence AddressAlderley House Anderton Mill
Heskin
Chorley
Lancashire
PR7 5PY
Secretary NameWinters Services Limited (Corporation)
StatusResigned
Appointed19 July 1994(same day as company formation)
Correspondence Address13 Police Street
Manchester
Lancashire
M2 7WA

Location

Registered Address100 Fetter Lane
London
EC4A 1BN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Turnover£2,323,064
Gross Profit£6,596
Net Worth£3,656
Cash£19,403
Current Liabilities£25,323

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2001First Gazette notice for voluntary strike-off (1 page)
5 September 2001Application for striking-off (1 page)
15 March 2001Secretary resigned (1 page)
15 March 2001New secretary appointed (2 pages)
15 March 2001Registered office changed on 15/03/01 from: 13 police street manchester M2 7WA (1 page)
4 August 2000Return made up to 19/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 August 1999Return made up to 19/07/99; full list of members (6 pages)
15 June 1999Full accounts made up to 31 December 1998 (11 pages)
2 November 1998Full accounts made up to 31 December 1997 (10 pages)
30 July 1998Return made up to 19/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 July 1998New director appointed (2 pages)
16 July 1998Director resigned (1 page)
29 January 1998Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
15 August 1997Return made up to 19/07/97; full list of members (6 pages)
12 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 May 1997Accounts for a dormant company made up to 31 July 1996 (4 pages)
18 November 1996New director appointed (2 pages)
18 November 1996New director appointed (2 pages)
18 November 1996Director resigned (1 page)
14 July 1996Return made up to 19/07/96; no change of members (4 pages)
26 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
26 October 1995Accounts for a dormant company made up to 31 July 1995 (4 pages)
19 July 1995Return made up to 19/07/95; full list of members (6 pages)
16 May 1995Memorandum and Articles of Association (24 pages)
14 April 1995Company name changed vom 94190 LIMITED\certificate issued on 18/04/95 (4 pages)
28 March 1995New director appointed (2 pages)
28 March 1995Director resigned (2 pages)