Company NameVigers Hardwood Flooring Systems Limited
Company StatusDissolved
Company Number00227640
CategoryPrivate Limited Company
Incorporation Date27 January 1928(96 years, 3 months ago)
Dissolution Date28 October 2008 (15 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameDavid Arthur Kibblewhite
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1991(63 years, 11 months after company formation)
Appointment Duration16 years, 10 months (closed 28 October 2008)
RoleCompany Director
Correspondence AddressAshurst
5 Heron Close
Buckhurst Hill
Essex
IG9 5TP
Director NameElizabeth Joyce Kibblewhite
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1991(63 years, 11 months after company formation)
Appointment Duration16 years, 10 months (closed 28 October 2008)
RoleHousewife
Correspondence AddressAshurst 5 Heron Close
Buckhurst Hill
Essex
IG9 5TP
Director NameGuy David Kibblewhite
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2001(73 years, 8 months after company formation)
Appointment Duration7 years (closed 28 October 2008)
RoleManager
Correspondence Address2a Hills Road
Buckhurst Hill
Essex
IG9 5RS
Secretary NameDaniel Philip Kibblewhite
NationalityBritish
StatusClosed
Appointed01 October 2001(73 years, 8 months after company formation)
Appointment Duration7 years (closed 28 October 2008)
RoleCompany Director
Correspondence Address2 Hills Road
Buckhurst Hill
Essex
IG9 5RS
Director NameMichael Nicholas Addiscott
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(63 years, 11 months after company formation)
Appointment Duration2 months (resigned 28 February 1992)
RoleSalesman
Correspondence Address41 Greenhill Park
New Barnet
Barnet
Hertfordshire
EN5 1HQ
Secretary NameGuy David Kibblewhite
NationalityBritish
StatusResigned
Appointed30 December 1991(63 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 October 2001)
RoleCompany Director
Correspondence Address2a Hills Road
Buckhurst Hill
Essex
IG9 5RS

Location

Registered AddressC/O Cooper Paul
18 Forest Road
Loughton
Essex
IG10 1DX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Financials

Year2014
Net Worth-£257,559
Cash£1,016
Current Liabilities£79,205

Accounts

Latest Accounts31 January 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

28 October 2008Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2008First Gazette notice for voluntary strike-off (1 page)
12 February 2008Application for striking-off (1 page)
8 March 2007Total exemption small company accounts made up to 31 January 2006 (7 pages)
26 October 2006Return made up to 23/10/06; full list of members (3 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
8 November 2005Return made up to 23/10/05; full list of members (3 pages)
30 October 2004Return made up to 23/10/04; full list of members (8 pages)
26 October 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
27 April 2004Particulars of mortgage/charge (3 pages)
28 October 2003Return made up to 23/10/03; full list of members (8 pages)
31 December 2002Return made up to 23/10/02; full list of members (8 pages)
28 October 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
29 October 2001New secretary appointed (2 pages)
29 October 2001New director appointed (2 pages)
29 October 2001Secretary resigned (1 page)
29 October 2001Return made up to 23/10/01; full list of members (7 pages)
28 June 2001Accounts for a small company made up to 31 January 2001 (7 pages)
22 November 2000Return made up to 30/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 October 2000Accounts for a small company made up to 31 January 2000 (6 pages)
9 February 2000Return made up to 30/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 August 1999Accounts for a small company made up to 31 January 1999 (6 pages)
1 August 1999Ad 29/01/99--------- £ si 100000@1=100000 £ ic 150000/250000 (2 pages)
27 November 1998Accounts for a small company made up to 31 January 1998 (6 pages)
13 November 1998Return made up to 30/10/98; no change of members (4 pages)
24 November 1997Accounts for a small company made up to 31 January 1997 (6 pages)
6 November 1997Return made up to 30/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 December 1996Return made up to 30/10/96; no change of members (4 pages)
7 November 1996Particulars of mortgage/charge (3 pages)
9 October 1996Accounts for a small company made up to 31 January 1996 (5 pages)
29 November 1995Accounts for a small company made up to 31 January 1995 (5 pages)
7 April 1992Ad 30/03/92--------- £ si 99398@1=99398 £ ic 602/100000 (2 pages)
4 April 1982Allotment of shares (2 pages)
1 November 1932Particulars of contract relating to shares (3 pages)