Company NameVanburgh Solutions Limited
Company StatusDissolved
Company Number05439334
CategoryPrivate Limited Company
Incorporation Date28 April 2005(19 years ago)
Dissolution Date27 February 2007 (17 years, 2 months ago)
Previous Names4

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Andrew Gregor Short
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2005(3 weeks, 1 day after company formation)
Appointment Duration1 year, 9 months (closed 27 February 2007)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressSandhills House
Sandhills, Wormley
Godalming
Surrey
GU8 5UR
Secretary NameJane Anne Short
NationalityBritish
StatusClosed
Appointed20 May 2005(3 weeks, 1 day after company formation)
Appointment Duration1 year, 9 months (closed 27 February 2007)
RoleCompany Director
Correspondence AddressSandhills House
Brook Road Sandhills
Wormley
Surrey
GU8 5UR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 Arbrook Lane
Esher
Surrey
KT10 9EG
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

27 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2006First Gazette notice for voluntary strike-off (1 page)
4 October 2006Application for striking-off (1 page)
22 June 2006Registered office changed on 22/06/06 from: 38 oaken lane claygate surrey KT10 0RG (1 page)
2 May 2006Return made up to 28/04/06; full list of members (6 pages)
27 March 2006Company name changed acs modular LIMITED\certificate issued on 27/03/06 (2 pages)
28 November 2005Company name changed self build corporation LIMITED\certificate issued on 28/11/05 (2 pages)
25 August 2005Company name changed plothound LIMITED\certificate issued on 25/08/05 (2 pages)
2 July 2005Ad 10/06/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
9 June 2005New director appointed (2 pages)
9 June 2005New secretary appointed (2 pages)
9 June 2005Secretary resigned (1 page)
9 June 2005Director resigned (1 page)
27 May 2005Registered office changed on 27/05/05 from: 788-790 finchley road london NW11 7TJ (1 page)