Company NameVermeer Equipment (UK) Limited
Company StatusDissolved
Company Number03733552
CategoryPrivate Limited Company
Incorporation Date16 March 1999(25 years, 1 month ago)
Dissolution Date23 October 2012 (11 years, 6 months ago)
Previous NameRotunda Drive Limited

Business Activity

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

Directors

Director NameMr Robert Michael Levy
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2007(8 years, 1 month after company formation)
Appointment Duration5 years, 5 months (closed 23 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50/1 Belsize Square
London
NW3 4HN
Director NameYossi Smirra
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityIsraeli
StatusClosed
Appointed30 April 2007(8 years, 1 month after company formation)
Appointment Duration5 years, 5 months (closed 23 October 2012)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address42 Levy Eshkol Street
Apartment 24
Ramat Aviv
Israel
Secretary NameTrevor Keith Taylor
NationalityBritish
StatusClosed
Appointed30 April 2007(8 years, 1 month after company formation)
Appointment Duration5 years, 5 months (closed 23 October 2012)
RoleCompany Director
Correspondence Address30 Rosehay Lane
Failsworth
Manchester
Lancashire
M35 0PW
Director NameMartin John Wright
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(2 months, 3 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 30 April 2007)
RoleCompany Director
Correspondence Address8 Pine Court
Little Brington
Northampton
Northamptonshire
NN7 4EZ
Secretary NameMr John Simon Keeble
NationalityBritish
StatusResigned
Appointed10 June 1999(2 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 04 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Berwick Way
Kettering
Northamptonshire
NN15 5XF
Secretary NameMr Adam Coles
NationalityBritish
StatusResigned
Appointed04 November 1999(7 months, 3 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 30 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Tanfield Lane
Northampton
Northamptonshire
NN1 5RN
Director NameIan Nicholas Gratton
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(8 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 07 February 2011)
RoleCompany Director
Correspondence Address6 Homefield
Timsbury
Bath
BA2 0LU
Director NameWRF International Limited (Corporation)
StatusResigned
Appointed16 March 1999(same day as company formation)
Correspondence AddressSovereign House
7 Station Road
Kettering
Northamptonshire
NN15 7HH
Secretary NameWhite Rose Formations Limited (Corporation)
StatusResigned
Appointed16 March 1999(same day as company formation)
Correspondence AddressSovereign House
7 Station Road
Kettering
Northamptonshire
NN15 7HH

Location

Registered AddressC P House Otterspool Way
Watford By Pass
Watford
WD25 8JP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardHolywell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012Termination of appointment of Ian Nicholas Gratton as a director on 7 February 2011 (2 pages)
6 March 2012Termination of appointment of Ian Gratton as a director (2 pages)
20 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
20 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
3 February 2011Annual return made up to 28 January 2011
Statement of capital on 2011-02-03
  • GBP 2
(15 pages)
3 February 2011Annual return made up to 28 January 2011
Statement of capital on 2011-02-03
  • GBP 2
(15 pages)
29 October 2010Annual return made up to 28 January 2010 (16 pages)
29 October 2010Annual return made up to 28 January 2010 (16 pages)
14 June 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
14 June 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
22 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
22 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
7 April 2009Return made up to 31/12/08; full list of members (15 pages)
7 April 2009Return made up to 31/12/08; full list of members (15 pages)
6 January 2009Accounts for a dormant company made up to 31 December 2007 (1 page)
6 January 2009Accounts made up to 31 December 2007 (1 page)
3 July 2008Return made up to 31/12/07; full list of members (7 pages)
3 July 2008Return made up to 31/12/07; full list of members (7 pages)
26 February 2008Registered office changed on 26/02/2008 from 17 st anns square manchester lancashire M2 7PW (1 page)
26 February 2008Registered office changed on 26/02/2008 from 17 st anns square manchester lancashire M2 7PW (1 page)
10 August 2007New director appointed (2 pages)
10 August 2007New director appointed (2 pages)
27 June 2007New director appointed (3 pages)
27 June 2007New director appointed (3 pages)
4 June 2007Director resigned (1 page)
4 June 2007Secretary resigned (1 page)
4 June 2007New director appointed (2 pages)
4 June 2007New secretary appointed (2 pages)
4 June 2007New director appointed (2 pages)
4 June 2007Director resigned (1 page)
4 June 2007Secretary resigned (1 page)
4 June 2007New secretary appointed (2 pages)
17 May 2007Registered office changed on 17/05/07 from: 45-51 rixon road wellingborough northamptonshire NN8 4BA (1 page)
17 May 2007Registered office changed on 17/05/07 from: 45-51 rixon road wellingborough northamptonshire NN8 4BA (1 page)
15 March 2007Accounts made up to 31 December 2006 (1 page)
15 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
16 January 2007Return made up to 31/12/06; full list of members (6 pages)
16 January 2007Return made up to 31/12/06; full list of members (6 pages)
2 June 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
2 June 2006Accounts made up to 31 December 2005 (1 page)
11 January 2006Return made up to 31/12/05; full list of members (6 pages)
11 January 2006Return made up to 31/12/05; full list of members (6 pages)
5 May 2005Accounts made up to 31 December 2004 (1 page)
5 May 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
25 January 2005Return made up to 31/12/04; full list of members (6 pages)
25 January 2005Return made up to 31/12/04; full list of members (6 pages)
21 April 2004Accounts made up to 31 December 2003 (1 page)
21 April 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
8 January 2004Return made up to 31/12/03; full list of members (6 pages)
8 January 2004Return made up to 31/12/03; full list of members (6 pages)
24 April 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
24 April 2003Accounts made up to 31 December 2002 (1 page)
7 January 2003Return made up to 31/12/02; full list of members (6 pages)
7 January 2003Return made up to 31/12/02; full list of members (6 pages)
3 May 2002Accounts made up to 31 December 2001 (1 page)
3 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
27 February 2002Return made up to 31/12/01; full list of members (6 pages)
27 February 2002Return made up to 31/12/01; full list of members (6 pages)
17 April 2001Full accounts made up to 31 December 2000 (7 pages)
17 April 2001Full accounts made up to 31 December 2000 (7 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
10 October 2000Full accounts made up to 31 December 1999 (7 pages)
10 October 2000Full accounts made up to 31 December 1999 (7 pages)
10 March 2000Return made up to 26/02/00; full list of members (6 pages)
10 March 2000Return made up to 26/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 November 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
11 November 1999Secretary resigned (1 page)
11 November 1999Secretary resigned (1 page)
11 November 1999New secretary appointed (2 pages)
11 November 1999New secretary appointed (2 pages)
11 November 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
2 July 1999Company name changed rotunda drive LIMITED\certificate issued on 05/07/99 (2 pages)
2 July 1999Company name changed rotunda drive LIMITED\certificate issued on 05/07/99 (2 pages)
30 June 1999New secretary appointed (2 pages)
30 June 1999New director appointed (2 pages)
30 June 1999New director appointed (2 pages)
30 June 1999New secretary appointed (2 pages)
18 June 1999Registered office changed on 18/06/99 from: sovereign house 7 station road kettering northamptonshire NN15 7HH (1 page)
18 June 1999Director resigned (1 page)
18 June 1999Registered office changed on 18/06/99 from: sovereign house 7 station road kettering northamptonshire NN15 7HH (1 page)
18 June 1999Secretary resigned (1 page)
18 June 1999Secretary resigned (1 page)
18 June 1999Director resigned (1 page)
16 March 1999Incorporation (13 pages)