Company NameVimmor Limited
Company StatusDissolved
Company Number03299064
CategoryPrivate Limited Company
Incorporation Date6 January 1997(27 years, 3 months ago)
Dissolution Date26 September 2006 (17 years, 7 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 NameVictor Harry Morgan
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed06 January 1997(same day as company formation)
RoleMotor Commission Agent
Correspondence AddressRussets East Hanningfield Road
Howe Green
Sandon
Essex
CM2 7TJ
Secretary NameChristine Ann Newbery
NationalityBritish
StatusClosed
Appointed06 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address190 Linnet Drive
Chelmsford
Essex
CM2 8AQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 January 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address86 High Street
Great Dunmow
Essex
CM6 1AP
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Dunmow
WardGreat Dunmow South & Barnston
Built Up AreaGreat Dunmow

Financials

Year2014
Net Worth£122,678
Cash£134,979
Current Liabilities£14,131

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

26 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2006First Gazette notice for voluntary strike-off (1 page)
28 April 2006Application for striking-off (1 page)
10 January 2006Return made up to 06/01/06; full list of members (2 pages)
10 January 2006Secretary's particulars changed (1 page)
23 February 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
10 January 2005Return made up to 06/01/05; full list of members (6 pages)
20 January 2004Return made up to 06/01/04; full list of members (6 pages)
10 November 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
21 January 2003Return made up to 06/01/03; full list of members (6 pages)
26 November 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
15 January 2002Return made up to 06/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 December 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
10 January 2001Accounts for a small company made up to 31 July 2000 (7 pages)
10 January 2001Return made up to 06/01/01; full list of members (6 pages)
23 February 2000Accounts for a small company made up to 31 July 1999 (6 pages)
12 January 2000Return made up to 06/01/00; full list of members (6 pages)
31 March 1999Accounts for a small company made up to 31 July 1998 (6 pages)
18 January 1999Return made up to 06/01/99; full list of members (6 pages)
24 June 1998Ad 09/06/98--------- £ si 1498@1=1498 £ ic 2/1500 (2 pages)
20 January 1998Return made up to 06/01/98; full list of members (6 pages)
20 January 1998Accounts for a small company made up to 31 July 1997 (7 pages)
20 March 1997Accounting reference date shortened from 31/01/98 to 31/07/97 (1 page)
9 January 1997Secretary resigned (1 page)
6 January 1997Incorporation (14 pages)