Company NameVauxhall Regeneration Company Limited
Company StatusDissolved
Company Number03295670
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 December 1996(27 years, 4 months ago)
Dissolution Date28 June 2005 (18 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr James McRuer Nicolson
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1997(3 months, 1 week after company formation)
Appointment Duration8 years, 3 months (closed 28 June 2005)
RoleRetired
Correspondence Address20 Albert Square
London
SW8 1BS
Director NameMrs Linda Joy Van Den Hende
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1997(3 months, 1 week after company formation)
Appointment Duration8 years, 3 months (closed 28 June 2005)
RolePublic Servant
Country of ResidenceEngland
Correspondence Address93 Sunnyside Gardens
Upminster
Essex
RM14 3DP
Secretary NameMrs Linda Joy Van Den Hende
NationalityBritish
StatusClosed
Appointed25 June 1997(6 months, 1 week after company formation)
Appointment Duration8 years (closed 28 June 2005)
RolePublic Servant
Country of ResidenceEngland
Correspondence Address93 Sunnyside Gardens
Upminster
Essex
RM14 3DP
Director NameJames Stevenson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1997(1 year after company formation)
Appointment Duration7 years, 6 months (closed 28 June 2005)
RoleBt Manager
Correspondence Address7 Branscombe Street
Lewisham
London
SE13 7AY
Director NameMichael Henry Leapman
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1999(2 years, 6 months after company formation)
Appointment Duration6 years (closed 28 June 2005)
RoleWritter
Correspondence Address13 Aldebert Terrace
London
SW8 1BH
Director NameNita Constance Franklin
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1996(same day as company formation)
RoleAdmin Manager
Correspondence Address18 Glendale Drive
London
SW19 7BG
Director NameMr Stephen Charles Serpell
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1996(same day as company formation)
RoleHead Of Community Programme
Country of ResidenceEngland
Correspondence Address9 Freehold Road
Ipswich
Suffolk
IP4 5HL
Secretary NameMrs Allison Leigh Scandrett
NationalityBritish
StatusResigned
Appointed17 December 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Director NamePhilip John Fejer
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(3 months, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 31 October 2001)
RoleBanker
Correspondence Address17 Anglesmede Way
Pinner
Middlesex
HA5 5SS
Director NameDame Heather Victoria Rabbatts
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(3 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 01 March 2000)
RolePublic Servant
Country of ResidenceEngland
Correspondence Address72 Sotheby Road
Highbury
London
N5 2UT
Secretary NameMs Zoe Elizabeth Brooks
NationalityBritish
StatusResigned
Appointed01 April 1997(3 months, 2 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 25 June 1997)
RoleCompany Director
Correspondence Address182 Minard Road
London
SE6 1NJ
Director NameGiles Semper
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1997(11 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 11 February 2000)
RoleExecutive Director/Voluntary O
Correspondence Address9 Stewart House
Leroy Street
London
SE1 4SW
Director NameMichael Beaman
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1998(1 year, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2001)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address31 Windermere Avenue
London
NW6 6LP
Director NameGeorge Cunningham
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1998(1 year, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2001)
RoleRetired
Correspondence Address28 Manor Gardens
Hampton
Middlesex
TW12 2TU
Director NameNigelle Pierre De Bar Baskerville
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1998(1 year, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2000)
RoleCommunity Representative
Correspondence Address31 Juxon Street
London
SE11 6NH
Director NameBryan Alan Kirby
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(2 years, 3 months after company formation)
Appointment Duration5 years (resigned 23 March 2004)
RoleChartered Surveyor
Correspondence Address34 Cleave Avenue
Orpington
Kent
BR6 7HB

Location

Registered Address30 Millbank
London
SW1P 4WY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

28 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2005First Gazette notice for voluntary strike-off (1 page)
15 September 2004Director resigned (1 page)
3 February 2004Full accounts made up to 31 March 2003 (10 pages)
24 January 2004Secretary's particulars changed;director's particulars changed (1 page)
13 January 2004Annual return made up to 17/12/03 (7 pages)
23 April 2003Full accounts made up to 31 March 2002 (10 pages)
23 December 2002Annual return made up to 17/12/02 (5 pages)
9 March 2002Annual return made up to 17/12/01 (8 pages)
9 March 2002Director resigned (1 page)
9 March 2002Director resigned (1 page)
14 February 2002Registered office changed on 14/02/02 from: 15 great marlborough street london W1V 1AF (1 page)
14 February 2002Director resigned (1 page)
27 December 2001Full accounts made up to 31 March 2001 (11 pages)
30 January 2001Full accounts made up to 31 March 2000 (11 pages)
21 December 2000Annual return made up to 17/12/00 (3 pages)
13 September 2000Director resigned (1 page)
13 September 2000Director resigned (1 page)
13 September 2000Director resigned (1 page)
13 September 2000Director resigned (1 page)
13 September 2000Director resigned (1 page)
24 March 2000Registered office changed on 24/03/00 from: 15 marylebone road london NW1 5JD (1 page)
25 January 2000Annual return made up to 17/12/99 (11 pages)
29 October 1999Full accounts made up to 31 March 1999 (12 pages)
11 August 1999New director appointed (2 pages)
18 May 1999New director appointed (2 pages)
23 December 1998Annual return made up to 17/12/98 (8 pages)
23 December 1998Registered office changed on 23/12/98 from: 9 albert embankment london SE1 7SN (1 page)
22 December 1998Full accounts made up to 31 March 1998 (11 pages)
22 October 1998New director appointed (2 pages)
15 June 1998New director appointed (2 pages)
15 June 1998New director appointed (2 pages)
15 June 1998New director appointed (2 pages)
13 January 1998Annual return made up to 17/12/97 (6 pages)
17 December 1997New director appointed (2 pages)
1 October 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
28 July 1997Secretary resigned (1 page)
28 July 1997New secretary appointed (2 pages)
6 July 1997New director appointed (2 pages)
6 July 1997New secretary appointed (2 pages)
6 July 1997New director appointed (2 pages)
6 July 1997New director appointed (2 pages)
6 July 1997New director appointed (2 pages)
4 July 1997Secretary resigned (1 page)
17 December 1996Incorporation (42 pages)