Company NameVanbrugh Land (Project Services) Limited
Company StatusDissolved
Company Number02970481
CategoryPrivate Limited Company
Incorporation Date22 September 1994(29 years, 7 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)
Previous NameVanbrugh Land (Milton Keynes) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Andrew Martin Slipper
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1994(5 days after company formation)
Appointment Duration13 years, 10 months (closed 13 August 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressMiddle House Middle Hill
Englefield Green
Egham
Surrey
TW20 0JR
Secretary NameCoralie Slipper
NationalityBritish
StatusClosed
Appointed03 April 2007(12 years, 6 months after company formation)
Appointment Duration1 year, 4 months (closed 13 August 2008)
RoleCompany Director
Correspondence AddressMiddle House Middle Hill
Egham
Surrey
TW20 0JR
Director NameMichael Andrew Collins
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1994(5 days after company formation)
Appointment Duration1 year, 9 months (resigned 18 July 1996)
RoleSuveyor
Correspondence AddressHighfield 36 Newlands Avenue
Radlett
Hertfordshire
WD7 8EL
Secretary NameMr Andrew Martin Slipper
NationalityBritish
StatusResigned
Appointed27 September 1994(5 days after company formation)
Appointment Duration6 years (resigned 18 October 2000)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressMiddle House Middle Hill
Englefield Green
Egham
Surrey
TW20 0JR
Director NameMr David Glyn Humphreys
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1996(1 year, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 October 2000)
RoleRetired
Correspondence AddressCamajo
24 Bury Park, Branksome Park
Poole
Dorset
BH13 7DF
Secretary NameSec Deborah Potgieter
NationalityBritish
StatusResigned
Appointed18 October 2000(6 years after company formation)
Appointment Duration6 years, 5 months (resigned 03 April 2007)
RoleCompany Director
Correspondence AddressBoundary House Bagshot Road
Knaphill
Woking
Surrey
GU21 2SF
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed22 September 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed22 September 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressMiddle House, Middle Hill
Englefield Green
Egham
Surrey
TW20 0JR
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEnglefield Green East
Built Up AreaGreater London

Financials

Year2014
Net Worth£500

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
18 December 2007Application for striking-off (1 page)
27 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
9 October 2007Return made up to 22/09/07; full list of members (2 pages)
9 October 2007Registered office changed on 09/10/07 from: middle house middle hill englefield green egham surrey TW20 ojr (1 page)
17 April 2007Secretary resigned (1 page)
17 April 2007New secretary appointed (2 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
10 November 2006Return made up to 22/09/06; full list of members (6 pages)
13 December 2005Return made up to 22/09/05; full list of members (6 pages)
13 April 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
6 December 2004Return made up to 22/09/04; full list of members (7 pages)
22 September 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
30 October 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
24 October 2003Return made up to 22/09/03; full list of members (7 pages)
28 October 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
24 October 2002Registered office changed on 24/10/02 from: middlehouse middle hill englefield green egham surrey TW20 0JR (1 page)
24 October 2002Return made up to 22/09/02; full list of members
  • 363(287) ‐ Registered office changed on 24/10/02
(7 pages)
23 October 2001Return made up to 22/09/01; full list of members (7 pages)
14 April 2001Accounting reference date extended from 31/07/00 to 31/01/01 (1 page)
14 April 2001Accounts for a small company made up to 31 January 2001 (4 pages)
6 November 2000Director resigned (1 page)
6 November 2000Director resigned (1 page)
24 October 2000New secretary appointed (2 pages)
24 October 2000Return made up to 22/09/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
14 March 2000Memorandum and Articles of Association (11 pages)
14 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
23 November 1999Accounts for a small company made up to 31 July 1999 (4 pages)
4 October 1999Return made up to 22/09/99; full list of members (6 pages)
2 October 1998Return made up to 22/09/98; full list of members (6 pages)
28 September 1998Accounts for a small company made up to 31 July 1998 (4 pages)
2 July 1998Registered office changed on 02/07/98 from: 66 chiltern street london W1M 2AL (1 page)
21 May 1998Accounting reference date extended from 31/01/98 to 31/07/98 (1 page)
17 November 1997Company name changed vanbrugh land (milton keynes) li mited\certificate issued on 18/11/97 (2 pages)
22 October 1997Return made up to 22/09/97; no change of members (4 pages)
5 September 1997Accounts for a small company made up to 31 January 1997 (5 pages)
21 January 1997Registered office changed on 21/01/97 from: suite 4 accurist house 44 baker street london W1M 1DH (1 page)
29 September 1996Return made up to 22/09/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
29 September 1996New director appointed (3 pages)
23 July 1996Accounts for a small company made up to 31 January 1996 (4 pages)
19 October 1995Return made up to 22/09/95; full list of members (6 pages)