Company NameVadax Limited
Company StatusDissolved
Company Number02892888
CategoryPrivate Limited Company
Incorporation Date31 January 1994(30 years, 3 months ago)
Dissolution Date2 June 1998 (25 years, 11 months ago)
Previous NameGrannie's Attic Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Secretary NameMrs Paula Anne Leaman
NationalityBritish
StatusClosed
Appointed01 February 1994(1 day after company formation)
Appointment Duration4 years, 4 months (closed 02 June 1998)
RoleCompany Director
Correspondence Address15 Glanleam Road
Stanmore
Middx
HA7 4NW
Director NameMrs Paula Anne Leaman
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1996(1 year, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 02 June 1998)
RoleHousewife
Correspondence Address15 Glanleam Road
Stanmore
Middx
HA7 4NW
Director NameKaren Potcher
Date of BirthApril 1965 (Born 59 years ago)
NationalityIsrael
StatusClosed
Appointed02 January 1996(1 year, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 02 June 1998)
RoleTeacher
Correspondence AddressFlat 6 19 Hasharon Street
Ramat Hasharon 47240
Israel
Foreign
Director NameMr David Gordon Fcca
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address106 Lord Roberts Avenue
Leigh On Sea
Essex
SS9 1NE
Secretary NameMrs Catherine Mary Wolff
NationalityBritish
StatusResigned
Appointed31 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address86a Lower Lambricks
Rayleigh
Essex
SS6 8DB
Director NameMr Maurice Michael Leaman
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(1 day after company formation)
Appointment Duration1 year, 11 months (resigned 02 January 1996)
RolePharmacist
Correspondence Address15 Glanleam Road
Stanmore
Middlesex
HA7 4NW

Location

Registered AddressC/O David Gordon & Co
119a Hamlet Court Road
Westcliff-On-Sea
Essex
SS0 7EW
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 January 1995 (29 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

10 February 1998First Gazette notice for compulsory strike-off (1 page)
5 August 1997Strike-off action suspended (1 page)
5 August 1997First Gazette notice for compulsory strike-off (1 page)
17 March 1997Company name changed grannie's attic LIMITED\certificate issued on 18/03/97 (2 pages)
8 July 1996Accounts for a small company made up to 31 January 1995 (4 pages)
27 March 1996New director appointed (1 page)
27 March 1996Director resigned (2 pages)
27 March 1996New director appointed (2 pages)
25 March 1996Return made up to 31/01/96; no change of members (4 pages)
3 April 1995Return made up to 31/01/95; full list of members (6 pages)
3 April 1995Registered office changed on 03/04/95 from: the corner house 2 hamlet court road westcliff on sea essex, (1 page)