Company NameOld Vacuumatic Ltd
DirectorsDavid Ashmore and Alistair Duncan Hay
Company StatusActive
Company Number00421084
CategoryPrivate Limited Company
Incorporation Date8 October 1946(77 years, 7 months ago)
Previous NameVacuumatic Limited

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameDavid Ashmore
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1995(48 years, 11 months after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Correspondence AddressClairmont East End
East Bergholt
Colchester
Essex
CO7 6XQ
Secretary NameMr Alistair Duncan Hay
NationalityBritish
StatusCurrent
Appointed30 September 2001(55 years after company formation)
Appointment Duration22 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Rothwell Drive
Prospect Grange
Solihull
West Midlands
B91 1HG
Director NameMr Alistair Duncan Hay
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2001(55 years, 2 months after company formation)
Appointment Duration22 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Rothwell Drive
Prospect Grange
Solihull
West Midlands
B91 1HG
Director NameMr Roger David Stephen Cole
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(44 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 1997)
RolePersonnel Director
Correspondence Address1 Gordon Way
Dovercourt
Harwich
Essex
CO12 3TW
Director NameDavid Arwel Humphreys
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(44 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 December 2001)
RoleManaging Director
Correspondence Address1 Valleyview Chapel Lane
West Bergholt
Colchester
Essex
CO6 3EF
Secretary NameFrank Alan Pickup
NationalityBritish
StatusResigned
Appointed01 March 1991(44 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 30 September 2001)
RoleCompany Director
Correspondence Address70 Kings Avenue
Holland On Sea
Clacton On Sea
Essex
CO15 5ER
Director NameFrank Alan Pickup
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(44 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 December 2001)
RoleFinancial Director
Correspondence Address70 Kings Avenue
Holland On Sea
Clacton On Sea
Essex
CO15 5ER

Location

Registered AddressMain Road
Harwich
Essex
CO12 4LP
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishHarwich
WardHarwich West
Built Up AreaHarwich

Financials

Year2014
Net Worth£289,087

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Next Accounts Due31 October 2006 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Next Return Due29 March 2017 (overdue)

Filing History

17 October 2016Restoration by order of the court (3 pages)
17 October 2016Restoration by order of the court (3 pages)
19 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2007First Gazette notice for voluntary strike-off (1 page)
22 January 2007Application for striking-off (1 page)
27 March 2006Return made up to 15/03/06; full list of members (7 pages)
10 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
26 April 2005Accounts for a dormant company made up to 31 December 2003 (5 pages)
31 March 2005Return made up to 15/03/05; full list of members (7 pages)
27 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
1 April 2004Return made up to 15/03/04; full list of members (7 pages)
26 November 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
28 March 2003Return made up to 15/03/03; full list of members (7 pages)
25 July 2002Declaration of satisfaction of mortgage/charge (1 page)
3 May 2002Return made up to 15/03/02; full list of members (6 pages)
3 May 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
20 February 2002New director appointed (2 pages)
20 February 2002Director resigned (1 page)
20 February 2002Director resigned (1 page)
15 October 2001Secretary resigned (1 page)
15 October 2001New secretary appointed (2 pages)
17 April 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
17 April 2001Return made up to 15/03/01; full list of members (7 pages)
18 April 2000Return made up to 15/03/00; full list of members (7 pages)
18 April 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
10 June 1999Secretary's particulars changed;director's particulars changed (1 page)
6 April 1999Return made up to 15/03/99; full list of members (6 pages)
6 April 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
7 July 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
17 April 1998Return made up to 15/03/98; full list of members (6 pages)
11 January 1998Director resigned (1 page)
29 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
8 June 1997Return made up to 15/03/97; full list of members (6 pages)
6 May 1996Return made up to 15/03/96; full list of members (6 pages)
6 May 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
15 December 1995Particulars of mortgage/charge (16 pages)
13 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
13 December 1995Declaration of assistance for shares acquisition (24 pages)
29 September 1995New director appointed (2 pages)
15 September 1995Declaration of assistance for shares acquisition (28 pages)
6 September 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
17 May 1995Return made up to 15/03/95; full list of members
  • 363(287) ‐ Registered office changed on 17/05/95
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (100 pages)