Vigo, Blackwell
Bromsgrove
Worcestershire
B60 1PR
Director Name | Mr Geoffrey Peter Martin |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2005(65 years, 5 months after company formation) |
Appointment Duration | 17 years, 10 months (closed 30 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Limone House 20 Castleford Drive Prestbury Cheshire SK10 4BG |
Director Name | Mr Garry Elliot Barnes |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2006(66 years, 1 month after company formation) |
Appointment Duration | 17 years, 2 months (closed 30 May 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Brampton House Atch Lench Evesham Worcestershire WR11 4SW |
Director Name | Mr Richard Keen |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2007(67 years, 10 months after company formation) |
Appointment Duration | 15 years, 6 months (closed 30 May 2023) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Highlands Hollow Tree Lane Vigo, Blackwell Bromsgrove Worcestershire B60 1PR |
Director Name | Dr James Morris Butler |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1988(48 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 August 1990) |
Role | Company Director |
Correspondence Address | 2 Old Hall Whittington Lichfield Staffordshire WS14 9LL |
Director Name | Mr Kenneth Alexander Mack |
---|---|
Date of Birth | February 1926 (Born 97 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 December 1988(48 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 1990) |
Role | Company Director |
Correspondence Address | Field Cottage Main Street Ullenhall Henley-In-Arden Solihull West Midlands B95 5PA |
Director Name | Mr Leslie Alan Milner |
---|---|
Date of Birth | January 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1988(48 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 05 April 1989) |
Role | Company Director |
Correspondence Address | 14 Wyvern Road Sutton Coldfield West Midlands B74 2PT |
Director Name | Stuart Greville Moberley |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1988(48 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 July 1993) |
Role | Company Director |
Correspondence Address | Tall Trees Astwood Bank Worcestershire B96 6NA |
Secretary Name | Eric Corker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1988(48 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 15 September 1995) |
Role | Company Director |
Correspondence Address | 3 Wentworth Road Sutton Coldfield West Midlands B74 2SG |
Director Name | Mr Michael Stuart Ost |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1989(49 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 July 1993) |
Role | Company Director |
Correspondence Address | Pinelawns Chanctonbury Drive Sunningdale Berkshire SL5 9PT |
Director Name | Robert Young |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1989(49 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 October 1990) |
Role | Company Director |
Correspondence Address | 54 Fordhook Avenue Ealing London W5 3LR |
Director Name | John Philip Kembery |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(51 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | 37 Broad Oaks Road Solihull West Midlands B91 1JA |
Director Name | Eric Corker |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(53 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 September 1995) |
Role | Secretary |
Correspondence Address | 3 Wentworth Road Sutton Coldfield West Midlands B74 2SG |
Director Name | David John Lenham |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(53 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 October 1994) |
Role | Company Director |
Correspondence Address | 15 Waterdale Compton Wolverhampton West Midlands WV3 9DY |
Director Name | Clive John Gethins |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(54 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 May 1997) |
Role | Company Director |
Correspondence Address | 7 Ashley Court Plymouth Road Barnt Green Birmingham West Midlands B45 8XB |
Director Name | Mr Ross Edward McDonald |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(55 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 09 March 2006) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 21b Four Oaks Road Four Oaks Sutton Coldfield West Midlands B74 2XT |
Secretary Name | Ross Edward McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(55 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 January 2002) |
Role | Company Director |
Correspondence Address | 115 Walsall Road Four Oaks Sutton Coldfield West Midlands B74 4NP |
Director Name | Mr Peter David Shepherd |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1997(57 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 29 July 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Mirfield Road Solihull West Midlands B91 1JD |
