Company NameVanguard Building Company Limited
Company StatusDissolved
Company Number05310078
CategoryPrivate Limited Company
Incorporation Date10 December 2004(19 years, 4 months ago)
Dissolution Date1 August 2008 (15 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameBertie Donovan
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2004(same day as company formation)
RoleBuilder
Correspondence Address32 Czarina Rise
Laindon
Basildon
Essex
SS15 5SS
Director NameKirsty Leigh Donovan
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2004(same day as company formation)
RoleManager
Correspondence Address32 Czarina Rise
Laindon
Essex
SS15 5SS
Secretary NameMark Greenfield
NationalityBritish
StatusClosed
Appointed10 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address3 Galt Close
Wickford
Essex
SS12 9SG
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed10 December 2004(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed10 December 2004(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address1st Floor
118-120 North Street
Hornchurch
Essex
RM11 1SU
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardSt Andrew's
Built Up AreaGreater London

Financials

Year2014
Net Worth£5,421
Cash£1,235
Current Liabilities£11,476

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2008Completion of winding up (1 page)
17 September 2007Order of court to wind up (3 pages)
23 January 2007Return made up to 10/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 January 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
13 December 2006Ad 31/12/05--------- £ si 999@1=999 £ ic 1001/2000 (2 pages)
13 December 2006Ad 04/12/06--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages)
13 December 2006Nc inc already adjusted 04/12/06 (2 pages)
13 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 April 2006Return made up to 10/12/05; full list of members (6 pages)
6 January 2005New secretary appointed (2 pages)
6 January 2005Secretary resigned (1 page)
6 January 2005Director resigned (1 page)
6 January 2005Registered office changed on 06/01/05 from: 31 corsham street london N1 6DR (1 page)
6 January 2005New director appointed (2 pages)
6 January 2005New director appointed (2 pages)