Company NameVinewood Management Limited
Company StatusDissolved
Company Number05486932
CategoryPrivate Limited Company
Incorporation Date21 June 2005(18 years, 10 months ago)
Dissolution Date11 October 2011 (12 years, 6 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 NameAlistair Kerr McConnochie
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2005(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address43 Lingfield Avenue
Kingston Upon Thames
Surrey
KT1 2TL
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2005(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed21 June 2005(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameCorporate Ancillary Services Limited (Corporation)
StatusResigned
Appointed21 June 2005(same day as company formation)
Correspondence Address144-146 High Street
Barnet
Hertfordshire
EN5 5XP
Secretary NameFormitrite (Company Formations) Limited (Corporation)
StatusResigned
Appointed01 August 2007(2 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 01 August 2007)
Correspondence AddressBurlington House 40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameFormitrite (Company Formations) Limited (Corporation)
StatusResigned
Appointed17 August 2007(2 years, 1 month after company formation)
Appointment Duration-1 years, 11 months (resigned 01 August 2007)
Correspondence AddressBurlington House 40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered Address43 Lingfield Avenue
Kingston-Upon-Thames
Surrey
KT1 2TL
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Accounts

Latest Accounts5 April 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End05 April

Filing History

11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
14 June 2011Application to strike the company off the register (3 pages)
14 June 2011Application to strike the company off the register (3 pages)
13 June 2011Accounts for a dormant company made up to 5 April 2011 (3 pages)
13 June 2011Accounts for a dormant company made up to 5 April 2011 (3 pages)
13 June 2011Accounts for a dormant company made up to 5 April 2011 (3 pages)
11 October 2010Total exemption full accounts made up to 5 April 2010 (11 pages)
11 October 2010Total exemption full accounts made up to 5 April 2010 (11 pages)
11 October 2010Total exemption full accounts made up to 5 April 2010 (11 pages)
1 July 2010Annual return made up to 21 June 2010 with a full list of shareholders
Statement of capital on 2010-07-01
  • GBP 1
(4 pages)
1 July 2010Director's details changed for Alistair Kerr Mcconnochie on 21 June 2010 (2 pages)
1 July 2010Director's details changed for Alistair Kerr Mcconnochie on 21 June 2010 (2 pages)
1 July 2010Annual return made up to 21 June 2010 with a full list of shareholders
Statement of capital on 2010-07-01
  • GBP 1
(4 pages)
30 September 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
30 September 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
30 September 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
10 July 2009Return made up to 21/06/09; full list of members (3 pages)
10 July 2009Return made up to 21/06/09; full list of members (3 pages)
7 October 2008Total exemption small company accounts made up to 5 April 2008 (3 pages)
7 October 2008Total exemption small company accounts made up to 5 April 2008 (3 pages)
7 October 2008Total exemption small company accounts made up to 5 April 2008 (3 pages)
1 July 2008Appointment Terminated Secretary formitrite (company formations) LIMITED (1 page)
1 July 2008Return made up to 21/06/08; full list of members (3 pages)
1 July 2008Appointment terminated secretary formitrite (company formations) LIMITED (1 page)
1 July 2008Return made up to 21/06/08; full list of members (3 pages)
19 December 2007Total exemption small company accounts made up to 5 April 2007 (3 pages)
19 December 2007Total exemption small company accounts made up to 5 April 2007 (3 pages)
19 December 2007Total exemption small company accounts made up to 5 April 2007 (3 pages)
12 September 2007New secretary appointed (2 pages)
12 September 2007New secretary appointed (2 pages)
31 August 2007New secretary appointed (2 pages)
31 August 2007Secretary resigned (1 page)
31 August 2007Secretary resigned (1 page)
31 August 2007New secretary appointed (2 pages)
17 July 2007Registered office changed on 17/07/07 from: 144-146 high street barnet hertfordshire EN5 5XP (1 page)
17 July 2007Registered office changed on 17/07/07 from: 144-146 high street barnet hertfordshire EN5 5XP (1 page)
10 July 2007Return made up to 21/06/07; full list of members (2 pages)
10 July 2007Return made up to 21/06/07; full list of members (2 pages)
6 January 2007Total exemption small company accounts made up to 5 April 2006 (3 pages)
6 January 2007Total exemption small company accounts made up to 5 April 2006 (3 pages)
6 January 2007Total exemption small company accounts made up to 5 April 2006 (3 pages)
17 July 2006Return made up to 21/06/06; full list of members (2 pages)
17 July 2006Return made up to 21/06/06; full list of members (2 pages)
8 February 2006New director appointed (2 pages)
8 February 2006Registered office changed on 08/02/06 from: burlington house, 40 burlington rise, east barnet herts EN4 8NN (1 page)
8 February 2006Accounting reference date shortened from 30/06/06 to 05/04/06 (1 page)
8 February 2006New secretary appointed (2 pages)
8 February 2006Accounting reference date shortened from 30/06/06 to 05/04/06 (1 page)
8 February 2006Registered office changed on 08/02/06 from: burlington house, 40 burlington rise, east barnet herts EN4 8NN (1 page)
8 February 2006New director appointed (2 pages)
8 February 2006New secretary appointed (2 pages)
21 July 2005Secretary resigned (1 page)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
21 July 2005Secretary resigned (1 page)
21 June 2005Incorporation (12 pages)
21 June 2005Incorporation (12 pages)