Company NameVineflame Limited
Company StatusDissolved
Company Number03923436
CategoryPrivate Limited Company
Incorporation Date10 February 2000(24 years, 2 months ago)
Dissolution Date5 November 2002 (21 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePaul James Pickford
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2000(3 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (closed 05 November 2002)
RoleTrust Manager
Correspondence Address3 Fontwell Drive
Reading
Berkshire
RG30 4QR
Secretary NameLisa O`Keeffe
NationalityBritish
StatusClosed
Appointed02 June 2000(3 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (closed 05 November 2002)
RoleCompany Director
Correspondence Address21 Ryecroft Court
Hatfield Road
St. Albans
Hertfordshire
AL4 0SW
Director NameAmanda Gail Ainsley
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2001(1 year, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 05 November 2002)
RoleSenior Trust Officer
Correspondence AddressClaremont
26 Greenways
Hingley Wood
Surrey
KT10 0QD
Director NameRoger Cook
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2000(3 months, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 January 2001)
RoleTrust Officer
Correspondence Address27 Oakhurst Road
West Ewell
Epsom
Surrey
KT19 9SF
Director NameTracey Jean Hazell
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2000(3 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 2001)
RoleTrust Officer
Correspondence Address20 Goldlay Avenue
Chelmsford
Essex
CM2 0TL
Director NameJohn Edward Tuck
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2000(3 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 10 April 2002)
RoleTrust Manager
Country of ResidenceEngland
Correspondence AddressChilverstone Sherborne Street
Bourton On The Water
Cheltenham
Gloucestershire
GL54 2DE
Wales
Director NameChristopher John Willstead
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(11 months, 2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 30 November 2001)
RoleSenior Trust Officer
Correspondence Address9 Kents Yard
Littlebury
Saffron Walden
Essex
CB11 4XU
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed10 February 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed10 February 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address2nd Floor
159 New Bond Street
London
W1Y 9PA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

5 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2002First Gazette notice for voluntary strike-off (1 page)
10 July 2002Director resigned (1 page)
10 June 2002Application for striking-off (1 page)
2 April 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
9 March 2002Return made up to 10/02/02; full list of members (7 pages)
28 December 2001Director resigned (1 page)
18 October 2001New director appointed (5 pages)
18 October 2001Director resigned (1 page)
9 April 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
27 February 2001Director resigned (1 page)
27 February 2001New director appointed (3 pages)
27 February 2001Director's particulars changed (1 page)
21 February 2001Return made up to 10/02/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 September 2000Director's particulars changed (1 page)
12 June 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
12 June 2000New director appointed (5 pages)
12 June 2000Secretary resigned (1 page)
12 June 2000New secretary appointed (2 pages)
12 June 2000New director appointed (6 pages)
12 June 2000Registered office changed on 12/06/00 from: temple house 20 holywell row london EC2A 4XH (1 page)
12 June 2000Director resigned (1 page)
12 June 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
12 June 2000New director appointed (5 pages)
12 June 2000New director appointed (4 pages)
12 June 2000£ nc 100/100000 02/06/00 (1 page)