Company NameRoger Vince Associates Limited
DirectorsRoger Ian Vince and Jill Ann Vince
Company StatusDissolved
Company Number03165163
CategoryPrivate Limited Company
Incorporation Date27 February 1996(28 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameRoger Ian Vince
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 1996(2 days after company formation)
Appointment Duration28 years, 1 month
RoleSecurity & Criminal Risk Servi
Correspondence Address24 Sussex Square
Kemptown
Brighton
Sussex
BN2 5AB
Secretary NameJill Ann Vince
NationalityBritish
StatusCurrent
Appointed29 February 1996(2 days after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Sussex Square
Kemptown
Brighton
Sussex
BN2 5AB
Director NameJill Ann Vince
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1997(11 months, 3 weeks after company formation)
Appointment Duration27 years, 2 months
RoleDirector/Company Secretary
Country of ResidenceScotland
Correspondence Address24 Sussex Square
Kemptown
Brighton
Sussex
BN2 5AB
Director NameTrevor Harry Knaggs
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1997(11 months, 4 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 01 May 1998)
RoleCctv
Correspondence AddressTanglewood Swain Road
St Michaels
Tenterden
Kent
TN30 6PJ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed27 February 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed27 February 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressFourth Floor 30 City Road
London
EC1Y 2AY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

2 June 2001Dissolved (1 page)
2 March 2001Liquidators statement of receipts and payments (5 pages)
2 March 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
16 November 2000Liquidators statement of receipts and payments (5 pages)
17 May 2000Liquidators statement of receipts and payments (5 pages)
25 May 1999Appointment of a voluntary liquidator (1 page)
18 May 1999Registered office changed on 18/05/99 from: 381A kingsway hove east sussex BN3 4QD (1 page)
17 May 1999Statement of affairs (12 pages)
17 May 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 April 1999Return made up to 27/02/99; full list of members (6 pages)
31 December 1998Full accounts made up to 28 February 1998 (14 pages)
24 December 1998Particulars of mortgage/charge (3 pages)
7 August 1998Particulars of mortgage/charge (3 pages)
11 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 May 1998Director resigned (1 page)
24 February 1998Return made up to 27/02/98; no change of members
  • 363(287) ‐ Registered office changed on 24/02/98
(4 pages)
24 February 1998Ad 10/10/97--------- £ si 1000@1 (2 pages)
22 December 1997Ad 01/10/97--------- £ si 20@1=20 £ ic 100/120 (2 pages)
22 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 December 1997£ nc 1000/1020 01/10/97 (1 page)
22 December 1997Statement of rights attached to allotted shares (1 page)
26 November 1997Full accounts made up to 28 February 1997 (7 pages)
14 April 1997Registered office changed on 14/04/97 from: 381A kingsway hove east sussex BN3 4QD (1 page)
13 March 1997Return made up to 27/02/97; full list of members (6 pages)
6 March 1997New secretary appointed;new director appointed (2 pages)
6 March 1997New director appointed (2 pages)
7 February 1997Registered office changed on 07/02/97 from: 381A kingsway hove east sussex BN3 4QD (1 page)
16 January 1997Registered office changed on 16/01/97 from: 43 lawrence road hove sussex BN3 5QE (1 page)
21 October 1996Accounting reference date notified as 28/02 (1 page)
27 February 1996Incorporation (14 pages)