Secretary Name | Tony Maione |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(61 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 05 January 2004) |
Role | Company Director |
Correspondence Address | 25 Castle Road Kenilworth Warwickshire CV8 1NG |
Secretary Name | Simon Peter Crooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(63 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 12 November 2004) |
Role | Company Director |
Correspondence Address | 18 Glaston Drive Hillfield Solihull West Midlands B91 3YE |
Registered Address | Mazars Llp 90 St Vincent Street Glasgow G2 5UB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2014 |
---|---|
Net Worth | £7,904,523 |
Latest Accounts | 31 December 2006 (16 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 March 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 March 2014 | Court order insolvency:court order dated 05/03/2014 deferring dissolution for 12 months until 11/03/2015. (1 page) |
17 February 2014 | Court order insolvency:court order dated 11/02/2014 deferring dissolution for one month (1 page) |
18 November 2013 | Insolvency:form 4.17(scot) notice of final meeting of creditors (1 page) |
18 November 2013 | Return of final meeting of voluntary winding up (3 pages) |
13 December 2007 | Resolutions
|
6 December 2007 | New director appointed (3 pages) |
12 November 2007 | Registered office changed on 12/11/07 from: george house 50 george square glasgow G2 1RR (1 page) |
10 September 2007 | Director's particulars changed (1 page) |
11 April 2007 | Accounts made up to 31 December 2006 (4 pages) |
3 January 2007 | Return made up to 26/12/06; full list of members (2 pages) |
24 May 2006 | Accounts made up to 31 December 2005 (4 pages) |
17 March 2006 | New director appointed (5 pages) |
17 March 2006 | Director resigned (1 page) |
4 January 2006 | Return made up to 26/12/05; full list of members (2 pages) |
9 September 2005 | New director appointed (6 pages) |
17 August 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
3 August 2005 | Director resigned (1 page) |
13 January 2005 | Return made up to 26/12/04; full list of members (5 pages) |
23 November 2004 | Secretary resigned (1 page) |
17 November 2004 | Accounts made up to 31 July 2004 (5 pages) |
17 November 2004 | New secretary appointed (2 pages) |
18 May 2004 | Accounts made up to 2 August 2003 (5 pages) |
18 May 2004 | Accounts made up to 2 August 2003 (5 pages) |
27 January 2004 | Secretary resigned (1 page) |
22 January 2004 | New secretary appointed (2 pages) |
15 January 2004 | Return made up to 26/12/03; full list of members (5 pages) |
14 September 2003 | Secretary's particulars changed (1 page) |
8 June 2003 | Accounts made up to 3 August 2002 (5 pages) |
8 June 2003 | Accounts made up to 3 August 2002 (5 pages) |
10 March 2003 | Return made up to 26/12/02; full list of members (5 pages) |
26 September 2002 | Director's particulars changed (1 page) |
6 March 2002 | New secretary appointed (2 pages) |
14 February 2002 | Secretary resigned (1 page) |
5 February 2002 | Accounts made up to 4 August 2001 (5 pages) |
5 February 2002 | Accounts made up to 4 August 2001 (5 pages) |
8 January 2002 | Return made up to 26/12/01; full list of members (5 pages) |
9 March 2001 | Accounts made up to 31 July 2000 (5 pages) |
22 February 2001 | Resolutions
|
8 January 2001 | Return made up to 26/12/00; full list of members (5 pages) |
22 March 2000 | Accounts made up to 31 July 1999 (5 pages) |
20 January 2000 | Return made up to 26/12/99; full list of members (8 pages) |
5 January 1999 | Return made up to 26/12/98; full list of members (8 pages) |
27 October 1998 | Accounts made up to 31 July 1998 (5 pages) |
31 January 1998 | Resolutions
|
8 January 1998 | Return made up to 26/12/97; full list of members (8 pages) |
11 December 1997 | Full accounts made up to 31 July 1997 (8 pages) |
21 November 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
21 November 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
16 May 1997 | Director resigned (1 page) |
16 May 1997 | New director appointed (2 pages) |
19 January 1997 | Return made up to 26/12/96; full list of members (8 pages) |
14 October 1996 | Full accounts made up to 31 July 1996 (8 pages) |
27 December 1995 | Return made up to 26/12/95; full list of members (8 pages) |
21 November 1995 | Full accounts made up to 31 July 1995 (8 pages) |
19 October 1995 | Secretary resigned (2 pages) |
17 October 1995 | New director appointed (4 pages) |
16 October 1995 | New secretary appointed (2 pages) |
16 October 1995 | Director resigned (2 pages) |
5 June 1991 | Memorandum and Articles of Association (8 pages) |