Company NameChamberlain Vaughan Limited
DirectorAlan John Day
Company StatusDissolved
Company Number03158221
CategoryPrivate Limited Company
Incorporation Date13 February 1996(28 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameAlan John Day
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1996(1 week after company formation)
Appointment Duration28 years, 2 months
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address36 Cambridge Road
Walton On Thames
Surrey
KT12 2DR
Secretary NameLouise Mary Day
NationalityBritish
StatusCurrent
Appointed25 February 1996(1 week, 5 days after company formation)
Appointment Duration28 years, 2 months
RoleSecretary
Correspondence Address36 Cambridge Road
Walton On Thames
Surrey
KT12 2DR
Director NameEdward Swift
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1996(1 week after company formation)
Appointment Duration5 days (resigned 25 February 1996)
RoleMarketing Consultant
Correspondence AddressNursery Cottage
Peaslake Road
Ewhurst
Surrey
GU6 7NT
Secretary NameEdward Swift
NationalityBritish
StatusResigned
Appointed20 February 1996(1 week after company formation)
Appointment Duration5 days (resigned 25 February 1996)
RoleMarketing Consultant
Correspondence AddressNursery Cottage
Peaslake Road
Ewhurst
Surrey
GU6 7NT
Director NameS C F (UK) Limited (Corporation)
StatusResigned
Appointed13 February 1996(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSCF Secretaries Limited Liability Company (Corporation)
StatusResigned
Appointed13 February 1996(same day as company formation)
Correspondence AddressAmerican National Bank Building
1912 Capital Avenue
Cheyenne
Wyoming
82001

Location

Registered AddressMulberry House
53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

25 April 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
21 March 2000Liquidators statement of receipts and payments (6 pages)
24 August 1999Liquidators statement of receipts and payments (5 pages)
14 August 1998Registered office changed on 14/08/98 from: 36 cambridge road walton on thames surrey KT12 2DR (1 page)
12 August 1998Appointment of a voluntary liquidator (2 pages)
12 August 1998Statement of affairs (10 pages)
12 August 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 February 1998Return made up to 13/02/98; full list of members (6 pages)
16 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
11 February 1997Return made up to 13/02/97; full list of members (6 pages)
4 October 1996Accounting reference date extended from 28/02/97 to 31/03/97 (1 page)
7 May 1996Director resigned (1 page)
2 April 1996Secretary resigned (1 page)
2 April 1996Ad 01/03/96--------- £ si 6@1=6 £ ic 2/8 (2 pages)
2 April 1996New secretary appointed (2 pages)
14 March 1996New director appointed (2 pages)
29 February 1996New secretary appointed;new director appointed (2 pages)
29 February 1996Registered office changed on 29/02/96 from: scorpio house 102 sydney street chelsea london SW3 6NJ (1 page)
28 February 1996Director resigned (1 page)
28 February 1996Secretary resigned (1 page)
13 February 1996Incorporation (13 pages)